Company NameFiveways (Ruislip) Limited
Company StatusActive
Company Number01545025
CategoryPrivate Limited Company
Incorporation Date12 February 1981(43 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Lynn Margaret Gray
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(23 years, 1 month after company formation)
Appointment Duration20 years, 1 month
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Fiveways
Ickenham Road
Ruislip
Middlesex
HA4 7BZ
Director NameRhian Alis Morgan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(25 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Fiveways
Ickenham Road
Ruislip
Middlesex
HA4 7BZ
Director NameMr George Doherty Quigley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(39 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSbc House Restmor Way
Wallington
SM6 7AH
Director NameMr Eric Bowry
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(10 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressFlat 1 Fiveways
Ickenham Road
Ruislip
Middlesex
HA4 7BZ
Secretary NameMiss Lynn Margaret Gray
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 1992)
RoleBuilding Society Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Fiveways
Ickenham Road
Ruislip
Middlesex
HA4 7BZ
Director NameMr Eric Ivor Bowry
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 August 1992)
RoleCompany Director
Correspondence Address1 Fiveways Rekbuhry Road
Ruislip
Middx
HP4 7BZ
Secretary NameMiss Lynn Margaret Gray
NationalityBritish
StatusResigned
Appointed29 June 1991(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 August 1992)
RoleBuilding Society Sup
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Fiveways
Ickenham Road
Ruislip
Middlesex
HA4 7BZ
Secretary NameLindsay Parfitt
NationalityBritish
StatusResigned
Appointed03 August 1992(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address5 Fiveways
Ickenham Road
Ruislip
Middlesex
HA4 7BZ
Director NameLindsay Parfitt
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(13 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 30 June 1994)
RoleConsular Assistant
Correspondence Address5 Fiveways
Ickenham Road
Ruislip
Middlesex
HA4 7BZ
Director NameLindsey Parfitt
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(13 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 June 2002)
RoleConsular Assistant
Correspondence Address5 Fiveways
Ickenham Road
Ruislip
Middlesex
HA4 7BZ
Secretary NameTibor Szolnoki
NationalityBritish
StatusResigned
Appointed30 June 1994(13 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 April 2004)
RoleCasino Manager
Correspondence AddressFlat 2 Fiveways
Ickenham Road
Ruislip
Middlesex
HA4 7BZ
Director NameTibor Szolnoki
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(16 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 2004)
RoleCasino Manager
Correspondence AddressFlat 2 Fiveways
Ickenham Road
Ruislip
Middlesex
HA4 7BZ
Director NameAndrew David Jones
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2002(21 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2006)
RoleIT Consultant
Correspondence AddressFlat 1 Fiveways
Ickenham Road
Ruislip
Middlesex
HA4 7BZ

Location

Registered AddressFlat 4 Fiveways
Ickenham Road
Ruislip
Middlesex
HA4 7BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London

Shareholders

1 at £1George Doherty Quigley
20.00%
Ordinary
1 at £1Lynn Margaret Gray
20.00%
Ordinary
1 at £1Nicholas Luis Cenizo & Alicia Claire Cenizo
20.00%
Ordinary
1 at £1Rhian Alis Morgan
20.00%
Ordinary
1 at £1Suzanne Winter Cooper
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Current Liabilities£5,269

