Ealing
London
W5 3TX
Director Name | Jon Ivor Stafford Freeman |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2004(1 year, 5 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 6-8 Florence Road Ealing London W5 3TX |
Director Name | George Hoger |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2004(1 year, 5 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Apartment 3 6-8 Florence Road Ealing London W5 3TX |
Director Name | Christopher John William Righton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2004(1 year, 5 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 6 Florence Road London W5 3TX |
Director Name | Jennifer Susan Gadsby |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2007(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 8 Florence Road London W5 3TX |
Director Name | Mr Stuart Batten |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2011(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Financial Services Consultant |
Country of Residence | Ireland |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Rajesh Patel |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2014(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 50 Grange Park London W5 3PR |
Director Name | Mr Andrzej Sokolowski |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2014(12 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Capital Investment Manager |
Country of Residence | England |
Correspondence Address | 10 Birch Grove London W3 9SN |
Secretary Name | Colin Bibra Estate Agents (Corporation) |
---|---|
Status | Current |
Appointed | 04 November 2008(6 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months |
Correspondence Address | 204 Northfield Avenue Ealing London W13 9SJ |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Nizels Grove Nizels Lane Hildenborough Kent TN11 8NU |
Director Name | Mr Mark Deme |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tannery Crossgoats Beacon Road Ditchling West Sussex BN6 8XB |
Director Name | Mr Richard James Sunley Tice |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 February 2004) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Church Lane Lathbury Newport Pagnell Buckinghamshire MK16 8JY |
Director Name | Philip John Hall |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 August 2009) |
Role | Chartered Surveyor |
Correspondence Address | 38 Swyncombe Avenue Ealing London W5 4DS |
Director Name | Frances Pishhorn |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2006) |
Role | Retired |
Correspondence Address | Apartment 8 6-8 Florence Road Ealing London W5 3TX |
Director Name | Dr Claire Sillitoe |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2005) |
Role | General Practitioner |
Correspondence Address | Flat 5 6 Florence Road Ealing London W5 3TX |
Director Name | James Grant Sowerby |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 November 2007) |
Role | Director Of Sales & Marketing |
Correspondence Address | Flat 2 8 Florence Road Ealing London W5 3TX |
Director Name | Jill Dawson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 January 2010) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 No 6 Florence Road Ealing London W5 3TX |
Secretary Name | Philip John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 November 2008) |
Role | Chartered Surveyor |
Correspondence Address | 38 Swyncombe Avenue Ealing London W5 4DS |
Director Name | Mrs Elaine Da Costa |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 September 2015) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5, No 6 Florence Road London W5 3TX |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Telephone | 020 37303545 |
---|---|
Telephone region | London |
Registered Address | Colin Bibra Estate Agents Limited 204 Northfield Avenue London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Andrezj Sokolowski 11.11% Ordinary B |
---|---|
1 at £1 | Barbara Drewell 11.11% Ordinary B |
1 at £1 | Christopher Righton 11.11% Ordinary B |
1 at £1 | Elaine Da Costa 11.11% Ordinary B |
1 at £1 | George Hoger & Maria Hoger & Milivoj Arnault 11.11% Ordinary B |
1 at £1 | Jennifer Susan Gadsby 11.11% Ordinary B |
1 at £1 | Jon Ivor Stafford Freedman 11.11% Ordinary B |
1 at £1 | Rajesh Patel 11.11% Ordinary B |
1 at £1 | Stuart Batten 11.11% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £14,897 |
Cash | £6,848 |
Current Liabilities | £1,523 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
16 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
14 August 2023 | Termination of appointment of Barbara Drewell as a director on 31 March 2020 (1 page) |
14 August 2023 | Termination of appointment of Christopher John William Righton as a director on 31 December 2020 (1 page) |
17 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
15 August 2022 | Confirmation statement made on 15 August 2022 with updates (4 pages) |
7 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 September 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
22 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
14 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
24 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
20 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
7 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 February 2016 | Termination of appointment of Elaine Da Costa as a director on 18 September 2015 (1 page) |
3 February 2016 | Termination of appointment of Elaine Da Costa as a director on 18 September 2015 (1 page) |
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
20 August 2014 | Appointment of Mr Andrzej Sokolowski as a director on 20 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Andrzej Sokolowski as a director on 20 August 2014 (2 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 March 2014 | Appointment of Mr Raj Patel as a director (2 pages) |
12 March 2014 | Appointment of Mr Raj Patel as a director (2 pages) |
16 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
29 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 April 2013 | Appointment of Mr Stuart Batten as a director (2 pages) |
24 April 2013 | Appointment of Mr Stuart Batten as a director (2 pages) |
18 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (10 pages) |
18 September 2012 | Secretary's details changed for Colin Bibra Estate Agents on 18 September 2012 (2 pages) |
18 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (10 pages) |
18 September 2012 | Secretary's details changed for Colin Bibra Estate Agents on 18 September 2012 (2 pages) |
