London
W5 5HT
Director Name | Susan May Whiting |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Barbara Widera |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2004(same day as company formation) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Mr David Charles Stafford Green |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2014(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Gloucester Road London W5 4JA |
Secretary Name | Green Estate Management (Corporation) |
---|---|
Status | Current |
Appointed | 05 November 2019(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Patricia Joyce Newson |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gerrards Court Ealing London W5 4QB |
Secretary Name | Susan May Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 19 Sunnyside Road London W5 5HT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mark Wilson 6.67% Ordinary |
---|---|
1 at £1 | Miss Susan May Whiting 6.67% Ordinary |
1 at £1 | Mr A. Bouri & Mrs A. Bouri 6.67% Ordinary |
1 at £1 | Mr David Green & Mrs Collette Margaret Mary Green 6.67% Ordinary |
1 at £1 | Mr Emile Antoine Jenner Ramanankoto 6.67% Ordinary |
1 at £1 | Mr Glen Barnham 6.67% Ordinary |
1 at £1 | Mr Keith William Hole 6.67% Ordinary |
1 at £1 | Mr Predrag Karolic 6.67% Ordinary |
1 at £1 | Mr S. Khanna & Mrs S. Khanna 6.67% Ordinary |
1 at £1 | Ms Barbara Widera 6.67% Ordinary |
1 at £1 | Ms Ewa Maria Kalina 6.67% Ordinary |
1 at £1 | Ms Gladys Violet Louisa Storrie 6.67% Ordinary |
1 at £1 | Ms Helena Szmuness 6.67% Ordinary |
1 at £1 | Ms Rosemarie Nief 6.67% Ordinary |
1 at £1 | Ms Saira Koussa 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15 |
Cash | £1,307 |
Current Liabilities | £1,307 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks from now) |
6 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
23 May 2023 | Confirmation statement made on 5 May 2023 with updates (5 pages) |
24 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
18 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
16 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
26 May 2021 | Confirmation statement made on 5 May 2021 with updates (5 pages) |
20 May 2020 | Confirmation statement made on 5 May 2020 with updates (5 pages) |
9 March 2020 | Termination of appointment of Susan May Whiting as a secretary on 29 February 2020 (1 page) |
5 November 2019 | Director's details changed for Susan May Whiting on 5 November 2019 (2 pages) |
5 November 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
5 November 2019 | Secretary's details changed for Susan May Whiting on 5 November 2019 (1 page) |
5 November 2019 | Registered office address changed from Flat 8 Gerrards Court 70 South Ealing Road London W5 4QB to 19 Sunnyside Road London W5 5HT on 5 November 2019 (1 page) |
5 November 2019 | Appointment of Green Estate Management as a secretary on 5 November 2019 (2 pages) |
5 November 2019 | Director's details changed for Mr Glen Alexander Barnham on 5 November 2019 (2 pages) |
5 November 2019 | Director's details changed for Barbara Widera on 5 November 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 5 May 2019 with updates (6 pages) |
19 March 2019 | Statement of capital following an allotment of shares on 18 September 2018
|
4 February 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
18 May 2018 | Confirmation statement made on 5 May 2018 with updates (6 pages) |
26 April 2018 | Current accounting period extended from 31 May 2018 to 30 September 2018 (1 page) |
25 July 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
25 July 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
9 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
9 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
14 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
20 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
2 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
1 July 2015 | Appointment of Mr David Charles Stafford Green as a director on 8 September 2014 (2 pages) |
1 July 2015 | Appointment of Mr David Charles Stafford Green as a director on 8 September 2014 (2 pages) |
1 July 2015 | Appointment of Mr David Charles Stafford Green as a director on 8 September 2014 (2 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
31 July 2013 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
31 July 2013 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
6 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (8 pages) |
6 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 May 2012 | Register inspection address has been changed (1 page) |
23 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (8 pages) |
23 May 2012 | Register(s) moved to registered inspection location (1 page) |
23 May 2012 | Register inspection address has been changed (1 page) |
23 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (8 pages) |
23 May 2012 | Register(s) moved to registered inspection location (1 page) |
27 February 2012 | Termination of appointment of Patricia Newson as a director (1 page) |
27 February 2012 | Termination of appointment of Patricia Newson as a director (1 page) |
28 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (8 pages) |
20 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (8 pages) |
12 January 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
12 January 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
2 August 2010 | Director's details changed for Susan May Whiting on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Susan May Whiting on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Director's details changed for Barbara Widera on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Director's details changed for Barbara Widera on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Susan May Whiting on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Patricia Joyce Newson on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Barbara Widera on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Patricia Joyce Newson on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Patricia Joyce Newson on 1 October 2009 (2 pages) |
7 August 2009 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
7 August 2009 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
11 June 2009 | Return made up to 17/05/09; full list of members (8 pages) |
11 June 2009 | Return made up to 17/05/09; full list of members (8 pages) |
11 March 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
11 March 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
2 September 2008 | Return made up to 17/05/08; no change of members (8 pages) |
2 September 2008 | Return made up to 17/05/08; no change of members (8 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from 10 orange street haymarket london WC2H 7DQ (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 10 orange street haymarket london WC2H 7DQ (1 page) |
22 September 2007 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
22 September 2007 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
6 July 2007 | Return made up to 17/05/07; full list of members (10 pages) |
6 July 2007 | Return made up to 17/05/07; full list of members (10 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
20 October 2006 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
20 October 2006 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
6 June 2006 | Return made up to 17/05/06; full list of members (6 pages) |
6 June 2006 | Return made up to 17/05/06; full list of members (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
13 June 2005 | Ad 17/05/04--------- £ si 14@1 (4 pages) |
13 June 2005 | Ad 17/05/04--------- £ si 14@1 (4 pages) |
9 June 2005 | Return made up to 17/05/05; full list of members (6 pages) |
9 June 2005 | Return made up to 17/05/05; full list of members (6 pages) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | New secretary appointed;new director appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 July 2004 | New secretary appointed;new director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
17 May 2004 | Incorporation (33 pages) |
17 May 2004 | Incorporation (33 pages) |