Ealing
London
W13 9RN
Secretary Name | Androulla Shiamishis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Chalfont Way London W13 9XN |
Secretary Name | John Selwyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 October 2004) |
Role | Company Director |
Correspondence Address | 103 Balfour Road London W13 9TW |
Secretary Name | Michele Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 August 2012) |
Role | Company Director |
Correspondence Address | 16 Redlees Close Isleworth Middlesex TW7 7HE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
7 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
28 July 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
20 December 2022 | Registered office address changed from 11 Bridge Wharf Road Isleworth Middlesex TW7 6BS to The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD on 20 December 2022 (1 page) |
13 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 September 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
6 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 September 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
9 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 September 2017 | Cessation of Keith Graham Landers as a person with significant control on 2 August 2017 (1 page) |
15 September 2017 | Cessation of Keith Graham Landers as a person with significant control on 15 September 2017 (1 page) |
15 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
15 September 2017 | Notification of Richard Wayne Brogden as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Notification of Richard Wayne Brogden as a person with significant control on 15 September 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
15 September 2017 | Notification of Richard Wayne Brogden as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Cessation of Keith Graham Landers as a person with significant control on 2 August 2017 (1 page) |
25 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
12 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
11 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
11 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
5 August 2012 | Termination of appointment of Michele Foreman as a secretary (1 page) |
5 August 2012 | Termination of appointment of Michele Foreman as a secretary (1 page) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
4 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
4 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
20 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
20 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 October 2007 | Return made up to 02/08/07; full list of members (2 pages) |
15 October 2007 | Return made up to 02/08/07; full list of members (2 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
27 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
4 April 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 April 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 September 2005 | Return made up to 02/08/05; full list of members (6 pages) |
23 September 2005 | Return made up to 02/08/05; full list of members (6 pages) |
6 April 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 April 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
12 November 2004 | Return made up to 02/08/04; full list of members (6 pages) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | Return made up to 02/08/04; full list of members (6 pages) |
12 November 2004 | Secretary resigned (1 page) |
5 May 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 May 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
8 September 2003 | Return made up to 02/08/03; full list of members
|
8 September 2003 | Return made up to 02/08/03; full list of members
|
29 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
29 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | New secretary appointed (2 pages) |
6 September 2002 | Return made up to 02/08/02; full list of members (6 pages) |
6 September 2002 | Return made up to 02/08/02; full list of members (6 pages) |
6 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
6 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
25 September 2001 | Return made up to 02/08/01; full list of members (6 pages) |
25 September 2001 | Return made up to 02/08/01; full list of members (6 pages) |
1 February 2001 | Resolutions
|
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
6 November 2000 | Return made up to 02/08/00; full list of members (6 pages) |
6 November 2000 | Return made up to 02/08/00; full list of members (6 pages) |
4 January 2000 | Ad 02/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Ad 02/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 August 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
25 August 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FQ (2 pages) |
23 August 1999 | Director resigned (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Director resigned (2 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FQ (2 pages) |
2 August 1999 | Incorporation (12 pages) |
2 August 1999 | Incorporation (12 pages) |