UKBizDB.co.uk

THE EALING COMMUNITY RESOURCE CENTRE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Lido Centre, 63 Mattock Lane, West Ealing, London, W13 9LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bizspace Steel House, 4300 Parkway, Whiteley, Fareham, PO15 7FP

Secretary21 October 2013Active
Bizspace Steel House, 4300 Parkway, Whiteley, Fareham, PO15 7FP

Director22 October 2012Active
Bizspace Steel House, 4300 Parkway, Whiteley, Fareham, PO15 7FP

Director17 October 2006Active
Bizspace Steel House, 4300 Parkway, Whiteley, Fareham, PO15 7FP

Director17 October 2006Active
71 Lonsdale Road, Stevenage, SG1 5DD

Secretary05 February 2003Active
Lido Centre, 63 Mattock Lane, West Ealing, W13 9LA

Secretary31 October 2011Active
7 Grove Avenue, Hanwell, London, W7 3ER

Director05 February 2003Active
163 Clayponds Gardens, Ealing, London, W5 4RQ

Director25 November 2003Active
28 Adelaide Road, London, W13 9EB

Director07 August 2007Active
Lido Centre, 63 Mattock Lane, West Ealing, W13 9LA

Director20 September 2006Active
Flat D Stable Block, Boston Manor House Boston Manor Road, Brentford, TW8 9JX

Director17 January 2007Active
85 Florida Road, Thornton Heath, Croydon, CR7 8EZ

Director29 September 2004Active
21 Kenilworth Road, London, W5 5PA

Director05 February 2003Active
Lido Centre, 63 Mattock Lane, West Ealing, W13 9LA

Director22 October 2012Active
59, Clitherow Avenue, Hanwell, London, W7 2BJ

Director29 September 2004Active
Lido Centre, 63 Mattock Lane, West Ealing, W13 9LA

Director11 November 2009Active
6 Olive Road, London, W5 4JJ

Director20 September 2006Active
Lido Centre, 63 Mattock Lane, West Ealing, W13 9LA

Director14 May 2012Active
34 Connaught Square, London, W2 2HL

Director07 August 2007Active
19 Flanchford Road, London, W12 9ND

Director20 September 2006Active
Lido Centre, 63 Mattock Lane, West Ealing, W13 9LA

Director27 May 2014Active
6 Lulworth Close, Harrow, HA2 9NR

Director05 February 2003Active
1 Live On A Boat, London,

Director17 October 2006Active
84 Eastcote Lane, Harrow, HA2 8DH

Director05 February 2003Active
Lido Centre, 63 Mattock Lane, West Ealing, W13 9LA

Director21 February 2017Active
Lido Centre, 63 Mattock Lane, West Ealing, W13 9LA

Director01 February 2010Active
Lido Centre, 63 Mattock Lane, West Ealing, W13 9LA

Director14 May 2012Active
99 Beechmount Avenue, Hanwell, London, W7 3AF

Director05 February 2003Active
Lido Centre, 63 Mattock Lane, West Ealing, W13 9LA

Director17 March 2010Active
Flat 3 3 Ludgate Square, London, EC4M 7AS

Director20 April 2009Active
Flat 6 St Giles Court, Dane Road West Ealing, London, W13 9AQ

Director20 September 2006Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2024-02-23Resolution

Resolution.

Download
2023-01-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-17Address

Change registered office address company with date old address new address.

Download
2023-01-17Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-27Gazette

Gazette filings brought up to date.

Download
2022-06-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Change account reference date company previous shortened.

Download
2021-04-03Officers

Termination director company with name termination date.

Download
2021-04-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type full.

Download
2019-03-28Persons with significant control

Notification of a person with significant control statement.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-02-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.