This company is commonly known as The Ealing Community Resource Centre. The company was founded 21 years ago and was given the registration number 04657483. The firm's registered office is in WEST EALING. You can find them at Lido Centre, 63 Mattock Lane, West Ealing, London. This company's SIC code is 55900 - Other accommodation.
Name | : | THE EALING COMMUNITY RESOURCE CENTRE |
---|---|---|
Company Number | : | 04657483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2003 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lido Centre, 63 Mattock Lane, West Ealing, London, W13 9LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bizspace Steel House, 4300 Parkway, Whiteley, Fareham, PO15 7FP | Secretary | 21 October 2013 | Active |
Bizspace Steel House, 4300 Parkway, Whiteley, Fareham, PO15 7FP | Director | 22 October 2012 | Active |
Bizspace Steel House, 4300 Parkway, Whiteley, Fareham, PO15 7FP | Director | 17 October 2006 | Active |
Bizspace Steel House, 4300 Parkway, Whiteley, Fareham, PO15 7FP | Director | 17 October 2006 | Active |
71 Lonsdale Road, Stevenage, SG1 5DD | Secretary | 05 February 2003 | Active |
Lido Centre, 63 Mattock Lane, West Ealing, W13 9LA | Secretary | 31 October 2011 | Active |
7 Grove Avenue, Hanwell, London, W7 3ER | Director | 05 February 2003 | Active |
163 Clayponds Gardens, Ealing, London, W5 4RQ | Director | 25 November 2003 | Active |
28 Adelaide Road, London, W13 9EB | Director | 07 August 2007 | Active |
Lido Centre, 63 Mattock Lane, West Ealing, W13 9LA | Director | 20 September 2006 | Active |
Flat D Stable Block, Boston Manor House Boston Manor Road, Brentford, TW8 9JX | Director | 17 January 2007 | Active |
85 Florida Road, Thornton Heath, Croydon, CR7 8EZ | Director | 29 September 2004 | Active |
21 Kenilworth Road, London, W5 5PA | Director | 05 February 2003 | Active |
Lido Centre, 63 Mattock Lane, West Ealing, W13 9LA | Director | 22 October 2012 | Active |
59, Clitherow Avenue, Hanwell, London, W7 2BJ | Director | 29 September 2004 | Active |
Lido Centre, 63 Mattock Lane, West Ealing, W13 9LA | Director | 11 November 2009 | Active |
6 Olive Road, London, W5 4JJ | Director | 20 September 2006 | Active |
Lido Centre, 63 Mattock Lane, West Ealing, W13 9LA | Director | 14 May 2012 | Active |
34 Connaught Square, London, W2 2HL | Director | 07 August 2007 | Active |
19 Flanchford Road, London, W12 9ND | Director | 20 September 2006 | Active |
Lido Centre, 63 Mattock Lane, West Ealing, W13 9LA | Director | 27 May 2014 | Active |
6 Lulworth Close, Harrow, HA2 9NR | Director | 05 February 2003 | Active |
1 Live On A Boat, London, | Director | 17 October 2006 | Active |
84 Eastcote Lane, Harrow, HA2 8DH | Director | 05 February 2003 | Active |
Lido Centre, 63 Mattock Lane, West Ealing, W13 9LA | Director | 21 February 2017 | Active |
Lido Centre, 63 Mattock Lane, West Ealing, W13 9LA | Director | 01 February 2010 | Active |
Lido Centre, 63 Mattock Lane, West Ealing, W13 9LA | Director | 14 May 2012 | Active |
99 Beechmount Avenue, Hanwell, London, W7 3AF | Director | 05 February 2003 | Active |
Lido Centre, 63 Mattock Lane, West Ealing, W13 9LA | Director | 17 March 2010 | Active |
Flat 3 3 Ludgate Square, London, EC4M 7AS | Director | 20 April 2009 | Active |
Flat 6 St Giles Court, Dane Road West Ealing, London, W13 9AQ | Director | 20 September 2006 | Active |
Mr Hiten Kumar Patel | ||
Notified on | : | 11 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Address | : | Lido Centre, West Ealing, W13 9LA |
Nature of control | : |
|
Ms Juliet Katherine Felicity Heath | ||
Notified on | : | 11 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Address | : | Lido Centre, West Ealing, W13 9LA |
Nature of control | : |
|
Mr Sasha Omar Rhoden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Address | : | Lido Centre, West Ealing, W13 9LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2024-02-23 | Resolution | Resolution. | Download |
2023-01-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-17 | Address | Change registered office address company with date old address new address. | Download |
2023-01-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-07-27 | Gazette | Gazette filings brought up to date. | Download |
2022-06-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-24 | Gazette | Gazette notice compulsory. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-03 | Officers | Termination director company with name termination date. | Download |
2021-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Accounts | Accounts with accounts type full. | Download |
2019-03-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-11 | Officers | Termination director company with name termination date. | Download |
2019-02-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.