Ealing
London
W13 8QH
Director Name | Mr Ronald Brian Tovey |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 58 Lye Green Road Chesham HP5 3LS |
Director Name | Carla Margaret Swift |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 June 2007(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Dale Street Chiswick London W4 2BZ |
Director Name | Peter Prickett |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2007(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Property Developer Investor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 20 Hastings Road West Ealing London W13 8QH |
Director Name | Miss Nadia Amin |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2011(5 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX |
Director Name | Mr Jessel Davda |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2021(15 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 7, 20 Hastings Road 20 Hastings Road London W13 8QH |
Director Name | Mrs Almaz Ismayilova |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2021(15 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Brunswick Road Brunswick Road London W5 1BD |
Director Name | Mr Andrew Geraghty |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX |
Director Name | Leda Shawyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 August 2016) |
Role | Make Up Artist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 20 Hastings Road Ealing London W13 8QH |
Secretary Name | Elaine Karen Marechal |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 01 May 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2007) |
Role | Financial Accountant |
Correspondence Address | 11 Arenall Road Waiuku Rd4 |
Director Name | Stephen Alexander Breen |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 February 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 20 Hastings Road West Ealing London W13 8QH |
Director Name | Clair Jones |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 February 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 20 Hastings Road Ealing London W13 8QH |
Director Name | Mrs Edith Maria Madeleine Eggington |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2015(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX |
Director Name | Mantel Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Secretary Name | Mantel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Registered Address | Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Carla Margaret Swift 14.29% Ordinary |
---|---|
1 at £1 | Dr Ronald Brian Tovey 14.29% Ordinary |
1 at £1 | Edith Eddington 14.29% Ordinary |
1 at £1 | Leda Charlotte Shawyer 14.29% Ordinary |
1 at £1 | Marilyn Norma Prickett & Peter Alexander Prickett 14.29% Ordinary |
1 at £1 | Nadia Amin & Raddasah Amin 14.29% Ordinary |
1 at £1 | Sally Elizabeth Anne Donaldson 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,429 |
Current Liabilities | £3,335 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
6 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
1 June 2023 | Second filing for the appointment of Mr Andrew Geraghty as a director (3 pages) |
11 April 2023 | Second filing for the appointment of Mr Andrew Geraghty as a director (3 pages) |
3 March 2023 | Confirmation statement made on 21 February 2023 with updates (4 pages) |
3 March 2023 | Termination of appointment of Andrew Geraghty as a director on 1 March 2023 (1 page) |
27 February 2023 | Termination of appointment of Carla Margaret Swift as a director on 27 February 2023 (1 page) |
27 February 2023 | Termination of appointment of Sally Elizabeth Anne Donaldson as a director on 27 February 2023 (1 page) |
5 September 2022 | Appointment of Mr Andrew Geraghty as a director on 27 July 2022
|
9 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 March 2022 | Confirmation statement made on 21 February 2022 with updates (4 pages) |
3 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 March 2021 | Statement of capital following an allotment of shares on 24 July 2020
|
30 March 2021 | Confirmation statement made on 21 February 2021 with updates (5 pages) |
17 March 2021 | Appointment of Mrs Almaz Ismayilova as a director on 12 March 2021 (2 pages) |
17 March 2021 | Appointment of Mr Jessel Davda as a director on 12 March 2021 (2 pages) |
17 March 2021 | Termination of appointment of Edith Maria Madeleine Eggington as a director on 1 April 2020 (1 page) |
29 September 2020 | Statement of capital following an allotment of shares on 24 July 2020
|
18 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
5 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 March 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 March 2018 | Registered office address changed from C/O C/O Trust Property Management Ltd 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 8 March 2018 (1 page) |
8 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
7 March 2017 | Termination of appointment of Leda Shawyer as a director on 30 August 2016 (1 page) |
7 March 2017 | Termination of appointment of Leda Shawyer as a director on 30 August 2016 (1 page) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Termination of appointment of Clair Jones as a director on 22 February 2015 (1 page) |
18 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Appointment of Mrs Edith Maria Madeleine Eggington as a director on 1 August 2015 (2 pages) |
18 March 2016 | Appointment of Mrs Edith Maria Madeleine Eggington as a director on 1 August 2015 (2 pages) |
18 March 2016 | Termination of appointment of Clair Jones as a director on 22 February 2015 (1 page) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
14 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (10 pages) |
12 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (10 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (10 pages) |
30 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (10 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 March 2011 | Registered office address changed from Flat 7 20 Hastings Road London W13 8QH on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from Flat 7 20 Hastings Road London W13 8QH on 17 March 2011 (1 page) |
15 March 2011 | Appointment of Miss Nadia Amin as a director (2 pages) |
15 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (10 pages) |
15 March 2011 | Appointment of Miss Nadia Amin as a director (2 pages) |
15 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (10 pages) |
14 March 2011 | Termination of appointment of Stephen Breen as a director (1 page) |
14 March 2011 | Termination of appointment of Stephen Breen as a director (1 page) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 April 2010 | Director's details changed for Clair Jones on 21 February 2010 (2 pages) |
8 April 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
8 April 2010 | Director's details changed for Peter Prickett on 21 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Leda Shawyer on 21 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Doctor Ronald Brian Tovey on 21 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Clair Jones on 21 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Sally Elizabeth Anne Donaldson on 21 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Peter Prickett on 21 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Carla Margaret Swift on 21 February 2010 (2 pages) |
8 April 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
8 April 2010 | Director's details changed for Carla Margaret Swift on 21 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Stephen Alexander Breen on 1 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Leda Shawyer on 21 February 2010 (2 pages) |
8 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (9 pages) |
8 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (9 pages) |
8 April 2010 | Director's details changed for Doctor Ronald Brian Tovey on 21 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Stephen Alexander Breen on 1 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Sally Elizabeth Anne Donaldson on 21 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Stephen Alexander Breen on 1 February 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
7 April 2009 | Return made up to 21/02/09; full list of members (7 pages) |
7 April 2009 | Return made up to 21/02/09; full list of members (7 pages) |
6 April 2009 | Return made up to 21/02/08; full list of members (10 pages) |
6 April 2009 | Return made up to 21/02/08; full list of members (10 pages) |
5 February 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
20 December 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
20 December 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Secretary resigned (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
22 June 2007 | Return made up to 21/02/07; full list of members
|
22 June 2007 | Return made up to 21/02/07; full list of members
|
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: 16 winchester walk london SE1 9AQ (1 page) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: 16 winchester walk london SE1 9AQ (1 page) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
21 February 2006 | Incorporation (14 pages) |
21 February 2006 | Incorporation (14 pages) |