Ealing
London
W13 0EB
Secretary Name | Colin Bibra Estate Agents Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 09 March 2020(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Karen St Clair Squire |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Stephens Avenue Ealing London W13 8ES |
Director Name | Dr Pantea Etessami |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Role | Head Of Science And Maths |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 White Lodge Castlebar Park Ealing London W5 1BX |
Secretary Name | Mary Bernadette Umrigar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lynton Avenue Ealing London W13 0EB |
Director Name | Mrs Anindita Odeeti Doig |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Clarence Gate Gardens Glentworth Street London NW1 6BA |
Secretary Name | Mrs Anindita Odeeti Doig |
---|---|
Status | Resigned |
Appointed | 09 November 2009(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | 23 Clarence Gate Gardens Glentworth Street London NW1 6BA |
Director Name | Mr Avinesh Ajit Vasant Govind |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(10 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Graeme Thomas |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2019(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 October 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Registered Address | 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 | Amelia Mckee & David Stuart Mckee 5.88% Ordinary |
---|---|
1 at £1 | Anindita Doig 5.88% Ordinary |
1 at £1 | Avinesh Ajit Vasant Govind 5.88% Ordinary |
1 at £1 | Christine Sindall 5.88% Ordinary |
1 at £1 | Donald James Headrick 5.88% Ordinary |
1 at £1 | Dr Pantea Etessami 5.88% Ordinary |
1 at £1 | F.j. Sakwa 5.88% Ordinary |
1 at £1 | Fiona Mary Farmery 5.88% Ordinary |
1 at £1 | Furkan Javaid 5.88% Ordinary |
1 at £1 | Graeme Thomas 5.88% Ordinary |
1 at £1 | Karen St. Clair Squire 5.88% Ordinary |
1 at £1 | Mark Bullard 5.88% Ordinary |
1 at £1 | Mary Bernadette Umrigar & Jimmy Nicholas Umrigar 5.88% Ordinary |
1 at £1 | Michael John Conway 5.88% Ordinary |
1 at £1 | Peter James Willis & Nora Theresa Willis 5.88% Ordinary |
1 at £1 | S. Rabbani 5.88% Ordinary |
1 at £1 | Stephen Borg 5.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£914 |
Current Liabilities | £931 |
Latest Accounts | 24 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
4 December 2023 | Confirmation statement made on 17 November 2023 with updates (5 pages) |
---|---|
27 November 2023 | Micro company accounts made up to 24 June 2023 (5 pages) |
22 March 2023 | Micro company accounts made up to 24 June 2022 (5 pages) |
14 March 2023 | Director's details changed for Mr Stuart Thomson on 13 March 2023 (2 pages) |
6 February 2023 | Appointment of Mr Stuart Thomson as a director on 1 August 2022 (2 pages) |
30 January 2023 | Termination of appointment of Jimmy Nicholas Umrigar as a director on 25 January 2023 (1 page) |
17 January 2023 | Appointment of Mrs Karen Squire as a director on 1 August 2022 (2 pages) |
17 November 2022 | Confirmation statement made on 17 November 2022 with updates (5 pages) |
22 March 2022 | Micro company accounts made up to 24 June 2021 (5 pages) |
17 November 2021 | Confirmation statement made on 17 November 2021 with updates (5 pages) |
2 November 2021 | Termination of appointment of Graeme Thomas as a director on 22 October 2021 (1 page) |
3 September 2021 | Appointment of Colin Bibra Estate Agents Ltd as a secretary on 9 March 2020 (2 pages) |
24 March 2021 | Micro company accounts made up to 24 June 2020 (5 pages) |
8 December 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
27 October 2020 | Termination of appointment of Pantea Etessami as a director on 26 October 2020 (1 page) |
24 March 2020 | Micro company accounts made up to 24 June 2019 (5 pages) |
9 January 2020 | Termination of appointment of Avinesh Ajit Vasant Govind as a director on 9 January 2020 (1 page) |
2 December 2019 | Confirmation statement made on 17 November 2019 with updates (6 pages) |
25 March 2019 | Appointment of Mr Graeme Thomas as a director on 18 February 2019 (2 pages) |
21 March 2019 | Micro company accounts made up to 24 June 2018 (5 pages) |
10 January 2019 | Confirmation statement made on 17 November 2018 with updates (5 pages) |
21 March 2018 | Micro company accounts made up to 24 June 2017 (5 pages) |
20 November 2017 | Confirmation statement made on 17 November 2017 with updates (5 pages) |
20 November 2017 | Termination of appointment of Karen St Clair Squire as a director on 1 December 2014 (1 page) |
20 November 2017 | Confirmation statement made on 17 November 2017 with updates (5 pages) |
20 November 2017 | Appointment of Mr Avinesh Ajit Vasant Govind as a director on 1 December 2014 (2 pages) |
20 November 2017 | Appointment of Mr Avinesh Ajit Vasant Govind as a director on 1 December 2014 (2 pages) |
20 November 2017 | Termination of appointment of Karen St Clair Squire as a director on 1 December 2014 (1 page) |
20 February 2017 | Total exemption small company accounts made up to 24 June 2016 (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 24 June 2016 (6 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 24 June 2015 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 24 June 2015 (6 pages) |
