51 Ealing Road
Wembley
Middlesex
HA0 4BA
Director Name | Mr Bipinchandra Gor |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2010(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Glanleam Road Stanmore HA7 4NW |
Director Name | Paresh Dayalbhai Patel |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Role | Proposed Director |
Correspondence Address | Flat 2 Ealing Road Alperton Wembley Middlesex HA0 4TL |
Director Name | Audrey Wood |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 Ealing Road Alperton Wembley Middlesex HA0 4BA |
Secretary Name | Paresh Dayalbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Role | Proposed Director |
Correspondence Address | Flat 2 Ealing Road Alperton Wembley Middlesex HA0 4TL |
Director Name | Andrula Anita Crick |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 December 2006) |
Role | Company Director |
Correspondence Address | Flat 4 51 Ealing Road Wembley Middlesex HA0 4BA |
Secretary Name | Andrula Anita Crick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 December 2006) |
Role | Company Director |
Correspondence Address | Flat 4 51 Ealing Road Wembley Middlesex HA0 4BA |
Director Name | Mr Daniel O'Sullivan |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 2006(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 October 2010) |
Role | Maintenance Man |
Country of Residence | England |
Correspondence Address | 51 Ealing Road Wembley Middlesex HA0 4BA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | brent.gov.uk |
---|---|
Telephone | 01358 831587 |
Telephone region | Ellon |
Registered Address | Flat 2 Ground Floor 51 Ealing Road Wembley Middlesex HA0 4BA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
1 at £1 | Dina Shah & Kanaiyalal Shah 20.00% Ordinary |
---|---|
1 at £1 | Dr Bipinchandra D. Gor & Mrs Uma Bipinchandra Gor 20.00% Ordinary |
1 at £1 | Miss Andrula Crick 20.00% Ordinary |
1 at £1 | Mr Pravin Chandra B Kerai 20.00% Ordinary |
1 at £1 | Mr Yeshwin Taeler 20.00% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
31 August 2023 | Confirmation statement made on 20 August 2023 with updates (4 pages) |
---|---|
31 August 2023 | Accounts for a dormant company made up to 31 August 2023 (2 pages) |
6 September 2022 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
31 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
24 August 2022 | Notification of Reshma Bhagvanji as a person with significant control on 23 February 2022 (2 pages) |
24 August 2022 | Cessation of Bipinchandra Gor as a person with significant control on 23 February 2022 (1 page) |
23 February 2022 | Termination of appointment of Bipinchandra Gor as a director on 23 February 2022 (1 page) |
23 February 2022 | Appointment of Miss Reshma Bhagvanji as a director on 23 February 2022 (2 pages) |
22 February 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
23 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
15 October 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
31 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
30 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
14 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
1 September 2016 | Director's details changed for Mr Bipinchandra Gor on 1 September 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
1 September 2016 | Director's details changed for Mr Bipinchandra Gor on 1 September 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
17 September 2015 | Director's details changed for Mr Bipinchandra Gor on 20 November 2014 (2 pages) |
17 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
17 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Director's details changed for Mr Bipinchandra Gor on 20 November 2014 (2 pages) |
15 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
15 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders (4 pages) |
19 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
19 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
9 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
20 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
20 August 2012 | Registered office address changed from Flat 5 51 Ealing Road Wembley Middlesex HA0 4BA United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Registered office address changed from Flat 5 51 Ealing Road Wembley Middlesex HA0 4BA United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
7 November 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
7 November 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Registered office address changed from C/O Flat 1 51 Ealing Road Wembley Middlesex HA0 4BA United Kingdom on 20 July 2011 (1 page) |
20 July 2011 | Termination of appointment of Daniel O'sullivan as a director (1 page) |
20 July 2011 | Registered office address changed from C/O Flat 1 51 Ealing Road Wembley Middlesex HA0 4BA United Kingdom on 20 July 2011 (1 page) |
20 July 2011 | Appointment of Mr Bipinchandra Gor as a director (2 pages) |
20 July 2011 | Appointment of Mr Bipinchandra Gor as a director (2 pages) |
20 July 2011 | Termination of appointment of Daniel O'sullivan as a director (1 page) |
8 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Director's details changed for Daniel O'sullivan on 20 August 2010 (2 pages) |
7 October 2010 | Registered office address changed from Flat 1, 51 Ealing Road Wembley Middlesex HA0 4BA on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from Flat 1, 51 Ealing Road Wembley Middlesex HA0 4BA on 7 October 2010 (1 page) |
7 October 2010 | Director's details changed for Daniel O'sullivan on 20 August 2010 (2 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
7 October 2010 | Registered office address changed from Flat 1, 51 Ealing Road Wembley Middlesex HA0 4BA on 7 October 2010 (1 page) |
28 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
15 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from flat 1 51 ealing road wembley middlesex HA0 4BA (1 page) |
11 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
11 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from flat 1 51 ealing road wembley middlesex HA0 4BA (1 page) |
26 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
3 September 2007 | Return made up to 20/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 20/08/07; full list of members (3 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
24 January 2007 | Return made up to 20/08/06; full list of members (8 pages) |
24 January 2007 | Return made up to 20/08/06; full list of members (8 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | Secretary resigned;director resigned (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Secretary resigned;director resigned (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
13 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
13 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
19 September 2005 | Return made up to 20/08/05; full list of members
|
19 September 2005 | Return made up to 20/08/05; full list of members
|
6 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
6 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
14 October 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
14 October 2004 | Return made up to 20/08/04; full list of members (8 pages) |
14 October 2004 | Return made up to 20/08/04; full list of members (8 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
11 November 2003 | Return made up to 20/08/03; full list of members (8 pages) |
11 November 2003 | Return made up to 20/08/03; full list of members (8 pages) |
27 September 2002 | Return made up to 20/08/02; full list of members (7 pages) |
27 September 2002 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
27 September 2002 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
27 September 2002 | New secretary appointed;new director appointed (2 pages) |
27 September 2002 | Return made up to 20/08/02; full list of members (7 pages) |
27 September 2002 | New secretary appointed;new director appointed (2 pages) |
11 September 2002 | Secretary resigned;director resigned (1 page) |
11 September 2002 | Secretary resigned;director resigned (1 page) |
7 November 2001 | Ad 20/08/01--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
7 November 2001 | Ad 20/08/01--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Incorporation (19 pages) |
20 August 2001 | Incorporation (19 pages) |