Grange Park
London
N21 1RA
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | ealingpaces.com |
---|---|
Telephone | 020 33300031 |
Telephone region | London |
Registered Address | Unit 1 Manhattan Business Park Westgate Ealing London W5 1UP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
10 at £1 | Jaspal Singh Kooner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,266,854 |
Cash | £164,960 |
Current Liabilities | £1,449,450 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
30 March 2023 | Notification of 57Ag Limited as a person with significant control on 31 March 2022 (2 pages) |
---|---|
30 March 2023 | Confirmation statement made on 16 December 2022 with updates (5 pages) |
30 March 2023 | Cessation of Jaspal Singh Kooner as a person with significant control on 31 March 2022 (1 page) |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
10 February 2023 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Unit 1 Manhattan Business Park Westgate Ealing London W5 1UP on 10 February 2023 (1 page) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 December 2021 | Confirmation statement made on 16 December 2021 with updates (4 pages) |
10 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 January 2021 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
3 January 2020 | Amended micro company accounts made up to 31 March 2019 (7 pages) |
24 December 2019 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
25 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 April 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Confirmation statement made on 16 December 2018 with updates (4 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
16 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
16 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
30 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-07
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 March 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
14 March 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
16 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
9 January 2013 | Appointment of Professor Jaspal Singh Kooner as a director (2 pages) |
9 January 2013 | Appointment of Professor Jaspal Singh Kooner as a director (2 pages) |
20 December 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
20 December 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
19 December 2012 | Incorporation
|
19 December 2012 | Incorporation
|
19 December 2012 | Incorporation
|