Castlebar Park Ealing
London
W5 1BY
Director Name | Ms Nuala O'Neill |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 September 2011(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mrs Maria Fitzgerald |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2014(5 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Richard Alexander Morham Moir |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2016(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Hamza Cherrabi |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2016(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mrs Gloria Valerie Kelsey |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired Hairdresser |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Secretary Name | Colin Bibra Estate Agents Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 November 2019(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Manuel Lourenco |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | IT Consultant |
Correspondence Address | Flat 8 Kings Court Castlebar Park Ealing London W5 1BY |
Director Name | Ishan Rajnikant Patel |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2013) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Uplands Harpenden Hertfordshire AL5 2PG |
Director Name | Natasha Kearney |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 October 2014) |
Role | Nanny |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kings Court Castlebar Park Ealing London W5 1BY |
Director Name | Thomas Noel Lafferty |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 August 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 6 months (resigned 26 February 2009) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Queens Court Queens Walk London W5 1TW |
Secretary Name | Mrs Yulia Popova |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(7 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 April 2009) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Queens Court Queens Walk Ealing London W5 1TW |
Director Name | Mrs Yulia Popova |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 September 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Queens Court Queens Walk Ealing London W5 1TW |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Kelly Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(2 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road Finchley Central London N3 2UU |
Secretary Name | Mr Peter Lionel Hodges |
---|---|
Status | Resigned |
Appointed | 01 February 2013(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 November 2019) |
Role | Company Director |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mrs Maria Fitzgerald |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(5 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 February 2014) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Carl Elliott |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 May 2021) |
Role | It Sales Director |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2008(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 July 2009) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2009(9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2011) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Registered Address | 204 Northfield Avenue 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 |
1 at £1 | A. Popov 4.35% Ordinary |
---|---|
1 at £1 | D. Jando 4.35% Ordinary |
1 at £1 | Executors Of A. Crehan 4.35% Ordinary |
1 at £1 | F. Fitzgerald 4.35% Ordinary |
1 at £1 | H. Cherrabi 4.35% Ordinary |
1 at £1 | J. Lourenco 4.35% Ordinary |
1 at £1 | Miss F. Faqir 4.35% Ordinary |
1 at £1 | Miss M. Agnew 4.35% Ordinary |
1 at £1 | Miss M. Perez & Mr T. Lafferty 4.35% Ordinary |
1 at £1 | Miss N. Kearney & Mr M. Pye 4.35% Ordinary |
1 at £1 | Miss N. O'neill 4.35% Ordinary |
1 at £1 | Mr C.a. Antoniades 4.35% Ordinary |
1 at £1 | Mr Colin Marum 4.35% Ordinary |
1 at £1 | Mr I. Patel 4.35% Ordinary |
1 at £1 | Mr K. Youl & Mrs K. Mi Kim 4.35% Ordinary |
1 at £1 | Mr M. Ladha 4.35% Ordinary |
1 at £1 | Mr R. Archer 4.35% Ordinary |
1 at £1 | Mrs C. Elliot 4.35% Ordinary |
1 at £1 | Mrs H. Haigh 4.35% Ordinary |
1 at £1 | S. Woodcock 4.35% Ordinary |
- | OTHER 13.04% - |
Latest Accounts | 28 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 September |
Latest Return | 4 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months, 3 weeks from now) |
16 August 2017 | Confirmation statement made on 4 August 2017 with updates (6 pages) |
---|---|
28 June 2017 | Micro company accounts made up to 28 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Hamza Cherrabi as a director on 4 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr Richard Alexander Morham Moir as a director on 4 October 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 28 September 2015 (5 pages) |
11 November 2015 | Previous accounting period extended from 31 August 2015 to 28 September 2015 (3 pages) |
6 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
29 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
5 November 2014 | Appointment of Mr Carl Elliott as a director on 27 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Natasha Kearney as a director on 21 October 2014 (1 page) |
5 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
29 August 2014 | Appointment of Mrs Maria Fitzgerald as a director on 5 March 2014 (2 pages) |
29 August 2014 | Appointment of Mrs Maria Fitzgerald as a director on 5 March 2014 (2 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
6 February 2014 | Termination of appointment of Maria Fitzgerald as a director (1 page) |
24 December 2013 | Appointment of Ms Maria Fitzgerald as a director (2 pages) |
3 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
28 July 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
19 June 2013 | Termination of appointment of Ishan Patel as a director (1 page) |
13 February 2013 | Appointment of Mr Peter Lionel Hodges as a secretary (1 page) |
18 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (8 pages) |
18 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (8 pages) |
18 September 2012 | Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall Ealing London W5 3TJ United Kingdom on 18 September 2012 (1 page) |
31 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
13 January 2012 | Appointment of Ms Nuala O'neill as a director (2 pages) |
12 December 2011 | Termination of appointment of Yulia Popova as a director (1 page) |
10 August 2011 | Director's details changed for Ishan Rajnikant Patel on 10 August 2011 (2 pages) |
10 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (8 pages) |
10 August 2011 | Director's details changed for Joanna Lourenco on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Natasha Kearney on 10 August 2011 (2 pages) |
10 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (8 pages) |
10 August 2011 | Director's details changed for Mrs Yulia Popova on 10 August 2011 (2 pages) |
22 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
19 May 2011 | Registered office address changed from 34 the Mall Ealing London W5 3TJ on 19 May 2011 (1 page) |
17 May 2011 | Termination of appointment of Kelly Hobbs as a secretary (2 pages) |
17 May 2011 | Termination of appointment of Crabtree Pm Limited as a secretary (2 pages) |
17 May 2011 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 17 May 2011 (2 pages) |
11 March 2011 | Appointment of Kelly Hobbs as a secretary (3 pages) |
11 March 2011 | Termination of appointment of Terence White as a secretary (2 pages) |
10 November 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages) |
3 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (9 pages) |
3 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (9 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
26 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (11 pages) |
26 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (11 pages) |
5 August 2009 | Appointment terminated director jl nominees one LIMITED (1 page) |
6 June 2009 | Secretary appointed terence robert white (2 pages) |
6 June 2009 | Registered office changed on 06/06/2009 from flat 8 kings court castlebar park ealing london W5 1BY (1 page) |
6 June 2009 | Secretary appointed crabtree property management LIMITED (2 pages) |
22 April 2009 | Director appointed mrs yulia popova (1 page) |
22 April 2009 | Appointment terminated secretary yulia popova (1 page) |
21 March 2009 | Appointment terminated director thomas lafferty (1 page) |
17 March 2009 | Ad 17/03/09\gbp si 11@1=11\gbp ic 12/23\ (5 pages) |
16 March 2009 | Secretary appointed mrs yulia popova (1 page) |
16 March 2009 | Gbp nc 19/23\10/03/09 (2 pages) |
2 March 2009 | Ad 24/02/09\gbp si 11@1=11\gbp ic 1/12\ (4 pages) |
30 December 2008 | Appointment terminated director manuel lourenco (1 page) |
30 December 2008 | Director appointed joanna isobel lourenco (2 pages) |
1 October 2008 | Director appointed ishan rajnikant patel (2 pages) |
1 October 2008 | Director appointed natasha kearney (2 pages) |
25 September 2008 | Director appointed thomas noel lafferty (2 pages) |
15 September 2008 | Memorandum and Articles of Association (11 pages) |
15 September 2008 | Resolutions
|
11 September 2008 | Director appointed jl nominees one LIMITED (1 page) |
4 August 2008 | Incorporation (16 pages) |