Ealing, London
W7 2BB
Director Name | Mr Keith Lunn |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2014(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Community Worker |
Country of Residence | England |
Correspondence Address | 20 Manor Road Ruislip Middlesex HA4 7LB |
Director Name | Mr Mervin Gunaselvam |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Sri Lankan |
Status | Current |
Appointed | 01 June 2014(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Minister |
Country of Residence | England |
Correspondence Address | 96 Gordon Road Enfield Middlesex EN2 0QA |
Director Name | Mrs Jennipher Springer |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2016(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Nursery Manager |
Country of Residence | England |
Correspondence Address | Evershed Sports Ground Wyke Gardens Ealing, London W7 2BB |
Director Name | Mrs Winifred McLeod |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 March 2018) |
Role | Minister |
Country of Residence | British |
Correspondence Address | 102 Meriden Way Watford WD25 9DQ |
Director Name | 2 Point 4 Fm Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2020(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 2022) |
Correspondence Address | 388 High Road High Road Wembley HA9 6AR |
Registered Address | Evershed Sports Ground Wyke Gardens Ealing, London W7 2BB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Elthorne |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,579 |
Cash | £20,724 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
23 September 2017 | Delivered on: 26 September 2017 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|
20 February 2024 | Registered office address changed from Congress House Lyon Road Suite 2 3rd Floor Harrow HA1 2EN England to Evershed Sports Ground Wyke Gardens, Ealing, London W7 2BB on 20 February 2024 (1 page) |
---|---|
3 August 2023 | Registered office address changed from London Rangers Fc Pendolino Way London NW10 0RL England to Congress House Lyon Road Suite 2 3rd Floor Harrow HA1 2EN on 3 August 2023 (1 page) |
1 May 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
21 March 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
25 November 2022 | Registered office address changed from 388 388 High Road 3rd Floor Wembley HA9 6AR England to London Rangers Fc Pendolino Way London NW10 0RL on 25 November 2022 (1 page) |
21 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
21 March 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
26 January 2022 | Termination of appointment of 2 Point 4 Fm Ltd as a director on 21 January 2022 (1 page) |
2 July 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
21 April 2021 | Confirmation statement made on 16 February 2021 with updates (3 pages) |
3 December 2020 | Appointment of 2 Point 4 Fm Ltd as a director on 3 December 2020 (2 pages) |
10 April 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
10 April 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
21 January 2020 | Satisfaction of charge 079520580001 in full (1 page) |
2 September 2019 | Registered office address changed from 388 High Road 3rd Floor Wembley HA9 6AR England to 388 388 High Road 3rd Floor Wembley HA9 6AR on 2 September 2019 (1 page) |
30 August 2019 | Registered office address changed from The Pavilion Stonebridge Recreation Ground London NW10 8LW England to 388 High Road 3rd Floor Wembley HA9 6AR on 30 August 2019 (1 page) |
30 April 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 March 2018 | Resolutions
|
27 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
27 March 2018 | Termination of appointment of Winifred Mcleod as a director on 20 March 2018 (1 page) |
26 September 2017 | Registration of charge 079520580001, created on 23 September 2017 (17 pages) |
26 September 2017 | Registration of charge 079520580001, created on 23 September 2017 (17 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
2 September 2016 | Appointment of Mrs Jennipher Springer as a director on 30 August 2016 (2 pages) |
2 September 2016 | Appointment of Mrs Jennipher Springer as a director on 30 August 2016 (2 pages) |
4 April 2016 | Registered office address changed from 140 Wyld Way Wembley Middlesex HA9 6PU to The Pavilion Stonebridge Recreation Ground London NW10 8LW on 4 April 2016 (1 page) |
4 April 2016 | Annual return made up to 16 February 2016 no member list (5 pages) |
4 April 2016 | Annual return made up to 16 February 2016 no member list (5 pages) |
4 April 2016 | Registered office address changed from 140 Wyld Way Wembley Middlesex HA9 6PU to The Pavilion Stonebridge Recreation Ground London NW10 8LW on 4 April 2016 (1 page) |
1 April 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
1 April 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
31 March 2015 | Micro company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Micro company accounts made up to 30 June 2014 (3 pages) |
17 March 2015 | Annual return made up to 16 February 2015 no member list (5 pages) |
17 March 2015 | Annual return made up to 16 February 2015 no member list (5 pages) |
5 June 2014 | Appointment of Mrs Winnie Mcleod as a director (2 pages) |
5 June 2014 | Appointment of Mr Keith Lunn as a director (2 pages) |
5 June 2014 | Appointment of Mr Mervin Gunaselvam as a director (2 pages) |
5 June 2014 | Annual return made up to 16 February 2014 no member list (2 pages) |
5 June 2014 | Appointment of Mr Keith Lunn as a director (2 pages) |
5 June 2014 | Appointment of Mr Mervin Gunaselvam as a director (2 pages) |
5 June 2014 | Appointment of Mrs Winnie Mcleod as a director (2 pages) |
5 June 2014 | Annual return made up to 16 February 2014 no member list (2 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 April 2013 | Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
18 April 2013 | Annual return made up to 16 February 2013 no member list (2 pages) |
18 April 2013 | Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
18 April 2013 | Annual return made up to 16 February 2013 no member list (2 pages) |
16 February 2012 | Incorporation
|
16 February 2012 | Incorporation
|
16 February 2012 | Incorporation
|