EALING HOMES LIMITED

Register to unlock more data on OkredoRegister

EALING HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05120243

Incorporation date

04/05/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O LONDON BOROUGH OF EALING COUNCIL, Perceval House 14/16 Uxbridge Road, Ealing, London W5 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2004)
dot icon02/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/10/2014
First Gazette notice for voluntary strike-off
dot icon15/10/2014
Accounts made up to 2014-03-31
dot icon06/10/2014
Application to strike the company off the register
dot icon22/05/2014
Annual return made up to 2014-05-05 no member list
dot icon28/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon22/05/2013
Annual return made up to 2013-05-05 no member list
dot icon21/05/2013
Register(s) moved to registered inspection location
dot icon08/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon18/03/2013
Current accounting period shortened from 2013-07-31 to 2013-03-31
dot icon05/03/2013
Secretary's details changed for London Registrars Plc on 2013-01-24
dot icon05/03/2013
Register inspection address has been changed from 4th Floor Haines House 21 John Street London WC1N 2BP
dot icon12/11/2012
Director's details changed for Ms Lucy Ruth Taylor on 2012-11-13
dot icon12/11/2012
Appointment of Ms Lucy Ruth Taylor as a director on 2012-11-07
dot icon12/11/2012
Termination of appointment of Brendon James Walsh as a director on 2012-11-07
dot icon15/05/2012
Annual return made up to 2012-05-05 no member list
dot icon15/05/2012
Secretary's details changed for London Registrars Plc on 2012-01-01
dot icon15/05/2012
Register(s) moved to registered office address
dot icon30/04/2012
Full accounts made up to 2011-07-31
dot icon18/10/2011
Registered office address changed from Westgate House, Westgate Ealing London W5 1YY on 2011-10-19
dot icon30/06/2011
Full accounts made up to 2011-03-31
dot icon13/06/2011
Current accounting period shortened from 2012-03-31 to 2011-07-31
dot icon06/06/2011
Resolutions
dot icon05/06/2011
Annual return made up to 2011-05-05 no member list
dot icon25/05/2011
Register(s) moved to registered inspection location
dot icon25/05/2011
Register inspection address has been changed
dot icon03/04/2011
Termination of appointment of Denis Downey as a director
dot icon31/03/2011
Appointment of Ms Susan Karen Parsonage as a director
dot icon31/03/2011
Appointment of Mr Brendon James Walsh as a director
dot icon31/03/2011
Termination of appointment of John Popham as a director
dot icon31/03/2011
Termination of appointment of Michael Sabiers as a director
dot icon31/03/2011
Termination of appointment of Brian Reeves as a director
dot icon31/03/2011
Termination of appointment of Atulkumar Bhogilal Patel as a director
dot icon31/03/2011
Termination of appointment of Barry Nethercott as a director
dot icon31/03/2011
Termination of appointment of Carole Lorrington as a director
dot icon31/03/2011
Termination of appointment of Wendy Langan as a director
dot icon31/03/2011
Termination of appointment of Isobel Grant as a director
dot icon31/03/2011
Termination of appointment of Deborah Haynes as a director
dot icon31/03/2011
Termination of appointment of Russell Caller as a director
dot icon31/03/2011
Termination of appointment of Denis Downey as a director
dot icon31/03/2011
Termination of appointment of Edmund Brown as a director
dot icon31/03/2011
Termination of appointment of Ziggy Brennan as a director
dot icon31/03/2011
Termination of appointment of Bernard Birdseye as a director
dot icon31/03/2011
Termination of appointment of Abdi Ali as a director
dot icon22/02/2011
Appointment of Ms Wendy Joy Langan as a director
dot icon04/01/2011
Appointment of Michael Martin Sabiers as a director
dot icon27/09/2010
Appointment of Atulkumar Bhogilal Patel as a director
dot icon10/08/2010
Full accounts made up to 2010-03-31
