Northfield Avenue Ealing
London
W5 4SZ
Director Name | Mr Alan Power |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2006(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redwood Grove Ealing London W5 4SZ |
Director Name | Ms Andrea Brackett |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2013(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Redwood Grove Ealing London W5 4SZ |
Director Name | Mr David Nolan |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2018(15 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 48 199 Old Marylebone Road London NW1 5QR |
Director Name | Mr Christian McMahon |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2018(15 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Redwood Grove London W5 4SZ |
Director Name | Mr Alexander Richard Tall |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2019(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Lecturer, Tutor, Production Manager |
Country of Residence | England |
Correspondence Address | Colin Bibra Estate Agents Limited 204 Northfield A London W13 9SJ |
Secretary Name | Colin Bibra Estate Agents Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 2019(16 years, 1 month after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Emma Rachel Feltham |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Vane Close Thorpe St Andrew Norwich Norfolk NR7 0US |
Director Name | Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Secretary Name | Emma Rachel Feltham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 22 St Edmunds Wharf Fishergate Norwich Norfolk NR3 1GU |
Director Name | Sheila Ann Coleman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2006) |
Role | Solicitor |
Correspondence Address | The Hawthorns Mill Road Barnham Broom Norwich Norfolk NR9 4DE |
Director Name | Mr Bryan Fred Gillery |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Thunder Lane Thorpe St Andrew Norwich Norfolk NR7 0PX |
Director Name | Ms Tracey Caroline Hughes |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Willows Well Lane, Sparham Norwich Norfolk NR9 5PR |
Secretary Name | David Arthur Fickling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2006) |
Role | Conveyancing Executive |
Correspondence Address | 16 Fairfax Road Norwich Norfolk NR4 7EZ |
Director Name | Mr Don James Cranstown Welch |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 May 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Osterley Park View Road Hanwell W7 2HG |
Secretary Name | Mr Alan Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2006(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redwood Grove Ealing London W5 4SZ |
Director Name | Amy Charlotte Cooper |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 2011) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Redwood Grove Ealing London W5 4SZ |
Secretary Name | Mr Laurence John Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Mount Park Road Ealing London W5 2RS |
Director Name | Stephen Michael Conway |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 September 2013) |
Role | Director Of Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 2 Redwood Grove Northfield Avenue Ealing London W5 4SZ |
Director Name | Jonathan Edward Tall |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(6 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 17 July 2019) |
Role | Merchandiser |
Country of Residence | United Kingdom |
Correspondence Address | 16 Redwood Grove Northfield Avenue Ealing London W5 4SZ |
Director Name | Mr Virgil Levy |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 November 2019) |
Role | Insolvency Business Rescue |
Country of Residence | United Kingdom |
Correspondence Address | 15 Redwood Grove London W5 4SZ |
Secretary Name | Mr Andreas Christou |
---|---|
Status | Resigned |
Appointed | 01 December 2012(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 April 2019) |
Role | Company Director |
Correspondence Address | 23/24 Margaret Street London W1W 8LF |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 June 2006) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(3 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2006) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
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 | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£300 |
Current Liabilities | £300 |
Latest Accounts | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
18 April 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
9 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
5 July 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
1 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
24 August 2021 | Director's details changed for Mr David Nolan on 24 August 2021 (2 pages) |
4 August 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
28 April 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
11 August 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
23 March 2020 | Appointment of Mr Alexander Richard Tall as a director on 18 September 2019 (2 pages) |
9 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
3 January 2020 | Termination of appointment of Andreas Christou as a secretary on 11 April 2019 (1 page) |
10 December 2019 | Termination of appointment of Virgil Levy as a director on 11 November 2019 (1 page) |
3 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
17 July 2019 | Appointment of Colin Bibra Estate Agents Limited as a secretary on 11 April 2019 (2 pages) |
17 July 2019 | Termination of appointment of Jonathan Edward Tall as a director on 17 July 2019 (1 page) |
17 July 2019 | Registered office address changed from C/O C/O Castlebar Management Limited 23-24 Margaret Street London W1W 8LF to Colin Bibra Estate Agents Limited 204 Northfield Avenue London W13 9SJ on 17 July 2019 (1 page) |
11 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
10 September 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
23 February 2018 | Appointment of Mr Christian Mcmahon as a director on 22 February 2018 (2 pages) |
23 February 2018 | Appointment of Mr David Nolan as a director on 22 February 2018 (2 pages) |
31 August 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
31 August 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 26 February 2017 with updates (4 pages) |
8 March 2017 | Confirmation statement made on 26 February 2017 with updates (4 pages) |
1 July 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
1 July 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
2 March 2016 | Annual return made up to 26 February 2016 no member list (7 pages) |
2 March 2016 | Annual return made up to 26 February 2016 no member list (7 pages) |
10 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 March 2015 | Annual return made up to 26 February 2015 no member list (7 pages) |
2 March 2015 | Annual return made up to 26 February 2015 no member list (7 pages) |
2 March 2015 | Director's details changed for Mr Virgil Levy on 1 December 2014 (2 pages) |
2 March 2015 | Director's details changed for Mr Virgil Levy on 1 December 2014 (2 pages) |
2 March 2015 | Director's details changed for Mr Virgil Levy on 1 December 2014 (2 pages) |
