Ruislip
Middlesex
HA4 7BD
Director Name | Mr Robin Charles Pollock |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2011(29 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Mr Seyyed Mehdi Varzi |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2011(29 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Mr Thomas Edward McErlain |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 March 2015(32 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Miss Karen Dawn Morris |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 June 2004) |
Role | Travel Consultant |
Correspondence Address | Flat 1 13/14 Gloucester Square London W2 2TB |
Secretary Name | Miss Karen Dawn Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | Flat 1 13/14 Gloucester Square London W2 2TB |
Secretary Name | Raymond Zelker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 15 June 2004) |
Role | Retired |
Correspondence Address | Flat 5 Strathearn House 2 Strathearn Place London W2 |
Director Name | Terence Carr Walker |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(22 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 November 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat4 13-14 Gloucester Square London W2 2TB |
Director Name | Julia Shira Saldanha |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(22 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 October 2006) |
Role | Co Director |
Correspondence Address | Flat 1 13-14 Gloucester Square London W2 2TB |
Secretary Name | Hannelore Elisabeth Platz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(22 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 February 2008) |
Role | Company Director |
Correspondence Address | Flat 3 13/14 Gloucester Square London W2 2TB |
Secretary Name | Hugh Alexander Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 July 2011) |
Role | Property |
Correspondence Address | Suite 39 2 Lansdowne Row London W1J 6HL |
Director Name | Mr Mark Sutherland Vickers |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(30 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 04 December 2013) |
Role | Oil Trader |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ |
Director Name | Crystal Lake Co Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 June 2004) |
Correspondence Address | C/O Arosemena Noriega & Castro Bango Di Brazil Building Elvira Mendez St 10 Panama |
Director Name | Dartland Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 May 1995) |
Correspondence Address | Ballacleator St Judes Isle Of Man |
Director Name | Finedon Holdings Ltd (Corporation) |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Status | Resigned |
Appointed | 31 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 June 2004) |
Correspondence Address | 3 Library Ramp Gibraltar |
Director Name | Princiate S A (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 2007) |
Correspondence Address | Ubs-Building 50th/70th Street Panama City Foreign Panama |
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 |
1 at £1 | Andrew Robert Mcerlain & Thomas Edward Mcerlain & Davina Mcerlain 12.50% Ordinary |
---|---|
1 at £1 | Anthony Bruce Fisher & Philippa Helen Fisher 12.50% Ordinary |
1 at £1 | Crystal Lake Co. Inc. 12.50% Ordinary |
1 at £1 | Darrien International LTD 12.50% Ordinary |
1 at £1 | Hugh Alexander Howard 12.50% Ordinary |
1 at £1 | Mehdi Varzi & Soraya Varzi 12.50% Ordinary |
1 at £1 | Nina Grinina 12.50% Ordinary |
1 at £1 | Robin Charles Pollock 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
24 March 2023 | Total exemption full accounts made up to 24 March 2022 (6 pages) |
---|---|
24 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
28 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
23 December 2021 | Total exemption full accounts made up to 24 March 2021 (6 pages) |
30 April 2021 | Director's details changed for Mr Seyyed Mehdi Varzi on 20 April 2021 (2 pages) |
30 April 2021 | Director's details changed for Mr Hugh Alexander Howard on 20 April 2021 (2 pages) |
30 April 2021 | Registered office address changed from Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 30 April 2021 (1 page) |
30 April 2021 | Director's details changed for Mr Thomas Edward Mcerlain on 20 April 2021 (2 pages) |
30 April 2021 | Director's details changed for Mr Robin Charles Pollock on 20 April 2021 (2 pages) |
19 March 2021 | Total exemption full accounts made up to 24 March 2020 (6 pages) |
11 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 January 2021 | Statement of capital following an allotment of shares on 8 January 2021
