About

Registered Number: 04470759
Date of Incorporation: 26/06/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: 8 Ealing Court Mansions, St. Marys Road Ealing, London, W5 5EY

 

Founded in 2002, Ealing Court Mansions Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The companies directors are listed as Krichallo, Maria, Harvey, Martin Charles, Adefarasin, Jayalaximi, Alexiades, John, Hendry, Gillian Suzanne, Laird, Malgorzata, Martinez, Susan Jayne, Mcbreen, Paula, Saha, Anirban at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRICHALLO, Maria 30 May 2019 - 1
ADEFARASIN, Jayalaximi 09 September 2016 30 May 2019 1
ALEXIADES, John 26 June 2002 21 April 2010 1
HENDRY, Gillian Suzanne 28 July 2002 23 July 2004 1
LAIRD, Malgorzata 02 March 2010 02 March 2011 1
MARTINEZ, Susan Jayne 20 July 2002 15 March 2006 1
MCBREEN, Paula 02 March 2010 13 June 2011 1
SAHA, Anirban 02 March 2012 09 September 2016 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Martin Charles 26 June 2002 12 June 2012 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 20 September 2019
AP01 - Appointment of director 30 May 2019
TM01 - Termination of appointment of director 30 May 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 23 September 2016
TM01 - Termination of appointment of director 20 September 2016
AP01 - Appointment of director 20 September 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 11 October 2012
AP01 - Appointment of director 11 October 2012
AD01 - Change of registered office address 11 October 2012
TM02 - Termination of appointment of secretary 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
AD01 - Change of registered office address 11 October 2012
TM02 - Termination of appointment of secretary 11 October 2012
AP01 - Appointment of director 11 October 2012
AA - Annual Accounts 03 April 2012
TM01 - Termination of appointment of director 29 November 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 04 October 2010
AP01 - Appointment of director 29 July 2010
AP01 - Appointment of director 23 July 2010
AP04 - Appointment of corporate secretary 22 July 2010
AD01 - Change of registered office address 12 May 2010
TM01 - Termination of appointment of director 27 April 2010
TM01 - Termination of appointment of director 23 April 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 24 September 2009
287 - Change in situation or address of Registered Office 19 August 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
AA - Annual Accounts 09 May 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 28 July 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 08 August 2005
AA - Annual Accounts 19 October 2004
AA - Annual Accounts 11 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
363s - Annual Return 27 July 2004
363s - Annual Return 11 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
287 - Change in situation or address of Registered Office 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
NEWINC - New incorporation documents 26 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.