Ealing
London
W5 5DB
Director Name | Sunvir Kaur |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2010(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Dr Saif Mufeed Dala-Ali |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2014(12 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Secretary Name | Green Estate Management (Corporation) |
---|---|
Status | Current |
Appointed | 19 October 2010(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Mr Raymond Charles Manning |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Director Of Special Projects |
Country of Residence | United Kingdom |
Correspondence Address | 94 Brunel Road Maidenhead Berkshire SL6 2RT |
Director Name | Mr Donald Anthony Tucker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lodge 12 Russell Close Lee On The Solent Hampshire PO13 9HS |
Secretary Name | Michael Venn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Carnation Way Aylesbury Buckinghamshire HP21 8TX |
Director Name | Dr Saif Mufeed Dala Ali |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(1 year after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 June 2012) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 9 James House 18 High Street Ealing London W5 5DB |
Director Name | Ian James Valentine |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 May 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 183 Stanley Hill Amersham Buckinghamshire HP7 9EY |
Director Name | Dr Sunil Pullaperuma |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 July 2015) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 12 James House 18 High Street London W5 5DB |
Secretary Name | Sunvir Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 October 2010) |
Role | Solicitor |
Correspondence Address | 10 James House 18 High Street Ealing London W5 5DB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 19 Sunnyside Road 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 £100 | Aniz Kassamali Charania 7.69% Ordinary |
---|---|
1 at £100 | Barbara Mary Bridgmont & John Peter D'arcy Bridgmont 7.69% Ordinary |
1 at £100 | Darryll Beck Harridge & Madhurie Harridge 7.69% Ordinary |
1 at £100 | Jennifer Chin Fang Jang & Jack Miin-jy Jang 7.69% Ordinary |
1 at £100 | Karen Julia Valentine & Ian James Valentine 7.69% Ordinary |
1 at £100 | Kee Fung Lam 7.69% Ordinary |
1 at £100 | Raphael Mennicken & Sally Hung-hsin Lee 7.69% Ordinary |
1 at £100 | Saif Mufeed Dala-ali 7.69% Ordinary |
1 at £100 | Sasan Soleymani Salem 7.69% Ordinary |
1 at £100 | Sunil Pelitha Pullaperuma 7.69% Ordinary |
1 at £100 | Sunvir Kaur 7.69% Ordinary |
1 at £100 | Tony Clive Bessent & Wendy Ann Bessent 7.69% Ordinary |
1 at £100 | Zuriel LTD 7.69% Ordinary |
3 at £0.2 | Raymond Charles Manning 0.05% Founder |
2 at £0.2 | Donald Anthony Tucker 0.03% Founder |
Year | 2014 |
---|---|
Net Worth | £1,301 |
Current Liabilities | £5,089 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 June |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
8 August 2023 | Confirmation statement made on 5 August 2023 with updates (5 pages) |
---|---|
21 February 2023 | Micro company accounts made up to 24 June 2022 (3 pages) |
9 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
19 March 2022 | Micro company accounts made up to 24 June 2021 (3 pages) |
13 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 24 June 2020 (3 pages) |
21 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
24 March 2020 | Micro company accounts made up to 24 June 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
9 March 2019 | Micro company accounts made up to 24 June 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 5 August 2018 with updates (5 pages) |
21 March 2018 | Micro company accounts made up to 24 June 2017 (2 pages) |
5 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
5 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
19 March 2017 | Micro company accounts made up to 24 June 2016 (2 pages) |
19 March 2017 | Micro company accounts made up to 24 June 2016 (2 pages) |
7 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
7 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
23 August 2015 | Termination of appointment of Sunil Pullaperuma as a director on 5 July 2015 (1 page) |
23 August 2015 | Termination of appointment of Sunil Pullaperuma as a director on 5 July 2015 (1 page) |
23 August 2015 | Termination of appointment of Sunil Pullaperuma as a director on 5 July 2015 (1 page) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Appointment of Doctor Saif Mufeed Dala-Ali as a director on 6 August 2014 (2 pages) |
1 September 2014 | Appointment of Doctor Saif Mufeed Dala-Ali as a director on 6 August 2014 (2 pages) |
1 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Appointment of Doctor Saif Mufeed Dala-Ali as a director on 6 August 2014 (2 pages) |
1 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
24 March 2014 | Total exemption full accounts made up to 24 June 2013 (6 pages) |
24 March 2014 | Total exemption full accounts made up to 24 June 2013 (6 pages) |
2 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
18 January 2013 | Total exemption full accounts made up to 24 June 2012 (6 pages) |
18 January 2013 | Total exemption full accounts made up to 24 June 2012 (6 pages) |
6 September 2012 | Termination of appointment of Saif Dala Ali as a director (1 page) |
6 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (8 pages) |
6 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (8 pages) |
