15a Montpelier Road Ealing
London
W5 2QP
Secretary Name | Mr Robin Ketteridge |
---|---|
Status | Current |
Appointed | 21 September 2016(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Ms Arati Nar |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Gerard Joseph Hyde |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 January 2004) |
Role | Solicitor |
Correspondence Address | 10 Lindfield Road Ealing London W5 1QR |
Secretary Name | Mr Raymond John Ian Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 July 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Broadwood Avenue Ruislip Middlesex HA4 7XR |
Director Name | Mrs Angela Mary Brown |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 February 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fielding Road London W4 1HL |
Director Name | Frank Dixon Cox |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 August 2006) |
Role | Retired |
Correspondence Address | Flat 7 Acantha Court 15a Montpelier Road London W5 2QP |
Secretary Name | Mrs Angela Mary Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(5 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fielding Road London W4 1HL |
Director Name | Jennifer Deer Black |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 10 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Acantha Court 15a Montpelier Road Ealing W5 2QP |
Director Name | Mr Ivan Ristic |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(7 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 05 July 2012) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Acantha Court 15a Montpelier Road London W5 2QP |
Secretary Name | Mr Ivan Ristic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(7 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 05 July 2012) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Acantha Court 15a Montpelier Road London W5 2QP |
Secretary Name | Mr Christopher James Brown |
---|---|
Status | Resigned |
Appointed | 03 July 2013(14 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 September 2016) |
Role | Company Director |
Correspondence Address | 126a High Street Ruislip Middlesex HA4 8LL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | A. Fung & C. Liu 12.50% Ordinary |
---|---|
2 at £1 | A.j. Gilbert 12.50% Ordinary |
2 at £1 | G. Kirby & Y. Kirby 12.50% Ordinary |
2 at £1 | J. Black 12.50% Ordinary |
2 at £1 | J. Ristic & I. Ristic 12.50% Ordinary |
2 at £1 | R. Pancholi & S. Pancholi 12.50% Ordinary |
2 at £1 | S.b. Geere & S. Geere 12.50% Ordinary |
2 at £1 | Shellway Press LTD 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,122 |
Cash | £8,469 |
Current Liabilities | £5,077 |
Latest Accounts | 29 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 September |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
4 July 2023 | Termination of appointment of Robin Ketteridge as a secretary on 4 July 2023 (1 page) |
---|---|
3 July 2023 | Confirmation statement made on 1 July 2023 with updates (4 pages) |
16 May 2023 | Registered office address changed from 19 Sunnyside Road London W5 5HT England to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 16 May 2023 (1 page) |
16 May 2023 | Current accounting period extended from 31 July 2023 to 29 September 2023 (1 page) |
2 February 2023 | Termination of appointment of Gordon Douglas Kirby as a director on 2 February 2023 (1 page) |
2 February 2023 | Appointment of Mr Nigel David Gurkin as a director on 2 February 2023 (2 pages) |
2 February 2023 | Appointment of Mr Andrew Jeremy Gilbert as a director on 2 February 2023 (2 pages) |
2 February 2023 | Termination of appointment of Arati Nar as a director on 2 February 2023 (1 page) |
2 November 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
15 July 2022 | Confirmation statement made on 1 July 2022 with updates (4 pages) |
14 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
19 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
19 November 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
2 August 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
16 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
10 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
23 February 2019 | Appointment of Ms Arati Nar as a director on 11 February 2019 (2 pages) |
23 February 2019 | Termination of appointment of Jennifer Deer Black as a director on 10 February 2019 (1 page) |
21 November 2018 | Micro company accounts made up to 31 July 2018 (5 pages) |
12 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
16 November 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
16 November 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
24 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 September 2016 | Appointment of Mr Robin Ketteridge as a secretary on 21 September 2016 (2 pages) |
29 September 2016 | Registered office address changed from 126a High Street Ruislip Middlesex HA4 8LL to 19 Sunnyside Road London W5 5HT on 29 September 2016 (1 page) |
29 September 2016 | Appointment of Mr Robin Ketteridge as a secretary on 21 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Christopher James Brown as a secretary on 20 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Christopher James Brown as a secretary on 20 September 2016 (1 page) |
29 September 2016 | Registered office address changed from 126a High Street Ruislip Middlesex HA4 8LL to 19 Sunnyside Road London W5 5HT on 29 September 2016 (1 page) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
6 February 2014 | Director's details changed for Jennifer Black on 7 January 2014 (3 pages) |
6 February 2014 | Director's details changed for Jennifer Black on 7 January 2014 (3 pages) |
6 February 2014 | Director's details changed for Jennifer Black on 7 January 2014 (3 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 July 2013 | Appointment of Mr Christopher James Brown as a secretary (1 page) |
12 July 2013 | Appointment of Mr Christopher James Brown as a secretary (1 page) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
