Ealing
London
W5 2RS
Director Name | Christopher Royston Churchill |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 93 St Andrews Road Malvern Worcestershire WR14 9PU |
Secretary Name | Landau Morley Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 October 2001(4 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Mary Leonora Goodhart |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Mount Park Road Ealing London W5 2RS |
Secretary Name | Mr Andrew Nicholas Dakin Goodhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Mount Park Road Ealing London W5 2RS |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £65,874 |
Current Liabilities | £87,262 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
31 July 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
12 June 2023 | Confirmation statement made on 22 May 2023 with updates (5 pages) |
12 June 2023 | Change of details for Miranda Rosemary Churchill as a person with significant control on 8 February 2023 (2 pages) |
11 April 2023 | Purchase of own shares.
|
11 April 2023 | Purchase of own shares.
|
11 April 2023 | Purchase of own shares.
|
11 April 2023 | Purchase of own shares.
|
11 April 2023 | Purchase of own shares.
|
8 November 2022 | Purchase of own shares.
|
8 November 2022 | Purchase of own shares.
|
8 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
8 June 2022 | Confirmation statement made on 22 May 2022 with updates (5 pages) |
14 April 2022 | Change of details for Miranda Rosemary Churchill as a person with significant control on 7 March 2022 (2 pages) |
14 April 2022 | Cessation of Anstace Rosemary Honor Gladstone as a person with significant control on 7 March 2022 (1 page) |
13 April 2022 | Purchase of own shares.
|
13 April 2022 | Purchase of own shares.
|
13 April 2022 | Purchase of own shares.
|
4 November 2021 | Purchase of own shares.
|
4 November 2021 | Purchase of own shares.
|
4 November 2021 | Purchase of own shares.
|
22 July 2021 | Appointment of Christopher Royston Churchill as a director on 14 July 2021 (2 pages) |
14 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
11 June 2021 | Confirmation statement made on 22 May 2021 with updates (5 pages) |
4 February 2021 | Purchase of own shares.
|
4 February 2021 | Purchase of own shares.
|
4 February 2021 | Purchase of own shares.
|
14 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
11 June 2020 | Confirmation statement made on 22 May 2020 with updates (5 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 August 2019 | Purchase of own shares. (3 pages) |
29 August 2019 | Purchase of own shares. (3 pages) |
29 August 2019 | Purchase of own shares. (3 pages) |
30 May 2019 | Confirmation statement made on 22 May 2019 with updates (5 pages) |
15 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 (1 page) |
15 March 2019 | Secretary's details changed for Landau Morley Registrars Limited on 13 March 2019 (1 page) |
4 October 2018 | Purchase of own shares. (3 pages) |
4 October 2018 | Purchase of own shares. (3 pages) |
5 September 2018 | Purchase of own shares. (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 July 2018 | Notification of Miranda Rosemary Churchill as a person with significant control on 1 November 2017 (2 pages) |
17 July 2018 | Cessation of Philip John Steuart Gladstone as a person with significant control on 1 November 2017 (1 page) |
17 July 2018 | Notification of Anstace Rosemary Honor Gladstone as a person with significant control on 1 November 2017 (2 pages) |
17 July 2018 | Confirmation statement made on 22 May 2018 with updates (5 pages) |
19 February 2018 | Purchase of own shares. (3 pages) |
24 November 2017 | Purchase of own shares. (3 pages) |
24 November 2017 | Purchase of own shares. (3 pages) |
24 November 2017 | Purchase of own shares. (3 pages) |
24 November 2017 | Purchase of own shares. (3 pages) |
24 November 2017 | Purchase of own shares. (3 pages) |
24 November 2017 | Purchase of own shares. (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
20 March 2017 | Purchase of own shares. (3 pages) |
20 March 2017 | Purchase of own shares. (3 pages) |
28 February 2017 | Purchase of own shares. (3 pages) |
