West Ealing
London
W13 9BE
Director Name | Mr Pierre Anthony Edward Virdi |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(2 days after company formation) |
Appointment Duration | 13 years, 2 months (closed 13 July 2021) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | 125 The Broadway West Ealing London W13 9BE |
Director Name | Rainder Singh Virdi |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(2 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 June 2008) |
Role | Wine Merchant |
Correspondence Address | 7 Carlton Avenue West North Wembley Middlesex HA0 3RF |
Secretary Name | Rainder Singh Virdi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(2 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 June 2008) |
Role | Wine Merchant |
Correspondence Address | 7 Carlton Avenue West North Wembley Middlesex HA0 3RF |
Website | www.thecommonroom.co.uk/ |
---|---|
Telephone | 020 89927774 |
Telephone region | London |
Registered Address | 125 The Broadway West Ealing London W13 9BE |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£18,687 |
Cash | £16,574 |
Current Liabilities | £16,856 |
Latest Accounts | 30 November 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
4 February 2021 | Director's details changed for Mr Ravinder Singh Virdi on 1 February 2021 (2 pages) |
---|---|
4 February 2021 | Director's details changed for Pierre Anthony Edward Virdi on 1 February 2021 (2 pages) |
4 February 2021 | Change of details for Dallas Liquor Mart Ltd as a person with significant control on 1 February 2021 (2 pages) |
13 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
1 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
30 August 2019 | Registered office address changed from 3-4 Grosvenor Parade Uxbridge Road London W5 3NN to 125 the Broadway West Ealing London W13 9BE on 30 August 2019 (1 page) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
8 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
8 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
23 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
23 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
13 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
13 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
12 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
11 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
2 May 2014 | Director's details changed for Pierre Anthony Edward Virdi on 30 April 2013 (2 pages) |
2 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Pierre Anthony Edward Virdi on 30 April 2013 (2 pages) |
2 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
19 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Change of share class name or designation (1 page) |
14 June 2013 | Change of share class name or designation (1 page) |
8 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
2 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
1 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Mr Ravinder Singh Virdi on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Ravinder Singh Virdi on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Pierre Anthony Edward Virdi on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Pierre Anthony Edward Virdi on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Ravinder Singh Virdi on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Pierre Anthony Edward Virdi on 1 October 2009 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
29 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
5 August 2008 | Ad 01/05/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages) |
5 August 2008 | Ad 01/05/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages) |
16 June 2008 | Appointment terminated director rainder virdi (1 page) |
16 June 2008 | Appointment terminated secretary rainder virdi (1 page) |
16 June 2008 | Appointment terminated director rainder virdi (1 page) |
16 June 2008 | Appointment terminated secretary rainder virdi (1 page) |
19 May 2008 | Director and secretary appointed rainder singh virdi (2 pages) |
19 May 2008 | Director and secretary appointed rainder singh virdi (2 pages) |
8 May 2008 | Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 84 carr road northolt middlesex UB5 4RD england (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 84 carr road northolt middlesex UB5 4RD england (1 page) |
8 May 2008 | Director appointed pierre anthony edward virdi (1 page) |
8 May 2008 | Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page) |
8 May 2008 | Director appointed pierre anthony edward virdi (1 page) |
29 April 2008 | Incorporation (9 pages) |
29 April 2008 | Incorporation (9 pages) |