Ealing
London
W5 4SE
Director Name | Richard Green |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Hereford Road Ealing London W5 4SE |
Secretary Name | Susan Bray |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Hereford Road Ealing London W5 4SE |
Director Name | CCH Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | Langwood House 63-91 High Street Rickmansworth Hertfordshire WD13 1EQ |
Secretary Name | CCH Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | Langwood House 63-91 High Street Rickmansworth Hertfordshire WD3 1EQ |
Registered Address | 32 Hereford Road Ealing London W5 4SE |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
5 at £1 | Richard Robert Green 50.00% Ordinary |
---|---|
5 at £1 | Susan Bray 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £116,850 |
Net Worth | £61,822 |
Cash | £68,295 |
Current Liabilities | £47,262 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 February 2024 (3 months ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 2 weeks from now) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
---|---|
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
11 April 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
3 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
10 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
7 April 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
24 March 2014 | Director's details changed for Susan Bray on 24 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Richard Green on 24 March 2014 (2 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
13 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 June 2009 | Return made up to 06/02/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 May 2007 | Return made up to 06/02/07; full list of members (2 pages) |
21 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 17 overdale road ealing london W5 4TU (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 March 2006 | Return made up to 06/02/06; full list of members (2 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
7 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
1 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page) |
14 May 2003 | Ad 06/02/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
14 May 2003 | New secretary appointed;new director appointed (2 pages) |
14 May 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
14 May 2003 | Director resigned (1 page) |
6 February 2003 | Incorporation (12 pages) |