JAMES HOUSE (EALING) MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Ealing » W5 5HT
Company number 04503650
Status Active
Incorporation Date 5 August 2002
Company Type Private Limited Company
Address 19 SUNNYSIDE ROAD, LONDON, W5 5HT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Micro company accounts made up to 24 June 2016; Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of JAMES HOUSE (EALING) MANAGEMENT COMPANY LIMITED are www.jameshouseealingmanagementcompany.co.uk, and www.james-house-ealing-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Barnes Bridge Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.7 miles; to Clapham Junction Rail Station is 6.6 miles; to Bushey Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James House Ealing Management Company Limited is a Private Limited Company. The company registration number is 04503650. James House Ealing Management Company Limited has been working since 05 August 2002. The present status of the company is Active. The registered address of James House Ealing Management Company Limited is 19 Sunnyside Road London W5 5ht. The company`s financial liabilities are £37.56k. It is £12.08k against last year. And the total assets are £40.77k, which is £10.09k against last year. GREEN ESTATE MANAGEMENT is a Secretary of the company. CHARANIA, Aniz Kassamali is a Director of the company. DALA-ALI, Saif Mufeed, Doctor is a Director of the company. KAUR, Sunvir is a Director of the company. Secretary KAUR, Sunvir has been resigned. Secretary VENN, Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DALA ALI, Saif Mufeed, Dr has been resigned. Director MANNING, Raymond Charles has been resigned. Director PULLAPERUMA, Sunil, Dr has been resigned. Director TUCKER, Donald Anthony has been resigned. Director VALENTINE, Ian James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


james house (ealing) management company Key Finiance

LIABILITIES £37.56k
+47%
CASH n/a
TOTAL ASSETS £40.77k
+32%
All Financial Figures

Current Directors

Secretary
GREEN ESTATE MANAGEMENT
Appointed Date: 19 October 2010

Director
CHARANIA, Aniz Kassamali
Appointed Date: 31 October 2006
66 years old

Director
DALA-ALI, Saif Mufeed, Doctor
Appointed Date: 06 August 2014
51 years old

Director
KAUR, Sunvir
Appointed Date: 20 October 2010
56 years old

Resigned Directors

Secretary
KAUR, Sunvir
Resigned: 19 October 2010
Appointed Date: 31 October 2006

Secretary
VENN, Michael
Resigned: 31 October 2006
Appointed Date: 05 August 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 August 2002
Appointed Date: 05 August 2002

Director
DALA ALI, Saif Mufeed, Dr
Resigned: 23 June 2012
Appointed Date: 31 August 2003
51 years old

Director
MANNING, Raymond Charles
Resigned: 31 October 2006
Appointed Date: 05 August 2002
82 years old

Director
PULLAPERUMA, Sunil, Dr
Resigned: 05 July 2015
Appointed Date: 31 October 2006
70 years old

Director
TUCKER, Donald Anthony
Resigned: 31 October 2006
Appointed Date: 05 August 2002
71 years old

Director
VALENTINE, Ian James
Resigned: 01 May 2011
Appointed Date: 31 October 2006
65 years old

JAMES HOUSE (EALING) MANAGEMENT COMPANY LIMITED Events

19 Mar 2017
Micro company accounts made up to 24 June 2016
07 Aug 2016
Confirmation statement made on 5 August 2016 with updates
01 Apr 2016
Total exemption small company accounts made up to 30 June 2015
24 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,301

23 Aug 2015
Termination of appointment of Sunil Pullaperuma as a director on 5 July 2015
...
... and 44 more events
30 Aug 2003
Ad 06/02/03-27/06/03 £ si 3@1
30 Aug 2003
Return made up to 05/08/03; full list of members
  • 363(288) ‐ Director's particulars changed

14 Jan 2003
Accounting reference date shortened from 31/08/03 to 24/06/03
13 Aug 2002
Secretary resigned
05 Aug 2002
Incorporation