Ruislip
Middlesex
HA4 0AH
Secretary Name | Francoise Voilet Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2003(20 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Correspondence Address | 70-72 Victoria Road Ruislip Middlesex HA4 0AH |
Director Name | Mr Arthur William Hawkes |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 05 April 2003) |
Role | Printer |
Correspondence Address | 19 Southcote Rise Ruislip Middlesex HA4 7LN |
Director Name | Mr Michael Hawkes |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 05 April 2003) |
Role | Printer |
Correspondence Address | 97 Sylvia Avenue Hatch End Pinner Middlesex HA5 4QN |
Secretary Name | Lynette Joan Patricia Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 05 April 2003) |
Role | Company Director |
Correspondence Address | 19 Southcote Rise Ruislip Middlesex HA4 7LN |
Director Name | Beryl Hawkes |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 July 2000) |
Role | Print Finisher |
Correspondence Address | 97 Sylvia Avenue Hatch End Middlesex HA5 4QN |
Director Name | Lynette Joan Patricia Hawkes |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 April 2003) |
Role | Administrator |
Correspondence Address | 19 Southcote Rise Ruislip Middlesex HA4 7LN |
Registered Address | 70-72 Victoria Road Ruislip Middlesex HA4 0AH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Manor |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Douglas Lloyd Moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £129,837 |
Cash | £1,667 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 5 April 2025 (11 months from now) |
11 May 1995 | Delivered on: 16 May 1995 Satisfied on: 19 March 2003 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 aintree road perivale middlesex t/no.mx 74479. 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. Fully Satisfied |
---|---|
26 November 1987 | Delivered on: 1 December 1987 Satisfied on: 25 March 2003 Persons entitled: Eagle Star Insurance Company Limited. Classification: Mortgage Secured details: Sterling pounds 100,000 and all other moneys due or to become due from the comapany to the chargee secured by the deed. Particulars: F/H land k/a 15 aintree rd l/b of ealing(title no mx 74479). Fully Satisfied |
21 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
23 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 31 March 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
26 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 May 2016 | Registered office address changed from 79 Victoria Road Ruislip Manor Middlesex HA4 9BH to 70-72 Victoria Road Ruislip Middlesex HA4 0AH on 12 May 2016 (1 page) |
12 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Registered office address changed from 79 Victoria Road Ruislip Manor Middlesex HA4 9BH to 70-72 Victoria Road Ruislip Middlesex HA4 0AH on 12 May 2016 (1 page) |
23 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Registered office address changed from 79 Victoria Road Ruislip Manor Middlesex HA4 9AA on 4 April 2013 (1 page) |
4 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Director's details changed for Douglas Lloyd Moore on 2 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Douglas Lloyd Moore on 2 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Douglas Lloyd Moore on 2 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from 79 Victoria Road Ruislip Manor Middlesex HA4 9AA on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 79 Victoria Road Ruislip Manor Middlesex HA4 9AA on 4 April 2013 (1 page) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Secretary's details changed for Francoise Voilet Moore on 22 March 2011 (1 page) |
12 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Secretary's details changed for Francoise Voilet Moore on 22 March 2011 (1 page) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 July 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Douglas Lloyd Moore on 22 March 2010 (2 pages) |
9 July 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Douglas Lloyd Moore on 22 March 2010 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 June 2009 | Return made up to 22/03/09; full list of members (3 pages) |
3 June 2009 | Return made up to 22/03/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 September 2008 | Return made up to 22/03/08; no change of members
|
18 September 2008 | Return made up to 22/03/08; no change of members
|
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 June 2007 | Return made up to 22/03/07; full list of members (6 pages) |
4 June 2007 | Return made up to 22/03/07; full list of members (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 June 2006 | Return made up to 22/03/06; full list of members (6 pages) |
7 June 2006 | Return made up to 22/03/06; full list of members (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
4 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
26 August 2004 | Return made up to 22/03/04; full list of members (6 pages) |
26 August 2004 | Return made up to 22/03/04; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 July 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
28 July 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
24 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
11 July 2003 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
11 July 2003 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
17 April 2003 | Secretary resigned;director resigned (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: 39C highbury place london N5 1QP (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Secretary resigned;director resigned (1 page) |
17 April 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: 39C highbury place london N5 1QP (1 page) |
17 April 2003 | Director resigned (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2003 | Return made up to 22/03/03; full list of members (6 pages) |
18 March 2003 | Return made up to 22/03/03; full list of members (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
18 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
18 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
18 June 2001 | Return made up to 22/03/01; full list of members (6 pages) |
18 June 2001 | Return made up to 22/03/01; full list of members (6 pages) |
6 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
6 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
9 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
9 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
31 March 2000 | Return made up to 22/03/00; full list of members (6 pages) |
31 March 2000 | Return made up to 22/03/00; full list of members (6 pages) |
27 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
27 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
4 May 1999 | Return made up to 22/03/99; full list of members (6 pages) |
4 May 1999 | Return made up to 22/03/99; full list of members (6 pages) |
15 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
15 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: 39C highbury place london N5 1QP (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: 39C highbury place london N5 1QP (1 page) |
3 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
3 April 1997 | Return made up to 22/03/97; no change of members (5 pages) |
3 April 1997 | Return made up to 22/03/97; no change of members (5 pages) |
3 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
8 May 1996 | Amended accounts made up to 31 October 1995 (9 pages) |
8 May 1996 | Amended accounts made up to 31 October 1995 (9 pages) |
29 March 1996 | Return made up to 22/03/96; no change of members (4 pages) |
29 March 1996 | Return made up to 22/03/96; no change of members (4 pages) |
5 March 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
5 March 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
6 July 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
6 July 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
16 May 1995 | Particulars of mortgage/charge (8 pages) |
16 May 1995 | Particulars of mortgage/charge (8 pages) |
6 April 1995 | Return made up to 22/03/95; full list of members (6 pages) |
6 April 1995 | Return made up to 22/03/95; full list of members (6 pages) |
1 December 1987 | Particulars of mortgage/charge (3 pages) |
1 December 1987 | Particulars of mortgage/charge (3 pages) |