Ruislip
Middlesex
HA4 7GH
Director Name | Mr Antony John Davies |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2004(20 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 8 Plough Farm Close Ruislip Middlesex HA4 7GH |
Director Name | Ms Nicole Claire Henry |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2023(39 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Hartshill Close Uxbridge Middlesex UB10 9LH |
Secretary Name | Mayfords Estate Agents Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 January 2024(39 years, 10 months after company formation) |
Appointment Duration | 3 months |
Correspondence Address | 557 Pinner Road Pinner Road Harrow HA2 6EQ |
Director Name | Dr David Angelo Gorard |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(8 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 September 1994) |
Role | Company Director |
Correspondence Address | 7 Plough Farm Close Ruislip Middlesex HA4 7GH |
Director Name | John Simon Helfgott |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(8 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 1 Plough Farm Close Ruislip Middlesex HA4 7GH |
Director Name | Mr Alan Pettigrew |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(8 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 25 February 2011) |
Role | Systems Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Plough Farm Close Ruislip Middlesex HA4 7GH |
Director Name | Mr Ralph Sheldon |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(8 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 September 1994) |
Role | Film Editor |
Correspondence Address | 8 Plough Farm Close Ruislip Middlesex HA4 7GH |
Director Name | Ms Paulene Worley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(8 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 July 2003) |
Role | Airline Purser |
Correspondence Address | 6 Plough Farm Close Ruislip Middlesex HA4 7GH |
Secretary Name | Mr Andrew Robert Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(8 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Plough Farm Close Ruislip Middlesex HA4 7GH |
Director Name | Mr David Moss |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(8 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 April 1993) |
Role | Human Resources Director |
Correspondence Address | 2 Plough Farm Close Ruislip Middlesex HA4 7GH |
Director Name | Mrs Jacqueline Moss |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(9 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 04 May 2001) |
Role | Housewife |
Correspondence Address | 2 Plough Farm Close Ruislip Middlesex HA4 7GH |
Director Name | David Lyndon Courtney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1996) |
Role | Music Teacher |
Correspondence Address | 8 Plough Farm Close Ruislip Middlesex HA4 7GH |
Director Name | Ann Veronica Jones |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(10 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 December 2015) |
Role | School Admin Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Plough Farm Close Ruislip Middlesex HA4 7GH |
Director Name | Johanna Victoria Jane Hand |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 April 2004) |
Role | Driving Instructor |
Correspondence Address | 8 Plough Farm Close Ruislip Middlesex HA4 7GH |
Secretary Name | Ms Paulene Worley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(17 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 May 2004) |
Role | Interior Designer |
Correspondence Address | 6 Plough Farm Close Ruislip Middlesex HA4 7GH |
Director Name | Amanda Shannon |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(17 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 10 March 2014) |
Role | Catering Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Plough Farm Close Ruislip Middlesex HA4 7GH |
Secretary Name | Ann Veronica Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(20 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2015) |
Role | School Admin Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Plough Farm Close Ruislip Middlesex HA4 7GH |
Registered Address | 21 Hartshill Close Uxbridge Middlesex UB10 9LH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,240 |
Net Worth | £1,469 |
Cash | £1,802 |
Current Liabilities | £553 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
18 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Appointment of Ms Nicole Claire Henry as a director on 27 April 2023 (2 pages) |
2 May 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
8 July 2022 | Confirmation statement made on 16 May 2022 with updates (4 pages) |
10 June 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
3 June 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
25 September 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
2 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
17 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
1 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
21 August 2017 | Notification of a person with significant control statement (3 pages) |
21 August 2017 | Notification of a person with significant control statement (3 pages) |
13 July 2017 | Confirmation statement made on 16 May 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 16 May 2017 with no updates (3 pages) |
16 May 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
16 May 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
18 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 May 2016 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
18 May 2016 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
11 March 2016 | Termination of appointment of Ann Veronica Jones as a secretary on 31 December 2015 (3 pages) |
11 March 2016 | Termination of appointment of Ann Veronica Jones as a secretary on 31 December 2015 (3 pages) |
11 March 2016 | Termination of appointment of Ann Veronica Jones as a director on 31 December 2015 (3 pages) |
11 March 2016 | Termination of appointment of Ann Veronica Jones as a director on 31 December 2015 (3 pages) |
17 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
9 June 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
9 June 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
21 July 2014 | Registered office address changed from , 54 Barrow Point Avenue, Pinner, HA5 3HG on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from 54 Barrow Point Avenue Pinner HA5 3HG to 21 Hartshill Close Uxbridge Middlesex UB10 9LH on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from 21 Hartshill Close Uxbridge Middlesex UB10 9LH England to 21 Hartshill Close Uxbridge Middlesex UB10 9LH on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from , 21 Hartshill Close, Uxbridge, Middlesex, UB10 9LH, England on 21 July 2014 (1 page) |
21 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Registered office address changed from , 21 Hartshill Close, Uxbridge, Middlesex, UB10 9LH, England on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from , 54 Barrow Point Avenue, Pinner, HA5 3HG on 21 July 2014 (1 page) |