28 February 2017 | Purchase of own shares. (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
16 June 2016 | Purchase of own shares. (3 pages) |
16 June 2016 | Purchase of own shares. (3 pages) |
16 June 2016 | Purchase of own shares. (3 pages) |
16 June 2016 | Purchase of own shares. (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
19 May 2015 | Purchase of own shares. (3 pages) |
19 May 2015 | Purchase of own shares. (3 pages) |
17 April 2015 | Secretary's details changed for Landau Morley Registrars Limited on 17 April 2015 (1 page) |
17 April 2015 | Secretary's details changed for Landau Morley Registrars Limited on 17 April 2015 (1 page) |
16 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page) |
24 December 2014 | Purchase of own shares. (3 pages) |
24 December 2014 | Purchase of own shares. (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 September 2014 | Purchase of own shares. (3 pages) |
26 September 2014 | Purchase of own shares. (3 pages) |
12 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
9 May 2014 | Purchase of own shares. (3 pages) |
9 May 2014 | Purchase of own shares. (3 pages) |
9 May 2014 | Purchase of own shares. (3 pages) |
9 May 2014 | Purchase of own shares. (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Purchase of own shares. (3 pages) |
1 July 2013 | Purchase of own shares. (3 pages) |
27 September 2012 | Purchase of own shares. (3 pages) |
27 September 2012 | Purchase of own shares. (3 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Purchase of own shares. (3 pages) |
26 March 2012 | Purchase of own shares. (3 pages) |
21 December 2011 | Purchase of own shares. (3 pages) |
21 December 2011 | Purchase of own shares. (3 pages) |
3 October 2011 | Purchase of own shares. (3 pages) |
3 October 2011 | Purchase of own shares. (3 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Purchase of own shares. (3 pages) |
6 May 2011 | Purchase of own shares. (3 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 June 2010 | Purchase of own shares. (3 pages) |
21 June 2010 | Purchase of own shares. (3 pages) |
18 June 2010 | Director's details changed for Mr Andrew Nicholas Dakin Goodhart on 22 May 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Landau Morley Registrars Limited on 22 May 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Landau Morley Registrars Limited on 22 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Andrew Nicholas Dakin Goodhart on 22 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
3 November 2009 | Purchase of own shares. (1 page) |
3 November 2009 | Purchase of own shares. (1 page) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 June 2009 | Return made up to 22/05/09; full list of members (6 pages) |
9 June 2009 | Return made up to 22/05/09; full list of members (6 pages) |
29 September 2008 | Gbp ic 32723/32323\03/09/08\gbp sr 400@1=400\ (1 page) |
29 September 2008 | Gbp ic 32723/32323\03/09/08\gbp sr 400@1=400\ (1 page) |
28 July 2008 | Gbp ic 33116/32723\30/06/08\gbp sr 393@1=393\ (1 page) |
28 July 2008 | Gbp ic 33116/32723\30/06/08\gbp sr 393@1=393\ (1 page) |
3 July 2008 | Gbp ic 34934/33116\17/06/08\gbp sr 1818@1=1818\ (1 page) |
3 July 2008 | Gbp ic 34934/33116\17/06/08\gbp sr 1818@1=1818\ (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 June 2008 | Return made up to 22/05/08; full list of members (6 pages) |
11 June 2008 | Return made up to 22/05/08; full list of members (6 pages) |
2 May 2008 | Gbp ic 35534/34934\03/04/08\gbp sr 600@1=600\ (1 page) |
2 May 2008 | Gbp ic 36134/35534\22/02/08\gbp sr 600@1=600\ (1 page) |
2 May 2008 | Gbp ic 35534/34934\03/04/08\gbp sr 600@1=600\ (1 page) |
2 May 2008 | Gbp ic 36134/35534\22/02/08\gbp sr 600@1=600\ (1 page) |
28 August 2007 | £ ic 37867/36134 24/07/07 £ sr 1733@1=1733 (1 page) |
28 August 2007 | £ ic 38193/37867 30/06/07 £ sr 326@1=326 (1 page) |
28 August 2007 | £ ic 38193/37867 30/06/07 £ sr 326@1=326 (1 page) |
28 August 2007 | £ ic 37867/36134 24/07/07 £ sr 1733@1=1733 (1 page) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 June 2007 | Return made up to 22/05/07; full list of members (5 pages) |
