Queens Walk Ealing
London
W5 1TN
Director Name | Patricia Lewis |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 October 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Secretary |
Correspondence Address | Flat 14 Sandgate House Queens Walk Ealing London W5 1TN |
Director Name | Jennifer Patricia Verasammy |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Child Minder |
Correspondence Address | Flat 10 Sandgate House Queens Walk Ealing London W5 1TN |
Secretary Name | Mr Neil Fretwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2002(2 years, 3 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 15 Sandgate House Queens Walk Ealing London W5 1TN |
Director Name | Keith James Ward |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2006(6 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Police Officer |
Correspondence Address | 17 Sandgate House Queens Walk, Ealing London W5 1TN |
Director Name | Mr John William Harrigan |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2014(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Sandgate House Queens Walk Ealing London W5 1TN |
Director Name | Michael Richard Wiggins |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 January 2002) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 43 Fernwood Crescent Whetstone London N20 0RP |
Director Name | Mr David Jonathan Willis |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 January 2002) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 5 Holwell Court Essendon Hertfordshire AL9 5RE |
Secretary Name | John Matthew Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 January 2002) |
Role | Company Director |
Correspondence Address | 33 Melbourne Road London SW19 3BB |
Director Name | Gary Bell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 June 2006) |
Role | Police Officer |
Correspondence Address | Flat 13 Sandgate House Queens Walk Ealing London W5 1TN |
Director Name | Antoinette Gwillim |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 September 2010) |
Role | Housewife |
Correspondence Address | Flat 24 Sandgate House Queens Walk Ealing London W5 1TN |
Director Name | Kerry Amanda Shilling |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 27 June 2013) |
Role | Teacher |
Correspondence Address | Flat 23 Sandgate House Queens Walk Ealing London W5 1TN |
Director Name | Mr David Jonathan Willis |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 March 2011) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 5 Holwell Court Essendon Hertfordshire AL9 5RE |
Director Name | Perigrinne Gwillim |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 September 2010) |
Role | Police Officer |
Correspondence Address | 24 Sandgate House Queens Walk, Ealing London W5 1TN |
Director Name | Stephen Nicholas Dunn |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 March 2012) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sandgate House Queens Walk London W5 1TN |
Director Name | Miss Sophie Nicolay |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(14 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 01 July 2021) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Flat 23 Sandgate House Queens Walk Ealing London W5 1TN |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Alexey Afonin 4.17% Ordinary |
---|---|
1 at £1 | Alvaro Diogo Aguiar Barros Da Silva & Krishnalekha Chaudhuri 4.17% Ordinary |
1 at £1 | Amy Claire Concannon & Lucy Charlotte Concannon 4.17% Ordinary |
1 at £1 | Aneel Suri 4.17% Ordinary |
1 at £1 | Castlebar Publishing LTD 4.17% Ordinary |
1 at £1 | Dimitrios Stratakis & Maria Tsafaraki 4.17% Ordinary |
1 at £1 | Eric John Spencer Gadsden 4.17% Ordinary |
1 at £1 | Hussain Hatresh Alwan Rabia 4.17% Ordinary |
1 at £1 | John Terrence O'neill & Mrs Genevieve O'neill 4.17% Ordinary |
1 at £1 | Jonathan Luke James Taylor 4.17% Ordinary |
1 at £1 | Judith Anne Duckworth 4.17% Ordinary |
1 at £1 | Keith James Ward & Ms Sophie Mirielle Powell 4.17% Ordinary |
1 at £1 | Met Police District 4.17% Ordinary |
1 at £1 | Mr Christopher Gilmartin 4.17% Ordinary |
1 at £1 | Mr Neil Fretwell & Mrs Catherine Fretwell 4.17% Ordinary |
1 at £1 | Mrs Deborah Margaret Randolph Somerville & Miss Sophia Somerville 4.17% Ordinary |
1 at £1 | Ms Jennifer Patricia Verasammy & John Wesley Verasammy 4.17% Ordinary |
