Company Name2 Albany Road Ealing Limited
Company StatusActive
Company Number06719435
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 October 2008(15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin Francis Rennison
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(12 years after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 2 Albany Road
London
W13 8PG
Director NameMs Olivia Harriet Maddocks
Date of BirthJune 1986 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2021(12 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleForeign Exchange Business Manager
Country of ResidenceEngland
Correspondence AddressFlat 2 2 Albany Road
London
W13 8PG
Director NameNoura Mehdinejad
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(12 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFlat 5 2 Albany Road
London
W13 8PG
Secretary NameMs Olivia Maddocks
StatusCurrent
Appointed07 April 2021(12 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressFlat 2 2 Albany Road
London
W13 8PG
Secretary NameMs Noura Mehdinejad
StatusCurrent
Appointed07 April 2021(12 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressFlat 5 2 Albany Road
London
W13 8PG
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NameMr Paul David Greenough
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleTV Production
Country of ResidenceSwitzerland
Correspondence AddressSindelenstrasse 2
Hinwil
8340
Director NameMr Andrew Stephen Waterhouse
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence AddressFlat 2 2 Albany Road
Ealing
London
W13 8PG
Director NameMrs Lyndsey Claire Oliver
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address49 Harcourt Road
Dorney Reach
Maidenhead
Berks
SL6 0DT
Director NameMr Andrew Alexander William Oliver
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address49 Harcourt Road
Dorney Reach
Maidenhead
Bucks
SL6 0DT
Secretary NameMr Andrew Alexander William Oliver
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address49 Harcourt Road
Dorney Reach
Maidenhead
Bucks
SL6 0DT
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2008(same day as company formation)
Correspondence Address6-8 Underwood Steet
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2008(same day as company formation)
Correspondence Address6-8 Underwood Steet
London
N1 7JQ

Contact

Websitewww.m4coaching.com
Email address[email protected]
Telephone07 803855958
Telephone regionMobile

Location

Registered AddressFlat 2
Albany Road
London
W13 8PG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 October 2023 (6 months, 4 weeks ago)
Next Return Due23 October 2024 (5 months, 2 weeks from now)

