Ealing
London
W5 1JJ
Director Name | Mr Thomas Khoshaba |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lindfield Road Ealing London W5 1QR |
Director Name | Mr Praidon Yoarish Darmoo |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gravelle Hatch Malacca Farm West Clandon Guildford Surrey GU4 7UQ |
Secretary Name | Mr Baba Elisha Babakhan |
---|---|
Status | Current |
Appointed | 08 April 2011(2 years, 5 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 42 Lynwood Road London W5 1JJ |
Director Name | Mr Keith Stephen Dungate |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Director Name | Mr David Michael |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Argyle Close Ealing London W13 0BE |
Director Name | Dinkha Latchin |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 04 October 2020) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 41 Chiswick High Road London W4 2LT |
Secretary Name | Mr David Michael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 April 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Argyle Close Ealing London W13 0BE |
Director Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 42 Lynwood Road London W5 1JJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £111,275 |
Cash | £111,313 |
Current Liabilities | £233 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (4 weeks, 1 day from now) |
25 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
6 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
18 January 2023 | Director's details changed for Mr Pradon Yoarish Darmoo on 18 January 2023 (2 pages) |
7 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
10 June 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
15 November 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
12 November 2021 | Termination of appointment of Dinkha Latchin as a director on 4 October 2020 (1 page) |
29 June 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
5 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
7 September 2018 | Total exemption full accounts made up to 31 December 2017 (2 pages) |
12 June 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 May 2017 | Confirmation statement made on 9 May 2017 with no updates (3 pages) |
30 May 2017 | Confirmation statement made on 9 May 2017 with no updates (3 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
2 November 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (4 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
28 October 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
26 October 2015 | Annual return made up to 23 October 2015 no member list (6 pages) |
26 October 2015 | Annual return made up to 23 October 2015 no member list (6 pages) |
24 October 2014 | Annual return made up to 23 October 2014 no member list (6 pages) |
24 October 2014 | Annual return made up to 23 October 2014 no member list (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
25 October 2013 | Annual return made up to 23 October 2013 no member list (6 pages) |
25 October 2013 | Annual return made up to 23 October 2013 no member list (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
25 October 2012 | Annual return made up to 23 October 2012 no member list (6 pages) |
25 October 2012 | Annual return made up to 23 October 2012 no member list (6 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 December 2011 | Annual return made up to 23 October 2011 no member list (6 pages) |
11 December 2011 | Annual return made up to 23 October 2011 no member list (6 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 April 2011 | Termination of appointment of David Michael as a secretary (1 page) |
8 April 2011 | Appointment of Mr Baba Elisha Babakhan as a secretary (2 pages) |
8 April 2011 | Registered office address changed from 5 Argyle Close Ealing London W13 0BE on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 5 Argyle Close Ealing London W13 0BE on 8 April 2011 (1 page) |
8 April 2011 | Termination of appointment of David Michael as a director (1 page) |
8 April 2011 | Appointment of Mr Baba Elisha Babakhan as a secretary (2 pages) |
8 April 2011 | Termination of appointment of David Michael as a director (1 page) |
8 April 2011 | Registered office address changed from 5 Argyle Close Ealing London W13 0BE on 8 April 2011 (1 page) |
8 April 2011 | Termination of appointment of David Michael as a secretary (1 page) |
29 November 2010 | Annual return made up to 23 October 2010 no member list (7 pages) |
29 November 2010 | Annual return made up to 23 October 2010 no member list (7 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Baba Elisha Babakhan on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Dinkha Latchin on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Dinkha Latchin on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 23 October 2009 no member list (5 pages) |
2 February 2010 | Termination of appointment of L & a Secretarial Limited as a secretary (1 page) |
2 February 2010 | Termination of appointment of L & a Secretarial Limited as a secretary (1 page) |
2 February 2010 | Director's details changed for Dinkha Latchin on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Thomas Khoshaba on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Thomas Khoshaba on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Thomas Khoshaba on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Baba Elisha Babakhan on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Baba Elisha Babakhan on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 23 October 2009 no member list (5 pages) |
20 January 2010 | Registered office address changed from Assyrian House Temple Road Ealing London W5 4SL on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from Assyrian House Temple Road Ealing London W5 4SL on 20 January 2010 (1 page) |
17 August 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
17 August 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
11 June 2009 | Secretary appointed david michael (1 page) |
11 June 2009 | Director appointed dinkha orahim latchin (2 pages) |
11 June 2009 | Director appointed dinkha orahim latchin (2 pages) |
11 June 2009 | Secretary appointed david michael (1 page) |
25 November 2008 | Director appointed baba elisha babakhan (2 pages) |
25 November 2008 | Director appointed baba elisha babakhan (2 pages) |
19 November 2008 | Appointment terminate, director and secretary keith stephen dungate logged form (1 page) |
19 November 2008 | Director appointed praidon yoarish darmoo (2 pages) |
19 November 2008 | Appointment terminated director l & a secretarial LIMITED (1 page) |
19 November 2008 | Director appointed david michael (2 pages) |
19 November 2008 | Appointment terminate, director and secretary keith stephen dungate logged form (1 page) |
19 November 2008 | Appointment terminated director l & a secretarial LIMITED (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 31 corsham street london N1 6DR (1 page) |
19 November 2008 | Appointment terminate, director l & a registrars LIMITED logged form (1 page) |
19 November 2008 | Director appointed thomas khoshaba (2 pages) |
19 November 2008 | Director appointed david michael (2 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 31 corsham street london N1 6DR (1 page) |
19 November 2008 | Director appointed thomas khoshaba (2 pages) |
19 November 2008 | Director appointed praidon yoarish darmoo (2 pages) |
19 November 2008 | Appointment terminate, director l & a registrars LIMITED logged form (1 page) |
23 October 2008 | Incorporation (25 pages) |
23 October 2008 | Incorporation (25 pages) |