12 June 2007 | Return made up to 22/05/07; full list of members (5 pages) |
3 May 2007 | £ ic 38699/38193 21/03/07 £ sr 506@1=506 (1 page) |
3 May 2007 | £ ic 38699/38193 21/03/07 £ sr 506@1=506 (1 page) |
23 November 2006 | £ ic 39159/38699 31/10/06 £ sr 460@1=460 (1 page) |
23 November 2006 | £ ic 39159/38699 31/10/06 £ sr 460@1=460 (1 page) |
6 September 2006 | £ ic 40907/39159 04/08/06 £ sr 1748@1=1748 (1 page) |
6 September 2006 | £ ic 40907/39159 04/08/06 £ sr 1748@1=1748 (1 page) |
30 August 2006 | £ ic 41722/40907 04/08/06 £ sr 815@1=815 (1 page) |
30 August 2006 | £ ic 41722/40907 04/08/06 £ sr 815@1=815 (1 page) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 May 2006 | £ sr 120@1 31/03/06 (1 page) |
26 May 2006 | £ sr 120@1 31/03/06 (1 page) |
24 May 2006 | Return made up to 22/05/06; full list of members (4 pages) |
24 May 2006 | Return made up to 22/05/06; full list of members (4 pages) |
23 November 2005 | £ ic 42042/41842 03/10/05 £ sr 200@1=200 (1 page) |
23 November 2005 | £ ic 42042/41842 03/10/05 £ sr 200@1=200 (1 page) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 September 2005 | £ ic 42670/42042 27/07/05 £ sr 628@1=628 (1 page) |
2 September 2005 | £ ic 42670/42042 27/07/05 £ sr 628@1=628 (1 page) |
24 August 2005 | £ ic 44764/42670 05/07/05 £ sr 2094@1=2094 (1 page) |
24 August 2005 | £ ic 44764/42670 05/07/05 £ sr 2094@1=2094 (1 page) |
30 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
30 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
8 March 2005 | £ ic 45815/44764 01/02/05 £ sr 1051@1=1051 (1 page) |
8 March 2005 | £ ic 45815/44764 01/02/05 £ sr 1051@1=1051 (1 page) |
18 February 2005 | £ ic 53617/45815 10/11/04 £ sr 7802@1=7802 (1 page) |
18 February 2005 | £ ic 53617/45815 10/11/04 £ sr 7802@1=7802 (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 June 2004 | Return made up to 22/05/04; full list of members (10 pages) |
10 June 2004 | Return made up to 22/05/04; full list of members (10 pages) |
28 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 June 2003 | Return made up to 22/05/03; full list of members (10 pages) |
24 June 2003 | Return made up to 22/05/03; full list of members (10 pages) |
26 October 2002 | £ ic 59450/57585 30/09/02 £ sr 1865@1=1865 (1 page) |
26 October 2002 | £ ic 59450/57585 30/09/02 £ sr 1865@1=1865 (1 page) |
30 September 2002 | £ sr 3804@1 02/04/02 (1 page) |
30 September 2002 | £ sr 3804@1 02/04/02 (1 page) |
28 August 2002 | £ ic 62070/59450 20/06/02 £ sr 2620@1=2620 (1 page) |
28 August 2002 | £ ic 62070/59450 20/06/02 £ sr 2620@1=2620 (1 page) |
20 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 June 2002 | Return made up to 22/05/02; full list of members (10 pages) |
20 June 2002 | Return made up to 22/05/02; full list of members (10 pages) |
10 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | Secretary resigned (1 page) |
12 June 2001 | Return made up to 22/05/01; full list of members
|
12 June 2001 | Return made up to 22/05/01; full list of members
|
6 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 June 2000 | Return made up to 22/05/00; no change of members
|
9 June 2000 | Return made up to 22/05/00; no change of members
|
27 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
16 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
16 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
16 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
13 March 1999 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
13 March 1999 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: 11/31 orsman road london N1 5RD (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: 11/31 orsman road london N1 5RD (1 page) |
12 June 1998 | Return made up to 22/05/98; full list of members (6 pages) |
12 June 1998 | Return made up to 22/05/98; full list of members (6 pages) |
28 October 1997 | Statement of affairs (31 pages) |
28 October 1997 | Ad 30/05/97--------- £ si 65874@1=65874 £ ic 2/65876 (2 pages) |
28 October 1997 | Ad 30/05/97--------- £ si 65874@1=65874 £ ic 2/65876 (2 pages) |
28 October 1997 | Statement of affairs (31 pages) |
22 May 1997 | Incorporation (28 pages) |
22 May 1997 | Incorporation (28 pages) |