dot icon03/08/2010
Termination of appointment of Romana Baig as a director
dot icon03/08/2010
Termination of appointment of John Gallagher as a director
dot icon13/06/2010
Appointment of Isobel Grant as a director
dot icon08/06/2010
Termination of appointment of Diana Pagan as a director
dot icon03/06/2010
Annual return made up to 2010-05-05 no member list
dot icon17/05/2010
Appointment of Mr Barry Nethercott as a director
dot icon17/05/2010
Termination of appointment of Dawn Larmouth as a director
dot icon25/03/2010
Termination of appointment of Fatima Williams as a director
dot icon21/12/2009
Director's details changed for Fatima Williams on 2009-12-22
dot icon21/12/2009
Director's details changed for Councillor John Anthony Popham on 2009-12-22
dot icon21/12/2009
Director's details changed for Cllr Diana Mary Pagan on 2009-12-22
dot icon21/12/2009
Director's details changed for Councillor Brian Reeves on 2009-12-22
dot icon21/12/2009
Director's details changed for Carole Jennifer Lorrington on 2009-12-22
dot icon21/12/2009
Director's details changed for Dawn Larmouth on 2009-12-22
dot icon21/12/2009
Director's details changed for John Stuart Gallagher on 2009-12-22
dot icon21/12/2009
Director's details changed for Deborah Haynes on 2009-12-22
dot icon21/12/2009
Director's details changed for Denis Christopher Downey on 2009-12-22
dot icon21/12/2009
Director's details changed for Russell Ashley Caller on 2009-12-22
dot icon21/12/2009
Director's details changed for Edmund Auckland Brown on 2009-12-22
dot icon21/12/2009
Director's details changed for Ziggy Brennan on 2009-12-22
dot icon21/12/2009
Director's details changed for Romana Baig on 2009-12-22
dot icon21/12/2009
Director's details changed for Bernard Gregory Birdseye on 2009-12-22
dot icon21/12/2009
Secretary's details changed for London Registrars Plc on 2009-10-01
dot icon21/12/2009
Director's details changed for Abdi Ali on 2009-12-22
dot icon08/09/2009
Appointment terminated director michael kirk
dot icon10/08/2009
Full accounts made up to 2009-03-31
dot icon07/06/2009
Director appointed michael kirk
dot icon07/06/2009
Director appointed abdi ali
dot icon07/06/2009
Director appointed fatima williams
dot icon06/06/2009
Director appointed dawn larmouth
dot icon05/06/2009
Director appointed romana baig
dot icon31/05/2009
Annual return made up to 05/05/09
dot icon31/05/2009
Secretary's change of particulars / london registrars PLC / 06/11/2008
dot icon31/05/2009
Location of register of members
dot icon28/05/2009
Director's change of particulars / bernard birdseye / 15/05/2008
dot icon28/05/2009
Appointment terminated director barbara yerolemou
dot icon28/05/2009
Director's change of particulars / john gallagher / 08/09/2006
dot icon28/05/2009
Director's change of particulars / denis downey / 23/01/2008
dot icon28/05/2009
Director's change of particulars / edmund brown / 02/09/2004
dot icon01/04/2009
Appointment terminated director brian madden
dot icon01/04/2009
Director appointed deborah elizabeth haynes
dot icon27/01/2009
Appointment terminated director liban ali
dot icon27/01/2009
Appointment terminated director donald ayre
dot icon27/01/2009
Appointment terminated director florence herve
dot icon27/01/2009
Full accounts made up to 2008-03-31
dot icon19/01/2009
Secretary appointed london registrars PLC
dot icon19/01/2009
Appointment terminated secretary rubina qaiyoom
dot icon06/08/2008
Director appointed councillor john anthony popham
dot icon19/06/2008
Director appointed brian reeves
dot icon05/06/2008
Director appointed brian james madden
dot icon02/06/2008
Director appointed ziggy brennan
dot icon02/06/2008
Director appointed russell ashley caller
dot icon28/05/2008
Director appointed bernard gregory birdseye
dot icon28/05/2008
Annual return made up to 05/05/08
dot icon27/05/2008
Appointment terminated director anthony young
dot icon19/05/2008
