Download leads from Nexok and grow your business. Find out more

Tudor Court Ealing Limited

Documents

Total Documents94
Total Pages344

Filing History

7 December 2023Confirmation statement made on 1 December 2023 with no updates
30 September 2023Micro company accounts made up to 31 December 2022
13 December 2022Confirmation statement made on 1 December 2022 with updates
21 September 2022Micro company accounts made up to 31 December 2021
20 September 2022Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022
3 May 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022
13 January 2022Registered office address changed from Flat 4, Tudor Court Gunnersbury Avenue London W5 4HD England to Flat 7, Tudor Court Gunnersbury Avenue London W5 4HD on 13 January 2022
13 January 2022Notification of a person with significant control statement
13 January 2022Cessation of Mark Brenton Rogers as a person with significant control on 13 January 2022
13 January 2022Cessation of Svetlana Nogai as a person with significant control on 13 January 2022
13 January 2022Cessation of Helen Maria Aivazian as a person with significant control on 13 January 2022
29 December 2021Micro company accounts made up to 31 December 2020
14 December 2021Confirmation statement made on 1 December 2021 with updates
19 September 2021Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Flat 4, Tudor Court Gunnersbury Avenue London W5 4HD on 19 September 2021
7 July 2021Appointment of Dr Massimo Biava as a director on 15 June 2021
27 April 2021Termination of appointment of Mark Brenton Rogers as a director on 29 March 2021
27 April 2021Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2021
27 April 2021Registered office address changed from 26 High Road East Finchley London N2 9PJ to 94 Park Lane Croydon Surrey CR0 1JB on 27 April 2021
20 April 2021Termination of appointment of Ian Andrew Rennie as a secretary on 1 April 2021
1 December 2020Confirmation statement made on 1 December 2020 with updates
8 October 2020Micro company accounts made up to 31 December 2019
5 December 2019Confirmation statement made on 1 December 2019 with updates
19 November 2019Appointment of Miss Helen Maria Aivazian as a director on 12 November 2019
19 November 2019Notification of Helen Maria Aivazian as a person with significant control on 12 November 2019
15 November 2019Appointment of Mr Mark Brenton Rogers as a director on 12 November 2019
15 November 2019Cessation of Zubin Dastoor as a person with significant control on 21 October 2019
15 November 2019Appointment of Miss Svetlana Nogai as a director on 12 November 2019
15 November 2019Termination of appointment of Zubin Dastoor as a director on 21 October 2019
15 November 2019Termination of appointment of Nazneen Mukhida as a director on 12 November 2019
15 November 2019Notification of Svetlana Nogai as a person with significant control on 12 November 2019
15 November 2019Notification of Mark Brenton Rogers as a person with significant control on 12 November 2019
15 November 2019Cessation of Nazneen Mukhida as a person with significant control on 12 November 2019
2 May 2019Micro company accounts made up to 31 December 2018
3 December 2018Confirmation statement made on 1 December 2018 with updates
16 May 2018Micro company accounts made up to 31 December 2017
17 April 2018Statement of capital following an allotment of shares on 31 March 2015
  • GBP 23
17 April 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 23
5 December 2017Confirmation statement made on 1 December 2017 with updates
5 December 2017Confirmation statement made on 1 December 2017 with updates
28 July 2017Micro company accounts made up to 31 December 2016
28 July 2017Micro company accounts made up to 31 December 2016
13 December 2016Confirmation statement made on 1 December 2016 with updates
13 December 2016Confirmation statement made on 1 December 2016 with updates
7 July 2016Total exemption full accounts made up to 31 December 2015
7 July 2016Total exemption full accounts made up to 31 December 2015
21 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 16
21 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 16
14 December 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 16
14 December 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 16
15 June 2015Total exemption full accounts made up to 31 December 2014
15 June 2015Total exemption full accounts made up to 31 December 2014
6 May 2015Secretary's details changed for Mr Ian Gerard Rennie on 6 May 2015
6 May 2015Secretary's details changed for Mr Ian Gerard Rennie on 6 May 2015
6 May 2015Secretary's details changed for Mr Ian Gerard Rennie on 6 May 2015
30 April 2015Appointment of Mr Ian Gerard Rennie as a secretary on 15 March 2015
30 April 2015Appointment of Mr Ian Gerard Rennie as a secretary on 15 March 2015
29 April 2015Termination of appointment of Ian Andrew Rennie as a director on 15 March 2015
29 April 2015Termination of appointment of Ian Andrew Rennie as a director on 15 March 2015
29 April 2015Termination of appointment of Ian Andrew Rennie as a director on 15 March 2015
29 April 2015Termination of appointment of Ian Andrew Rennie as a director on 15 March 2015
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
29 September 2014Total exemption small company accounts made up to 31 December 2013
29 September 2014Total exemption small company accounts made up to 31 December 2013
9 December 2013Appointment of Mr Zubin Dastoor as a director
9 December 2013Appointment of Mr Zubin Dastoor as a director
6 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
6 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
6 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
26 November 2013Current accounting period shortened from 31 March 2014 to 31 December 2013
26 November 2013Current accounting period shortened from 31 March 2014 to 31 December 2013
30 August 2013Total exemption small company accounts made up to 31 March 2013
30 August 2013Director's details changed for Mr Ian Andrew Gerard on 30 August 2013
30 August 2013Director's details changed for Mr Ian Andrew Gerard on 30 August 2013
30 August 2013Director's details changed for Mrs Nazheen Mukhida on 30 August 2013
30 August 2013Director's details changed for Mrs Nazheen Mukhida on 30 August 2013
30 August 2013Total exemption small company accounts made up to 31 March 2013
6 August 2013Previous accounting period extended from 31 December 2012 to 31 March 2013
6 August 2013Previous accounting period extended from 31 December 2012 to 31 March 2013
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
15 December 2011Termination of appointment of London Law Secretarial Limited as a secretary
15 December 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 15 December 2011
15 December 2011Termination of appointment of John Cowdry as a director
15 December 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 15 December 2011
15 December 2011Appointment of Mr Ian Andrew Gerard as a director
15 December 2011Appointment of Mrs Nazheen Mukhida as a director
15 December 2011Termination of appointment of John Cowdry as a director
15 December 2011Termination of appointment of London Law Secretarial Limited as a secretary
15 December 2011Appointment of Mrs Nazheen Mukhida as a director
15 December 2011Appointment of Mr Ian Andrew Gerard as a director
1 December 2011Incorporation
1 December 2011Incorporation
Sign up now to grow your client base. Plans & Pricing