London
W5 5HT
Director Name | Mrs Saira Sheikh |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2017(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Secretary Name | Green Estate Management (Corporation) |
---|---|
Status | Current |
Appointed | 22 June 2019(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Mr Shiraz Mahmood |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(same day as company formation) |
Role | Barrister |
Country of Residence | United Arab Emirates |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Mr Rahul Shah |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(same day as company formation) |
Role | Head Of Bim |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Ms Hannah Luczak |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 05 July 2017(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 2019) |
Role | Nanny |
Country of Residence | England |
Correspondence Address | 2 Fairlea Place London W5 1SP |
Director Name | Mrs Sonal Rahulkumar Shah |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 2019) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 258 Whitton Avenue East Greenford UB6 0QA |
Director Name | Mr Brelim Krasniqi |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2017(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 June 2019) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 1 Derwent Yard, Derwent Road London W5 4TW |
Registered Address | 19 Sunnyside Road London 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 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
2 September 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
---|---|
2 September 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
21 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
14 February 2020 | Director's details changed for Mr Rahul Shah on 14 February 2020 (2 pages) |
14 February 2020 | Director's details changed for Mrs Aneeta Bouri on 14 February 2020 (2 pages) |
14 February 2020 | Director's details changed for Mrs Saira Sheikh on 14 February 2020 (2 pages) |
14 February 2020 | Termination of appointment of Shiraz Mahmood as a director on 14 February 2020 (1 page) |
20 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
22 June 2019 | Termination of appointment of Hannah Luczak as a director on 22 June 2019 (1 page) |
22 June 2019 | Termination of appointment of Brelim Krasniqi as a director on 22 June 2019 (1 page) |
22 June 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
22 June 2019 | Registered office address changed from Flat 3 Parklodge Pitshanger Lane Ealing Ealing W5 1RW England to 19 Sunnyside Road London W5 5HT on 22 June 2019 (1 page) |
22 June 2019 | Termination of appointment of Sonal Shah as a director on 22 June 2019 (1 page) |
22 June 2019 | Appointment of Green Estate Management as a secretary on 22 June 2019 (2 pages) |
3 September 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
1 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
21 November 2017 | Registered office address changed from 258 Whitton Avenue East Greenford Middlesex UB6 0QA England to Flat 3 Parklodge Pitshanger Lane Ealing Ealing W5 1RW on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from 258 Whitton Avenue East Greenford Middlesex UB6 0QA England to Flat 3 Parklodge Pitshanger Lane Ealing Ealing W5 1RW on 21 November 2017 (1 page) |
4 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
13 August 2017 | Director's details changed for Mr Rahul Shah on 13 August 2017 (2 pages) |
13 August 2017 | Appointment of Mr Brelim Krasniqi as a director on 13 August 2017 (2 pages) |
13 August 2017 | Director's details changed for Mr Rahul Shah on 13 August 2017 (2 pages) |
13 August 2017 | Appointment of Mr Brelim Krasniqi as a director on 13 August 2017 (2 pages) |
9 July 2017 | Director's details changed for Mrs Anneta Bouri on 9 July 2017 (2 pages) |
9 July 2017 | Director's details changed for Mrs Anneta Bouri on 9 July 2017 (2 pages) |
5 July 2017 | Appointment of Mrs Sonal Shah as a director on 5 July 2017 (2 pages) |
5 July 2017 | Appointment of Ms Hannah Luczak as a director on 5 July 2017 (2 pages) |
5 July 2017 | Appointment of Mrs Anneta Bouri as a director on 5 July 2017 (2 pages) |
5 July 2017 | Appointment of Mrs Saira Sheikh as a director on 5 July 2017 (2 pages) |
5 July 2017 | Appointment of Mrs Sonal Shah as a director on 5 July 2017 (2 pages) |
5 July 2017 | Appointment of Mrs Anneta Bouri as a director on 5 July 2017 (2 pages) |
5 July 2017 | Appointment of Mrs Saira Sheikh as a director on 5 July 2017 (2 pages) |
5 July 2017 | Appointment of Ms Hannah Luczak as a director on 5 July 2017 (2 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
8 October 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
8 October 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
26 May 2016 | Registered office address changed from Flat 3, Park Lodge Pitshanger Lane London W5 1RW United Kingdom to 258 Whitton Avenue East Greenford Middlesex UB6 0QA on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from Flat 3, Park Lodge Pitshanger Lane London W5 1RW United Kingdom to 258 Whitton Avenue East Greenford Middlesex UB6 0QA on 26 May 2016 (1 page) |
10 August 2015 | Incorporation Statement of capital on 2015-08-10
|
10 August 2015 | Incorporation Statement of capital on 2015-08-10
|