Ealing
London
W13 9SJ
Director Name | Mr Saco Yeghikian |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2020(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Colin Bibra Estate Agents Ltd 204 Northfield Avenu London W13 9SJ |
Director Name | Ms Shirin Nazemzadeh |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue Ealing London W13 9SJ |
Director Name | Mr Derek David Abrahams |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Park Hill Court Kings Road Ealing London W5 2JP |
Director Name | Ms Judy Mary Leslie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | IT Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Hill Court Park Hill London W5 2JP |
Director Name | Mr Niall Patrick Whelan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Educational Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Woodfield Crescent Ealing London W5 1PD |
Secretary Name | Mr Niall Patrick Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Woodfield Crescent Ealing London W5 1PD |
Director Name | Mr Timothy John Connolly |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 June 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue Ealing London W13 9SJ |
Director Name | Ms Diana Hunter |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Status | Resigned |
Appointed | 17 March 2010(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 16 June 2021) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 6 Park Hill Ealing London W5 2JN |
Secretary Name | Ms Judy Mary Leslie |
---|---|
Status | Resigned |
Appointed | 10 April 2010(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 June 2015) |
Role | Company Director |
Correspondence Address | 204 Northfield Avenue Ealing London W13 9SJ |
Director Name | Mr Robert Aquadro |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 July 2015(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 January 2019) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue Ealing London W13 9SJ |
Registered Address | Colin Bibra Estate Agents 204 Northfield Avenue Ealing 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 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 5 days from now) |
2 November 2011 | Delivered on: 3 November 2011 Persons entitled: Derek Davies Abrahams Classification: Legal charge Secured details: £30,000 and all other monies due or to become due from the company to the chargee. Particulars: 6 park hill ealing london and park hill court london. Outstanding |
---|
22 August 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
19 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
21 September 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
12 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
8 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
31 August 2021 | Appointment of Ms Shirin Nazemzadeh as a director on 31 August 2021 (2 pages) |
22 June 2021 | Termination of appointment of Diana Hunter as a director on 16 June 2021 (1 page) |
25 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
19 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
29 January 2020 | Appointment of Mr Saco Yeghikian as a director on 15 January 2020 (2 pages) |
15 January 2020 | Accounts for a dormant company made up to 31 May 2019 (1 page) |
28 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
23 April 2019 | Termination of appointment of Robert Aquadro as a director on 21 January 2019 (1 page) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
17 July 2018 | Satisfaction of charge 1 in full (1 page) |
14 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
25 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
9 May 2016 | Annual return made up to 8 May 2016 no member list (3 pages) |
9 May 2016 | Annual return made up to 8 May 2016 no member list (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 July 2015 | Appointment of Mr Robert Aquadro as a director on 16 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Robert Aquadro as a director on 16 July 2015 (2 pages) |
22 June 2015 | Termination of appointment of Judy Mary Leslie as a secretary on 17 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Judy Mary Leslie as a director on 17 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Judy Mary Leslie as a director on 17 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Judy Mary Leslie as a secretary on 17 June 2015 (1 page) |
11 May 2015 | Annual return made up to 8 May 2015 no member list (4 pages) |
11 May 2015 | Annual return made up to 8 May 2015 no member list (4 pages) |
11 May 2015 | Annual return made up to 8 May 2015 no member list (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 May 2014 | Annual return made up to 8 May 2014 no member list (4 pages) |
15 May 2014 | Annual return made up to 8 May 2014 no member list (4 pages) |
15 May 2014 | Annual return made up to 8 May 2014 no member list (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
5 November 2013 | Termination of appointment of Derek Abrahams as a director (1 page) |
5 November 2013 | Termination of appointment of Derek Abrahams as a director (1 page) |
4 June 2013 | Termination of appointment of Timothy Connolly as a director (1 page) |
4 June 2013 | Termination of appointment of Timothy Connolly as a director (1 page) |
16 May 2013 | Annual return made up to 8 May 2013 no member list (5 pages) |
16 May 2013 | Annual return made up to 8 May 2013 no member list (5 pages) |
16 May 2013 | Annual return made up to 8 May 2013 no member list (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 October 2012 | Registered office address changed from 1 Park Hill Court Park Hill Ealing London W5 2JP on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from 1 Park Hill Court Park Hill Ealing London W5 2JP on 23 October 2012 (1 page) |
28 June 2012 | Annual return made up to 8 May 2012 no member list (5 pages) |
28 June 2012 | Annual return made up to 8 May 2012 no member list (5 pages) |
28 June 2012 | Annual return made up to 8 May 2012 no member list (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 June 2011 | Termination of appointment of Niall Whelan as a director (1 page) |
6 June 2011 | Annual return made up to 8 May 2011 no member list (5 pages) |
6 June 2011 | Annual return made up to 8 May 2011 no member list (5 pages) |
6 June 2011 | Annual return made up to 8 May 2011 no member list (5 pages) |
6 June 2011 | Termination of appointment of Niall Whelan as a director (1 page) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 June 2010 | Appointment of Mr Timothy John Connolly as a director (2 pages) |
9 June 2010 | Appointment of Ms Amanda Louise Freeney as a director (2 pages) |
9 June 2010 | Appointment of Ms Amanda Louise Freeney as a director (2 pages) |
9 June 2010 | Appointment of Mr Timothy John Connolly as a director (2 pages) |
4 June 2010 | Appointment of Ms Diana Hunter as a director (2 pages) |
4 June 2010 | Appointment of Ms Judy Mary Leslie as a secretary (1 page) |
4 June 2010 | Director's details changed for Mr Niall Patrick Whelan on 17 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 8 May 2010 no member list (4 pages) |
4 June 2010 | Termination of appointment of Niall Whelan as a secretary (1 page) |
4 June 2010 | Annual return made up to 8 May 2010 no member list (4 pages) |
4 June 2010 | Director's details changed for Mr Niall Patrick Whelan on 17 March 2010 (2 pages) |
4 June 2010 | Director's details changed for Ms Judy Mary Leslie on 17 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 8 May 2010 no member list (4 pages) |
4 June 2010 | Director's details changed for Mr Derek David Abrahams on 17 March 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Derek David Abrahams on 17 March 2010 (2 pages) |
4 June 2010 | Termination of appointment of Niall Whelan as a secretary (1 page) |
4 June 2010 | Appointment of Ms Diana Hunter as a director (2 pages) |
4 June 2010 | Appointment of Ms Judy Mary Leslie as a secretary (1 page) |
4 June 2010 | Director's details changed for Ms Judy Mary Leslie on 17 March 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
4 June 2009 | Annual return made up to 08/05/09 (3 pages) |
4 June 2009 | Director and secretary's change of particulars / niall whelan / 01/05/2009 (1 page) |
4 June 2009 | Annual return made up to 08/05/09 (3 pages) |
4 June 2009 | Director and secretary's change of particulars / niall whelan / 01/05/2009 (1 page) |
8 May 2008 | Incorporation (18 pages) |
8 May 2008 | Incorporation (18 pages) |