21 CULMINGTON ROAD EALING LTD

Register to unlock more data on OkredoRegister

21 CULMINGTON ROAD EALING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03364116

Incorporation date

01/05/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Colin Bibra Estate Agents Limited, 204 Northfield Avenue, London W13 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1997)
dot icon29/10/2025
Micro company accounts made up to 2025-06-24
dot icon14/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon12/11/2024
Micro company accounts made up to 2024-06-24
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-06-24
dot icon11/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon28/11/2022
Micro company accounts made up to 2022-06-24
dot icon19/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon04/02/2022
Micro company accounts made up to 2021-06-24
dot icon12/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon06/01/2021
Micro company accounts made up to 2020-06-24
dot icon19/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon21/04/2020
Micro company accounts made up to 2019-06-24
dot icon02/10/2019
Previous accounting period extended from 2019-05-31 to 2019-06-24
dot icon27/06/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon27/06/2019
Appointment of Colin Bibra Estate Agents Limited as a secretary on 2018-06-01
dot icon27/06/2019
Registered office address changed from Flat 4 21 Culmington Road London W13 9NJ to Colin Bibra Estate Agents Limited 204 Northfield Avenue London W13 9SJ on 2019-06-27
dot icon25/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon15/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon05/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon16/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon18/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon07/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-05-31
dot icon31/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/06/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon17/06/2013
Appointment of Mrs Zeljka Tomovic as a director
dot icon15/06/2013
Registered office address changed from Flat 1 21 Culmington Road London W13 9NJ United Kingdom on 2013-06-15
dot icon04/04/2013
Appointment of Mr Michael Singh as a director
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon27/02/2013
Amended accounts made up to 2011-05-31
dot icon08/01/2013
Termination of appointment of Raffaele Calogiuri as a director
dot icon21/11/2012
Termination of appointment of Amit Chauhan as a director
dot icon08/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon08/05/2012
Termination of appointment of Paul Collard as a director
dot icon08/05/2012
Appointment of Miss Anne Godbold as a director
dot icon08/05/2012
Termination of appointment of Paul Collard as a secretary
dot icon06/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/01/2012
Registered office address changed from Flat 3 21 Culmington Road Ealing London W13 9NJ on 2012-01-25
dot icon17/10/2011
Director's details changed for Amit Chauhan on 2011-09-30
dot icon05/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon09/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon07/05/2010
Director's details changed for Giorgio Gerosa on 2010-05-01
dot icon07/05/2010
Director's details changed for Anna Romana Belej on 2010-05-01
dot icon07/05/2010
Director's details changed for Ioannis Ioannidis on 2010-05-01
dot icon07/05/2010
Director's details changed for Raffaele Calogiuri on 2010-05-01
dot icon07/05/2010
Director's details changed for Amit Chauhan on 2010-05-01
dot icon07/05/2010
Director's details changed for Paul Michael Collard on 2010-05-01
dot icon09/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/05/2009
Return made up to 01/05/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon07/05/2008
Return made up to 01/05/08; full list of members
dot icon08/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon29/08/2007
Return made up to 01/05/07; no change of members
dot icon04/08/2007
Secretary resigned;director resigned
dot icon04/08/2007
New director appointed
dot icon04/08/2007
New secretary appointed;new director appointed
dot icon14/07/2006
Total exemption small company accounts made up to 2006-05-31
dot icon06/06/2006
Return made up to 01/05/06; full list of members
dot icon03/08/2005
Total exemption small company accounts made up to 2005-05-31
dot icon15/06/2005
Return made up to 01/05/05; full list of members
dot icon02/06/2005
Director resigned
dot icon02/06/2005
New director appointed
dot icon28/02/2005
New director appointed
dot icon28/02/2005
New director appointed
dot icon09/02/2005
New secretary appointed
dot icon09/02/2005
Secretary resigned
dot icon30/07/2004
Total exemption full accounts made up to 2004-05-31
dot icon03/06/2004
Return made up to 01/05/04; full list of members
dot icon10/08/2003
Total exemption full accounts made up to 2003-05-31
dot icon29/05/2003
Return made up to 01/05/03; full list of members
dot icon01/08/2002
Total exemption full accounts made up to 2002-05-31
dot icon24/05/2002
Return made up to 01/05/02; full list of members
dot icon10/09/2001
Total exemption full accounts made up to 2001-05-31
dot icon06/06/2001
Return made up to 01/05/01; full list of members
dot icon04/08/2000
Full accounts made up to 2000-05-31
dot icon17/05/2000
Return made up to 01/05/00; full list of members
dot icon01/08/1999
Full accounts made up to 1999-05-31
dot icon07/05/1999
Return made up to 01/05/99; full list of members
dot icon07/05/1999
Director resigned
dot icon07/05/1999
New director appointed
dot icon12/03/1999
Full accounts made up to 1998-05-31
dot icon30/06/1998
Return made up to 01/05/98; full list of members
dot icon30/06/1998
Ad 01/05/97--------- £ si 4@1=4 £ ic 2/6
dot icon10/06/1997
New director appointed
dot icon12/05/1997
Secretary resigned;director resigned
dot icon12/05/1997
Director resigned
dot icon12/05/1997
New secretary appointed;new director appointed
dot icon12/05/1997
New director appointed
dot icon01/05/1997
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.31K
-
0.00
-
-
2022
0
3.31K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Director
30/04/1997 - 30/04/1997
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/04/1997 - 30/04/1997
99599
INSTANT COMPANIES LIMITED
Nominee Director
30/04/1997 - 30/04/1997
43699
Chauhan, Amit
Director
07/09/2006 - 20/09/2012
4
Singh, Michael
Director
10/10/2012 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 CULMINGTON ROAD EALING LTD

21 CULMINGTON ROAD EALING LTD is an(a) Active company incorporated on 01/05/1997 with the registered office located at Colin Bibra Estate Agents Limited, 204 Northfield Avenue, London W13 9SJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 21 CULMINGTON ROAD EALING LTD?

toggle

21 CULMINGTON ROAD EALING LTD is currently Active. It was registered on 01/05/1997 .

Where is 21 CULMINGTON ROAD EALING LTD located?

toggle

21 CULMINGTON ROAD EALING LTD is registered at Colin Bibra Estate Agents Limited, 204 Northfield Avenue, London W13 9SJ.

What does 21 CULMINGTON ROAD EALING LTD do?

toggle

21 CULMINGTON ROAD EALING LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 21 CULMINGTON ROAD EALING LTD?

toggle

The latest filing was on 29/10/2025: Micro company accounts made up to 2025-06-24.