EALING HOUSES LIMITED

Hellopages » Greater London » Richmond upon Thames » SW14 8EF

Company number 04244956
Status Active
Incorporation Date 3 July 2001
Company Type Private Limited Company
Address 17 HERTFORD AVENUE, LONDON, SW14 8EF
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-five events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Total exemption full accounts made up to 31 July 2015; Annual return made up to 3 July 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 300 . The most likely internet sites of EALING HOUSES LIMITED are www.ealinghouses.co.uk, and www.ealing-houses.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Brentford Rail Station is 2.8 miles; to Balham Rail Station is 4.7 miles; to Battersea Park Rail Station is 4.8 miles; to Brondesbury Park Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ealing Houses Limited is a Private Limited Company. The company registration number is 04244956. Ealing Houses Limited has been working since 03 July 2001. The present status of the company is Active. The registered address of Ealing Houses Limited is 17 Hertford Avenue London Sw14 8ef. The company`s financial liabilities are £17.16k. It is £-11.79k against last year. And the total assets are £45.31k, which is £35.87k against last year. COOMBES, Carol Anne is a Secretary of the company. BROOKE, Beatrice is a Director of the company. BROOKE, Juliet is a Director of the company. BROOKE, Quiller is a Director of the company. COOMBES, Carol Anne is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director BROOKE, John has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ealing houses Key Finiance

LIABILITIES £17.16k
-41%
CASH n/a
TOTAL ASSETS £45.31k
+380%
All Financial Figures

Current Directors

Secretary
COOMBES, Carol Anne
Appointed Date: 03 July 2001

Director
BROOKE, Beatrice
Appointed Date: 10 July 2001
43 years old

Director
BROOKE, Juliet
Appointed Date: 03 July 2001
45 years old

Director
BROOKE, Quiller
Appointed Date: 03 July 2001
41 years old

Director
COOMBES, Carol Anne
Appointed Date: 03 July 2001
78 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 03 July 2001
Appointed Date: 03 July 2001

Director
BROOKE, John
Resigned: 16 December 2002
Appointed Date: 03 July 2001
84 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 03 July 2001
Appointed Date: 03 July 2001

Persons With Significant Control

Ms Carol Anne Coombes
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

EALING HOUSES LIMITED Events

22 Aug 2016
Confirmation statement made on 3 July 2016 with updates
04 May 2016
Total exemption full accounts made up to 31 July 2015
03 Aug 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 300

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
07 Jul 2014
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 300

...
... and 45 more events
10 Jul 2001
New secretary appointed;new director appointed
10 Jul 2001
Director resigned
10 Jul 2001
Secretary resigned
10 Jul 2001
Registered office changed on 10/07/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
03 Jul 2001
Incorporation

EALING HOUSES LIMITED Charges

27 May 2005
Mortgage deed
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 14 10-12 north mews london.
30 April 2003
Debenture - floating charge
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All undertaking and assets of the company.
30 April 2003
Mortgage deed
Delivered: 1 May 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 1 bassett chambers,27 bedfordbury london WC2N 4BJ; ngl…