|
16 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 24 March 2019 (6 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 24 March 2018 (6 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 24 March 2017 (6 pages) |
31 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
8 January 2016 | Total exemption small company accounts made up to 24 March 2015 (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 24 March 2015 (3 pages) |
8 June 2015 | Appointment of Thomas Edward Mcerlain as a director on 20 March 2015 (2 pages) |
8 June 2015 | Appointment of Thomas Edward Mcerlain as a director on 20 March 2015 (2 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Mr Hugh Alexander Howard on 1 December 2014 (2 pages) |
26 January 2015 | Director's details changed for Mr Seyyed Mehdi Varzi on 1 December 2014 (2 pages) |
26 January 2015 | Director's details changed for Mr Robin Charles Pollock on 1 December 2014 (2 pages) |
26 January 2015 | Director's details changed for Mr Hugh Alexander Howard on 1 December 2014 (2 pages) |
26 January 2015 | Director's details changed for Mr Seyyed Mehdi Varzi on 1 December 2014 (2 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Mr Robin Charles Pollock on 1 December 2014 (2 pages) |
9 January 2015 | Accounts for a small company made up to 24 March 2014 (4 pages) |
9 January 2015 | Accounts for a small company made up to 24 March 2014 (4 pages) |
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
31 January 2014 | Director's details changed for Mr Hugh Alexander Howard on 31 December 2013 (2 pages) |
31 January 2014 | Director's details changed for Mr Hugh Alexander Howard on 31 December 2013 (2 pages) |
23 January 2014 | Termination of appointment of Mark Vickers as a director (1 page) |
23 January 2014 | Termination of appointment of Mark Vickers as a director (1 page) |
22 July 2013 | Accounts for a small company made up to 24 March 2013 (4 pages) |
22 July 2013 | Accounts for a small company made up to 24 March 2013 (4 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
13 December 2012 | Accounts for a small company made up to 24 March 2012 (4 pages) |
13 December 2012 | Accounts for a small company made up to 24 March 2012 (4 pages) |
16 November 2012 | Appointment of Mr Mark Sutherland Vickers as a director (2 pages) |
16 November 2012 | Appointment of Mr Mark Sutherland Vickers as a director (2 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Termination of appointment of Hugh Howard as a secretary (1 page) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Termination of appointment of Hugh Howard as a secretary (1 page) |
21 December 2011 | Director's details changed for Mr Hugh Alexander Howard on 20 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr Hugh Alexander Howard on 20 December 2011 (2 pages) |
21 December 2011 | Secretary's details changed for Hugh Alexander Howard on 20 December 2011 (2 pages) |
21 December 2011 | Secretary's details changed for Hugh Alexander Howard on 20 December 2011 (2 pages) |
7 November 2011 | Appointment of Mr Seyyed Mehdi Varzi as a director (2 pages) |
7 November 2011 | Appointment of Mr Seyyed Mehdi Varzi as a director (2 pages) |
7 November 2011 | Termination of appointment of Terence Carr Walker as a director (1 page) |
7 November 2011 | Termination of appointment of Terence Carr Walker as a director (1 page) |
1 November 2011 | Appointment of Mr Robin Charles Pollock as a director (2 pages) |
1 November 2011 | Appointment of Mr Robin Charles Pollock as a director (2 pages) |
24 October 2011 | Appointment of Mr Hugh Alexander Howard as a director (2 pages) |
24 October 2011 | Appointment of Mr Hugh Alexander Howard as a director (2 pages) |
28 September 2011 | Accounts for a small company made up to 24 March 2011 (4 pages) |
28 September 2011 | Accounts for a small company made up to 24 March 2011 (4 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts for a small company made up to 24 March 2010 (4 pages) |
2 October 2010 | Accounts for a small company made up to 24 March 2010 (4 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Terence Carr Walker on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Terence Carr Walker on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Terence Carr Walker on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Termination of appointment of Princiate S A as a director (1 page) |
7 January 2010 | Termination of appointment of Princiate S A as a director (1 page) |
17 October 2009 | Accounts for a small company made up to 24 March 2009 (4 pages) |