1 at £1 | Ms Patricia Lewis & Mr Adrian Lewis 4.17% Ordinary |
1 at £1 | Sagoo Bhavra & J.s. Bhavra 4.17% Ordinary |
1 at £1 | Sylvia Frances Wall 4.17% Ordinary |
1 at £1 | Thomas Everett Gwin & Sophie Nicolay 4.17% Ordinary |
3 at £1 | Amalgamated City Securities 12.50% Ordinary |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 15 October 2023 (6 months ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
11 December 2020 | Total exemption full accounts made up to 24 March 2020 (8 pages) |
---|---|
16 October 2020 | Confirmation statement made on 15 October 2020 with updates (4 pages) |
18 October 2019 | Confirmation statement made on 15 October 2019 with updates (6 pages) |
14 October 2019 | Total exemption full accounts made up to 24 March 2019 (8 pages) |
22 October 2018 | Confirmation statement made on 15 October 2018 with updates (6 pages) |
20 August 2018 | Total exemption full accounts made up to 24 March 2018 (8 pages) |
23 October 2017 | Confirmation statement made on 15 October 2017 with updates (6 pages) |
23 October 2017 | Confirmation statement made on 15 October 2017 with updates (6 pages) |
6 September 2017 | Total exemption full accounts made up to 24 March 2017 (8 pages) |
6 September 2017 | Total exemption full accounts made up to 24 March 2017 (8 pages) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
16 June 2016 | Total exemption full accounts made up to 24 March 2016 (8 pages) |
16 June 2016 | Total exemption full accounts made up to 24 March 2016 (8 pages) |
10 May 2016 | Amended total exemption full accounts made up to 24 March 2015 (8 pages) |
10 May 2016 | Amended total exemption full accounts made up to 24 March 2015 (8 pages) |
10 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
27 October 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 24 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 24 March 2014 (6 pages) |
14 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
21 August 2014 | Appointment of Mr John William Harrigan as a director on 16 June 2014 (2 pages) |
21 August 2014 | Appointment of Miss Sophie Nicolay as a director on 16 June 2014 (2 pages) |
21 August 2014 | Appointment of Miss Sophie Nicolay as a director on 16 June 2014 (2 pages) |
21 August 2014 | Appointment of Mr John William Harrigan as a director on 16 June 2014 (2 pages) |
4 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
19 August 2013 | Accounts for a dormant company made up to 24 March 2013 (5 pages) |
19 August 2013 | Accounts for a dormant company made up to 24 March 2013 (5 pages) |
18 July 2013 | Termination of appointment of Kerry Shilling as a director (2 pages) |
18 July 2013 | Termination of appointment of Kerry Shilling as a director (2 pages) |
7 January 2013 | Annual return made up to 15 October 2012 with a full list of shareholders (10 pages) |
7 January 2013 | Annual return made up to 15 October 2012 with a full list of shareholders (10 pages) |
15 May 2012 | Total exemption small company accounts made up to 24 March 2012 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 24 March 2012 (5 pages) |
2 May 2012 | Termination of appointment of Stephen Dunn as a director (1 page) |
2 May 2012 | Termination of appointment of Stephen Dunn as a director (1 page) |
9 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (11 pages) |
9 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (11 pages) |
26 September 2011 | Accounts for a dormant company made up to 24 March 2011 (5 pages) |
26 September 2011 | Accounts for a dormant company made up to 24 March 2011 (5 pages) |
5 April 2011 | Termination of appointment of David Willis as a director (2 pages) |
5 April 2011 | Termination of appointment of David Willis as a director (2 pages) |
29 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (22 pages) |
29 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (22 pages) |
26 November 2010 | Termination of appointment of Antoinette Gwillim as a director (2 pages) |
26 November 2010 | Termination of appointment of Antoinette Gwillim as a director (2 pages) |
26 November 2010 | Termination of appointment of Perigrinne Gwillim as a director (2 pages) |
26 November 2010 | Termination of appointment of Perigrinne Gwillim as a director (2 pages) |
12 November 2010 | Total exemption full accounts made up to 24 March 2010 (7 pages) |
