Ealing
London
W5 4YE
Director Name | Ms Aditi Arora Gupta |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2016(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Ms Clare Wimalasundera |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2016(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Secretary Name | Mr Paul Birnie |
---|---|
Status | Current |
Appointed | 16 November 2016(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mrs Teresa Francesca Stella-Sawicka |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brentham Way London W5 1BJ |
Secretary Name | Robbie Browse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Helena Court Eaton Rise London W5 2RE |
Director Name | Robert James John Browse |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2008) |
Role | Civil Servant |
Correspondence Address | 14 Helena Court Eaton Rise London W5 2RE |
Director Name | Christopher Paul Dabrowski |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 January 2013) |
Role | IT |
Country of Residence | England |
Correspondence Address | Flat 15 Helena Court Eaton Rise London W5 2RE |
Director Name | Colin Michael Ross |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 2008) |
Role | Retired |
Correspondence Address | 5 Helena Court Eaton Rise Ealing London W5 2RE |
Director Name | Alison Lesley Stuart |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 November 2009) |
Role | Chairman |
Correspondence Address | 13 Helena Court Eaton Rise London W5 2RE |
Secretary Name | Susan Bolger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 January 2013) |
Role | Project Mgr |
Correspondence Address | 11 Helena Court Eaton Rise Ealing W5 2RE |
Director Name | Dr Narbeh Melikian |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 March 2015) |
Role | Medical Doctor Cardiologist |
Country of Residence | United Kingdom |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Paul Robert Birnie |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 19 June 2012(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 November 2016) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Milos Tipsarevic |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(8 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 11 July 2015) |
Role | Senior Industry Managert |
Country of Residence | United Kingdom |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Registered Address | Colin Bibra 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 |
1 at £1 | Chris Dabrowski 5.26% Ordinary |
---|---|
1 at £1 | Dr Kapila Wilmasundera 5.26% Ordinary |
1 at £1 | Dr Narbeh Melikian 5.26% Ordinary |
1 at £1 | Dr Sana Al-khayaat 5.26% Ordinary |
1 at £1 | Mr Andy Burden 5.26% Ordinary |
1 at £1 | Mr Colin Michael Ross 5.26% Ordinary |
1 at £1 | Mr Gorjestani 5.26% Ordinary |
1 at £1 | Mr Graham Gilbert 5.26% Ordinary |
1 at £1 | Mr J.s. Khurl 5.26% Ordinary |
1 at £1 | Mr Jim Coughlan 5.26% Ordinary |
1 at £1 | Mr Maryam Modarai 5.26% Ordinary |
1 at £1 | Mr Paschal Lennon 5.26% Ordinary |
1 at £1 | Mr Robbie Browse 5.26% Ordinary |
1 at £1 | Mrs Teresa Stella-sawicka 5.26% Ordinary |
1 at £1 | Ms Susan Bolger 5.26% Ordinary |
1 at £1 | Nahid Yousefi 5.26% Ordinary |
1 at £1 | Paul Birnie 5.26% Ordinary |
2 at £1 | Chieftain Holdings LTD 10.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £202,109 |
Cash | £50,834 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
27 October 2023 | Confirmation statement made on 7 October 2023 with updates (5 pages) |
---|---|
16 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
31 October 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
7 October 2022 | Confirmation statement made on 7 October 2022 with updates (5 pages) |
1 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
11 October 2021 | Confirmation statement made on 7 October 2021 with updates (5 pages) |
27 October 2020 | Confirmation statement made on 7 October 2020 with updates (5 pages) |
16 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
14 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with updates (6 pages) |
28 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
13 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
30 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 July 2017 | Appointment of Mr Paul Birnie as a secretary on 16 November 2016 (2 pages) |
19 July 2017 | Appointment of Ms Clare Wimalasundera as a director on 16 November 2016 (2 pages) |
19 July 2017 | Termination of appointment of Milos Tipsarevic as a director on 11 July 2015 (1 page) |
19 July 2017 | Termination of appointment of Milos Tipsarevic as a director on 11 July 2015 (1 page) |
19 July 2017 | Termination of appointment of Milos Tipsarevic as a director on 11 July 2015 (1 page) |
19 July 2017 | Termination of appointment of Milos Tipsarevic as a director on 11 July 2015 (1 page) |