5 March 2013 | Termination of appointment of Ivan Ristic as a director (1 page) |
5 March 2013 | Termination of appointment of Ivan Ristic as a secretary (1 page) |
5 March 2013 | Termination of appointment of Ivan Ristic as a director (1 page) |
5 March 2013 | Termination of appointment of Ivan Ristic as a secretary (1 page) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Director's details changed for Gordon Douglas Kirby on 17 July 2012 (2 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Director's details changed for Gordon Douglas Kirby on 17 July 2012 (2 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 August 2011 | Annual return made up to 1 July 2011 (15 pages) |
11 August 2011 | Annual return made up to 1 July 2011 (15 pages) |
11 August 2011 | Annual return made up to 1 July 2011 (15 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 August 2010 | Annual return made up to 1 July 2010. List of shareholders has changed (15 pages) |
2 August 2010 | Annual return made up to 1 July 2010. List of shareholders has changed (15 pages) |
2 August 2010 | Annual return made up to 1 July 2010. List of shareholders has changed (15 pages) |
9 June 2010 | Register(s) moved to registered inspection location (2 pages) |
9 June 2010 | Register(s) moved to registered inspection location (2 pages) |
9 June 2010 | Register inspection address has been changed (2 pages) |
9 June 2010 | Register inspection address has been changed (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 March 2010 | Annual return made up to 1 July 2009 with a full list of shareholders (7 pages) |
26 March 2010 | Annual return made up to 1 July 2009 with a full list of shareholders (7 pages) |
26 March 2010 | Annual return made up to 1 July 2009 with a full list of shareholders (7 pages) |
22 December 2008 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
22 December 2008 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from 126A high street ruislip middx HA4 8LL (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 126A high street ruislip middx HA4 8LL (1 page) |
15 September 2008 | Return made up to 01/07/08; no change of members
|
15 September 2008 | Return made up to 01/07/08; no change of members
|
19 December 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
19 December 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
7 August 2007 | Return made up to 01/07/07; change of members (7 pages) |
7 August 2007 | Return made up to 01/07/07; change of members (7 pages) |
11 July 2007 | New secretary appointed;new director appointed (2 pages) |
11 July 2007 | New secretary appointed;new director appointed (2 pages) |
2 June 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
2 June 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
13 March 2007 | Secretary resigned;director resigned (1 page) |
13 March 2007 | Secretary resigned;director resigned (1 page) |
13 November 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
13 November 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
3 October 2006 | Return made up to 01/07/06; full list of members
|
3 October 2006 | Return made up to 01/07/06; full list of members
|
22 August 2006 | Director resigned (1 page) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Director resigned (1 page) |
21 September 2005 | Return made up to 01/07/05; full list of members (11 pages) |
21 September 2005 | Return made up to 01/07/05; full list of members (11 pages) |
8 March 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
8 March 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Return made up to 01/07/04; full list of members (8 pages) |
8 September 2004 | Return made up to 01/07/04; full list of members (8 pages) |
8 September 2004 | Secretary resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
14 January 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
14 January 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
20 August 2003 | Return made up to 01/07/03; full list of members (6 pages) |
20 August 2003 | Return made up to 01/07/03; full list of members (6 pages) |
28 June 2003 | Secretary's particulars changed (1 page) |
28 June 2003 | Secretary's particulars changed (1 page) |
24 September 2002 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
24 September 2002 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
8 September 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
8 September 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
20 August 2002 | Return made up to 01/07/02; full list of members (6 pages) |
20 August 2002 | Return made up to 01/07/02; full list of members (6 pages) |
1 June 2002 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
1 June 2002 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
21 August 2001 | Return made up to 01/07/01; full list of members (6 pages) |
21 August 2001 | Return made up to 01/07/01; full list of members (6 pages) |
10 August 2000 | Return made up to 01/07/00; full list of members (7 pages) |
10 August 2000 | Return made up to 01/07/00; full list of members (7 pages) |
23 November 1999 | Registered office changed on 23/11/99 from: 5 balfour place london W1Y 5RG (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 5 balfour place london W1Y 5RG (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: 6-8 underwood street london N1 7JQ (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: 6-8 underwood street london N1 7JQ (1 page) |
15 October 1999 | Memorandum and Articles of Association (13 pages) |
15 October 1999 | Memorandum and Articles of Association (13 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Resolutions
|
14 October 1999 | Resolutions
|
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
21 September 1999 | Company name changed chonefield property management l imited\certificate issued on 22/09/99 (2 pages) |
21 September 1999 | Company name changed chonefield property management l imited\certificate issued on 22/09/99 (2 pages) |
1 July 1999 | Incorporation (18 pages) |
1 July 1999 | Incorporation (18 pages) |