West Ealing
London
W13 0TF
Secretary Name | Dominika Mirowska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 July 2008) |
Role | Company Director |
Correspondence Address | 43 B Connaught Road London W13 Otf |
Secretary Name | Sylwia Kaniewska |
---|---|
Status | Resigned |
Appointed | 05 July 2008(2 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 June 2012) |
Role | Company Director |
Correspondence Address | 25 Kenmure Mansion Pitshanger Lane London W5 1RJ |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | 3RD Option (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | Lyon House 160-166 Borough High Street London Bridge London SE1 1JR |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 43b Connaught Road West Ealing London W13 0TF |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Elthorne |
Built Up Area | Greater London |
1 at £1 | Konrad Mokrzanowski 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
26 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Accounts for a dormant company made up to 31 July 2022 (9 pages) |
25 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
26 May 2022 | Accounts for a dormant company made up to 31 July 2021 (9 pages) |
10 August 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
2 November 2020 | Accounts for a dormant company made up to 31 July 2020 (8 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
19 May 2020 | Accounts for a dormant company made up to 31 July 2019 (8 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (5 pages) |
24 January 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
28 August 2017 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
28 August 2017 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
7 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
8 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
3 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
24 April 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
27 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
27 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
5 July 2012 | Termination of appointment of Sylwia Kaniewska as a secretary (1 page) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Termination of appointment of Sylwia Kaniewska as a secretary (1 page) |
4 July 2012 | Termination of appointment of Sylwia Kaniewska as a secretary (1 page) |
4 July 2012 | Termination of appointment of Sylwia Kaniewska as a secretary (1 page) |
24 October 2011 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 July 2010 | Director's details changed for Konrad Mokrzanowski on 3 July 2010 (2 pages) |
11 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
11 July 2010 | Director's details changed for Konrad Mokrzanowski on 3 July 2010 (2 pages) |
11 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
11 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
11 July 2010 | Director's details changed for Konrad Mokrzanowski on 3 July 2010 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
11 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
7 July 2008 | Appointment terminated secretary dominika mirowska (1 page) |
7 July 2008 | Secretary appointed sylwia kaniewska (1 page) |
7 July 2008 | Secretary appointed sylwia kaniewska (1 page) |
7 July 2008 | Appointment terminated secretary dominika mirowska (1 page) |
7 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
7 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: 43B connaught road london W13 0TF (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: 43B connaught road london W13 0TF (1 page) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Location of register of members (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 44 west heath drive london NW11 7QH (1 page) |
17 August 2007 | Location of register of members (1 page) |
17 August 2007 | Location of debenture register (1 page) |
17 August 2007 | Return made up to 03/07/07; full list of members (2 pages) |
17 August 2007 | Location of debenture register (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 44 west heath drive london NW11 7QH (1 page) |
17 August 2007 | Return made up to 03/07/07; full list of members (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
18 July 2006 | New director appointed (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | New director appointed (1 page) |
3 July 2006 | Incorporation (15 pages) |
3 July 2006 | Incorporation (15 pages) |