Ealing
London
W5 2SE
Director Name | Miss Enid Joyce Mawson |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 October 2013(same day as company formation) |
Role | Retired Film Technician |
Country of Residence | England |
Correspondence Address | Flat 2 27 Woodville Road Ealing London W5 2SE |
Director Name | Mr Ryszard Andrzej Wazacz |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2013(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 4 27 Woodville Road Ealing London W5 2SE |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2014(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 March 2019) |
Correspondence Address | Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG Wales |
Registered Address | Green Estate Management 19 Sunnyside Road Ealing 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 |
1 at £1 | Enid Joyce Mawson 33.33% Ordinary |
---|---|
1 at £1 | Penelope Rose Harper 33.33% Ordinary |
1 at £1 | Ryszard Andrezej Wazacz 33.33% Ordinary |
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 Entity |
Accounts Year End | 31 October |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
29 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
4 September 2023 | Appointment of Green Estate Management as a secretary on 4 September 2023 (2 pages) |
24 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
10 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
11 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
22 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
15 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
26 September 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
16 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
6 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
18 March 2019 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Green Estate Management 19 Sunnyside Road Ealing W5 5HT on 18 March 2019 (1 page) |
14 March 2019 | Termination of appointment of Cosec Management Services Limited as a secretary on 12 March 2019 (1 page) |
15 October 2018 | Confirmation statement made on 9 October 2018 with updates (5 pages) |
17 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
12 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
14 January 2016 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 14 January 2016 (1 page) |
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
8 July 2015 | Registered office address changed from Flat 2 27 Woodville Road Ealing London W5 2SE to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 8 July 2015 (1 page) |
8 July 2015 | Appointment of Cosec Management Services Limited as a secretary on 20 December 2014 (2 pages) |
8 July 2015 | Registered office address changed from Flat 2 27 Woodville Road Ealing London W5 2SE to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 8 July 2015 (1 page) |
8 July 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
8 July 2015 | Appointment of Cosec Management Services Limited as a secretary on 20 December 2014 (2 pages) |
8 July 2015 | Registered office address changed from Flat 2 27 Woodville Road Ealing London W5 2SE to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 8 July 2015 (1 page) |
7 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
9 October 2013 | Incorporation Statement of capital on 2013-10-09
|
9 October 2013 | Incorporation Statement of capital on 2013-10-09
|