Appointment terminated director brian everett
dot icon19/05/2008
Appointment terminated director julian bell
dot icon16/03/2008
Appointment terminated director fiona worrell
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon27/01/2008
Director resigned
dot icon23/01/2008
Director resigned
dot icon21/06/2007
New director appointed
dot icon21/06/2007
New director appointed
dot icon21/06/2007
New director appointed
dot icon29/05/2007
Annual return made up to 05/05/07
dot icon22/05/2007
Director resigned
dot icon22/05/2007
Director resigned
dot icon22/05/2007
Director resigned
dot icon03/04/2007
Full accounts made up to 2006-03-31
dot icon22/01/2007
Director resigned
dot icon22/01/2007
Director resigned
dot icon19/09/2006
New director appointed
dot icon19/09/2006
New director appointed
dot icon19/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon10/07/2006
New director appointed
dot icon10/07/2006
New director appointed
dot icon31/05/2006
Annual return made up to 05/05/06
dot icon30/05/2006
Director's particulars changed
dot icon29/05/2006
Director resigned
dot icon29/05/2006
Director resigned
dot icon29/05/2006
Director resigned
dot icon29/05/2006
Director resigned
dot icon29/05/2006
Director resigned
dot icon28/03/2006
Registered office changed on 29/03/06 from: westec house, west gate hanger lane london W5 1YY
dot icon16/02/2006
Full accounts made up to 2005-03-31
dot icon25/10/2005
Director resigned
dot icon19/07/2005
New director appointed
dot icon05/06/2005
Director resigned
dot icon18/05/2005
New director appointed
dot icon17/05/2005
Annual return made up to 05/05/05
dot icon30/03/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon21/02/2005
Director resigned
dot icon24/01/2005
Director resigned
dot icon27/09/2004
Director resigned
dot icon27/09/2004
Director resigned
dot icon27/09/2004
New secretary appointed
dot icon27/09/2004
Secretary resigned
dot icon27/09/2004
New director appointed
dot icon27/09/2004
New director appointed
dot icon27/09/2004
New director appointed
dot icon13/09/2004
Registered office changed on 14/09/04 from: sceptre court 40 tower hill london EC3N 4DX
dot icon13/09/2004
New director appointed
dot icon13/09/2004
New director appointed
dot icon13/09/2004
New director appointed
dot icon13/09/2004
New director appointed
dot icon13/09/2004
New director appointed
dot icon13/09/2004
New director appointed
dot icon13/09/2004
New director appointed
dot icon13/09/2004
New director appointed
dot icon13/09/2004
New director appointed
dot icon13/09/2004
New director appointed
dot icon13/09/2004
New director appointed
dot icon13/09/2004
New director appointed
dot icon13/09/2004
New director appointed
dot icon01/09/2004
Resolutions
dot icon04/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Everett, Brian John
Director
01/09/2004 - 14/05/2008
3
Gallagher, John Stuart
Director
07/09/2006 - 26/05/2010
5
Langan, Wendy Joy
Director
26/05/2010 - 30/03/2011
1
Larmouth, Dawn
Director
20/05/2009 - 05/05/2010
1
Lorrington, Carole Jennifer
Director
22/01/2008 - 30/03/2011
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EALING HOMES LIMITED

EALING HOMES LIMITED is an(a) Dissolved company incorporated on 04/05/2004 with the registered office located at C/O LONDON BOROUGH OF EALING COUNCIL, Perceval House 14/16 Uxbridge Road, Ealing, London W5 2HL. 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 HOMES LIMITED?

toggle

EALING HOMES LIMITED is currently Dissolved. It was registered on 04/05/2004 and dissolved on 02/02/2015.

Where is EALING HOMES LIMITED located?

toggle

EALING HOMES LIMITED is registered at C/O LONDON BOROUGH OF EALING COUNCIL, Perceval House 14/16 Uxbridge Road, Ealing, London W5 2HL.

What does EALING HOMES LIMITED do?

toggle

EALING HOMES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EALING HOMES LIMITED?

toggle

The latest filing was on 02/02/2015: Final Gazette dissolved via voluntary strike-off.