Ealing
London
W13 9XG
Director Name | Mr Virgil Levy |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2016(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mrs Agnieszka Levy |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 16 December 2019(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | I&M Holdco Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 December 2019(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | 1 Bealey's Yard 126 High Street Uxbridge UB8 1JT |
Director Name | Mr Peter Maurice Levy |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Licensed Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | Roundwood House Northwood Road Harefield Middlesex UB9 6PT |
Director Name | Mr Peter Maurice Levy |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Licensed Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | Roundwood House Northwood Road Harefield Middlesex UB9 6PT |
Director Name | Jean Levy |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(4 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Halland Way Northwood HA6 2BY |
Registered Address | 204 Northfield Avenue London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
5k at £1 | Colin Bibra Estate Agents Limited 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 4 days from now) |
17 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
---|---|
15 June 2020 | Cessation of John Eric Bishop as a person with significant control on 6 April 2016 (1 page) |
15 June 2020 | Cessation of Jean Agatha Levy as a person with significant control on 6 April 2016 (1 page) |
15 June 2020 | Notification of Colin Bibra Estate Agents Limited as a person with significant control on 6 April 2016 (2 pages) |
28 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
19 January 2020 | Appointment of I&M Holco Limited as a director on 16 December 2019 (2 pages) |
19 January 2020 | Termination of appointment of Jean Levy as a director on 16 December 2019 (1 page) |
19 January 2020 | Appointment of Mrs Agnieszka Levy as a director on 16 December 2019 (2 pages) |
19 January 2020 | Appointment of Mr Virgil Levy as a director on 16 December 2016 (2 pages) |
19 January 2020 | Director's details changed for Jean Angela Levy on 16 December 2019 (2 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
8 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
29 May 2018 | Director's details changed for Jean Angela Levy on 29 May 2018 (2 pages) |
10 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
25 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
13 April 2018 | Registered office address changed from Roundwood House Northwood Road Harefield Middlesex UB9 6PT to 204 Northfield Avenue London W13 9SJ on 13 April 2018 (1 page) |
1 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
1 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
16 May 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
30 March 2017 | Termination of appointment of Peter Maurice Levy as a director on 10 November 2016 (1 page) |
30 March 2017 | Termination of appointment of Peter Maurice Levy as a director on 10 November 2016 (1 page) |
30 March 2017 | Termination of appointment of Peter Maurice Levy as a director on 10 November 2016 (1 page) |
30 March 2017 | Termination of appointment of Peter Maurice Levy as a director on 10 November 2016 (1 page) |
25 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 October 2015 | Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page) |
12 October 2015 | Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page) |
21 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
2 June 2014 | Appointment of Mr John Eric Bishop as a director (3 pages) |
2 June 2014 | Appointment of Mr John Eric Bishop as a director (3 pages) |
14 April 2014 | Appointment of Jean Angela Levy as a director (2 pages) |
14 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
14 April 2014 | Appointment of Jean Angela Levy as a director (2 pages) |
14 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
14 April 2014 | Appointment of Peter Maurice Levy as a director (2 pages) |
14 April 2014 | Appointment of Peter Maurice Levy as a director (2 pages) |
3 April 2014 | Incorporation (36 pages) |
3 April 2014 | Incorporation (36 pages) |