Ruislip
Middlesex
HA4 7BD
Director Name | Colin Berlin |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 25 March 2004) |
Role | Manager |
Correspondence Address | 55 The Sweepstakes Ballsbridge Dublin 4 Eire |
Director Name | Terence Nelhams-Wright |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 October 2002) |
Role | Artiste |
Correspondence Address | Upper Postern Farmhouse Postern Lane Tudeley Tonbridge Kent TN11 0QP |
Secretary Name | Colin Berlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 25 March 2004) |
Role | Company Director |
Correspondence Address | 55 The Sweepstakes Ballsbridge Dublin 4 Eire |
Director Name | Jacqueline Nelhams Wright |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(31 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 25 October 2019) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 93 Amerikis 1st Floor T.K. 85110 Rhodes Greece |
Secretary Name | Christine Ann Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 April 2009) |
Role | Secretary |
Correspondence Address | 31 Collingwood Way Shoeburyness Essex SS3 8BT |
Registered Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Colin Berlin 50.00% Ordinary |
---|---|
50 at £1 | Executors Of T. Nelhams-wright 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £198 |
Cash | £3,155 |
Current Liabilities | £2,957 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
---|---|
17 February 2023 | Statement of capital following an allotment of shares on 16 February 2023
|
21 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
5 January 2022 | Notification of Katya Nelhams-Wright as a person with significant control on 6 May 2020 (2 pages) |
29 October 2021 | Withdrawal of a person with significant control statement on 29 October 2021 (2 pages) |
25 October 2021 | Notification of a person with significant control statement (2 pages) |
25 October 2021 | Cessation of Colin Berlin as a person with significant control on 25 October 2021 (1 page) |
16 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2021 | Director's details changed for Ms Katya Nelhams-Wright on 21 April 2021 (2 pages) |
27 April 2021 | Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 27 April 2021 (1 page) |
27 April 2021 | Director's details changed for Ms Katya Nelhams-Wright on 20 April 2021 (2 pages) |
5 March 2021 | Termination of appointment of Jacqueline Nelhams Wright as a director on 25 October 2019 (1 page) |
19 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
19 February 2021 | Appointment of Ms Katya Nelhams-Wright as a director on 6 May 2020 (2 pages) |
29 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2021 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
8 January 2019 | Withdrawal of a person with significant control statement on 8 January 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
6 March 2018 | Notification of Colin Berlin as a person with significant control on 6 April 2016 (2 pages) |
18 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
29 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
15 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
11 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
10 December 2013 | Registered office address changed from C/O Ian Murray & Co 18 Poplar Road Denham Uxbridge Middlesex UB9 4AW on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from C/O Ian Murray & Co 18 Poplar Road Denham Uxbridge Middlesex UB9 4AW on 10 December 2013 (1 page) |
9 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
30 March 2010 | Director's details changed for Jacqueline Nelhams Wright on 4 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Jacqueline Nelhams Wright on 4 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Jacqueline Nelhams Wright on 4 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
27 May 2009 | Appointment terminated secretary christine hale (1 page) |
27 May 2009 | Appointment terminated secretary christine hale (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from rutland house, 90/92 baxter avenue, southend on sea essex SS2 6HZ (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from rutland house, 90/92 baxter avenue, southend on sea essex SS2 6HZ (1 page) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 January 2009 | Director's change of particulars / jacqueline nelhams wright / 21/10/2008 (1 page) |
30 January 2009 | Director's change of particulars / jacqueline nelhams wright / 21/10/2008 (1 page) |
30 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 February 2007 | Registered office changed on 09/02/07 from: 187 london road southend-on-sea essex SS1 1PN (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: 187 london road southend-on-sea essex SS1 1PN (1 page) |
19 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
27 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
10 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
28 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
22 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 June 2003 | Return made up to 31/12/02; full list of members
|
14 June 2003 | Return made up to 31/12/02; full list of members
|
22 August 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
22 August 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
27 May 2002 | Director's particulars changed (1 page) |
27 May 2002 | Director's particulars changed (1 page) |
8 May 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
8 May 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 January 2001 | Full accounts made up to 30 June 2000 (7 pages) |
26 January 2001 | Full accounts made up to 30 June 2000 (7 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
24 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
3 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 March 1997 | Full accounts made up to 30 June 1996 (8 pages) |
27 March 1997 | Full accounts made up to 30 June 1996 (8 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members
|
8 January 1997 | Return made up to 31/12/96; no change of members
|
27 March 1996 | Full accounts made up to 30 June 1995 (7 pages) |
27 March 1996 | Full accounts made up to 30 June 1995 (7 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members
|
15 January 1996 | Return made up to 31/12/95; no change of members
|
28 July 1995 | Auditor's resignation (2 pages) |
28 July 1995 | Auditor's resignation (2 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |