West Ealing
London
W13 0AX
Director Name | Marlene Al Khoury Zouein |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Crossway West Ealing London W13 0AX |
Secretary Name | Marlene Al Khoury Zouein |
---|---|
Nationality | Lebanese |
Status | Current |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Crossway West Ealing London W13 0AX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lwea.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 81830800 |
Telephone region | London |
Registered Address | 27 Grasmere Avenue London W3 6JT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Farid Zouein 50.00% Ordinary |
---|---|
50 at £1 | Mrs Marlene Al-khoury Zouein 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £61,540 |
Gross Profit | £60,095 |
Net Worth | -£125,942 |
Cash | £3,608 |
Current Liabilities | £1,016,146 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 7 June 2024 (1 month from now) |
16 May 2007 | Delivered on: 19 May 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at 6 ruislip road greenford middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
16 May 2007 | Delivered on: 19 May 2007 Persons entitled: Hsbc Bank PLC 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 |
3 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
---|---|
18 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
19 February 2016 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
19 February 2016 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
18 February 2015 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
18 February 2015 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
3 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
28 February 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
28 February 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
27 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
27 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
22 February 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
30 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
22 December 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
21 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
4 June 2010 | Director's details changed for Marlene Al Khoury Zouein on 24 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Marlene Al Khoury Zouein on 24 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
16 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
29 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
26 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
26 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
24 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
24 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
3 April 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
3 April 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
1 December 2007 | Registered office changed on 01/12/07 from: 86/88 south ealing road ealing london W5 4QB (1 page) |
1 December 2007 | Registered office changed on 01/12/07 from: 86/88 south ealing road ealing london W5 4QB (1 page) |
20 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
20 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
8 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2006 | Return made up to 24/05/06; full list of members (7 pages) |
11 August 2006 | Return made up to 24/05/06; full list of members (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
14 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
21 September 2003 | Return made up to 24/05/03; full list of members (7 pages) |
21 September 2003 | Return made up to 24/05/03; full list of members (7 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Ad 27/05/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
10 June 2002 | New secretary appointed;new director appointed (2 pages) |
10 June 2002 | New secretary appointed;new director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Ad 27/05/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Incorporation (17 pages) |
24 May 2002 | Incorporation (17 pages) |