Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EALING GP LIMITED
Company Information for

EALING GP LIMITED

RAMSAY BROWN LLP THE BRENTANO SUITE, SOLAR HOUSE, 915 HIGH ROAD, NORTH FINCHLEY, LONDON, N12 8QJ,
Company Registration Number
09221436
Private Limited Company
Active

Company Overview

About Ealing Gp Ltd
EALING GP LIMITED was founded on 2014-09-16 and has its registered office in North Finchley. The organisation's status is listed as "Active". Ealing Gp Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EALING GP LIMITED
 
Legal Registered Office
RAMSAY BROWN LLP THE BRENTANO SUITE
SOLAR HOUSE, 915 HIGH ROAD
NORTH FINCHLEY
LONDON
N12 8QJ
Other companies in N21
 
Filing Information
Company Number 09221436
Company ID Number 09221436
Date formed 2014-09-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 09:34:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EALING GP LIMITED

Current Directors
Officer Role Date Appointed
JULIE ANNE BELTON
Director 2014-11-30
SIDHARTHA SANKAR JONATHAN DATTA
Director 2014-09-16
DAVID ADAM JENKINS
Director 2014-11-30
MENA MARK MIKHAIL
Director 2014-11-30
VICHITAR KAUR SANGHERA
Director 2018-03-15
SUKHPAL SINGH SHERGILL
Director 2014-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
SUNDEEP SINGH SANDHU
Director 2014-11-30 2018-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANNE BELTON JAB CLINICAL SOLUTIONS LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active
JULIE ANNE BELTON CUCKOO LANE HEALTH CARE LIMITED Director 2012-04-09 CURRENT 2006-01-13 Active
DAVID ADAM JENKINS LONDONWIDE ENTERPRISE LIMITED Director 2009-08-14 CURRENT 2009-08-14 Active
DAVID ADAM JENKINS LONDONWIDE LOCAL MEDICAL COMMITTEES LIMITED Director 2007-10-05 CURRENT 2007-10-05 Active
MENA MARK MIKHAIL MIKHAIL INNOVATIONS LIMITED Director 2013-10-04 CURRENT 2013-10-04 Dissolved 2016-10-18
MENA MARK MIKHAIL MIKHAIL LTD Director 2012-09-14 CURRENT 2012-09-14 Active - Proposal to Strike off
VICHITAR KAUR SANGHERA ISH PROPERTIES LIMITED Director 2017-08-16 CURRENT 2006-05-22 Active
VICHITAR KAUR SANGHERA ISH PROPERTIES (UK) LIMITED Director 2006-12-21 CURRENT 2006-09-19 Active
SUKHPAL SINGH SHERGILL S & K SHERGILL LIMITED Director 2016-09-20 CURRENT 2016-09-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02APPOINTMENT TERMINATED, DIRECTOR JAGJEET SINGH SANDHU
2024-01-31DIRECTOR APPOINTED MISS ANNE COOPER
2024-01-02APPOINTMENT TERMINATED, DIRECTOR DAVID ADAM JENKINS
2024-01-02CONFIRMATION STATEMENT MADE ON 28/10/23, WITH UPDATES
2023-10-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-20Purchase of own shares
2023-01-20Cancellation of shares. Statement of capital on 2023-01-09 GBP 142
2023-01-20Cancellation of shares. Statement of capital on 2023-01-09 GBP 141
2022-11-08Director's details changed for Mrs Julie Anne Belton on 2022-11-08
2022-11-08CH01Director's details changed for Mrs Julie Anne Belton on 2022-11-08
2022-11-07APPOINTMENT TERMINATED, DIRECTOR ANIL SAGAR
2022-11-07DIRECTOR APPOINTED MRS JULIE ANNE BELTON
2022-11-07AP01DIRECTOR APPOINTED MRS JULIE ANNE BELTON
2022-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANIL SAGAR
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES
2022-10-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25CH01Director's details changed for Dr Sidhartha Sankar Jonathan Datta on 2022-10-25
2022-09-2922/03/22 STATEMENT OF CAPITAL GBP 145
2022-09-29SH0122/03/22 STATEMENT OF CAPITAL GBP 145
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES
2022-06-21Cancellation of shares. Statement of capital on 2022-03-21 GBP 139
2022-06-21Cancellation of shares. Statement of capital on 2022-03-17 GBP 141
2022-06-21Cancellation of shares. Statement of capital on 2022-03-21 GBP 140
2022-06-21SH06Cancellation of shares. Statement of capital on 2022-03-21 GBP 139
2022-05-13SH06Cancellation of shares. Statement of capital on 2022-03-17 GBP 150
2022-05-13SH03Purchase of own shares
2022-03-22SH0122/03/22 STATEMENT OF CAPITAL GBP 142
2022-01-13REGISTERED OFFICE CHANGED ON 13/01/22 FROM 179C Bilton Road Perivale Greenford UB6 7HQ England
2022-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/22 FROM 179C Bilton Road Perivale Greenford UB6 7HQ England
2021-08-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES
2020-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES
2020-04-20RES01ADOPT ARTICLES 20/04/20
2020-04-20MEM/ARTSARTICLES OF ASSOCIATION
2019-11-29AP01DIRECTOR APPOINTED DR ANIL SAGAR
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE BELTON
2019-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/19 FROM Ramsay House 18 Vera Avenue Grange Park London N21 1RA
2019-09-10CH01Director's details changed for Dr David Adam Jenkins on 2019-09-09
2019-09-09CH01Director's details changed for Dr Jagjeet Singh Sandhu on 2019-09-09
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2019-08-22RP04CS01Second filing of Confirmation Statement dated 16/09/2016
2019-08-16SH0102/07/19 STATEMENT OF CAPITAL GBP 159
2019-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-31AP01DIRECTOR APPOINTED DR JAGJEET SINGH SANDHU
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR VICHITAR KAUR SANGHERA
2018-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 158
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-03-15AP01DIRECTOR APPOINTED DR VICHITAR KAUR SANGHERA
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR SUNDEEP SINGH SANDHU
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 158
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-07-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-16CH01Director's details changed for Dr Sukhpal Singh Shergill on 2016-11-03
2016-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MENA MARK MIKHAIL / 03/11/2016
2016-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIDHARTHA SANKAR JONATHAN DATTA / 03/11/2016
2016-10-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 154
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 152
2015-09-25AR0116/09/15 ANNUAL RETURN FULL LIST
2015-09-21AA01Previous accounting period shortened from 30/09/15 TO 31/03/15
2014-12-01AP01DIRECTOR APPOINTED MRS JULIE ANNE BELTON
2014-12-01AP01DIRECTOR APPOINTED DR DAVID ADAM JENKINS
2014-12-01AP01DIRECTOR APPOINTED DR SUNDEEP SINGH SANDHU
2014-12-01AP01DIRECTOR APPOINTED DR MENA-MARK MIKHAIL
2014-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2014 FROM C/O KATE PERRY RAMSAY HOUSE 18 VERA AVENUE LONDON N21 1RB ENGLAND
2014-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUKHDAL SINGH SHERGILL / 07/10/2014
2014-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2014 FROM CHURCHFIELD SURGERY 64 CHURCHFIELD ROAD LONDON W3 6DL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-09-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to EALING GP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EALING GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EALING GP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EALING GP LIMITED

Intangible Assets
Patents
We have not found any records of EALING GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EALING GP LIMITED
Trademarks
We have not found any records of EALING GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EALING GP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as EALING GP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EALING GP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EALING GP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EALING GP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.