Company NameFlorence Road Ealing Management Limited
Company StatusActive
Company Number04512116
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBarbara Drewell
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2004(1 year, 5 months after company formation)
Appointment Duration20 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 8 Florence Road
Ealing
London
W5 3TX
Director NameJon Ivor Stafford Freeman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2004(1 year, 5 months after company formation)
Appointment Duration20 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 6-8 Florence Road
Ealing
London
W5 3TX
Director NameGeorge Hoger
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2004(1 year, 5 months after company formation)
Appointment Duration20 years, 2 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressApartment 3 6-8 Florence Road
Ealing
London
W5 3TX
Director NameChristopher John William Righton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2004(1 year, 5 months after company formation)
Appointment Duration20 years, 2 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 6 Florence Road
London
W5 3TX
Director NameJennifer Susan Gadsby
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2007(5 years, 3 months after company formation)
Appointment Duration16 years, 5 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 8 Florence Road
London
W5 3TX
Director NameMr Stuart Batten
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2011(8 years, 8 months after company formation)
Appointment Duration12 years, 11 months
RoleFinancial Services Consultant
Country of ResidenceIreland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Rajesh Patel
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(11 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3 50 Grange Park
London
W5 3PR
Director NameMr Andrzej Sokolowski
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2014(12 years after company formation)
Appointment Duration9 years, 8 months
RoleCapital Investment Manager
Country of ResidenceEngland
Correspondence Address10 Birch Grove
London
W3 9SN
Secretary NameColin Bibra Estate Agents (Corporation)
StatusCurrent
Appointed04 November 2008(6 years, 2 months after company formation)
Appointment Duration15 years, 5 months
Correspondence Address204 Northfield Avenue
Ealing
London
W13 9SJ
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressNizels Grove
Nizels Lane
Hildenborough
Kent
TN11 8NU
Director NameMr Mark Deme
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tannery
Crossgoats Beacon Road
Ditchling
West Sussex
BN6 8XB
Director NameMr Richard James Sunley Tice
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 February 2004)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Church Lane Lathbury
Newport Pagnell
Buckinghamshire
MK16 8JY
Director NamePhilip John Hall
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 August 2009)
RoleChartered Surveyor
Correspondence Address38 Swyncombe Avenue
Ealing
London
W5 4DS
Director NameFrances Pishhorn
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2006)
RoleRetired
Correspondence AddressApartment 8 6-8 Florence Road
Ealing
London
W5 3TX
Director NameDr Claire Sillitoe
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2005)
RoleGeneral Practitioner
Correspondence AddressFlat 5 6 Florence Road
Ealing
London
W5 3TX
Director NameJames Grant Sowerby
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 November 2007)
RoleDirector Of Sales & Marketing
Correspondence AddressFlat 2 8 Florence Road
Ealing
London
W5 3TX
Director NameJill Dawson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(1 year, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 January 2010)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 No 6 Florence Road
Ealing
London
W5 3TX
Secretary NamePhilip John Hall
NationalityBritish
StatusResigned
Appointed02 February 2004(1 year, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 November 2008)
RoleChartered Surveyor
Correspondence Address38 Swyncombe Avenue
Ealing
London
W5 4DS
Director NameMrs Elaine Da Costa
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(7 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 September 2015)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5, No 6
Florence Road
London
W5 3TX
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Telephone020 37303545
Telephone regionLondon

Location

Registered AddressColin Bibra Estate Agents Limited
204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Andrezj Sokolowski
11.11%
Ordinary B
1 at £1Barbara Drewell
11.11%
Ordinary B
1 at £1Christopher Righton
11.11%
Ordinary B
1 at £1Elaine Da Costa
11.11%
Ordinary B
1 at £1George Hoger & Maria Hoger & Milivoj Arnault
11.11%
Ordinary B
1 at £1Jennifer Susan Gadsby
11.11%
Ordinary B
1 at £1Jon Ivor Stafford Freedman
11.11%
Ordinary B
1 at £1Rajesh Patel
11.11%
Ordinary B
1 at £1Stuart Batten
11.11%
Ordinary B