Filing History

9 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
16 November 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
16 November 2022Secretary's details changed for Ms Olivia Maddocks on 9 October 2022 (1 page)
31 July 2022Total exemption full accounts made up to 31 October 2021 (4 pages)
27 November 2021Notification of Olivia Maddocks as a person with significant control on 27 November 2021 (2 pages)
27 November 2021Cessation of Andrew Alexander William Oliver as a person with significant control on 27 November 2021 (1 page)
27 November 2021Termination of appointment of Andrew Alexander William Oliver as a director on 27 November 2021 (1 page)
27 November 2021Termination of appointment of Andrew Alexander William Oliver as a secretary on 27 November 2021 (1 page)
27 November 2021Registered office address changed from 49 Harcourt Road Dorney Reach Maidenhead Berkshire SL6 0DT to Flat 2 Albany Road London W13 8PG on 27 November 2021 (1 page)
15 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
7 April 2021Appointment of Ms Noura Mehdinejad as a secretary on 7 April 2021 (2 pages)
7 April 2021Appointment of Ms Olivia Maddocks as a secretary on 7 April 2021 (2 pages)
2 March 2021Appointment of Olivia Harriet Maddocks as a director on 1 March 2021 (2 pages)
1 March 2021Appointment of Noura Mehdinejad as a director on 1 March 2021 (2 pages)
11 November 2020Total exemption full accounts made up to 31 October 2020 (4 pages)
13 October 2020Appointment of Mr Colin Francis Rennison as a director on 13 October 2020 (2 pages)
13 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
12 October 2020Termination of appointment of Lyndsey Claire Oliver as a director on 12 October 2020 (1 page)
15 November 2019Total exemption full accounts made up to 31 October 2019 (4 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 October 2018 (4 pages)
10 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
9 December 2017Total exemption full accounts made up to 31 October 2017 (4 pages)
20 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
4 January 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
4 January 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
12 October 2016Confirmation statement made on 9 October 2016 with updates (4 pages)
12 October 2016Confirmation statement made on 9 October 2016 with updates (4 pages)
27 November 2015Total exemption full accounts made up to 31 October 2015 (7 pages)
27 November 2015Total exemption full accounts made up to 31 October 2015 (7 pages)
16 October 2015Annual return made up to 9 October 2015 no member list (4 pages)
16 October 2015Annual return made up to 9 October 2015 no member list (4 pages)
16 October 2015Annual return made up to 9 October 2015 no member list (4 pages)
17 December 2014Total exemption full accounts made up to 31 October 2014 (7 pages)
17 December 2014Total exemption full accounts made up to 31 October 2014 (7 pages)
20 October 2014Annual return made up to 9 October 2014 no member list (4 pages)
20 October 2014Annual return made up to 9 October 2014 no member list (4 pages)
20 October 2014Annual return made up to 9 October 2014 no member list (4 pages)
30 December 2013Total exemption full accounts made up to 31 October 2013 (9 pages)
30 December 2013Total exemption full accounts made up to 31 October 2013 (9 pages)
11 October 2013Annual return made up to 9 October 2013 no member list (4 pages)
11 October 2013Annual return made up to 9 October 2013 no member list (4 pages)
11 October 2013Annual return made up to 9 October 2013 no member list (4 pages)
12 December 2012Total exemption full accounts made up to 31 October 2012 (7 pages)
12 December 2012Total exemption full accounts made up to 31 October 2012 (7 pages)
15 October 2012Annual return made up to 9 October 2012 no member list (4 pages)
15 October 2012Annual return made up to 9 October 2012 no member list (4 pages)
15 October 2012Annual return made up to 9 October 2012 no member list (4 pages)
12 September 2012Termination of appointment of Paul Greenough as a director (1 page)
12 September 2012Termination of appointment of Paul Greenough as a director (1 page)
23 July 2012Termination of appointment of Andrew Waterhouse as a director (1 page)
23 July 2012Termination of appointment of Andrew Waterhouse as a director (1 page)
6 January 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
6 January 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
17 October 2011Annual return made up to 9 October 2011 no member list (6 pages)
17 October 2011Annual return made up to 9 October 2011 no member list (6 pages)
17 October 2011Annual return made up to 9 October 2011 no member list (6 pages)
30 December 2010Total exemption full accounts made up to 31 October 2010 (7 pages)
30 December 2010Total exemption full accounts made up to 31 October 2010 (7 pages)
10 October 2010Annual return made up to 9 October 2010 no member list (6 pages)
10 October 2010Annual return made up to 9 October 2010 no member list (6 pages)
10 October 2010Annual return made up to 9 October 2010 no member list (6 pages)
6 January 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
6 January 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
12 October 2009Director's details changed for Paul David Greenough on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Paul David Greenough on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Andrew Alexander William Oliver on 12 October 2009 (1 page)
12 October 2009Annual return made up to 9 October 2009 no member list (4 pages)
12 October 2009Director's details changed for Andrew Stephen Waterhouse on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Lyndsey Claire Oliver on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Andrew Alexander William Oliver on 12 October 2009 (1 page)
12 October 2009Annual return made up to 9 October 2009 no member list (4 pages)
12 October 2009Director's details changed for Andrew Stephen Waterhouse on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Andrew Alexander William Oliver on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Andrew Alexander William Oliver on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 9 October 2009 no member list (4 pages)
12 October 2009Director's details changed for Lyndsey Claire Oliver on 12 October 2009 (2 pages)
8 December 2008Registered office changed on 08/12/2008 from 2 albany road ealing london W13 8PG (1 page)
8 December 2008Registered office changed on 08/12/2008 from 2 albany road ealing london W13 8PG (1 page)
26 November 2008Director appointed andrew stephen waterhouse (2 pages)
26 November 2008Director appointed andrew stephen waterhouse (2 pages)
25 November 2008Director appointed paul david greenough (2 pages)
25 November 2008Director appointed paul david greenough (2 pages)
21 October 2008Director and secretary appointed andrew alexander william oliver (2 pages)
21 October 2008Director appointed lyndsey claire oliver (2 pages)
21 October 2008Director and secretary appointed andrew alexander william oliver (2 pages)
21 October 2008Director appointed lyndsey claire oliver (2 pages)
16 October 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
16 October 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
16 October 2008Appointment terminate, director waterlow secretaries LIMITED logged form (1 page)
16 October 2008Appointment terminate, director waterlow secretaries LIMITED logged form (1 page)
15 October 2008Appointment terminated director waterlow secretaries LIMITED (1 page)
15 October 2008Appointment terminated director waterlow secretaries LIMITED (1 page)
13 October 2008Appointment terminated director dunstana davies (1 page)
13 October 2008Appointment terminated director dunstana davies (1 page)
9 October 2008Incorporation (16 pages)
9 October 2008Incorporation (16 pages)