17 October 2009 | Accounts for a small company made up to 24 March 2009 (4 pages) |
19 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
19 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
12 November 2008 | Accounts for a small company made up to 24 March 2008 (4 pages) |
12 November 2008 | Accounts for a small company made up to 24 March 2008 (4 pages) |
25 February 2008 | Appointment terminated secretary hannelore platz (1 page) |
25 February 2008 | Secretary appointed hugh alexander howard (2 pages) |
25 February 2008 | Appointment terminated secretary hannelore platz (1 page) |
25 February 2008 | Secretary appointed hugh alexander howard (2 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
15 January 2008 | Accounts for a small company made up to 24 March 2007 (4 pages) |
15 January 2008 | Accounts for a small company made up to 24 March 2007 (4 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Return made up to 31/12/06; full list of members (4 pages) |
14 May 2007 | Return made up to 31/12/06; full list of members (4 pages) |
29 January 2007 | Accounts for a small company made up to 24 March 2006 (4 pages) |
29 January 2007 | Accounts for a small company made up to 24 March 2006 (4 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
27 January 2006 | Accounts for a small company made up to 24 March 2005 (4 pages) |
27 January 2006 | Accounts for a small company made up to 24 March 2005 (4 pages) |
5 September 2005 | Accounts for a small company made up to 24 March 2004 (4 pages) |
5 September 2005 | Accounts for a small company made up to 24 March 2004 (4 pages) |
15 March 2005 | Return made up to 31/12/04; full list of members (9 pages) |
15 March 2005 | Return made up to 31/12/04; full list of members (9 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | New director appointed (2 pages) |
14 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
26 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
26 January 2004 | Accounts for a small company made up to 24 March 2003 (4 pages) |
26 January 2004 | Accounts for a small company made up to 24 March 2003 (4 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
29 April 2003 | Accounts for a small company made up to 24 March 2002 (4 pages) |
29 April 2003 | Accounts for a small company made up to 24 March 2002 (4 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
24 October 2002 | Accounts for a small company made up to 24 March 2001 (4 pages) |
24 October 2002 | Accounts for a small company made up to 24 March 2001 (4 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
24 April 2001 | Accounts for a small company made up to 24 March 2000 (4 pages) |
24 April 2001 | Accounts for a small company made up to 24 March 2000 (4 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members
|
25 January 2001 | Return made up to 31/12/00; full list of members
|
24 March 2000 | Accounts for a small company made up to 24 March 1999 (4 pages) |
24 March 2000 | Accounts for a small company made up to 24 March 1999 (4 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (10 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (10 pages) |
19 April 1999 | Accounts for a small company made up to 24 March 1998 (4 pages) |
19 April 1999 | Accounts for a small company made up to 24 March 1998 (4 pages) |
20 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
20 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
14 April 1998 | Accounts for a small company made up to 24 March 1997 (4 pages) |
14 April 1998 | Accounts for a small company made up to 24 March 1997 (4 pages) |
1 April 1997 | Accounts for a small company made up to 24 March 1996 (5 pages) |
1 April 1997 | Accounts for a small company made up to 24 March 1996 (5 pages) |
19 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 August 1996 | Return made up to 31/12/94; change of members (8 pages) |
5 August 1996 | Return made up to 31/12/94; change of members (8 pages) |
5 August 1996 | New secretary appointed (2 pages) |
5 August 1996 | Return made up to 31/12/95; change of members (8 pages) |
5 August 1996 | New secretary appointed (2 pages) |
5 August 1996 | Return made up to 31/12/95; change of members (8 pages) |
1 July 1996 | Full accounts made up to 24 March 1995 (7 pages) |
1 July 1996 | Full accounts made up to 24 March 1995 (7 pages) |
12 June 1995 | Full accounts made up to 24 March 1994 (7 pages) |
12 June 1995 | Full accounts made up to 24 March 1994 (7 pages) |
9 June 1995 | Director resigned (2 pages) |
9 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
8 June 1982 | Incorporation (24 pages) |