London
W5 5HT
Director Name | Ms Stephanie Anne Tipper |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2017(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | High Intensity Therapis |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Mrs Teresa Martina Broome |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(14 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Secretary Name | Green Estate Management (Corporation) |
---|---|
Status | Current |
Appointed | 06 November 2013(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Stephen Paul Blow |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 17 Stanley Court 1 Woodfield Road London W5 1SL |
Director Name | Stephanie Anne Tipper |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Teacher |
Correspondence Address | 3 Stanley Court Woodfield Road Ealing London W5 1SL |
Secretary Name | Ms Stephanie Anne Tipper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Mary's Square Aylesbury Buckinghamshire HP20 2JJ |
Director Name | Ivor Ferry Bush |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Stanley Court Woodfield Road Ealing London W5 1SL |
Director Name | Nick Dukic |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 July 2010) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stanley Court Woodfield Road Ealing London W5 1SL |
Director Name | Tadeusz Andrzej Melka |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 July 2014) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Albert Road London W5 1RR |
Director Name | John Anthony Liston |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2010(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 March 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Ms Stephanie Anne Tipper |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Mr Charles Richard Carr |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 December 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
- | OTHER 35.48% - |
---|---|
1 at £1 | Anna Maria Murphy & George Noel Murphy 3.23% Ordinary |
1 at £1 | Anne Valerie Budd 3.23% Ordinary |
1 at £1 | Damian Thomas Dolan 3.23% Ordinary |
1 at £1 | Dr Nadia Hajian 3.23% Ordinary |
1 at £1 | Hizmy Kamil Hassen & Anusha Dilkesh Gunawardena 3.23% Ordinary |
1 at £1 | Ivor Ferry Bush 3.23% Ordinary |
1 at £1 | Jagjit Singh Surdhar 3.23% Ordinary |
1 at £1 | Jane Frances Carr & Charles Richard Carr 3.23% Ordinary |
1 at £1 | Jason Leonard Asseling & Gaynor Caroline Ruth Asseling & Leonard Ernest Asseling & Camille Caroline Uzunovic 3.23% Ordinary |
1 at £1 | John Anthony Liston 3.23% Ordinary |
1 at £1 | Jolanta Catherine Melka & Tadeusz Andrzej Melka 3.23% Ordinary |
1 at £1 | Katherine Ann Dutton 3.23% Ordinary |
1 at £1 | Madelaine Colman Brunton 3.23% Ordinary |
1 at £1 | Margaret Cecil Walter 3.23% Ordinary |
1 at £1 | Marjorie Bedrossian 3.23% Ordinary |
1 at £1 | Nymphae Makroo 3.23% Ordinary |
1 at £1 | Sharon Sami & Salah Sami 3.23% Ordinary |
1 at £1 | Simon Martin 3.23% Ordinary |
1 at £1 | Stephanie Anne Tipper 3.23% Ordinary |
1 at £1 | Theresa Ann Dietz & Hayley Anne Nolan 3.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31 |
Current Liabilities | £75,656 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
22 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
---|---|
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 November 2019 | Termination of appointment of John Anthony Liston as a director on 30 March 2019 (1 page) |
19 November 2019 | Appointment of Ms Teresa Martina Broome as a director on 1 April 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Appointment of Ms Stephanie Anne Tipper as a director on 14 December 2017 (2 pages) |
18 December 2017 | Appointment of Ms Stephanie Anne Tipper as a director on 14 December 2017 (2 pages) |
16 December 2017 | Termination of appointment of Charles Richard Carr as a director on 14 December 2017 (1 page) |
16 December 2017 | Termination of appointment of Charles Richard Carr as a director on 14 December 2017 (1 page) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
13 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 July 2014 | Appointment of Mr Stephen Francis Mitchell as a director on 15 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Stephen Francis Mitchell as a director on 15 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Charles Richard Carr as a director on 15 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Stephanie Anne Tipper as a director on 15 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Stephanie Anne Tipper as a director on 15 July 2014 (1 page) |
17 July 2014 | Appointment of Mr Charles Richard Carr as a director on 15 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Tadeusz Andrzej Melka as a director on 15 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Tadeusz Andrzej Melka as a director on 15 July 2014 (1 page) |
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
2 January 2014 | Termination of appointment of Stephanie Tipper as a secretary (1 page) |
2 January 2014 | Termination of appointment of Ivor Bush as a director (1 page) |
2 January 2014 | Termination of appointment of Stephanie Tipper as a secretary (1 page) |
2 January 2014 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 2 January 2014 (1 page) |
2 January 2014 | Appointment of Green Estate Management as a secretary (2 pages) |
2 January 2014 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 2 January 2014 (1 page) |
2 January 2014 | Termination of appointment of Ivor Bush as a director (1 page) |
2 January 2014 | Appointment of Green Estate Management as a secretary (2 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
10 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (10 pages) |
10 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (10 pages) |
17 December 2012 | Appointment of Stephanie Anne Tipper as a director (3 pages) |
17 December 2012 | Appointment of Stephanie Anne Tipper as a director (3 pages) |
10 October 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
10 October 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
1 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (9 pages) |
1 March 2012 | Director's details changed for John Anthony Liston on 11 February 2012 (2 pages) |
1 March 2012 | Director's details changed for John Anthony Liston on 11 February 2012 (2 pages) |
1 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (9 pages) |
6 October 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
6 October 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
5 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (9 pages) |
5 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (9 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
25 October 2010 | Appointment of John Anthony Liston as a director (3 pages) |
25 October 2010 | Appointment of John Anthony Liston as a director (3 pages) |
29 July 2010 | Termination of appointment of Nick Dukic as a director (2 pages) |
29 July 2010 | Termination of appointment of Nick Dukic as a director (2 pages) |
21 April 2010 | Director's details changed for Nick Dukic on 11 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (19 pages) |
21 April 2010 | Director's details changed for Nick Dukic on 11 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (19 pages) |
21 April 2010 | Director's details changed for Ivor Ferry Bush on 11 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Ivor Ferry Bush on 11 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Tadeusz Andrzej Melka on 11 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Tadeusz Andrzej Melka on 11 February 2010 (2 pages) |
7 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
7 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
19 May 2009 | Return made up to 11/02/09; full list of members (18 pages) |
19 May 2009 | Return made up to 11/02/09; full list of members (18 pages) |
18 May 2009 | Appointment terminated director stephanie tipper (1 page) |
18 May 2009 | Appointment terminated director stephanie tipper (1 page) |
18 May 2009 | Secretary's change of particulars / stephanie tipper / 11/02/2009 (1 page) |
18 May 2009 | Secretary's change of particulars / stephanie tipper / 11/02/2009 (1 page) |
8 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
8 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
28 February 2008 | Return made up to 11/02/08; full list of members (13 pages) |
28 February 2008 | Return made up to 11/02/08; full list of members (13 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 April 2007 | Return made up to 11/02/07; full list of members
|
5 April 2007 | Return made up to 11/02/07; full list of members
|
28 September 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
15 August 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
15 August 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
12 April 2006 | Ad 24/03/06--------- £ si 29@1=29 £ ic 2/31 (8 pages) |
12 April 2006 | Ad 24/03/06--------- £ si 29@1=29 £ ic 2/31 (8 pages) |
13 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Incorporation (20 pages) |
11 February 2005 | Incorporation (20 pages) |