Gunnersbury Lane
London
W3 8HF
Secretary Name | Janet Anne Johnston |
---|---|
Status | Current |
Appointed | 27 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Manor Vale Boston Manor Road Brentford TW8 9JN |
Director Name | Mr Ian Johnston |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2012(5 months after company formation) |
Appointment Duration | 12 years |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Long Mews Manor Vale Brentford Middlesex TW8 9JN |
Director Name | Mr Imran Habib Siddiqi |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2017(5 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Blandford Road Ealing London W5 5RL |
Director Name | Janet Anne Johnston |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Manor Vale Boston Manor Road Brentford TW8 9JN |
Website | molinofresco.com |
---|---|
Email address | [email protected] |
Telephone | 020 81506746 |
Telephone region | London |
Registered Address | Acorn House 33 Churchfield Road London W3 6AY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Gaynor Louise Evans 50.00% Ordinary B |
---|---|
100 at £1 | Janet Anne Johnston 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,659 |
Cash | £4,307 |
Current Liabilities | £8,207 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
8 November 2023 | Confirmation statement made on 27 October 2023 with updates (6 pages) |
---|---|
28 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
2 December 2022 | Confirmation statement made on 27 October 2022 with updates (6 pages) |
21 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
2 November 2021 | Confirmation statement made on 27 October 2021 with updates (6 pages) |
23 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
1 December 2020 | Confirmation statement made on 27 October 2020 with updates (6 pages) |
18 August 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
30 October 2019 | Confirmation statement made on 27 October 2019 with updates (6 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
8 November 2018 | Confirmation statement made on 27 October 2018 with updates (6 pages) |
26 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
13 December 2017 | Confirmation statement made on 27 October 2017 with updates (6 pages) |
13 December 2017 | Confirmation statement made on 27 October 2017 with updates (6 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Cessation of Janet Anne Johnston as a person with significant control on 21 November 2016 (1 page) |
24 July 2017 | Cessation of Gaynor Louise Evans as a person with significant control on 30 March 2017 (1 page) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Appointment of Mr Imran Habib Siddiqi as a director on 30 March 2017 (2 pages) |
24 July 2017 | Cessation of Janet Anne Johnston as a person with significant control on 21 November 2016 (1 page) |
24 July 2017 | Appointment of Mr Imran Habib Siddiqi as a director on 30 March 2017 (2 pages) |
24 July 2017 | Cessation of Gaynor Louise Evans as a person with significant control on 30 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Janet Anne Johnston as a director on 6 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Janet Anne Johnston as a director on 6 April 2017 (1 page) |
3 November 2016 | Confirmation statement made on 27 October 2016 with updates (8 pages) |
3 November 2016 | Confirmation statement made on 27 October 2016 with updates (8 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
29 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
29 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Appointment of Mr Ian Johnston as a director (2 pages) |
27 November 2012 | Appointment of Mr Ian Johnston as a director (2 pages) |
27 October 2011 | Incorporation (25 pages) |
27 October 2011 | Incorporation (25 pages) |