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

24 March 2024Micro company accounts made up to 24 June 2023 (3 pages)
22 November 2023Compulsory strike-off action has been discontinued (1 page)
21 November 2023First Gazette notice for compulsory strike-off (1 page)
20 November 2023Confirmation statement made on 2 September 2023 with updates (4 pages)
24 March 2023Micro company accounts made up to 24 June 2022 (3 pages)
13 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 24 June 2021 (5 pages)
31 May 2022Administrative restoration application (3 pages)
31 May 2022Confirmation statement made on 2 September 2021 with no updates (2 pages)
8 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
23 June 2021Micro company accounts made up to 24 June 2020 (3 pages)
24 December 2020Compulsory strike-off action has been discontinued (1 page)
23 December 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
23 March 2020Appointment of Mr George Doherty Quigley as a director on 20 March 2020 (2 pages)
20 March 2020Micro company accounts made up to 24 June 2019 (2 pages)
31 October 2019Termination of appointment of Lynn Margaret Gray as a director on 30 October 2019 (1 page)
31 October 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
17 April 2019Micro company accounts made up to 24 June 2018 (2 pages)
4 October 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 24 June 2017 (2 pages)
22 November 2017Compulsory strike-off action has been discontinued (1 page)
22 November 2017Compulsory strike-off action has been discontinued (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
19 November 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
29 March 2017Micro company accounts made up to 24 June 2016 (2 pages)
29 March 2017Micro company accounts made up to 24 June 2016 (2 pages)
6 November 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
6 November 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
20 March 2016Micro company accounts made up to 24 June 2015 (2 pages)
20 March 2016Micro company accounts made up to 24 June 2015 (2 pages)
18 November 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 5
(5 pages)
18 November 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 5
(5 pages)
18 November 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 5
(5 pages)
31 May 2015Micro company accounts made up to 24 June 2014 (2 pages)
31 May 2015Micro company accounts made up to 24 June 2014 (2 pages)
21 October 2014Termination of appointment of a secretary (1 page)
21 October 2014Registered office address changed from C/O Flat 4, Fiveways, Ickenham Road Ruislip Middlesex HA4 7BZ England to Flat 4 Fiveways Ickenham Road Ruislip Middlesex HA4 7BZ on 21 October 2014 (1 page)
21 October 2014Termination of appointment of a secretary (1 page)
21 October 2014Registered office address changed from C/O Flat 4, Fiveways, Ickenham Road Ruislip Middlesex HA4 7BZ England to Flat 4 Fiveways Ickenham Road Ruislip Middlesex HA4 7BZ on 21 October 2014 (1 page)
20 October 2014Termination of appointment of Lynn Margaret Gray as a secretary on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Lynn Margaret Gray as a secretary on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Flat 3 Fiveways Ickenham Road Ruislip HA4 7BZ to Flat 4 Fiveways Ickenham Road Ruislip Middlesex HA4 7BZ on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Flat 3 Fiveways Ickenham Road Ruislip HA4 7BZ to Flat 4 Fiveways Ickenham Road Ruislip Middlesex HA4 7BZ on 20 October 2014 (1 page)
5 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 5
(6 pages)
5 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 5
(6 pages)
5 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 5
(6 pages)
24 March 2014Total exemption full accounts made up to 24 June 2013 (5 pages)
24 March 2014Total exemption full accounts made up to 24 June 2013 (5 pages)
30 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 5
(6 pages)
30 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 5
(6 pages)
30 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 5
(6 pages)
21 March 2013Total exemption full accounts made up to 24 June 2012 (5 pages)
21 March 2013Total exemption full accounts made up to 24 June 2012 (5 pages)
28 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
22 February 2012Total exemption full accounts made up to 24 June 2011 (5 pages)
22 February 2012Total exemption full accounts made up to 24 June 2011 (5 pages)
3 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
24 February 2011Total exemption full accounts made up to 24 June 2010 (5 pages)
24 February 2011Total exemption full accounts made up to 24 June 2010 (5 pages)
30 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
30 September 2010Director's details changed for Rhian Alis Morgan on 2 September 2010 (2 pages)
30 September 2010Director's details changed for Miss Lynn Margaret Gray on 2 September 2010 (2 pages)
30 September 2010Director's details changed for Miss Lynn Margaret Gray on 2 September 2010 (2 pages)
30 September 2010Director's details changed for Miss Lynn Margaret Gray on 2 September 2010 (2 pages)
30 September 2010Director's details changed for Rhian Alis Morgan on 2 September 2010 (2 pages)
30 September 2010Director's details changed for Rhian Alis Morgan on 2 September 2010 (2 pages)
30 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
27 April 2010Total exemption full accounts made up to 24 June 2009 (5 pages)
27 April 2010Total exemption full accounts made up to 24 June 2009 (5 pages)
