Northolt
Middlesex
UB5 4TJ
Director Name | Mr Benjamin Marcelino Almeida |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 58 O'Grady Court Melbourne Avenue London W13 9BY |
Director Name | Mrs Deborah Newstead |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Creative Dressmaker |
Country of Residence | England |
Correspondence Address | 61 Haslemere Avenue Haslemere Avenue London W13 9UH |
Director Name | Richard Mwangi |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 47 Lamb Close Northolt Middlesex UB5 5AJ |
Secretary Name | Richard Mwangi |
---|---|
Status | Resigned |
Appointed | 08 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Lamb Close Northolt Middlesex UB5 5AJ |
Director Name | Mr Nicholas Peter Androulidakis |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(6 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 March 2018) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Apt 12104 Chynoweth House Trevissome Park Truro TR4 8UN |
Director Name | Mr Richard Mwangi Njau |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(7 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 29 March 2019) |
Role | Sales Advisor |
Country of Residence | England |
Correspondence Address | 47 Lamb Close 47 Lamb Close Northolt Middlesex UB5 6AJ |
Director Name | Rev Shirlyn Toppin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 July 2022) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 182 Church Road Church Road London W7 3BP |
Telephone | 020 85664099 |
---|---|
Telephone region | London |
Registered Address | Greenford Methodist Church Ruislip Road Greenford UB6 9QN |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £30,718 |
Net Worth | £243 |
Cash | £243 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 1 week from now) |
4 August 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
13 February 2023 | Appointment of Mrs Mojisola Adebimpe Jaiyesimi as a director on 26 September 2022 (2 pages) |
13 February 2023 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
29 January 2023 | Termination of appointment of Shirlyn Toppin as a director on 26 July 2022 (1 page) |
16 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
2 January 2022 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
16 February 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
21 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
12 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
27 June 2019 | Appointment of Mrs Deborah Newstead as a director on 26 June 2019 (2 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
26 June 2019 | Appointment of Rev Shirlyn Toppin as a director on 26 June 2019 (2 pages) |
26 June 2019 | Appointment of Mr Benjamin Marcelino Almeida as a director on 26 June 2019 (2 pages) |
29 March 2019 | Termination of appointment of Richard Mwangi Njau as a director on 29 March 2019 (1 page) |
10 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
2 July 2018 | Appointment of Mr Richard Mwangi Njau as a director on 30 June 2018 (2 pages) |
29 March 2018 | Termination of appointment of Nicholas Androulidakis as a director on 27 March 2018 (1 page) |
29 March 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with updates (3 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with updates (3 pages) |
14 September 2017 | Appointment of Mr Nicholas Androulidakis as a director on 14 June 2017 (2 pages) |
14 September 2017 | Appointment of Mr Nicholas Androulidakis as a director on 14 June 2017 (2 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
24 November 2016 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
24 November 2016 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
30 June 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
3 December 2015 | Annual return made up to 30 November 2015 no member list (2 pages) |
3 December 2015 | Annual return made up to 30 November 2015 no member list (2 pages) |
16 July 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
16 July 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
5 December 2014 | Annual return made up to 30 November 2014 no member list (2 pages) |
5 December 2014 | Annual return made up to 30 November 2014 no member list (2 pages) |
21 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2014 | Total exemption full accounts made up to 30 September 2013 (4 pages) |
20 October 2014 | Total exemption full accounts made up to 30 September 2013 (4 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2013 | Annual return made up to 30 November 2013 no member list (2 pages) |
28 December 2013 | Annual return made up to 30 November 2013 no member list (2 pages) |
11 July 2013 | Company name changed the welshore centre\certificate issued on 11/07/13
|
11 July 2013 | NE01 (2 pages) |
11 July 2013 | NE01 (2 pages) |
11 July 2013 | Company name changed the welshore centre\certificate issued on 11/07/13
|
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
4 July 2013 | Change of name notice (2 pages) |
4 July 2013 | Change of name notice (2 pages) |
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
11 June 2013 | Resolutions
|
11 June 2013 | Change of name notice (2 pages) |
11 June 2013 | Change of name notice (2 pages) |
11 June 2013 | Resolutions
|
29 May 2013 | NE01 (2 pages) |
29 May 2013 | NE01 (2 pages) |
13 May 2013 | Registered office address changed from , C/O Christina Tom-Johnson, 14 Eggardon Court, Lancaster Road, Northolt, Middlesex, UB5 4TJ, United Kingdom on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from , C/O Christina Tom-Johnson, 14 Eggardon Court, Lancaster Road, Northolt, Middlesex, UB5 4TJ, United Kingdom on 13 May 2013 (1 page) |
30 November 2012 | Annual return made up to 30 November 2012 no member list (2 pages) |
30 November 2012 | Annual return made up to 30 November 2012 no member list (2 pages) |
10 September 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
10 September 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
2 August 2012 | Termination of appointment of Richard Mwangi as a secretary (2 pages) |
2 August 2012 | Termination of appointment of Richard Mwangi as a secretary (2 pages) |
9 May 2012 | Termination of appointment of Richard Mwangi as a director (2 pages) |
9 May 2012 | Termination of appointment of Richard Mwangi as a director (2 pages) |
12 December 2011 | Annual return made up to 8 September 2011 no member list (4 pages) |
12 December 2011 | Registered office address changed from , 156 Windmill Road, Brentford, Middlesex, TW8 9NQ, United Kingdom on 12 December 2011 (1 page) |
12 December 2011 | Annual return made up to 8 September 2011 no member list (4 pages) |
12 December 2011 | Registered office address changed from , 156 Windmill Road, Brentford, Middlesex, TW8 9NQ, United Kingdom on 12 December 2011 (1 page) |
12 December 2011 | Annual return made up to 8 September 2011 no member list (4 pages) |
7 September 2011 | Statement of company's objects (2 pages) |
7 September 2011 | Resolutions
|
7 September 2011 | Statement of company's objects (2 pages) |
7 September 2011 | Resolutions
|
6 September 2011 | Certificate of fact - name correction from west london social housing residents' centre to the welshore centre (1 page) |
6 September 2011 | Certificate of fact - name correction from west london social housing residents' centre to the welshore centre (1 page) |
31 August 2011 | Company name changed west london social housing residents' centre LIMITED\certificate issued on 31/08/11
|
31 August 2011 | Company name changed west london social housing residents' centre LIMITED\certificate issued on 31/08/11
|
23 August 2011 | Resolutions
|
23 August 2011 | Change of name notice (2 pages) |
23 August 2011 | Resolutions
|
23 August 2011 | Change of name notice (2 pages) |
8 September 2010 | Incorporation (24 pages) |
8 September 2010 | Incorporation (24 pages) |