London
W5 2SE
Director Name | Mr Barry James Todd |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2013(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 29 Woodville Road London W5 2SE |
Director Name | Mrs Jagruty Chirag Karia |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 37 Mount Park Crescent London W5 2RR |
Director Name | Mr Simon Christopher Chadwick |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Venture Philanthropy |
Country of Residence | Singapore |
Correspondence Address | 29 Woodville Road Ealing London W5 2SE |
Director Name | Ms Michele Ingham |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Deputy Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 29 Woodville Road Ealing London W5 2SE |
Director Name | Mrs Annie McIlroy |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 29 Woodville Road Ealing London W5 2SE |
Director Name | Mr Richard Alan Jones |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ealing Cricket Club Corfton Road London W5 2HS |
Director Name | Mr Craig Geoffrey Goldsbury |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 August 2012(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 March 2021) |
Role | Branch Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Woodville Road Ealing London W5 2SE |
Registered Address | 29 Woodville Road London W5 2SE |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £4 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 March 2023 (9 months ago) |
---|---|
Next Return Due | 22 March 2024 (3 months, 1 week from now) |
24 March 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
---|---|
11 December 2019 | Termination of appointment of Richard Alan Jones as a director on 11 December 2019 (1 page) |
11 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 December 2019 | Appointment of Mrs Jagruty Chirag Karia as a director on 11 December 2019 (2 pages) |
17 March 2019 | Registered office address changed from 30 Winscombe Crescent London W5 1AZ England to 29 Woodville Road London W5 2SE on 17 March 2019 (1 page) |
17 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
7 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
24 August 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
24 August 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
7 August 2016 | Registered office address changed from Flat 1 29 Woodville Road Ealing London W5 2SE to 30 Winscombe Crescent London W5 1AZ on 7 August 2016 (1 page) |
7 August 2016 | Registered office address changed from Flat 1 29 Woodville Road Ealing London W5 2SE to 30 Winscombe Crescent London W5 1AZ on 7 August 2016 (1 page) |
5 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
25 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Register(s) moved to registered office address (1 page) |
25 March 2014 | Register(s) moved to registered office address (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 March 2013 | Appointment of Mr Barry James Todd as a director (2 pages) |
27 March 2013 | Register(s) moved to registered inspection location (1 page) |
27 March 2013 | Register(s) moved to registered inspection location (1 page) |
27 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Register inspection address has been changed (1 page) |
27 March 2013 | Appointment of Mr Barry James Todd as a director (2 pages) |
27 March 2013 | Register inspection address has been changed (1 page) |
27 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
23 February 2013 | Termination of appointment of Simon Chadwick as a director (1 page) |
23 February 2013 | Termination of appointment of Simon Chadwick as a director (1 page) |
28 January 2013 | Termination of appointment of Annie Mcilroy as a director (1 page) |
28 January 2013 | Appointment of Mr Francis Christopher Mcilroy as a director (2 pages) |
28 January 2013 | Appointment of Mr Francis Christopher Mcilroy as a director (2 pages) |
28 January 2013 | Termination of appointment of Annie Mcilroy as a director (1 page) |
13 December 2012 | Appointment of Mr Craig Geoffrey Goldsbury as a director (2 pages) |
13 December 2012 | Appointment of Mr Craig Geoffrey Goldsbury as a director (2 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Termination of appointment of Michele Ingham as a director (1 page) |
8 October 2012 | Termination of appointment of Michele Ingham as a director (1 page) |
26 March 2012 | Director's details changed for Mr Simon Christopher Chadwick on 1 September 2011 (2 pages) |
26 March 2012 | Director's details changed for Mr Simon Christopher Chadwick on 1 September 2011 (2 pages) |
26 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Director's details changed for Mr Simon Christopher Chadwick on 1 September 2011 (2 pages) |
26 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
16 March 2010 | Incorporation (16 pages) |
16 March 2010 | Incorporation (16 pages) |