Ealing
London
W5 5HT
Secretary Name | Mr Robin John Ketteridge |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 February 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 January 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road Ealing London W5 5HT |
Secretary Name | Mr Anthony Paul Smith |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 January 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 6 months (resigned 26 July 2020) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bulstrode Street London W1U 2JN |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 19 Sunnyside Road Ealing London W5 5HT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr Robin Ketteridge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,365 |
Current Liabilities | £5,655 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
26 March 2019 | Delivered on: 3 April 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 4 parklands and garage 22 mount park road london W5 2RS. Outstanding |
---|---|
1 June 2012 | Delivered on: 7 June 2012 Persons entitled: Onesavings Bank PLC Classification: Mortgage Secured details: £305,424 and all other monies due or to become due from the company to the chargee. Particulars: 36 grove road, ealing, london t/no NGL383208. Outstanding |
1 July 2005 | Delivered on: 8 July 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 parklands 22 mount park road london. Outstanding |
28 November 2003 | Delivered on: 17 December 2003 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £144,750.00 due or to become due from the company to the chargee. Particulars: First floor flat 18 ranelagh road london. Outstanding |
13 November 2003 | Delivered on: 21 November 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 101 crown heights alencon link basingstoke. Outstanding |
13 August 2002 | Delivered on: 28 August 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property known as and being 28B oxford road ealing london W5 3ST. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 February 2002 | Delivered on: 9 February 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 February 2002 | Delivered on: 9 February 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a flat 4 and garage 2 tudor court amherst road ealing london W13. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 February 2002 | Delivered on: 9 February 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a 4 parklands 22 mount park road london W5 2RS t/no NGL117777.. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
29 December 2022 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
15 February 2022 | Micro company accounts made up to 31 March 2021 (8 pages) |
4 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
17 May 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
7 April 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
27 July 2020 | Termination of appointment of Anthony Paul Smith as a secretary on 26 July 2020 (1 page) |
4 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
3 April 2019 | Registration of charge 041497210009, created on 26 March 2019 (3 pages) |
8 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
2 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
15 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
13 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
13 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
9 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
3 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
12 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
4 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
30 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
20 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
7 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
8 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
8 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
29 November 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
29 November 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
24 January 2005 | Return made up to 29/01/05; full list of members (6 pages) |
24 January 2005 | Return made up to 29/01/05; full list of members (6 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
21 January 2004 | Return made up to 29/01/04; full list of members (6 pages) |
21 January 2004 | Return made up to 29/01/04; full list of members (6 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
10 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
31 January 2003 | Return made up to 29/01/03; full list of members (6 pages) |
31 January 2003 | Return made up to 29/01/03; full list of members (6 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: 19 bulstrode street london W1M 5FQ (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: 19 bulstrode street london W1M 5FQ (1 page) |
11 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
9 February 2002 | Particulars of mortgage/charge (4 pages) |
9 February 2002 | Particulars of mortgage/charge (4 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
27 January 2002 | Return made up to 29/01/02; full list of members
|
27 January 2002 | Return made up to 29/01/02; full list of members
|
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | New secretary appointed (2 pages) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
28 February 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
28 February 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: suite 26884 72 new bond street london W1S 1RR (1 page) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: suite 26884 72 new bond street london W1S 1RR (1 page) |
26 February 2001 | Director resigned (1 page) |
29 January 2001 | Incorporation (31 pages) |
29 January 2001 | Incorporation (31 pages) |