Company NameEaling Paces Mrcp Limited
DirectorJaspal Singh Kooner
Company StatusActive
Company Number08337355
CategoryPrivate Limited Company
Incorporation Date19 December 2012(11 years, 4 months ago)

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education

Directors

Director NameProf Jaspal Singh Kooner
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websiteealingpaces.com
Telephone020 33300031
Telephone regionLondon

Location

Registered AddressUnit 1 Manhattan Business Park
Westgate
Ealing
London
W5 1UP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

10 at £1Jaspal Singh Kooner
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,266,854
Cash£164,960
Current Liabilities£1,449,450

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

30 March 2023Notification of 57Ag Limited as a person with significant control on 31 March 2022 (2 pages)
30 March 2023Confirmation statement made on 16 December 2022 with updates (5 pages)
30 March 2023Cessation of Jaspal Singh Kooner as a person with significant control on 31 March 2022 (1 page)
28 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
10 February 2023Registered 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 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 December 2021Confirmation statement made on 16 December 2021 with updates (4 pages)
10 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 January 2021Confirmation statement made on 16 December 2020 with updates (4 pages)
3 January 2020Amended micro company accounts made up to 31 March 2019 (7 pages)
24 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
25 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 April 2019Micro company accounts made up to 31 March 2018 (2 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Confirmation statement made on 16 December 2018 with updates (4 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
16 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
16 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
30 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 10
(3 pages)
7 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 10
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10
(3 pages)
6 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10
(3 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
14 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
16 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10
(3 pages)
16 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10
(3 pages)
9 January 2013Appointment of Professor Jaspal Singh Kooner as a director (2 pages)
9 January 2013Appointment of Professor Jaspal Singh Kooner as a director (2 pages)
20 December 2012Termination of appointment of Graham Cowan as a director (1 page)
20 December 2012Termination of appointment of Graham Cowan as a director (1 page)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)