This company is commonly known as Audley Court(ealing)limited. The company was founded 66 years ago and was given the registration number 00596996. The firm's registered office is in EALING. You can find them at 5 Audley Court, Audley Road, Ealing, London. This company's SIC code is 41100 - Development of building projects.
Name | : | AUDLEY COURT(EALING)LIMITED |
---|---|---|
Company Number | : | 00596996 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 1958 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Audley Court, Audley Road, Ealing, London, W5 3EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Audley Court, Audley Road, Ealing, United Kingdom, W5 3EU | Director | 23 November 2022 | Active |
34 Evagora Pallikarides, Latsia, Nicosia Cyprus, FOREIGN | Director | 08 February 1999 | Active |
4, Ashbourne Road, Ealing, United Kingdom, W5 3ED | Director | 05 February 2018 | Active |
4 Audley Court, Audley Road, London, England, W5 3EU | Director | 24 February 2017 | Active |
9 Beaufort Close, Ealing, W5 3EE | Director | 06 August 2002 | Active |
2 Audley Court, Audley Road, London, United Kingdom, W5 3EU | Director | 25 October 2013 | Active |
5 Audley Court, Audley Road, London, W5 3EU | Secretary | 01 October 1996 | Active |
6 Balmoral Road, South Harrow, HA2 8TD | Secretary | - | Active |
1 Audley Court, Audley Road Ealing, London, W5 3EU | Director | 02 April 1998 | Active |
5 Audley Court, Audley Road, London, W5 3EU | Director | 17 January 1997 | Active |
1 Audley Court, Audley Road Ealing, London, W5 3EU | Director | - | Active |
2 Audley Court, Audley Road Ealing, London, W5 3EU | Director | - | Active |
5 Audley Court, Audley Road, London, W5 3EU | Director | 29 January 1995 | Active |
5 Elm Avenue, Ealing, London, W5 3XA | Director | 04 September 1998 | Active |
C/O 5 Audley Court, Audley Road Ealing, London, W5 3EU | Director | - | Active |
10 Ashbourne Close, Ealing, London, W5 3EF | Director | 27 April 1994 | Active |
1 Audley Court, Audley Road, London, W5 3EU | Director | 25 May 2000 | Active |
23 The Ridings, Ealing, London, W5 3BT | Director | 18 February 2004 | Active |
C/O 6 Audley Court, Ealing, London, W5 3EU | Director | - | Active |
C/O 4 Audley Court, Audley Road Ealing, London, W5 3EU | Corporate Director | - | Active |
C/O 3 Audley Court, Audley Road Ealing, London, W5 3EU | Corporate Director | - | Active |
Mr Amir James Asgari Sereshki | ||
Notified on | : | 21 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 2000 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51, The Grove, London, England, W5 5DX |
Nature of control | : |
|
Gillian Margaret Hughes | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Audley Court, Audley Road, London, United Kingdom, W5 3EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-11 | Officers | Change person director company with change date. | Download |
2023-08-31 | Officers | Termination secretary company with name termination date. | Download |
2023-07-18 | Address | Change registered office address company with date old address new address. | Download |
2023-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Officers | Change person secretary company with change date. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-23 | Officers | Appoint person director company with name date. | Download |
2018-03-23 | Officers | Termination director company with name termination date. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.