24 February 2010Compulsory strike-off action has been discontinued (1 page)
24 February 2010Compulsory strike-off action has been discontinued (1 page)
23 February 2010Annual return made up to 2 September 2009 with a full list of shareholders (10 pages)
23 February 2010Annual return made up to 2 September 2009 with a full list of shareholders (10 pages)
23 February 2010Annual return made up to 2 September 2009 with a full list of shareholders (10 pages)
23 February 2010Director's details changed for Miss Lynn Margaret Gray on 1 March 2009 (1 page)
23 February 2010Director's details changed for Miss Lynn Margaret Gray on 1 March 2009 (1 page)
23 February 2010Director's details changed for Miss Lynn Margaret Gray on 1 March 2009 (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2009Total exemption full accounts made up to 24 June 2008 (5 pages)
13 April 2009Total exemption full accounts made up to 24 June 2008 (5 pages)
26 November 2008Return made up to 02/09/08; change of members (7 pages)
26 November 2008Return made up to 02/09/08; change of members (7 pages)
4 April 2008Total exemption full accounts made up to 24 June 2007 (5 pages)
4 April 2008Total exemption full accounts made up to 24 June 2007 (5 pages)
2 November 2007Return made up to 02/09/07; no change of members (7 pages)
2 November 2007Return made up to 02/09/07; no change of members (7 pages)
13 June 2007Total exemption full accounts made up to 24 June 2006 (12 pages)
13 June 2007Total exemption full accounts made up to 24 June 2006 (12 pages)
6 October 2006Return made up to 02/09/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 October 2006New director appointed (1 page)
6 October 2006Return made up to 02/09/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 October 2006New director appointed (1 page)
16 May 2006Total exemption full accounts made up to 24 June 2005 (5 pages)
16 May 2006Total exemption full accounts made up to 24 June 2005 (5 pages)
3 January 2006Return made up to 02/09/05; full list of members
  • 363(287) ‐ Registered office changed on 03/01/06
(8 pages)
3 January 2006Return made up to 02/09/05; full list of members
  • 363(287) ‐ Registered office changed on 03/01/06
(8 pages)
25 April 2005Total exemption full accounts made up to 24 June 2004 (5 pages)
25 April 2005Total exemption full accounts made up to 24 June 2004 (5 pages)
7 December 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 December 2004New secretary appointed;new director appointed (2 pages)
7 December 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 December 2004New secretary appointed;new director appointed (2 pages)
11 November 2004New secretary appointed;new director appointed (2 pages)
11 November 2004New secretary appointed;new director appointed (2 pages)
15 April 2004Total exemption full accounts made up to 24 June 2003 (5 pages)
15 April 2004Total exemption full accounts made up to 24 June 2003 (5 pages)
10 September 2003Return made up to 02/09/03; full list of members (8 pages)
10 September 2003Return made up to 02/09/03; full list of members (8 pages)
14 January 2003Total exemption full accounts made up to 24 June 2002 (6 pages)
14 January 2003Total exemption full accounts made up to 24 June 2002 (6 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
17 September 2002Return made up to 02/09/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 September 2002Return made up to 02/09/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 October 2001Total exemption full accounts made up to 24 June 2001 (5 pages)
22 October 2001Total exemption full accounts made up to 24 June 2001 (5 pages)
29 August 2001Return made up to 02/09/01; full list of members (7 pages)
29 August 2001Return made up to 02/09/01; full list of members (7 pages)
24 November 2000Full accounts made up to 24 June 2000 (5 pages)
24 November 2000Full accounts made up to 24 June 2000 (5 pages)
31 August 2000Return made up to 02/09/00; full list of members (7 pages)
31 August 2000Return made up to 02/09/00; full list of members (7 pages)
27 September 1999Full accounts made up to 24 June 1999 (5 pages)
27 September 1999Full accounts made up to 24 June 1999 (5 pages)
1 September 1999Return made up to 02/09/99; no change of members (4 pages)
1 September 1999Return made up to 02/09/99; no change of members (4 pages)
19 October 1998Full accounts made up to 24 June 1998 (5 pages)
19 October 1998Full accounts made up to 24 June 1998 (5 pages)
2 October 1998Return made up to 02/09/98; no change of members (4 pages)
2 October 1998Return made up to 02/09/98; no change of members (4 pages)
14 October 1997Full accounts made up to 24 June 1997 (5 pages)
14 October 1997Full accounts made up to 24 June 1997 (5 pages)
5 September 1997New secretary appointed;new director appointed (2 pages)
5 September 1997Return made up to 02/09/97; full list of members (6 pages)
5 September 1997Return made up to 02/09/97; full list of members (6 pages)
5 September 1997New secretary appointed;new director appointed (2 pages)
22 October 1996Full accounts made up to 24 June 1996 (4 pages)
22 October 1996Full accounts made up to 24 June 1996 (4 pages)
30 August 1996Return made up to 02/09/96; no change of members (6 pages)
30 August 1996Return made up to 02/09/96; no change of members (6 pages)
23 November 1995Accounts for a small company made up to 24 June 1995 (5 pages)
23 November 1995Accounts for a small company made up to 24 June 1995 (5 pages)
27 September 1995Return made up to 02/09/95; full list of members (6 pages)
27 September 1995Return made up to 02/09/95; full list of members (6 pages)