17 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 February 2014 | Annual return made up to 26 February 2014 no member list (7 pages) |
26 February 2014 | Annual return made up to 26 February 2014 no member list (7 pages) |
4 October 2013 | Termination of appointment of Stephen Conway as a director (1 page) |
4 October 2013 | Termination of appointment of Stephen Conway as a director (1 page) |
25 July 2013 | Appointment of Ms Andrea Brackett as a director (2 pages) |
25 July 2013 | Appointment of Ms Andrea Brackett as a director (2 pages) |
3 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
31 May 2013 | Termination of appointment of Don Welch as a director (1 page) |
31 May 2013 | Termination of appointment of Don Welch as a director (1 page) |
26 February 2013 | Annual return made up to 26 February 2013 no member list (8 pages) |
26 February 2013 | Annual return made up to 26 February 2013 no member list (8 pages) |
2 January 2013 | Registered office address changed from C/O Castlebar Management Limited 27 Mount Park Road Ealing London W5 2RS on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from C/O Castlebar Management Limited 27 Mount Park Road Ealing London W5 2RS on 2 January 2013 (1 page) |
2 January 2013 | Appointment of Mr Andreas Christou as a secretary (2 pages) |
2 January 2013 | Registered office address changed from C/O Castlebar Management Limited 27 Mount Park Road Ealing London W5 2RS on 2 January 2013 (1 page) |
2 January 2013 | Appointment of Mr Andreas Christou as a secretary (2 pages) |
1 November 2012 | Termination of appointment of Laurence Read as a secretary (1 page) |
1 November 2012 | Termination of appointment of Laurence Read as a secretary (1 page) |
30 July 2012 | Appointment of Mr Virgil Harsham Levy as a director (2 pages) |
30 July 2012 | Appointment of Mr Virgil Harsham Levy as a director (2 pages) |
24 April 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 February 2012 | Annual return made up to 26 February 2012 no member list (7 pages) |
28 February 2012 | Annual return made up to 26 February 2012 no member list (7 pages) |
1 December 2011 | Termination of appointment of Amy Cooper as a director (1 page) |
1 December 2011 | Termination of appointment of Amy Cooper as a director (1 page) |
1 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 February 2011 | Annual return made up to 26 February 2011 no member list (8 pages) |
28 February 2011 | Annual return made up to 26 February 2011 no member list (8 pages) |
1 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 March 2010 | Director's details changed for Stephen Michael Conway on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Joan Mary Feeney on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Jonathan Edward Tall on 1 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 26 February 2010 no member list (5 pages) |
2 March 2010 | Annual return made up to 26 February 2010 no member list (5 pages) |
2 March 2010 | Director's details changed for Jonathan Edward Tall on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Jonathan Edward Tall on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Amy Charlotte Cooper on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Stephen Michael Conway on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Amy Charlotte Cooper on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Don James Cranstown Welch on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Stephen Michael Conway on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Don James Cranstown Welch on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Joan Mary Feeney on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Amy Charlotte Cooper on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Don James Cranstown Welch on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Joan Mary Feeney on 1 March 2010 (2 pages) |
15 September 2009 | Director appointed stephen michael conway (2 pages) |
15 September 2009 | Director appointed jonathan edward tall (2 pages) |
15 September 2009 | Director appointed jonathan edward tall (2 pages) |
15 September 2009 | Director appointed stephen michael conway (2 pages) |
16 June 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
16 June 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
2 March 2009 | Annual return made up to 26/02/09 (3 pages) |
2 March 2009 | Annual return made up to 26/02/09 (3 pages) |
4 June 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
4 June 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
28 February 2008 | Annual return made up to 26/02/08 (3 pages) |
28 February 2008 | Annual return made up to 26/02/08 (3 pages) |
18 December 2007 | Company name changed gunnersbury mews residents assoc iation LIMITED\certificate issued on 18/12/07 (2 pages) |
18 December 2007 | Company name changed gunnersbury mews residents assoc iation LIMITED\certificate issued on 18/12/07 (2 pages) |
2 November 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
2 November 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Annual return made up to 26/02/07 (5 pages) |
10 April 2007 | Annual return made up to 26/02/07 (5 pages) |
10 April 2007 | New secretary appointed (2 pages) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Secretary resigned (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Secretary resigned (1 page) |
19 September 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
19 September 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New secretary appointed;new director appointed (2 pages) |
26 June 2006 | New secretary appointed;new director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
5 June 2006 | Annual return made up to 05/02/06 (2 pages) |
5 June 2006 | Annual return made up to 05/02/06 (2 pages) |
19 May 2006 | Annual return made up to 26/02/06 (2 pages) |
19 May 2006 | Annual return made up to 26/02/06 (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: holland court the close norwich norfolk NR1 4DX (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: holland court the close norwich norfolk NR1 4DX (1 page) |
9 August 2005 | New secretary appointed (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | New secretary appointed (1 page) |
9 August 2005 | Secretary resigned (1 page) |
1 June 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
1 June 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
22 April 2005 | Annual return made up to 26/02/05 (5 pages) |
22 April 2005 | Annual return made up to 26/02/05 (5 pages) |
26 March 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
26 March 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
9 March 2004 | Annual return made up to 26/02/04 (5 pages) |
9 March 2004 | Annual return made up to 26/02/04 (5 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New secretary appointed (2 pages) |
30 April 2003 | Resolutions
|
30 April 2003 | Resolutions
|
28 April 2003 | Company name changed flavian fields residents associa tion LIMITED\certificate issued on 28/04/03 (3 pages) |
28 April 2003 | Company name changed flavian fields residents associa tion LIMITED\certificate issued on 28/04/03 (3 pages) |
26 February 2003 | Incorporation (23 pages) |
26 February 2003 | Incorporation (23 pages) |