Financials

Year2014
Net Worth£14,897
Cash£6,848
Current Liabilities£1,523

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

16 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
14 August 2023Termination of appointment of Barbara Drewell as a director on 31 March 2020 (1 page)
14 August 2023Termination of appointment of Christopher John William Righton as a director on 31 December 2020 (1 page)
17 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
15 August 2022Confirmation statement made on 15 August 2022 with updates (4 pages)
7 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 September 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
20 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
7 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 February 2016Termination of appointment of Elaine Da Costa as a director on 18 September 2015 (1 page)
3 February 2016Termination of appointment of Elaine Da Costa as a director on 18 September 2015 (1 page)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 9
(12 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 9
(12 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 9
(11 pages)
22 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 9
(11 pages)
20 August 2014Appointment of Mr Andrzej Sokolowski as a director on 20 August 2014 (2 pages)
20 August 2014Appointment of Mr Andrzej Sokolowski as a director on 20 August 2014 (2 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 March 2014Appointment of Mr Raj Patel as a director (2 pages)
12 March 2014Appointment of Mr Raj Patel as a director (2 pages)
16 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 9
(10 pages)
16 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 9
(10 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 April 2013Appointment of Mr Stuart Batten as a director (2 pages)
24 April 2013Appointment of Mr Stuart Batten as a director (2 pages)
18 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (10 pages)
18 September 2012Secretary's details changed for Colin Bibra Estate Agents on 18 September 2012 (2 pages)
18 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (10 pages)
18 September 2012Secretary's details changed for Colin Bibra Estate Agents on 18 September 2012 (2 pages)
13 September 2012Registered 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 2012Registered 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 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (10 pages)
27 September 2011Termination of appointment of Jill Dawson as a director (1 page)
27 September 2011Secretary's details changed for Colin Bibra & Company on 29 September 2010 (2 pages)
27 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (10 pages)
27 September 2011Registered office address changed from Colin Bibra & Company 34 the Mall Ealing London W5 3TJ on 27 September 2011 (1 page)
27 September 2011Registered office address changed from Colin Bibra & Company 34 the Mall Ealing London W5 3TJ on 27 September 2011 (1 page)
27 September 2011Secretary's details changed for Colin Bibra & Company on 29 September 2010 (2 pages)
27 September 2011Termination of appointment of Jill Dawson as a director (1 page)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (11 pages)
13 September 2010Director's details changed for Jennifer Susan Gadsby on 15 August 2010 (2 pages)
13 September 2010Director's details changed for George Hoger on 15 August 2010 (2 pages)
13 September 2010Secretary's details changed for Colin Bibra & Company on 15 August 2010 (2 pages)
13 September 2010Director's details changed for Christopher John William Righton on 15 August 2010 (2 pages)
13 September 2010Director's details changed for Jill Dawson on 15 August 2010 (2 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (11 pages)
13 September 2010Secretary's details changed for Colin Bibra & Company on 15 August 2010 (2 pages)
13 September 2010Director's details changed for Barbara Drewell on 15 August 2010 (2 pages)
13 September 2010Director's details changed for Jill Dawson on 15 August 2010 (2 pages)
13 September 2010Director's details changed for George Hoger on 15 August 2010 (2 pages)
13 September 2010Director's details changed for Jennifer Susan Gadsby on 15 August 2010 (2 pages)
13 September 2010Director's details changed for Barbara Drewell on 15 August 2010 (2 pages)
13 September 2010Director's details changed for Jon Ivor Stafford Freeman on 15 August 2010 (2 pages)
13 September 2010Director's details changed for Jon Ivor Stafford Freeman on 15 August 2010 (2 pages)
13 September 2010Director's details changed for Christopher John William Righton on 15 August 2010 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 April 2010Appointment of Mrs Elaine Da Costa as a director (2 pages)