20 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
23 December 2014 | Total exemption small company accounts made up to 24 June 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 24 June 2014 (6 pages) |
16 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
17 February 2014 | Termination of appointment of Anindita Doig as a director (1 page) |
17 February 2014 | Termination of appointment of Anindita Doig as a secretary (1 page) |
17 February 2014 | Termination of appointment of Anindita Doig as a director (1 page) |
17 February 2014 | Termination of appointment of Anindita Doig as a secretary (1 page) |
9 January 2014 | Total exemption small company accounts made up to 24 June 2013 (6 pages) |
9 January 2014 | Total exemption small company accounts made up to 24 June 2013 (6 pages) |
26 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
13 March 2013 | Total exemption small company accounts made up to 24 June 2012 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 24 June 2012 (6 pages) |
4 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (8 pages) |
4 January 2013 | Registered office address changed from 34 the Mall London W5 3TJ United Kingdom on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 34 the Mall London W5 3TJ United Kingdom on 4 January 2013 (1 page) |
4 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (8 pages) |
4 January 2013 | Registered office address changed from 34 the Mall London W5 3TJ United Kingdom on 4 January 2013 (1 page) |
16 January 2012 | Total exemption small company accounts made up to 24 June 2011 (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 24 June 2011 (5 pages) |
12 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (8 pages) |
12 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (8 pages) |
28 November 2011 | Previous accounting period shortened from 30 November 2011 to 24 June 2011 (3 pages) |
28 November 2011 | Previous accounting period shortened from 30 November 2011 to 24 June 2011 (3 pages) |
21 July 2011 | Registered office address changed from 42 Copperfield Street London SE1 0DY on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from 42 Copperfield Street London SE1 0DY on 21 July 2011 (1 page) |
21 July 2011 | Secretary's details changed for Mrs Anindita Odeeti Doig on 1 July 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Mrs Anindita Odeeti Doig on 1 July 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Mrs Anindita Odeeti Doig on 1 July 2011 (2 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
14 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (8 pages) |
14 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (8 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
10 February 2010 | Appointment of Mrs Anindita Odeeti Doig as a secretary (1 page) |
10 February 2010 | Appointment of Mrs Anindita Odeeti Doig as a director (2 pages) |
10 February 2010 | Appointment of Mrs Anindita Odeeti Doig as a secretary (1 page) |
10 February 2010 | Appointment of Mrs Anindita Odeeti Doig as a director (2 pages) |
9 February 2010 | Termination of appointment of Mary Umrigar as a secretary (1 page) |
9 February 2010 | Termination of appointment of Mary Umrigar as a secretary (1 page) |
8 February 2010 | Director's details changed for Karen St Clair Squire on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Jimmy Nicholas Umrigar on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Dr Pantea Etessami on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Dr Pantea Etessami on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (11 pages) |
8 February 2010 | Director's details changed for Karen St Clair Squire on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Jimmy Nicholas Umrigar on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Karen St Clair Squire on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (11 pages) |
8 February 2010 | Director's details changed for Jimmy Nicholas Umrigar on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Dr Pantea Etessami on 1 October 2009 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
9 March 2009 | Return made up to 17/11/08; full list of members (10 pages) |
9 March 2009 | Return made up to 17/11/08; full list of members (10 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
6 February 2008 | Return made up to 17/11/07; full list of members (11 pages) |
6 February 2008 | Return made up to 17/11/07; full list of members (11 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: 11 conway street london W1T 6BL (1 page) |
6 June 2007 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: 11 conway street london W1T 6BL (1 page) |
6 June 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
15 January 2007 | Return made up to 17/11/06; full list of members (11 pages) |
15 January 2007 | Return made up to 17/11/06; full list of members (11 pages) |
19 December 2005 | Return made up to 17/11/05; full list of members (11 pages) |
19 December 2005 | Return made up to 17/11/05; full list of members (11 pages) |
1 August 2005 | Ad 11/02/05--------- £ si 14@1=14 £ ic 3/17 (4 pages) |
1 August 2005 | Ad 11/02/05--------- £ si 14@1=14 £ ic 3/17 (4 pages) |
17 November 2004 | Incorporation (16 pages) |
17 November 2004 | Incorporation (16 pages) |