12 November 2010 | Total exemption full accounts made up to 24 March 2010 (7 pages) |
17 December 2009 | Total exemption full accounts made up to 24 March 2009 (8 pages) |
17 December 2009 | Total exemption full accounts made up to 24 March 2009 (8 pages) |
5 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (23 pages) |
5 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (23 pages) |
11 August 2009 | Director appointed stephen nicholas dunn (1 page) |
11 August 2009 | Director appointed stephen nicholas dunn (1 page) |
28 April 2009 | Full accounts made up to 24 March 2008 (16 pages) |
28 April 2009 | Full accounts made up to 24 March 2008 (16 pages) |
24 November 2008 | Return made up to 30/09/08; full list of members (15 pages) |
24 November 2008 | Return made up to 30/09/08; full list of members (15 pages) |
17 March 2008 | Full accounts made up to 24 March 2007 (11 pages) |
17 March 2008 | Full accounts made up to 24 March 2007 (11 pages) |
7 November 2007 | Return made up to 15/10/07; full list of members (17 pages) |
7 November 2007 | Return made up to 15/10/07; full list of members (17 pages) |
20 January 2007 | Full accounts made up to 24 March 2006 (11 pages) |
20 January 2007 | Full accounts made up to 24 March 2006 (11 pages) |
13 November 2006 | Return made up to 15/10/06; full list of members (16 pages) |
13 November 2006 | Return made up to 15/10/06; full list of members (16 pages) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | New director appointed (1 page) |
11 July 2006 | New director appointed (1 page) |
11 July 2006 | New director appointed (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director resigned (1 page) |
17 January 2006 | Full accounts made up to 24 March 2005 (10 pages) |
17 January 2006 | Full accounts made up to 24 March 2005 (10 pages) |
7 November 2005 | Return made up to 15/10/05; full list of members (14 pages) |
7 November 2005 | Return made up to 15/10/05; full list of members (14 pages) |
9 November 2004 | Return made up to 15/10/04; full list of members (14 pages) |
9 November 2004 | Return made up to 15/10/04; full list of members (14 pages) |
9 September 2004 | Full accounts made up to 24 March 2004 (10 pages) |
9 September 2004 | Full accounts made up to 24 March 2004 (10 pages) |
24 March 2004 | New director appointed (1 page) |
24 March 2004 | New director appointed (1 page) |
14 November 2003 | Full accounts made up to 24 March 2003 (10 pages) |
14 November 2003 | Full accounts made up to 24 March 2003 (10 pages) |
11 November 2003 | Return made up to 15/10/03; full list of members (14 pages) |
11 November 2003 | Return made up to 15/10/03; full list of members (14 pages) |
14 February 2003 | Return made up to 15/10/02; full list of members (15 pages) |
14 February 2003 | Return made up to 15/10/02; full list of members (15 pages) |
29 October 2002 | Full accounts made up to 24 March 2002 (10 pages) |
29 October 2002 | Full accounts made up to 24 March 2002 (10 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
13 November 2001 | Full accounts made up to 24 March 2001 (10 pages) |
13 November 2001 | Full accounts made up to 24 March 2001 (10 pages) |
6 November 2001 | Return made up to 15/10/01; full list of members (9 pages) |
6 November 2001 | Return made up to 15/10/01; full list of members (9 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: 1 dean farrar street london SW1H 0DY (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: 1 dean farrar street london SW1H 0DY (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
21 December 2000 | Return made up to 15/10/00; full list of members (6 pages) |
21 December 2000 | Return made up to 15/10/00; full list of members (6 pages) |
22 September 2000 | Accounting reference date extended from 31/10/00 to 24/03/01 (1 page) |
22 September 2000 | Accounting reference date extended from 31/10/00 to 24/03/01 (1 page) |
3 August 2000 | Ad 30/06/00--------- £ si 22@1=22 £ ic 2/24 (2 pages) |
3 August 2000 | Ad 30/06/00--------- £ si 22@1=22 £ ic 2/24 (2 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Secretary resigned;director resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Secretary resigned;director resigned (1 page) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
15 October 1999 | Incorporation (14 pages) |
15 October 1999 | Incorporation (14 pages) |