Ealing
London
W5 5HT
Secretary Name | Green Estate Management (Corporation) |
---|---|
Status | Current |
Appointed | 17 November 2011(1 year after company formation) |
Appointment Duration | 12 years, 4 months |
Correspondence Address | 19 Sunnyside Road Ealing London W5 5HT |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Director Name | Barry Roy Cowing |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sunnyside Road Ealing London W5 5HT |
Secretary Name | Carolyn Frances Cowing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Dutch House Broomfield Park Sunningdale Ascot Berkshire SL5 0JS |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2010(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | 19 Sunnyside Road Ealing London W5 5HT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Current Liabilities | £20 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 19 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (7 months, 1 week from now) |
29 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
21 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
19 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
22 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
21 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
26 September 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
2 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
6 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
11 January 2019 | Termination of appointment of Barry Roy Cowing as a director on 11 January 2019 (1 page) |
11 January 2019 | Appointment of Mr Bahman Pourkomailian as a director on 11 January 2019 (2 pages) |
23 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
4 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
24 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
24 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (4 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (4 pages) |
31 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
31 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
11 November 2015 | Annual return made up to 19 October 2015 no member list (3 pages) |
11 November 2015 | Annual return made up to 19 October 2015 no member list (3 pages) |
11 November 2015 | Director's details changed for Barry Roy Cowing on 11 September 2015 (2 pages) |
11 November 2015 | Director's details changed for Barry Roy Cowing on 11 September 2015 (2 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
1 November 2014 | Annual return made up to 19 October 2014 no member list (3 pages) |
1 November 2014 | Annual return made up to 19 October 2014 no member list (3 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 November 2013 | Annual return made up to 19 October 2013 no member list (3 pages) |
9 November 2013 | Annual return made up to 19 October 2013 no member list (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
9 November 2012 | Annual return made up to 19 October 2012 no member list (3 pages) |
9 November 2012 | Annual return made up to 19 October 2012 no member list (3 pages) |
30 April 2012 | Accounts for a small company made up to 31 October 2011 (3 pages) |
30 April 2012 | Accounts for a small company made up to 31 October 2011 (3 pages) |
16 January 2012 | Appointment of Green Estate Management as a secretary (3 pages) |
16 January 2012 | Registered office address changed from the Firs Eaton Rise London W5 2HE United Kingdom on 16 January 2012 (2 pages) |
16 January 2012 | Registered office address changed from the Firs Eaton Rise London W5 2HE United Kingdom on 16 January 2012 (2 pages) |
16 January 2012 | Termination of appointment of Carolyn Cowing as a secretary (2 pages) |
16 January 2012 | Termination of appointment of Carolyn Cowing as a secretary (2 pages) |
16 January 2012 | Appointment of Green Estate Management as a secretary (3 pages) |
5 January 2012 | Annual return made up to 19 October 2011 (13 pages) |
5 January 2012 | Annual return made up to 19 October 2011 (13 pages) |
9 November 2010 | Appointment of Barry Roy Cowing as a director (3 pages) |
9 November 2010 | Appointment of Barry Roy Cowing as a director (3 pages) |
9 November 2010 | Appointment of Carolyn Frances Cowing as a secretary (3 pages) |
9 November 2010 | Appointment of Carolyn Frances Cowing as a secretary (3 pages) |
8 November 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (1 page) |
8 November 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (1 page) |
8 November 2010 | Termination of appointment of John Anthony King as a director (1 page) |
8 November 2010 | Termination of appointment of John Anthony King as a director (1 page) |
26 October 2010 | Registered office address changed from , 27 Holywell Row, London, EC2A 4JB, United Kingdom on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from , 27 Holywell Row, London, EC2A 4JB, United Kingdom on 26 October 2010 (1 page) |
19 October 2010 | Incorporation
|
19 October 2010 | Incorporation
|