Ealing
London
W13 0LQ
Director Name | Mr Chirag Vrajlal Karia |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 37 Mount Park Crescent London W5 2RR |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Ayman Jedei |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 March 2014(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 3, 79 Gordon Road London W5 2AL |
Director Name | Mr Ayman Jedei |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 February 2017(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 June 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 79 Gordon Road London W5 2AL |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2015(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 March 2018) |
Correspondence Address | 55 Farringdon Road London EC1M 3JB |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2018(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2020) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Registered Address | 79 Gordon Road London W5 2AL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
6 at £1 | Peter Valaitis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6 |
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
1 June 2020 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 31 May 2020 (1 page) |
---|---|
1 June 2020 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 79 Gordon Road London W5 2AL on 1 June 2020 (1 page) |
6 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 June 2018 | Registered office address changed from C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 8 June 2018 (1 page) |
8 June 2018 | Director's details changed for Mr Chirag Vrajlal Karia on 8 June 2018 (2 pages) |
8 June 2018 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page) |
8 June 2018 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Chirag Vrajial Karia on 6 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
15 March 2017 | Director's details changed for Mr Chirag Vrajial Karia on 6 March 2017 (2 pages) |
15 March 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
15 March 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
9 February 2017 | Appointment of Mr Ayman Jedei as a director on 9 February 2017 (2 pages) |
9 February 2017 | Appointment of Mr Ayman Jedei as a director on 9 February 2017 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 October 2016 | Termination of appointment of Ayman Jedei as a director on 10 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Ayman Jedei as a director on 10 October 2016 (1 page) |
16 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Director's details changed for Chirag Vrajial Karia on 8 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Chirag Vrajial Karia on 8 March 2016 (2 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 July 2015 | Appointment of Urban Owners Limited as a secretary on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Urban Owners Limited as a secretary on 1 July 2015 (2 pages) |
10 July 2015 | Registered office address changed from 79 Gordon Road Ealing London W5 2AL to C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 10 July 2015 (1 page) |
10 July 2015 | Appointment of Urban Owners Limited as a secretary on 1 July 2015 (2 pages) |
10 July 2015 | Registered office address changed from 79 Gordon Road Ealing London W5 2AL to C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 10 July 2015 (1 page) |
23 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
12 August 2014 | Statement of capital following an allotment of shares on 26 July 2014
|
12 August 2014 | Statement of capital following an allotment of shares on 26 July 2014
|
12 August 2014 | Resolutions
|
12 August 2014 | Appointment of Chirag Vrajial Karia as a director on 26 July 2014 (3 pages) |
12 August 2014 | Appointment of Chirag Vrajial Karia as a director on 26 July 2014 (3 pages) |
12 August 2014 | Resolutions
|
12 August 2014 | Appointment of Kevin Samuel Gerard-Moreau as a director on 26 July 2014 (3 pages) |
12 August 2014 | Appointment of Kevin Samuel Gerard-Moreau as a director on 26 July 2014 (3 pages) |
21 March 2014 | Appointment of Mr Ayman Jedei as a director on 21 March 2014 (2 pages) |
21 March 2014 | Appointment of Mr Ayman Jedei as a director on 21 March 2014 (2 pages) |
6 March 2014 | Termination of appointment of Peter Anthony Valaitis as a director on 6 March 2014 (1 page) |
6 March 2014 | Incorporation (20 pages) |
6 March 2014 | Incorporation (20 pages) |
6 March 2014 | Termination of appointment of Peter Anthony Valaitis as a director on 6 March 2014 (1 page) |
6 March 2014 | Termination of appointment of Peter Anthony Valaitis as a director on 6 March 2014 (1 page) |