15 April 2010Appointment of Mrs Elaine Da Costa as a director (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 September 2009Appointment terminated director philip hall (1 page)
15 September 2009Appointment terminated director philip hall (1 page)
7 September 2009Registered office changed on 07/09/2009 from colin bibra & company 34 the mall ealing london W5 3TJ (1 page)
7 September 2009Director's change of particulars / jon freeman / 07/09/2009 (1 page)
7 September 2009Return made up to 15/08/09; full list of members (8 pages)
7 September 2009Return made up to 15/08/09; full list of members (8 pages)
7 September 2009Director's change of particulars / jon freeman / 07/09/2009 (1 page)
7 September 2009Registered office changed on 07/09/2009 from colin bibra & company 34 the mall ealing london W5 3TJ (1 page)
30 April 2009Secretary appointed colin bibra & company (1 page)
30 April 2009Secretary appointed colin bibra & company (1 page)
20 February 2009Registered office changed on 20/02/2009 from 38 swyncombe avenue ealing london W5 4DS (1 page)
20 February 2009Appointment terminated secretary philip hall (1 page)
20 February 2009Appointment terminated secretary philip hall (1 page)
20 February 2009Registered office changed on 20/02/2009 from 38 swyncombe avenue ealing london W5 4DS (1 page)
12 September 2008Return made up to 15/08/08; full list of members (8 pages)
12 September 2008Return made up to 15/08/08; full list of members (8 pages)
12 September 2008Appointment terminated director james sowerby (1 page)
12 September 2008Appointment terminated director james sowerby (1 page)
8 September 2008Director appointed jennifer susan gadsby (1 page)
8 September 2008Director appointed jennifer susan gadsby (1 page)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 November 2007Return made up to 15/08/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 November 2007Return made up to 15/08/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 January 2007Return made up to 15/08/06; full list of members
  • 363(287) ‐ Registered office changed on 03/01/07
  • 363(288) ‐ Director resigned
(14 pages)
3 January 2007Return made up to 15/08/06; full list of members
  • 363(287) ‐ Registered office changed on 03/01/07
  • 363(288) ‐ Director resigned
(14 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
8 September 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
8 September 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
16 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
16 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
14 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/09/04
(13 pages)
14 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/09/04
(13 pages)
16 June 2004Accounts made up to 31 December 2003 (2 pages)
16 June 2004Accounts made up to 31 December 2003 (2 pages)
23 April 2004Memorandum and Articles of Association (10 pages)
23 April 2004Memorandum and Articles of Association (10 pages)
22 March 2004New secretary appointed (2 pages)
22 March 2004New secretary appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004Ad 02/02/04--------- £ si 7@1=7 £ ic 2/9 (4 pages)
13 March 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004Secretary resigned (1 page)
13 March 2004Registered office changed on 13/03/04 from: 51 eastcheap london EC3M 1JP (1 page)
13 March 2004Secretary resigned (1 page)
13 March 2004Registered office changed on 13/03/04 from: 51 eastcheap london EC3M 1JP (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Ad 02/02/04--------- £ si 7@1=7 £ ic 2/9 (4 pages)
23 October 2003Return made up to 15/08/03; full list of members (7 pages)
23 October 2003Return made up to 15/08/03; full list of members (7 pages)
5 October 2003Memorandum and Articles of Association (10 pages)
5 October 2003Memorandum and Articles of Association (10 pages)
16 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 February 2003Director resigned (1 page)
19 February 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (3 pages)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (5 pages)
19 February 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
19 February 2003New director appointed (5 pages)
19 February 2003New director appointed (3 pages)
11 February 2003Memorandum and Articles of Association (20 pages)
11 February 2003Memorandum and Articles of Association (20 pages)
5 February 2003Company name changed minmar (615) LIMITED\certificate issued on 05/02/03 (2 pages)
5 February 2003Company name changed minmar (615) LIMITED\certificate issued on 05/02/03 (2 pages)
15 August 2002Incorporation (28 pages)
15 August 2002Incorporation (28 pages)