Westgate Ealing
London
W5 1UP
Director Name | Miss Superna Sethi |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2022(18 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | Manhattan House Manhattan Business Park Westgate Ealing London W5 1UP |
Director Name | Mr Stuart Norman Bedford |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Salvin Road Putney London SW15 1DR |
Director Name | Mr James Mirehouse Mawson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 56 Stoke Road Cobham Surrey KT11 3BJ |
Secretary Name | Mr Stuart Norman Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Salvin Road Putney London SW15 1DR |
Director Name | Mr Harjit Singh |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manhattan House Manhattan Business Park Westgate Ealing London W5 1UP |
Secretary Name | Richard John Hanreck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 December 2019) |
Role | Leisurewear Dist |
Correspondence Address | 50 Park View Road London W5 2JB |
Director Name | Mr Jitandra Kumud Chandra Rav |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manhattan Business Park West Gate London W5 1UP |
Director Name | Mr Sharanjit Singh Sihra |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2017(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2019) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | Manhattan House Manhattan Business Park Westgate Ealing London W5 1UP |
Secretary Name | Mr Roger Michael Sewell |
---|---|
Status | Resigned |
Appointed | 31 December 2019(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 April 2021) |
Role | Company Director |
Correspondence Address | Manhattan House Manhattan Business Park Westgate Ealing London W5 1UP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Manhattan House Manhattan Business Park Westgate Ealing London W5 1UP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Manhattan Assets No. 9 LTD 7.14% Ordinary A |
---|---|
1 at £1 | Print A. Gift 7.14% Ordinary B |
1 at £1 | Sham Sihra 7.14% Ordinary B |
4 at £1 | P S Sahney & Co. LTD 28.57% Ordinary B |
3 at £1 | Manhattan Assets No. 9 LTD 21.43% Ordinary B |
2 at £1 | Daxten LTD 14.29% Ordinary B |
2 at £1 | J.s. Kooner 14.29% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £6,411 |
Current Liabilities | £14,634 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (7 months, 4 weeks from now) |
17 March 2023 | Termination of appointment of Harjit Singh as a director on 16 March 2023 (1 page) |
---|---|
17 March 2023 | Appointment of Mr Sanjit Singh Vohra as a director on 16 March 2023 (2 pages) |
31 December 2022 | Confirmation statement made on 30 November 2022 with updates (5 pages) |
23 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
29 April 2022 | Micro company accounts made up to 31 December 2020 (4 pages) |
20 April 2022 | Appointment of Miss Superna Sethi as a director on 20 April 2022 (2 pages) |
1 December 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
22 April 2021 | Termination of appointment of Roger Michael Sewell as a secretary on 22 April 2021 (1 page) |
1 December 2020 | Withdrawal of a person with significant control statement on 1 December 2020 (2 pages) |
1 December 2020 | Notification of Manhattan Assets No. 9 Limited as a person with significant control on 30 November 2020 (2 pages) |
1 December 2020 | Confirmation statement made on 30 November 2020 with updates (5 pages) |
14 September 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
12 August 2020 | Secretary's details changed for Mr Roger Michael Sewell on 12 August 2020 (1 page) |
25 March 2020 | Registered office address changed from , Apartment 1 Manhattan House, Manhattan Business Park, West Gate, Ealing, London, W5 1UP, England to Manhattan House Manhattan Business Park Westgate Ealing London W5 1UP on 25 March 2020 (1 page) |
31 December 2019 | Registered office address changed from , Manhattan House Manhattan Business Park, Westgate, Ealing, London, W5 1UP to Manhattan House Manhattan Business Park Westgate Ealing London W5 1UP on 31 December 2019 (1 page) |
31 December 2019 | Appointment of Mr Roger Michael Sewell as a secretary on 31 December 2019 (2 pages) |
31 December 2019 | Termination of appointment of Richard John Hanreck as a secretary on 31 December 2019 (1 page) |
10 December 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
30 November 2019 | Appointment of Mr Harjit Singh as a director on 30 November 2019 (2 pages) |
30 November 2019 | Termination of appointment of Sharanjit Singh Sihra as a director on 30 November 2019 (1 page) |
30 November 2019 | Termination of appointment of Jitandra Kumud Chandra Rav as a director on 30 November 2019 (1 page) |
6 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2019 | Micro company accounts made up to 31 December 2017 (3 pages) |
5 April 2019 | Confirmation statement made on 26 March 2019 with no updates (2 pages) |
8 January 2019 | Compulsory strike-off action has been suspended (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