19 July 2017 | Appointment of Ms Aditi Arora Gupta as a director on 16 November 2016 (2 pages) |
19 July 2017 | Appointment of Mr Paul Birnie as a secretary on 16 November 2016 (2 pages) |
19 July 2017 | Termination of appointment of Paul Birnie as a director on 16 November 2016 (1 page) |
19 July 2017 | Appointment of Ms Clare Wimalasundera as a director on 16 November 2016 (2 pages) |
19 July 2017 | Termination of appointment of Paul Birnie as a director on 16 November 2016 (1 page) |
19 July 2017 | Appointment of Ms Aditi Arora Gupta as a director on 16 November 2016 (2 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 July 2015 | Termination of appointment of Narbeh Melikian as a director on 24 March 2015 (2 pages) |
21 July 2015 | Termination of appointment of Narbeh Melikian as a director on 24 March 2015 (2 pages) |
15 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
18 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Registered office address changed from 11 Helena Court Eaton Rise Ealing London W5 2RE on 22 March 2013 (1 page) |
22 March 2013 | Registered office address changed from 11 Helena Court Eaton Rise Ealing London W5 2RE on 22 March 2013 (1 page) |
7 February 2013 | Termination of appointment of Christopher Dabrowski as a director (2 pages) |
7 February 2013 | Termination of appointment of Christopher Dabrowski as a director (2 pages) |
31 January 2013 | Termination of appointment of Susan Bolger as a secretary (1 page) |
31 January 2013 | Termination of appointment of Susan Bolger as a secretary (1 page) |
30 January 2013 | Termination of appointment of Susan Bolger as a secretary (1 page) |
30 January 2013 | Termination of appointment of Susan Bolger as a secretary (1 page) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 November 2012 | Appointment of Mr Paul Birnie as a director (2 pages) |
5 November 2012 | Appointment of Mr Milos Tipsarevic as a director (2 pages) |
5 November 2012 | Appointment of Mr Paul Birnie as a director (2 pages) |
5 November 2012 | Appointment of Doctor Narbeh Melikian as a director (2 pages) |
5 November 2012 | Appointment of Doctor Narbeh Melikian as a director (2 pages) |
5 November 2012 | Appointment of Mr Milos Tipsarevic as a director (2 pages) |
10 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
10 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
11 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (10 pages) |
9 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (10 pages) |
2 March 2010 | Termination of appointment of Alison Stuart as a director (1 page) |
2 March 2010 | Termination of appointment of Alison Stuart as a director (1 page) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
10 June 2009 | Return made up to 13/05/09; full list of members (9 pages) |
10 June 2009 | Return made up to 13/05/09; full list of members (9 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 September 2008 | Appointment terminated director colin ross (1 page) |
9 September 2008 | Appointment terminated director colin ross (1 page) |
4 June 2008 | Return made up to 13/05/08; full list of members (9 pages) |
4 June 2008 | Return made up to 13/05/08; full list of members (9 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 February 2008 | Director resigned (1 page) |
25 October 2007 | Return made up to 13/05/07; full list of members
|
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | Secretary resigned (2 pages) |
25 October 2007 | Return made up to 13/05/07; full list of members
|
25 October 2007 | Secretary resigned (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | New director appointed (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: widecombe lodge 2 brentham way london W5 1BJ (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: widecombe lodge 2 brentham way london W5 1BJ (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
22 March 2007 | Ad 18/01/07--------- £ si 18@1=18 £ ic 2/20 (5 pages) |
22 March 2007 | Ad 18/01/07--------- £ si 18@1=18 £ ic 2/20 (5 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
13 June 2006 | Return made up to 13/05/06; full list of members
|
13 June 2006 | Return made up to 13/05/06; full list of members
|
27 May 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
27 May 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
17 May 2005 | Return made up to 13/05/05; full list of members
|
17 May 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
17 May 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
17 May 2005 | Return made up to 13/05/05; full list of members
|
27 May 2004 | Company name changed helena courts` freehold LIMITED\certificate issued on 27/05/04 (2 pages) |
27 May 2004 | Company name changed helena courts` freehold LIMITED\certificate issued on 27/05/04 (2 pages) |
21 May 2004 | Resolutions
|
21 May 2004 | Resolutions
|
13 May 2004 | Incorporation (12 pages) |
13 May 2004 | Incorporation (12 pages) |