THE CROFT EALING LIMITED
LONDON

Hellopages » Greater London » Ealing » W5 5TL

Company number 03252868
Status Active
Incorporation Date 20 September 1996
Company Type Private Limited Company
Address 2ND FLOOR, 109 UXBRIDGE ROAD, LONDON, W5 5TL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 24 December 2015; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 30 . The most likely internet sites of THE CROFT EALING LIMITED are www.thecroftealing.co.uk, and www.the-croft-ealing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Barnes Bridge Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 4.8 miles; to Clapham Junction Rail Station is 7 miles; to Bushey Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Croft Ealing Limited is a Private Limited Company. The company registration number is 03252868. The Croft Ealing Limited has been working since 20 September 1996. The present status of the company is Active. The registered address of The Croft Ealing Limited is 2nd Floor 109 Uxbridge Road London W5 5tl. . JOHNSONS FINANCIAL MANAGEMENT LTD is a Secretary of the company. BAKLAVAS, Evangelos is a Director of the company. BEADSWORTH, Shaun Damien is a Director of the company. FAULKNER, Alan John is a Director of the company. FAULKNER, Bernadette Maria Magdalena is a Director of the company. Secretary POWERS, Helen Lorraine has been resigned. Director ATTRILL, John Charles has been resigned. Director GIAM, Dominic Chien Lin has been resigned. Director GIAM, Nigel Kim Lin, Dr has been resigned. Director HIROM, Alexander William Paul has been resigned. Director HUGILL, Cheryl Dawn has been resigned. Director HUGILL, Walter Gibbins has been resigned. Director INGARFIELD, Barry Harold has been resigned. Director JONES, Audrey Leonie has been resigned. Director JONES, Philip has been resigned. Director POWERS, Helen Lorraine has been resigned. Director SPARK, Antony Frederick has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JOHNSONS FINANCIAL MANAGEMENT LTD
Appointed Date: 19 September 2012

Director
BAKLAVAS, Evangelos
Appointed Date: 08 September 2008
68 years old

Director
BEADSWORTH, Shaun Damien
Appointed Date: 13 April 2010
58 years old

Director
FAULKNER, Alan John
Appointed Date: 01 September 2008
75 years old

Director
FAULKNER, Bernadette Maria Magdalena
Appointed Date: 15 October 2008
75 years old

Resigned Directors

Secretary
POWERS, Helen Lorraine
Resigned: 18 September 2012
Appointed Date: 20 September 1996

Director
ATTRILL, John Charles
Resigned: 28 June 2006
Appointed Date: 12 August 2004
56 years old

Director
GIAM, Dominic Chien Lin
Resigned: 20 November 2013
Appointed Date: 05 September 2011
46 years old

Director
GIAM, Nigel Kim Lin, Dr
Resigned: 26 April 2011
Appointed Date: 19 March 2009
51 years old

Director
HIROM, Alexander William Paul
Resigned: 12 April 2010
Appointed Date: 12 August 2004
50 years old

Director
HUGILL, Cheryl Dawn
Resigned: 31 July 2004
Appointed Date: 03 July 2002
68 years old

Director
HUGILL, Walter Gibbins
Resigned: 31 July 2004
Appointed Date: 20 September 1996
101 years old

Director
INGARFIELD, Barry Harold
Resigned: 25 November 2004
Appointed Date: 12 August 2004
87 years old

Director
JONES, Audrey Leonie
Resigned: 24 December 2008
Appointed Date: 12 August 2004
94 years old

Director
JONES, Philip
Resigned: 07 September 2013
Appointed Date: 19 September 2012
54 years old

Director
POWERS, Helen Lorraine
Resigned: 18 September 2012
Appointed Date: 20 September 1996
77 years old

Director
SPARK, Antony Frederick
Resigned: 20 July 2007
Appointed Date: 01 January 2006
60 years old

Persons With Significant Control

Mr Alan John Faulkner
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Evangelos Baklavas
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Shaun Damien Beadsworth
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Bernadette Maria Magdalena Faulkner
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

THE CROFT EALING LIMITED Events

28 Nov 2016
Confirmation statement made on 29 September 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 24 December 2015
11 Nov 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 30

21 Sep 2015
Total exemption small company accounts made up to 24 December 2014
10 Nov 2014
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 30

...
... and 76 more events
08 May 1999
Full accounts made up to 24 December 1997
20 Oct 1998
Return made up to 20/09/98; no change of members
26 Sep 1997
Return made up to 20/09/97; full list of members
  • 363(288) ‐ Director's particulars changed

15 Jul 1997
Accounting reference date extended from 30/09/97 to 24/12/97
20 Sep 1996
Incorporation