21 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
25 June 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
25 June 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
12 March 2014 | Termination of appointment of Amanda Shannon as a director (2 pages) |
12 March 2014 | Termination of appointment of Amanda Shannon as a director (2 pages) |
14 June 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
14 June 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
22 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
22 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
9 May 2013 | Termination of appointment of Alan Pettigrew as a director (1 page) |
9 May 2013 | Termination of appointment of Alan Pettigrew as a director (1 page) |
7 June 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
7 June 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
29 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (9 pages) |
29 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (9 pages) |
28 June 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
28 June 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
10 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (9 pages) |
10 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (9 pages) |
17 June 2010 | Director's details changed for Mr Andrew Robert Johnson on 29 March 2010 (2 pages) |
17 June 2010 | Director's details changed for Amanda Shannon on 29 March 2010 (2 pages) |
17 June 2010 | Director's details changed for Amanda Shannon on 29 March 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Andrew Robert Johnson on 29 March 2010 (2 pages) |
17 June 2010 | Director's details changed for Antony John Davies on 29 March 2010 (2 pages) |
17 June 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
17 June 2010 | Director's details changed for Ann Veronica Jones on 29 March 2010 (2 pages) |
17 June 2010 | Director's details changed for Ann Veronica Jones on 29 March 2010 (2 pages) |
17 June 2010 | Director's details changed for Antony John Davies on 29 March 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Alan Pettigrew on 29 March 2010 (2 pages) |
17 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (8 pages) |
17 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (8 pages) |
17 June 2010 | Director's details changed for Mr Alan Pettigrew on 29 March 2010 (2 pages) |
17 June 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
11 May 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
11 May 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (6 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (6 pages) |
14 October 2008 | Return made up to 29/03/08; no change of members (8 pages) |
14 October 2008 | Return made up to 29/03/08; no change of members (8 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
18 May 2007 | Return made up to 29/03/07; full list of members (10 pages) |
18 May 2007 | Return made up to 29/03/07; full list of members (10 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
28 June 2006 | Return made up to 29/03/06; full list of members
|
28 June 2006 | Registered office changed on 28/06/06 from: 54 barrow point avenue, pinner, middx HA5 3HG (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 54 barrow point avenue pinner middx HA5 3HG (1 page) |
28 June 2006 | Return made up to 29/03/06; full list of members
|
18 July 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
18 July 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Return made up to 29/03/05; full list of members
|
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Return made up to 29/03/05; full list of members
|
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Return made up to 29/03/04; full list of members (12 pages) |
27 August 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
27 August 2004 | Return made up to 29/03/04; full list of members (12 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
27 August 2004 | Director resigned (1 page) |
17 April 2003 | Return made up to 29/03/03; full list of members (12 pages) |
17 April 2003 | Return made up to 29/03/03; full list of members (12 pages) |
13 March 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
13 March 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
18 June 2002 | Return made up to 29/03/02; full list of members
|
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Return made up to 29/03/02; full list of members
|
16 April 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
16 April 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
14 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
14 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Return made up to 29/03/01; full list of members
|
4 June 2001 | Registered office changed on 04/06/01 from: 5 plough farm close, ruislip, middx, HA4 7GH (1 page) |
4 June 2001 | Secretary resigned (3 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: 5 plough farm close ruislip middx HA4 7GH (1 page) |
4 June 2001 | Return made up to 29/03/01; full list of members
|
4 June 2001 | Secretary resigned (3 pages) |
18 April 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
18 April 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
11 April 2000 | Return made up to 29/03/00; full list of members (11 pages) |
11 April 2000 | Return made up to 29/03/00; full list of members (11 pages) |
12 April 1999 | Return made up to 29/03/99; full list of members (8 pages) |
12 April 1999 | Return made up to 29/03/99; full list of members (8 pages) |
24 March 1999 | Full accounts made up to 30 September 1998 (5 pages) |
24 March 1999 | Full accounts made up to 30 September 1998 (5 pages) |
19 May 1998 | Return made up to 29/03/98; no change of members (6 pages) |
19 May 1998 | Return made up to 29/03/98; no change of members (6 pages) |
23 April 1998 | Full accounts made up to 30 September 1997 (4 pages) |
23 April 1998 | Full accounts made up to 30 September 1997 (4 pages) |
24 April 1997 | Full accounts made up to 30 September 1996 (4 pages) |
24 April 1997 | Full accounts made up to 30 September 1996 (4 pages) |
8 April 1997 | Return made up to 29/03/97; no change of members (6 pages) |
8 April 1997 | Return made up to 29/03/97; no change of members (6 pages) |
25 April 1996 | Return made up to 29/03/96; full list of members (8 pages) |
25 April 1996 | Return made up to 29/03/96; full list of members (8 pages) |
26 March 1996 | Full accounts made up to 30 September 1995 (4 pages) |
26 March 1996 | Full accounts made up to 30 September 1995 (4 pages) |
13 March 1996 | Director resigned;new director appointed (2 pages) |
13 March 1996 | Director resigned;new director appointed (2 pages) |
20 March 1995 | Return made up to 29/03/95; full list of members
|
20 March 1995 | Return made up to 29/03/95; full list of members
|