Ruislip
Middlesex
HA4 7BZ
Secretary Name | Mr Zoeb Raniwala |
---|---|
Nationality | English |
Status | Current |
Appointed | 01 April 1997(69 years, 3 months after company formation) |
Appointment Duration | 27 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Ickenham Road Ruislip Middlesex HA4 7BZ |
Director Name | Ms Sophie Raniwala |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2023(96 years after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 43 Ickenham Road Ruislip Middlesex HA4 7BZ |
Director Name | Mr Kenneth Anthony March |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(64 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 August 1997) |
Role | Freight Forwarder |
Correspondence Address | 33 Prestwick Drive Bishops Stortford Hertfordshire CM23 5ER |
Director Name | Mr Richard Charles McNeill |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(64 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Beverly House Leecroft Road Barnet Herts EN5 2TH |
Director Name | Walther Aage Dohn |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 August 1996(68 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 15 September 2003) |
Role | Shipping Executive |
Correspondence Address | Solbakken 2 Holte Dk 2480 |
Director Name | Hans Henrik Nielsen |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 January 2000(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2001) |
Role | Ship Broker |
Correspondence Address | 25 Tudor Close Crawley West Sussex RH10 7WX |
Director Name | Mr Denis John Gibson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(73 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 January 2005) |
Role | Import |
Country of Residence | United Kingdom |
Correspondence Address | 24 Abercorn Way The Grove Witham Essex CM8 2UF |
Director Name | Mr John Wall |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2003(75 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Chevington Way Hornchurch Essex RM12 6RN |
Director Name | Mr Suresh Padmanabhan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(76 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2006) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 15 Leyman Close Birmingham West Midlands B14 4JX |
Director Name | Aziz Oztoprak |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(77 years after company formation) |
Appointment Duration | 4 years (resigned 02 January 2009) |
Role | Sales |
Correspondence Address | 30 Regency Court Brentwood Essex CM14 4LU |
Secretary Name | Barsham Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1992(64 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 1997) |
Correspondence Address | 1 Lincolns Inn Fields London WC2A 3AA |
Website | logisticsplus.net |
---|
Registered Address | 43 Ickenham Road Ruislip Middlesex HA4 7BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
150k at £1 | Zoeb Raniwala 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£110,168 |
Cash | £36,310 |
Current Liabilities | £1,924 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
5 July 2006 | Delivered on: 13 July 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
23 November 2001 | Delivered on: 7 December 2001 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 October 2001 | Delivered on: 16 November 2001 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 58397949 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
18 May 2000 | Delivered on: 27 May 2000 Persons entitled: Mercantile Credit Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed. Particulars: £9,245.50. Outstanding |
15 May 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
---|---|
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 May 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
6 June 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
18 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
18 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
17 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
17 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 April 2012 | Registered office address changed from Blackburn House 22-26 Eastern Road Romford Essex RM1 3PJ on 20 April 2012 (1 page) |
20 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Director's details changed for Mr Zoeb Raniwala on 20 April 2012 (2 pages) |
20 April 2012 | Registered office address changed from Blackburn House 22-26 Eastern Road Romford Essex RM1 3PJ on 20 April 2012 (1 page) |
20 April 2012 | Director's details changed for Mr Zoeb Raniwala on 20 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 July 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Mr Zoeb Raniwala on 31 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Zoeb Raniwala on 31 March 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
4 April 2009 | Appointment terminated director aziz oztoprak (1 page) |
4 April 2009 | Appointment terminated director aziz oztoprak (1 page) |
12 March 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
21 May 2007 | Return made up to 04/04/07; full list of members (7 pages) |
21 May 2007 | Return made up to 04/04/07; full list of members (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
13 July 2006 | Particulars of mortgage/charge (10 pages) |
13 July 2006 | Particulars of mortgage/charge (10 pages) |
8 May 2006 | Return made up to 04/04/06; full list of members (8 pages) |
8 May 2006 | Return made up to 04/04/06; full list of members (8 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
7 April 2005 | Return made up to 04/04/05; full list of members
|
7 April 2005 | Return made up to 04/04/05; full list of members
|
5 February 2005 | Director resigned (1 page) |
5 February 2005 | Director resigned (1 page) |
12 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
26 October 2004 | Amended accounts made up to 31 December 2002 (3 pages) |
26 October 2004 | Amended accounts made up to 31 December 2002 (3 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
23 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
4 October 2003 | New director appointed (1 page) |
4 October 2003 | New director appointed (1 page) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | Director resigned (1 page) |
18 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
18 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
9 April 2002 | Return made up to 04/04/02; full list of members
|
9 April 2002 | Return made up to 04/04/02; full list of members
|
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
3 May 2001 | Return made up to 18/04/01; full list of members (7 pages) |
3 May 2001 | Return made up to 18/04/01; full list of members (7 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: 1404-1410 high road london N20 9BH (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: 1404-1410 high road london N20 9BH (1 page) |
19 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
25 April 2000 | Ad 20/12/99--------- £ si 25000@1 (2 pages) |
25 April 2000 | Conve 30/09/99 (1 page) |
25 April 2000 | Ad 20/12/99--------- £ si 25000@1 (2 pages) |
25 April 2000 | Return made up to 18/04/00; full list of members (7 pages) |
25 April 2000 | Return made up to 18/04/00; full list of members (7 pages) |
25 April 2000 | Conve 30/09/99 (1 page) |
15 February 2000 | Resolutions
|
15 February 2000 | Nc inc already adjusted 10/12/99 (1 page) |
15 February 2000 | Resolutions
|
15 February 2000 | Nc inc already adjusted 10/12/99 (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: turnberry house 1404/1410 high road london N20 9BH (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: turnberry house 1404/1410 high road london N20 9BH (1 page) |
6 June 1999 | Return made up to 18/04/99; no change of members (4 pages) |
6 June 1999 | Return made up to 18/04/99; no change of members (4 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
15 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Return made up to 18/04/97; full list of members
|
22 April 1997 | Return made up to 18/04/97; full list of members
|
21 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
25 May 1996 | Return made up to 18/04/96; no change of members (4 pages) |
25 May 1996 | Return made up to 18/04/96; no change of members (4 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 May 1995 | Return made up to 18/04/95; full list of members (6 pages) |
18 May 1995 | Return made up to 18/04/95; full list of members (6 pages) |
26 April 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
26 April 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
7 December 1961 | Articles of association (9 pages) |
7 December 1961 | Articles of association (9 pages) |
23 December 1927 | Incorporation (51 pages) |
23 December 1927 | Incorporation (51 pages) |