About

Registered Number: 03364116
Date of Incorporation: 01/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Colin Bibra Estate Agents Limited, 204 Northfield Avenue, London, W13 9SJ,

 

Based in London, 21 Culmington Road Ealing Ltd was established in 1997, it's status at Companies House is "Active". The companies directors are Belej, Anna Romana, Gerosa, Giorgio, Godbold, Anne Louise, Singh, Michael, Tomovic, Zeljka, Ali, Syed Ehtesham, Ioannidis, Ioannis, Ali, Syed Ethesham, Belej, Czeslaw, Calogiuri, Raffaele, Chauhan, Amit, Collard, Paul Michael. We do not know the number of employees at 21 Culmington Road Ealing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELEJ, Anna Romana 18 April 2005 - 1
GEROSA, Giorgio 18 September 2004 - 1
GODBOLD, Anne Louise 01 October 2011 - 1
SINGH, Michael 10 October 2012 - 1
TOMOVIC, Zeljka 01 May 2011 - 1
ALI, Syed Ethesham 01 May 1997 17 August 2006 1
BELEJ, Czeslaw 18 September 2004 28 February 2005 1
CALOGIURI, Raffaele 27 March 1999 08 December 2010 1
CHAUHAN, Amit 08 September 2006 21 September 2012 1
COLLARD, Paul Michael 17 August 2006 30 September 2011 1
Secretary Name Appointed Resigned Total Appointments
ALI, Syed Ehtesham 18 September 2004 17 August 2006 1
IOANNIDIS, Ioannis 01 May 1997 18 September 2004 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 21 April 2020
AA01 - Change of accounting reference date 02 October 2019
CS01 - N/A 27 June 2019
AP04 - Appointment of corporate secretary 27 June 2019
AD01 - Change of registered office address 27 June 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 31 May 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 17 June 2013
AP01 - Appointment of director 17 June 2013
AD01 - Change of registered office address 15 June 2013
AP01 - Appointment of director 04 April 2013
AA - Annual Accounts 27 February 2013
AAMD - Amended Accounts 27 February 2013
TM01 - Termination of appointment of director 08 January 2013
TM01 - Termination of appointment of director 21 November 2012
AR01 - Annual Return 08 May 2012
TM01 - Termination of appointment of director 08 May 2012
AP01 - Appointment of director 08 May 2012
TM02 - Termination of appointment of secretary 08 May 2012
AA - Annual Accounts 06 February 2012
AD01 - Change of registered office address 25 January 2012
CH01 - Change of particulars for director 17 October 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 08 September 2007
363s - Annual Return 29 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
AA - Annual Accounts 14 July 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 15 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 10 August 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 01 August 1999
363s - Annual Return 07 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
AA - Annual Accounts 12 March 1999
363s - Annual Return 30 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
NEWINC - New incorporation documents 01 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.