Ealing
London
W13 0HA
Director Name | Lisa Martin |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Suite Da1 Sutherland House Sutherland Road London E17 6BU |
Secretary Name | Lisa Martin |
---|---|
Status | Resigned |
Appointed | 14 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite Da1 Sutherland House Sutherland Road London E17 6BU |
Director Name | Mr Christopher Mark Gee |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bellevue Road Kingston Upon Thames Surrey KT1 2UD |
Director Name | Mr Daniel Godsall |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Clivedon Court London W13 8DP |
Registered Address | 1-9 St. Anns Road Harrow Middlesex HA1 1LQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Christopher Mark Gee 50.00% Ordinary |
---|---|
100 at £1 | Robert Baharian 50.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
11 December 2020 | Unaudited abridged accounts made up to 31 May 2020 (9 pages) |
---|---|
8 October 2020 | Confirmation statement made on 25 September 2020 with updates (5 pages) |
11 December 2019 | Cessation of Christopher Mark Gee as a person with significant control on 1 November 2019 (1 page) |
11 December 2019 | Notification of Exlon Holdings Ltd as a person with significant control on 1 November 2019 (2 pages) |
11 December 2019 | Cessation of Robert Baharian as a person with significant control on 1 November 2019 (1 page) |
19 November 2019 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
12 November 2019 | Purchase of own shares. (3 pages) |
12 November 2019 | Cancellation of shares. Statement of capital on 18 October 2019
|
4 November 2019 | Registered office address changed from 15 Bellevue Road Kingston upon Thames Surrey KT1 2UD United Kingdom to 1-9 st. Anns Road Harrow Middlesex HA1 1LQ on 4 November 2019 (1 page) |
4 November 2019 | Termination of appointment of Daniel Godsall as a director on 1 November 2019 (1 page) |
4 November 2019 | Termination of appointment of Christopher Mark Gee as a director on 1 November 2019 (1 page) |
25 September 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
16 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
13 July 2018 | Director's details changed for Robert Baharian on 6 July 2018 (2 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
7 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
7 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
3 August 2017 | Appointment of Mr Daniel Godsall as a director on 21 February 2017 (2 pages) |
3 August 2017 | Appointment of Mr Daniel Godsall as a director on 21 February 2017 (2 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
26 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
22 September 2015 | Registered office address changed from Suite Da1 Sutherland House Sutherland Road London E17 6BU to 15 Bellevue Road Kingston upon Thames Surrey KT1 2UD on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from Suite Da1 Sutherland House Sutherland Road London E17 6BU to 15 Bellevue Road Kingston upon Thames Surrey KT1 2UD on 22 September 2015 (1 page) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
13 August 2015 | Director's details changed for Mr Christopher Mark Geee on 12 August 2015 (2 pages) |
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Director's details changed for Mr Christopher Mark Geee on 12 August 2015 (2 pages) |
12 August 2015 | Termination of appointment of Lisa Martin as a secretary on 10 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Lisa Martin as a secretary on 10 August 2015 (1 page) |
12 August 2015 | Appointment of Mr Christopher Mark Geee as a director on 10 August 2015 (2 pages) |
12 August 2015 | Appointment of Mr Christopher Mark Geee as a director on 10 August 2015 (2 pages) |
12 August 2015 | Termination of appointment of Lisa Martin as a director on 10 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Lisa Martin as a director on 10 August 2015 (1 page) |
14 May 2015 | Incorporation Statement of capital on 2015-05-14
|
14 May 2015 | Incorporation Statement of capital on 2015-05-14
|