Company Name21 Culmington Road Ealing Ltd
Company StatusActive
Company Number03364116
CategoryPrivate Limited Company
Incorporation Date1 May 1997(26 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameIoannis Ioannidis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityGreek
StatusCurrent
Appointed01 May 1997(same day as company formation)
RoleTraffic Control Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 21 Culmington Road
West Ealing
London
W13 9NJ
Director NameGiorgio Gerosa
Date of BirthAugust 1949 (Born 74 years ago)
NationalityItalian
StatusCurrent
Appointed18 September 2004(7 years, 4 months after company formation)
Appointment Duration19 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
21 Culmington Road
Ealing
London
W13 9NJ
Director NameAnna Romana Belej
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2005(7 years, 11 months after company formation)
Appointment Duration19 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
21 Culmington Road
West Ealing
W13 9NJ
Director NameMrs Zeljka Tomovic
Date of BirthDecember 1978 (Born 45 years ago)
NationalityMontenegrin
StatusCurrent
Appointed01 May 2011(14 years after company formation)
Appointment Duration12 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 21
Culmington Road
London
W13 9NJ
Director NameMiss Anne Louise Godbold
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(14 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 21 Culmington Road
London
W13 9NJ
Director NameMr Michael Singh
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2012(15 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressFlat 1 21 Culmington Road
Ealing
London
W13 9NJ
Secretary NameColin Bibra Estate Agents Limited (Corporation)
StatusCurrent
Appointed01 June 2018(21 years, 1 month after company formation)
Appointment Duration5 years, 10 months
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameSyed Ethesham Ali
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address1 Parkview Lodge
21 Culmington Road
London
W13 9JN
Director NameJan Dmowski
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleComputer Consultant
Correspondence AddressFlat 6 21 Culmington Road
Ealing
London
W13 9NJ
Secretary NameIoannis Ioannidis
NationalityGreek
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleTraffic Control Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 21 Culmington Road
West Ealing
London
W13 9NJ
Director NameRaffaele Calogiuri
Date of BirthApril 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed27 March 1999(1 year, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 08 December 2010)
RoleReservation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
21 Culmington Road
London
W13 9NJ
Director NameCzeslaw Belej
Date of BirthMarch 1936 (Born 88 years ago)
NationalityPolish
StatusResigned
Appointed18 September 2004(7 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 February 2005)
RoleElec Eng Retired
Correspondence Address6 Park View Lodge
21 Culmington Road
London
W13 9NJ
Secretary NameSyed Ehtesham Ali
NationalityBritish
StatusResigned
Appointed18 September 2004(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 August 2006)
RoleProgrammer
Correspondence AddressFlat 1 21 Culmington Road
Ealing
London
W13 9NJ
Director NamePaul Michael Collard
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(9 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2011)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
21 Culmington Road Ealing
London
W13 9NJ
Secretary NamePaul Michael Collard
NationalityBritish
StatusResigned
Appointed17 August 2006(9 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2011)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
21 Culmington Road Ealing
London
W13 9NJ
Director NameMr Amit Chauhan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(9 years, 4 months after company formation)
Appointment Duration6 years (resigned 21 September 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
21 Culmington Road
London
W13 9NJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 85793816
Telephone regionLondon

Location

Registered AddressColin Bibra Estate Agents Limited
204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Anne Godbold
16.67%
Ordinary
1 at £1Michael Singh
16.67%
Ordinary
1 at £1Mr Giorgio Gerosa & Pauline Gerosa & Madeleine Gerosa
16.67%
Ordinary
1 at £1Mr I. Ioannidis & Ioulia Ioannidi
16.67%
Ordinary
1 at £1Mrs Anna Belej
16.67%
Ordinary
1 at £1Zeljka Tomovic
16.67%
Ordinary

Financials

Year2014
Turnover£7,330
Net Worth£10,866
Cash£7,566

Accounts

Latest Accounts24 June 2023 (10 months ago)
Next Accounts Due24 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End24 June