6 September 2012 | Termination of appointment of Saif Dala Ali as a director (1 page) |
6 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (8 pages) |
21 March 2012 | Total exemption full accounts made up to 24 June 2011 (6 pages) |
21 March 2012 | Total exemption full accounts made up to 24 June 2011 (6 pages) |
26 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (9 pages) |
26 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (9 pages) |
26 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (9 pages) |
25 August 2011 | Termination of appointment of Ian Valentine as a director (1 page) |
25 August 2011 | Termination of appointment of Ian Valentine as a director (1 page) |
18 March 2011 | Total exemption full accounts made up to 24 June 2010 (9 pages) |
18 March 2011 | Total exemption full accounts made up to 24 June 2010 (9 pages) |
2 November 2010 | Appointment of Sunvir Kaur as a director (7 pages) |
2 November 2010 | Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ on 2 November 2010 (4 pages) |
2 November 2010 | Termination of appointment of Sunvir Kaur as a secretary (4 pages) |
2 November 2010 | Appointment of Green Estate Management as a secretary (6 pages) |
2 November 2010 | Appointment of Green Estate Management as a secretary (6 pages) |
2 November 2010 | Termination of appointment of Sunvir Kaur as a secretary (4 pages) |
2 November 2010 | Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ on 2 November 2010 (4 pages) |
2 November 2010 | Appointment of Sunvir Kaur as a director (7 pages) |
2 November 2010 | Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ on 2 November 2010 (4 pages) |
15 September 2010 | Director's details changed for Aniz Kassamali Charania on 5 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Dr Sunil Pullaperuma on 5 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Dr Saif Mufeed Dala Ali on 5 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Dr Saif Mufeed Dala Ali on 5 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (9 pages) |
15 September 2010 | Director's details changed for Dr Sunil Pullaperuma on 5 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (9 pages) |
15 September 2010 | Director's details changed for Aniz Kassamali Charania on 5 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Dr Sunil Pullaperuma on 5 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Dr Saif Mufeed Dala Ali on 5 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (9 pages) |
15 September 2010 | Director's details changed for Aniz Kassamali Charania on 5 August 2010 (2 pages) |
22 March 2010 | Total exemption full accounts made up to 24 June 2009 (9 pages) |
22 March 2010 | Total exemption full accounts made up to 24 June 2009 (9 pages) |
12 August 2009 | Return made up to 05/08/09; full list of members (11 pages) |
12 August 2009 | Return made up to 05/08/09; full list of members (11 pages) |
11 May 2009 | Total exemption full accounts made up to 24 June 2008 (10 pages) |
11 May 2009 | Total exemption full accounts made up to 24 June 2008 (10 pages) |
18 August 2008 | Return made up to 05/08/08; full list of members (11 pages) |
18 August 2008 | Return made up to 05/08/08; full list of members (11 pages) |
24 April 2008 | Total exemption full accounts made up to 24 June 2007 (11 pages) |
24 April 2008 | Total exemption full accounts made up to 24 June 2007 (11 pages) |
8 August 2007 | Return made up to 05/08/07; full list of members (6 pages) |
8 August 2007 | Return made up to 05/08/07; full list of members (6 pages) |
30 April 2007 | Total exemption full accounts made up to 24 June 2006 (11 pages) |
30 April 2007 | Total exemption full accounts made up to 24 June 2006 (11 pages) |
29 December 2006 | Registered office changed on 29/12/06 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
6 September 2006 | Return made up to 05/08/06; full list of members (6 pages) |
6 September 2006 | Return made up to 05/08/06; full list of members (6 pages) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
11 July 2006 | Total exemption full accounts made up to 24 June 2005 (11 pages) |
11 July 2006 | Total exemption full accounts made up to 24 June 2005 (11 pages) |
17 August 2005 | Return made up to 05/08/05; full list of members (6 pages) |
17 August 2005 | Return made up to 05/08/05; full list of members (6 pages) |
17 March 2005 | Total exemption full accounts made up to 24 June 2004 (11 pages) |
17 March 2005 | Total exemption full accounts made up to 24 June 2004 (11 pages) |
15 September 2004 | Ad 11/08/03-30/01/04 £ si 10@100 (3 pages) |
15 September 2004 | Ad 11/08/03-30/01/04 £ si 10@100 (3 pages) |
2 September 2004 | Return made up to 05/08/04; full list of members (9 pages) |
2 September 2004 | Return made up to 05/08/04; full list of members (9 pages) |
1 July 2004 | Total exemption full accounts made up to 24 June 2003 (11 pages) |
1 July 2004 | Total exemption full accounts made up to 24 June 2003 (11 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
30 August 2003 | Ad 06/02/03-27/06/03 £ si 3@1 (2 pages) |
30 August 2003 | Ad 06/02/03-27/06/03 £ si 3@1 (2 pages) |
30 August 2003 | Return made up to 05/08/03; full list of members
|
30 August 2003 | Return made up to 05/08/03; full list of members
|
14 January 2003 | Accounting reference date shortened from 31/08/03 to 24/06/03 (1 page) |
14 January 2003 | Accounting reference date shortened from 31/08/03 to 24/06/03 (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Incorporation (23 pages) |
5 August 2002 | Incorporation (23 pages) |