13 September 2012 | Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall Ealing London W5 3TJ United Kingdom on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall Ealing London W5 3TJ United Kingdom on 13 September 2012 (1 page) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (10 pages) |
27 September 2011 | Termination of appointment of Jill Dawson as a director (1 page) |
27 September 2011 | Secretary's details changed for Colin Bibra & Company on 29 September 2010 (2 pages) |
27 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (10 pages) |
27 September 2011 | Registered office address changed from Colin Bibra & Company 34 the Mall Ealing London W5 3TJ on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from Colin Bibra & Company 34 the Mall Ealing London W5 3TJ on 27 September 2011 (1 page) |
27 September 2011 | Secretary's details changed for Colin Bibra & Company on 29 September 2010 (2 pages) |
27 September 2011 | Termination of appointment of Jill Dawson as a director (1 page) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (11 pages) |
13 September 2010 | Director's details changed for Jennifer Susan Gadsby on 15 August 2010 (2 pages) |
13 September 2010 | Director's details changed for George Hoger on 15 August 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Colin Bibra & Company on 15 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Christopher John William Righton on 15 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Jill Dawson on 15 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (11 pages) |
13 September 2010 | Secretary's details changed for Colin Bibra & Company on 15 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Barbara Drewell on 15 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Jill Dawson on 15 August 2010 (2 pages) |
13 September 2010 | Director's details changed for George Hoger on 15 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Jennifer Susan Gadsby on 15 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Barbara Drewell on 15 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Jon Ivor Stafford Freeman on 15 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Jon Ivor Stafford Freeman on 15 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Christopher John William Righton on 15 August 2010 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
15 April 2010 | Appointment of Mrs Elaine Da Costa as a director (2 pages) |
15 April 2010 | Appointment of Mrs Elaine Da Costa as a director (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 September 2009 | Appointment terminated director philip hall (1 page) |
15 September 2009 | Appointment terminated director philip hall (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from colin bibra & company 34 the mall ealing london W5 3TJ (1 page) |
7 September 2009 | Director's change of particulars / jon freeman / 07/09/2009 (1 page) |
7 September 2009 | Return made up to 15/08/09; full list of members (8 pages) |
7 September 2009 | Return made up to 15/08/09; full list of members (8 pages) |
7 September 2009 | Director's change of particulars / jon freeman / 07/09/2009 (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from colin bibra & company 34 the mall ealing london W5 3TJ (1 page) |
30 April 2009 | Secretary appointed colin bibra & company (1 page) |
30 April 2009 | Secretary appointed colin bibra & company (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 38 swyncombe avenue ealing london W5 4DS (1 page) |
20 February 2009 | Appointment terminated secretary philip hall (1 page) |
20 February 2009 | Appointment terminated secretary philip hall (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 38 swyncombe avenue ealing london W5 4DS (1 page) |
12 September 2008 | Return made up to 15/08/08; full list of members (8 pages) |
12 September 2008 | Return made up to 15/08/08; full list of members (8 pages) |
12 September 2008 | Appointment terminated director james sowerby (1 page) |
12 September 2008 | Appointment terminated director james sowerby (1 page) |
8 September 2008 | Director appointed jennifer susan gadsby (1 page) |
8 September 2008 | Director appointed jennifer susan gadsby (1 page) |
5 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
7 November 2007 | Return made up to 15/08/07; full list of members
|
7 November 2007 | Return made up to 15/08/07; full list of members
|
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
3 January 2007 | Return made up to 15/08/06; full list of members
|
3 January 2007 | Return made up to 15/08/06; full list of members
|
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
8 September 2005 | Return made up to 15/08/05; full list of members
|
8 September 2005 | Return made up to 15/08/05; full list of members
|
16 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
16 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
14 September 2004 | Return made up to 15/08/04; full list of members
|
14 September 2004 | Return made up to 15/08/04; full list of members
|
16 June 2004 | Accounts made up to 31 December 2003 (2 pages) |
16 June 2004 | Accounts made up to 31 December 2003 (2 pages) |
23 April 2004 | Memorandum and Articles of Association (10 pages) |
23 April 2004 | Memorandum and Articles of Association (10 pages) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Ad 02/02/04--------- £ si 7@1=7 £ ic 2/9 (4 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: 51 eastcheap london EC3M 1JP (1 page) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: 51 eastcheap london EC3M 1JP (1 page) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Ad 02/02/04--------- £ si 7@1=7 £ ic 2/9 (4 pages) |
23 October 2003 | Return made up to 15/08/03; full list of members (7 pages) |
23 October 2003 | Return made up to 15/08/03; full list of members (7 pages) |
5 October 2003 | Memorandum and Articles of Association (10 pages) |
5 October 2003 | Memorandum and Articles of Association (10 pages) |
16 August 2003 | Resolutions
|
16 August 2003 | Resolutions
|
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (3 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (5 pages) |
19 February 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
19 February 2003 | New director appointed (5 pages) |
19 February 2003 | New director appointed (3 pages) |
11 February 2003 | Memorandum and Articles of Association (20 pages) |
11 February 2003 | Memorandum and Articles of Association (20 pages) |
5 February 2003 | Company name changed minmar (615) LIMITED\certificate issued on 05/02/03 (2 pages) |
5 February 2003 | Company name changed minmar (615) LIMITED\certificate issued on 05/02/03 (2 pages) |
15 August 2002 | Incorporation (28 pages) |
15 August 2002 | Incorporation (28 pages) |