EALING 135 GROUP CIC

Register to unlock more data on OkredoRegister

EALING 135 GROUP CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09954501

Incorporation date

15/01/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Office 46 4 Spring Bridge Road, London W5 2AACopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2016)
dot icon28/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon21/10/2025
Micro company accounts made up to 2025-01-31
dot icon18/05/2025
Cessation of Barbara Marie Sylvester as a person with significant control on 2025-05-15
dot icon18/05/2025
Appointment of Mrs Sereena Adams as a director on 2025-05-15
dot icon18/05/2025
Notification of a person with significant control statement
dot icon16/05/2025
Termination of appointment of Barbara Marie Sylvester as a director on 2025-05-15
dot icon15/05/2025
Termination of appointment of Kai Jerome Jonathon Innocent as a director on 2025-01-21
dot icon14/03/2025
Appointment of Mrs Katharine Rose Bedborough as a director on 2025-01-21
dot icon14/03/2025
Appointment of Ms Amy Patel as a director on 2025-01-21
dot icon14/01/2025
Termination of appointment of Stefano Alfonso Basurto as a director on 2025-01-08
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon17/10/2024
Micro company accounts made up to 2024-01-31
dot icon07/03/2024
Notification of Barbara Marie Sylvester as a person with significant control on 2023-12-08
dot icon29/02/2024
Appointment of Mr Kai Jerome Jonathon Innocent as a director on 2024-02-29
dot icon28/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon20/12/2023
Appointment of Mrs Barbara Marie Sylvester as a director on 2023-12-08
dot icon20/12/2023
Termination of appointment of Ching Chen Chu as a director on 2023-12-08
dot icon20/12/2023
Cessation of Ching Chen Chu as a person with significant control on 2023-12-08
dot icon03/11/2023
Micro company accounts made up to 2023-01-31
dot icon19/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon14/11/2022
Notification of Ching Chen Chu as a person with significant control on 2022-09-22
dot icon28/09/2022
Micro company accounts made up to 2022-01-31
dot icon21/09/2022
Termination of appointment of Beatrice Maccarrone as a director on 2022-09-20
dot icon21/09/2022
Cessation of Beatrice Maccarrone as a person with significant control on 2022-09-20
dot icon25/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon25/01/2022
Termination of appointment of Bandna Sood as a secretary on 2021-11-16
dot icon25/01/2022
Appointment of Mr Philipp Breu as a secretary on 2021-11-16
dot icon02/11/2021
Micro company accounts made up to 2021-01-31
dot icon03/09/2021
Appointment of Stefano Alfonso Basurto as a director on 2021-09-03
dot icon31/08/2021
Notification of Beatrice Maccarrone as a person with significant control on 2021-08-26
dot icon31/08/2021
Cessation of Sara Elnady as a person with significant control on 2021-08-26
dot icon27/08/2021
Appointment of Beatrice Maccarrone as a director on 2021-08-26
dot icon27/08/2021
Termination of appointment of Sara Elnady as a director on 2021-08-26
dot icon25/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon25/01/2021
Director's details changed for Mrs Sara Helmy on 2021-01-25
dot icon25/01/2021
Change of details for Mrs Sara Helmy as a person with significant control on 2021-01-25
dot icon21/09/2020
Micro company accounts made up to 2020-01-31
dot icon25/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon18/01/2020
Termination of appointment of Kimberley Louise Hodge as a director on 2020-01-05
dot icon18/01/2020
Appointment of Mrs Bandna Sood as a secretary on 2020-01-05
dot icon04/11/2019
Micro company accounts made up to 2019-01-31
dot icon15/09/2019
Appointment of Mrs Ching Chen Chu as a director on 2019-09-15
dot icon15/09/2019
Termination of appointment of Rebecca Lynn Gaulin as a director on 2019-09-01
dot icon15/09/2019
Cessation of Rebecca Lynn Gaulin as a person with significant control on 2019-09-01
dot icon19/07/2019
Appointment of Mrs Sara Helmy as a director on 2019-07-07
dot icon19/07/2019
Notification of Sara Helmy as a person with significant control on 2019-07-01
dot icon16/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon16/01/2019
Termination of appointment of Mary Hester Horesh as a director on 2019-01-16
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon23/09/2018
Termination of appointment of Charlotte Esther Russell as a director on 2018-09-23
dot icon23/09/2018
Cessation of Charlotte Esther Russell as a person with significant control on 2018-09-23
dot icon08/04/2018
Notification of Rebecca Lynn Gaulin as a person with significant control on 2018-04-08
dot icon08/04/2018
Appointment of Mrs. Rebecca Lynn Gaulin as a director on 2018-04-08
dot icon24/03/2018
Termination of appointment of Kerry-Anne Smith as a director on 2018-03-24
dot icon24/03/2018
Cessation of Kerry-Anne Anne Smith as a person with significant control on 2018-03-24
dot icon24/03/2018
Registered office address changed from 19 Bonchurch Road London W13 9JE England to Office 46 4 Spring Bridge Road London W5 2AA on 2018-03-24
dot icon16/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon07/12/2017
Micro company accounts made up to 2017-01-31
dot icon23/11/2017
Appointment of Dr Kimberley Louise Hodge as a director on 2017-11-23
dot icon30/10/2017
Director's details changed for Ms Kerry-Anne Anne Smith on 2017-10-29
dot icon23/08/2017
Notification of Charlotte Esther Russell as a person with significant control on 2017-03-01
dot icon23/08/2017
Appointment of Mrs Charlotte Esther Russell as a director on 2017-03-01
dot icon23/08/2017
Registered office address changed from 156 Midhurst Road West Ealing London W13 9TP to 19 Bonchurch Road London W13 9JE on 2017-08-23
dot icon23/08/2017
Appointment of Mrs Mary Hester Horesh as a director on 2017-03-01
dot icon23/08/2017
Termination of appointment of Natasha Gupta as a director on 2017-01-15
dot icon23/08/2017
Termination of appointment of Katherine Barnes as a director on 2017-01-01
dot icon23/08/2017
Termination of appointment of Neomie Aruni Copeland as a director on 2017-01-15
dot icon26/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon09/06/2016
Appointment of Kerry Anne Smith as a director on 2016-04-15
dot icon15/01/2016
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Amy Patel
Director
21/01/2025 - Present
4
Sylvester, Barbara Marie
Director
08/12/2023 - 15/05/2025
-
Chu, Ching Chen
Director
15/09/2019 - 08/12/2023
-
Innocent, Kai Jerome Jonathon
Director
29/02/2024 - 21/01/2025
-
Basurto, Stefano Alfonso
Director
03/09/2021 - 08/01/2025
-

Persons with Significant Control

9
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 EALING 135 GROUP CIC

EALING 135 GROUP CIC is an(a) Active company incorporated on 15/01/2016 with the registered office located at Office 46 4 Spring Bridge Road, London W5 2AA. There are currently 3 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 EALING 135 GROUP CIC?

toggle

EALING 135 GROUP CIC is currently Active. It was registered on 15/01/2016 .

Where is EALING 135 GROUP CIC located?

toggle

EALING 135 GROUP CIC is registered at Office 46 4 Spring Bridge Road, London W5 2AA.

What does EALING 135 GROUP CIC do?

toggle

EALING 135 GROUP CIC operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for EALING 135 GROUP CIC?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-14 with no updates.