16 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
16 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2017 | Appointment of Mr Sharanjit Singh Sihra as a director on 27 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Sharanjit Singh Sihra as a director on 27 July 2017 (2 pages) |
11 April 2017 | Appointment of Mr Jitandra Kumudchandra Rav as a director on 1 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Jitandra Kumudchandra Rav as a director on 1 April 2017 (2 pages) |
4 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 July 2016 | Amended total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 July 2016 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 July 2016 | Amended total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 July 2016 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 June 2016 | Termination of appointment of Harjit Singh as a director on 1 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Harjit Singh as a director on 1 June 2016 (1 page) |
11 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 April 2015 | Registered office address changed from Manhattan House Manhattan Business Park Westgate Ealing London W5 1UP to Manhattan House Manhattan Business Park Westgate Ealing London W5 1UP on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from , Manhattan House, Manhattan Business Park, Westgate Ealing, London, W5 1UP to Manhattan House Manhattan Business Park Westgate Ealing London W5 1UP on 13 April 2015 (1 page) |
3 March 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
30 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
30 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
10 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
1 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 April 2013 | Amended accounts made up to 31 December 2011 (6 pages) |
5 April 2013 | Amended accounts made up to 31 December 2011 (6 pages) |
11 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 June 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
21 June 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
2 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
13 January 2010 | Director's details changed for Mr Harjit Singh on 2 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Harjit Singh on 2 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Harjit Singh on 2 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
14 January 2009 | Return made up to 12/01/09; full list of members (5 pages) |
14 January 2009 | Return made up to 12/01/09; full list of members (5 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (12 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (12 pages) |
26 February 2008 | Full accounts made up to 31 January 2007 (11 pages) |
26 February 2008 | Full accounts made up to 31 January 2007 (11 pages) |
11 February 2008 | Return made up to 12/01/08; full list of members (4 pages) |
11 February 2008 | Return made up to 12/01/08; full list of members (4 pages) |
8 June 2007 | Accounts for a small company made up to 31 January 2006 (5 pages) |
8 June 2007 | Accounts for a small company made up to 31 January 2006 (5 pages) |
12 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
24 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
24 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
3 August 2005 | New director appointed (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 22 grafton street, london, W1S 4EX (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 22 grafton street london W1S 4EX (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Secretary resigned;director resigned (1 page) |
3 August 2005 | Secretary resigned;director resigned (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | New director appointed (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: 52 charles street berkeley square london W1J 5EU (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: 52 charles street, berkeley square, london, W1J 5EU (1 page) |
2 March 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
2 March 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
27 January 2005 | Return made up to 12/01/05; full list of members
|
27 January 2005 | Return made up to 12/01/05; full list of members
|
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
5 May 2004 | Company name changed hanger lane business park manage ment company LIMITED\certificate issued on 05/05/04 (2 pages) |
5 May 2004 | Company name changed hanger lane business park manage ment company LIMITED\certificate issued on 05/05/04 (2 pages) |
1 February 2004 | Resolutions
|
1 February 2004 | Resolutions
|
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | New secretary appointed;new director appointed (2 pages) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New secretary appointed;new director appointed (2 pages) |
12 January 2004 | Incorporation (18 pages) |
12 January 2004 | Incorporation (18 pages) |