Clevelands (ealing) Limited LONDON


Clevelands (ealing) started in year 1965 as Private Limited Company with registration number 00857923. The Clevelands (ealing) company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in London at 204 Northfield Avenue. Postal code: W13 9SJ.

The firm has one director. Jacqueline D., appointed on 31 May 2017. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Clevelands (ealing) Limited Address / Contact

Office Address 204 Northfield Avenue
Town London
Post code W13 9SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00857923
Date of Incorporation Tue, 31st Aug 1965
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 59 years old
Account next due date Mon, 31st Mar 2025 (328 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Jacqueline D.

Position: Director

Appointed: 31 May 2017

Margaret T.

Position: Director

Appointed: 17 November 2009

Resigned: 19 February 2018

Gerda H.

Position: Director

Appointed: 01 January 2005

Resigned: 08 May 2007

Jonathan L.

Position: Secretary

Appointed: 01 January 2004

Resigned: 17 May 2007

Violet R.

Position: Director

Appointed: 01 January 2004

Resigned: 17 November 2008

Vivienne S.

Position: Secretary

Appointed: 19 May 2003

Resigned: 31 December 2003

Jean L.

Position: Director

Appointed: 01 December 2001

Resigned: 07 July 2007

Ingrid T.

Position: Director

Appointed: 01 February 2001

Resigned: 13 June 2003

Vivienne S.

Position: Director

Appointed: 25 September 2000

Resigned: 31 December 2003

Philip S.

Position: Director

Appointed: 25 September 2000

Resigned: 31 December 2003

Humphrey C.

Position: Secretary

Appointed: 01 December 1998

Resigned: 31 December 2002

Bennet M.

Position: Director

Appointed: 01 December 1998

Resigned: 01 May 2015

Kieran M.

Position: Director

Appointed: 30 September 1997

Resigned: 01 December 1998

Mustafa A.

Position: Director

Appointed: 30 September 1997

Resigned: 01 August 2000

Leslie B.

Position: Director

Appointed: 30 September 1997

Resigned: 12 December 2000

Bacha K.

Position: Director

Appointed: 15 November 1995

Resigned: 30 September 1997

Michael T.

Position: Director

Appointed: 15 November 1995

Resigned: 30 September 1997

Leslaw B.

Position: Director

Appointed: 28 March 1992

Resigned: 30 June 2007

Kevin F.

Position: Director

Appointed: 28 March 1992

Resigned: 30 September 1997

Judith M.

Position: Director

Appointed: 28 March 1992

Resigned: 05 September 1998

Ingrid T.

Position: Director

Appointed: 28 March 1992

Resigned: 30 September 1997

Raymond T.

Position: Director

Appointed: 28 March 1992

Resigned: 17 December 2001

Humphrey C.

Position: Director

Appointed: 28 March 1992

Resigned: 31 December 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets370370370370370370370
Net Assets Liabilities370370370370370370370
Other
Net Current Assets Liabilities370370370370370370370
Total Assets Less Current Liabilities370370370370370370370

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Accounts for a micro company for the period ending on 2023/06/30
filed on: 2nd, August 2023
Free Download (3 pages)

Company search

Advertisements