Uxbridge Road Acton
London
W3 9SD
Director Name | Ruth Chapple |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Role | Fashion Designer |
Correspondence Address | 19 West Lodge Court Uxbridge Road Acton London W3 9SD |
Secretary Name | Frederick Henry Charles Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Role | Lecturer |
Correspondence Address | Flat B 66 Marchmont Street London WC1N 1AB |
Director Name | Carolyn Lee |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 March 2010) |
Role | Company Director |
Correspondence Address | 6 West Lodge Court Uxbridge Road London W3 9SD |
Director Name | Kit Edward Gatrell |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 October 2011) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 West Lodge Court Uxbridge Road London W3 9SD |
Director Name | Martin Christopher Woodhouse Peacock |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 October 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Stawne Kington Road Weobley Herefordshire HR4 8SF Wales |
Director Name | Ilaria Antonicci |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 March 2011(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 June 2015) |
Role | Esol Lecturer/Translator |
Country of Residence | England |
Correspondence Address | Flat 11 West Lodge Court, Uxbridge Road London W3 9SD |
Director Name | Mr Johnny Saisho |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 2014) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Uday Thakkar |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 West Lodge Court Uxbridge Road London W3 9SD |
Director Name | Mr Jayesh Jamnadas Dayalji Kothari |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Acacia Road Hampton Middlesex TW12 3DS |
Director Name | Ms Ilaria Antonicci |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 October 2015(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 December 2020) |
Role | Esol Lecturer/Translator |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Johnny Saisho |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 March 2024) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Joel Van Velden |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 October 2020(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 March 2024) |
Role | Systems Engineer |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mrs Karolina Hernandez |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 06 May 2022(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2023) |
Role | Construction Project Manager |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
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 |
Year | 2013 |
---|---|
Turnover | £70 |
Net Worth | £22,636 |
Cash | £331 |
Current Liabilities | £3,822 |
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 | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
2 August 2023 | Termination of appointment of Karolina Hernandez as a director on 1 August 2023 (1 page) |
---|---|
25 July 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
5 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
16 August 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
23 May 2022 | Appointment of Mrs Karolina Hernandez as a director on 6 May 2022 (2 pages) |
25 August 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
19 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
10 December 2020 | Termination of appointment of Ilaria Antonicci as a director on 9 December 2020 (1 page) |
10 December 2020 | Appointment of Mr Joel Van Velden as a director on 6 October 2020 (2 pages) |
24 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
11 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
1 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
17 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
8 June 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
9 April 2018 | Notification of a person with significant control statement (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
17 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
28 June 2016 | Annual return made up to 27 June 2016 no member list (2 pages) |
28 June 2016 | Annual return made up to 27 June 2016 no member list (2 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 February 2016 | Termination of appointment of Uday Thakkar as a director on 5 October 2015 (1 page) |
24 February 2016 | Termination of appointment of Jayesh Jamnadas Dayalji Kothari as a director on 5 October 2015 (1 page) |
24 February 2016 | Termination of appointment of Martin Christopher Woodhouse Peacock as a director on 5 October 2015 (1 page) |
24 February 2016 | Termination of appointment of Uday Thakkar as a director on 5 October 2015 (1 page) |
24 February 2016 | Appointment of Mr Johnny Saisho as a director on 5 October 2015 (2 pages) |
24 February 2016 | Appointment of Ms Ilaria Antonicci as a director on 5 October 2015 (2 pages) |
24 February 2016 | Termination of appointment of Jayesh Jamnadas Dayalji Kothari as a director on 5 October 2015 (1 page) |
24 February 2016 | Appointment of Ms Ilaria Antonicci as a director on 5 October 2015 (2 pages) |
24 February 2016 | Appointment of Mr Johnny Saisho as a director on 5 October 2015 (2 pages) |
24 February 2016 | Termination of appointment of Martin Christopher Woodhouse Peacock as a director on 5 October 2015 (1 page) |
29 June 2015 | Annual return made up to 27 June 2015 no member list (4 pages) |
29 June 2015 | Annual return made up to 27 June 2015 no member list (4 pages) |
10 June 2015 | Termination of appointment of Ilaria Antonicci as a director on 9 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Ilaria Antonicci as a director on 9 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Ilaria Antonicci as a director on 9 June 2015 (1 page) |