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Filing History

20 December 2023Micro company accounts made up to 24 June 2023 (3 pages)
11 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 24 June 2022 (3 pages)
19 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
4 February 2022Micro company accounts made up to 24 June 2021 (3 pages)
12 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 24 June 2020 (3 pages)
19 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 24 June 2019 (2 pages)
2 October 2019Previous accounting period extended from 31 May 2019 to 24 June 2019 (3 pages)
27 June 2019Registered office address changed from Flat 4 21 Culmington Road London W13 9NJ to Colin Bibra Estate Agents Limited 204 Northfield Avenue London W13 9SJ on 27 June 2019 (1 page)
27 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
27 June 2019Appointment of Colin Bibra Estate Agents Limited as a secretary on 1 June 2018 (2 pages)
25 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
15 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 31 May 2017 (3 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 6
(9 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 6
(9 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 6
(9 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 6
(9 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 6
(9 pages)
1 April 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
31 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 6
(9 pages)
31 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 6
(9 pages)
31 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 6
(9 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
17 June 2013Appointment of Mrs Zeljka Tomovic as a director (2 pages)
17 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
17 June 2013Appointment of Mrs Zeljka Tomovic as a director (2 pages)
17 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
15 June 2013Registered office address changed from Flat 1 21 Culmington Road London W13 9NJ United Kingdom on 15 June 2013 (1 page)
15 June 2013Registered office address changed from Flat 1 21 Culmington Road London W13 9NJ United Kingdom on 15 June 2013 (1 page)
4 April 2013Appointment of Mr Michael Singh as a director (2 pages)
4 April 2013Appointment of Mr Michael Singh as a director (2 pages)
27 February 2013Amended accounts made up to 31 May 2011 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Amended accounts made up to 31 May 2011 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 January 2013Termination of appointment of Raffaele Calogiuri as a director (1 page)
8 January 2013Termination of appointment of Raffaele Calogiuri as a director (1 page)
21 November 2012Termination of appointment of Amit Chauhan as a director (1 page)
21 November 2012Termination of appointment of Amit Chauhan as a director (1 page)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
8 May 2012Appointment of Miss Anne Godbold as a director (2 pages)
8 May 2012Termination of appointment of Paul Collard as a secretary (1 page)
8 May 2012Appointment of Miss Anne Godbold as a director (2 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
8 May 2012Termination of appointment of Paul Collard as a director (1 page)
8 May 2012Termination of appointment of Paul Collard as a secretary (1 page)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
8 May 2012Termination of appointment of Paul Collard as a director (1 page)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
25 January 2012Registered office address changed from Flat 3 21 Culmington Road Ealing London W13 9NJ on 25 January 2012 (1 page)
25 January 2012Registered office address changed from Flat 3 21 Culmington Road Ealing London W13 9NJ on 25 January 2012 (1 page)
17 October 2011Director's details changed for Amit Chauhan on 30 September 2011 (2 pages)
17 October 2011Director's details changed for Amit Chauhan on 30 September 2011 (2 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (10 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (10 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (10 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
7 May 2010Director's details changed for Ioannis Ioannidis on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Ioannis Ioannidis on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Raffaele Calogiuri on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Paul Michael Collard on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Anna Romana Belej on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Anna Romana Belej on 1 May 2010 (2 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (9 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (9 pages)
7 May 2010Director's details changed for Anna Romana Belej on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Amit Chauhan on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Giorgio Gerosa on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Raffaele Calogiuri on 1 May 2010 (2 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (9 pages)
7 May 2010Director's details changed for Raffaele Calogiuri on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Paul Michael Collard on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Giorgio Gerosa on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Amit Chauhan on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Amit Chauhan on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Paul Michael Collard on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Ioannis Ioannidis on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Giorgio Gerosa on 1 May 2010 (2 pages)
9 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
9 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
13 May 2009Return made up to 01/05/09; full list of members (7 pages)
13 May 2009Return made up to 01/05/09; full list of members (7 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
7 May 2008Return made up to 01/05/08; full list of members (7 pages)
7 May 2008Return made up to 01/05/08; full list of members (7 pages)
8 September 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
8 September 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
29 August 2007Return made up to 01/05/07; no change of members
  • 363(287) ‐ Registered office changed on 29/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 August 2007Return made up to 01/05/07; no change of members
  • 363(287) ‐ Registered office changed on 29/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 August 2007Secretary resigned;director resigned (1 page)
4 August 2007New secretary appointed;new director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007Secretary resigned;director resigned (1 page)
4 August 2007New secretary appointed;new director appointed (2 pages)
14 July 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
14 July 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
6 June 2006Return made up to 01/05/06; full list of members (10 pages)
6 June 2006Return made up to 01/05/06; full list of members (10 pages)
3 August 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
3 August 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
15 June 2005Return made up to 01/05/05; full list of members
  • 363(287) ‐ Registered office changed on 15/06/05
(10 pages)
15 June 2005Return made up to 01/05/05; full list of members
  • 363(287) ‐ Registered office changed on 15/06/05
(10 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005Director resigned (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
30 July 2004Total exemption full accounts made up to 31 May 2004 (5 pages)
30 July 2004Total exemption full accounts made up to 31 May 2004 (5 pages)
3 June 2004Return made up to 01/05/04; full list of members (9 pages)
3 June 2004Return made up to 01/05/04; full list of members (9 pages)
10 August 2003Total exemption full accounts made up to 31 May 2003 (5 pages)
10 August 2003Total exemption full accounts made up to 31 May 2003 (5 pages)
29 May 2003Return made up to 01/05/03; full list of members (9 pages)
29 May 2003Return made up to 01/05/03; full list of members (9 pages)
1 August 2002Total exemption full accounts made up to 31 May 2002 (5 pages)
1 August 2002Total exemption full accounts made up to 31 May 2002 (5 pages)
24 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/02
(9 pages)
24 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/02
(9 pages)
10 September 2001Total exemption full accounts made up to 31 May 2001 (5 pages)
10 September 2001Total exemption full accounts made up to 31 May 2001 (5 pages)
6 June 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/01
(9 pages)
6 June 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/01
(9 pages)
4 August 2000Full accounts made up to 31 May 2000 (5 pages)
4 August 2000Full accounts made up to 31 May 2000 (5 pages)
17 May 2000Return made up to 01/05/00; full list of members (9 pages)
17 May 2000Return made up to 01/05/00; full list of members (9 pages)
1 August 1999Full accounts made up to 31 May 1999 (5 pages)
1 August 1999Full accounts made up to 31 May 1999 (5 pages)
7 May 1999Return made up to 01/05/99; full list of members (6 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999Return made up to 01/05/99; full list of members (6 pages)
7 May 1999Director resigned (1 page)
12 March 1999Full accounts made up to 31 May 1998 (7 pages)
12 March 1999Full accounts made up to 31 May 1998 (7 pages)
30 June 1998Ad 01/05/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
30 June 1998Ad 01/05/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
30 June 1998Return made up to 01/05/98; full list of members (6 pages)
30 June 1998Return made up to 01/05/98; full list of members (6 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
12 May 1997Secretary resigned;director resigned (1 page)
12 May 1997New secretary appointed;new director appointed (2 pages)
12 May 1997New secretary appointed;new director appointed (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997Secretary resigned;director resigned (1 page)
1 May 1997Incorporation (19 pages)
1 May 1997Incorporation (19 pages)