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 August 2014 | Appointment of Mr Jayesh Jamnadas Dayalji Kothari as a director on 13 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Jayesh Jamnadas Dayalji Kothari as a director on 13 August 2014 (2 pages) |
28 July 2014 | Appointment of Mr Uday Thakkar as a director on 28 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Uday Thakkar as a director on 28 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Johnny Saisho as a director on 23 June 2014 (1 page) |
22 July 2014 | Termination of appointment of Johnny Saisho as a director on 23 June 2014 (1 page) |
22 July 2014 | Termination of appointment of Johnny Saisho as a director on 23 June 2014 (1 page) |
22 July 2014 | Annual return made up to 27 June 2014 no member list (4 pages) |
22 July 2014 | Annual return made up to 27 June 2014 no member list (4 pages) |
22 July 2014 | Termination of appointment of Johnny Saisho as a director on 23 June 2014 (1 page) |
2 April 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
2 April 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
11 February 2014 | Appointment of Mr Johnny Saisho as a director (2 pages) |
11 February 2014 | Appointment of Mr Johnny Saisho as a director (2 pages) |
16 July 2013 | Annual return made up to 27 June 2013 no member list (3 pages) |
16 July 2013 | Annual return made up to 27 June 2013 no member list (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 March 2013 | Previous accounting period shortened from 31 December 2013 to 31 December 2012 (1 page) |
12 March 2013 | Previous accounting period shortened from 31 December 2013 to 31 December 2012 (1 page) |
11 March 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
11 March 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (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) |
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) |
3 July 2012 | Annual return made up to 27 June 2012 no member list (3 pages) |
3 July 2012 | Annual return made up to 27 June 2012 no member list (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
7 March 2012 | Appointment of Ilaria Antonicci as a director (2 pages) |
7 March 2012 | Appointment of Ilaria Antonicci as a director (2 pages) |
5 March 2012 | Termination of appointment of Kit Gatrell as a director (1 page) |
5 March 2012 | Termination of appointment of Kit Gatrell as a director (1 page) |
1 July 2011 | Annual return made up to 27 June 2011 no member list (3 pages) |
1 July 2011 | Annual return made up to 27 June 2011 no member list (3 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 February 2011 | Registered office address changed from C/O Colin Bibra & Company 34 the Mall London W5 3TJ England on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from C/O Colin Bibra & Company 34 the Mall London W5 3TJ England on 23 February 2011 (1 page) |
30 July 2010 | Director's details changed for Kit Edward Gatrell on 27 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Kit Edward Gatrell on 27 June 2010 (2 pages) |
30 July 2010 | Termination of appointment of Carolyn Lee as a director (1 page) |
30 July 2010 | Annual return made up to 27 June 2010 no member list (3 pages) |
30 July 2010 | Annual return made up to 27 June 2010 no member list (3 pages) |
30 July 2010 | Director's details changed for Martin Christopher Woodhouse Peacock on 27 June 2010 (2 pages) |
30 July 2010 | Termination of appointment of Carolyn Lee as a director (1 page) |
30 July 2010 | Director's details changed for Martin Christopher Woodhouse Peacock on 27 June 2010 (2 pages) |
19 May 2010 | Registered office address changed from 6 West Lodge Court Uxbridge Road London W3 9SD on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from 6 West Lodge Court Uxbridge Road London W3 9SD on 19 May 2010 (1 page) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 July 2009 | Annual return made up to 27/06/09 (3 pages) |
22 July 2009 | Annual return made up to 27/06/09 (3 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 July 2008 | Annual return made up to 27/06/08 (3 pages) |
16 July 2008 | Annual return made up to 27/06/08 (3 pages) |
7 April 2008 | Total exemption full accounts made up to 30 June 2007 (4 pages) |
7 April 2008 | Total exemption full accounts made up to 30 June 2007 (4 pages) |
20 March 2008 | Director appointed martin christopher woodhouse peacock (1 page) |
20 March 2008 | Director appointed martin christopher woodhouse peacock (1 page) |
28 July 2007 | Annual return made up to 27/06/07 (4 pages) |
28 July 2007 | Annual return made up to 27/06/07 (4 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | New director appointed (2 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: flat 1 west lodge court uxbridge road london W3 9SD (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: flat 1 west lodge court uxbridge road london W3 9SD (1 page) |
19 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
19 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
17 July 2006 | Annual return made up to 27/06/06 (3 pages) |
17 July 2006 | Annual return made up to 27/06/06 (3 pages) |
20 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
20 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
27 June 2005 | Annual return made up to 27/06/05 (4 pages) |
27 June 2005 | Annual return made up to 27/06/05 (4 pages) |
8 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
8 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
2 August 2004 | Annual return made up to 27/06/04
|
2 August 2004 | Annual return made up to 27/06/04
|
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New secretary appointed (2 pages) |
27 June 2003 | Incorporation (17 pages) |
27 June 2003 | Incorporation (17 pages) |