Ruislip
Middlesex
HA4 9DR
Director Name | Mr Raymond Bernard Krystofiak |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2013(27 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Whitby Road Ruislip HA4 9DR |
Director Name | John Taylor Mackie |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 2 Windy Ridge Manorbier Tenby Pembrokshire SA70 7TX Wales |
Director Name | Anthony Stuart Peck |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 19 July 2005) |
Role | Chartered Engineer |
Correspondence Address | 2 Mount Pleasant Ruislip Middlesex HA4 9HF |
Director Name | Pamela Peck |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 19 July 2005) |
Role | Retired |
Correspondence Address | 2 Mount Pleasant Ruislip Middlesex HA4 9HF |
Secretary Name | Wendy Sonja Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 July 1994) |
Role | Company Director |
Correspondence Address | Long Park Manorbier Tenby Dyfed SA70 7SX Wales |
Secretary Name | Anthony Stuart Peck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 June 2014) |
Role | Chartered Engineer |
Country of Residence | France |
Correspondence Address | Blandine St Bonnet Elvert 19380 France |
Secretary Name | John Taylor Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 33 Rue De La Rhode Quillan 11500 Foreign |
Director Name | John Taylor Mackie |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2014) |
Role | Chartered Accountant |
Country of Residence | France |
Correspondence Address | 33 Rue De La Rhode Quillan 11500 Foreign |
Director Name | Anthony Stuart Peck |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2014) |
Role | Chartered Engineer |
Country of Residence | France |
Correspondence Address | Blandine St Bonnet Elvert 19380 France |
Website | aspeckeng.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01895 621398 |
Telephone region | Uxbridge |
Registered Address | 116 Whitby Road Ruislip HA4 9DR |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Cavendish |
Built Up Area | Greater London |
1.7k at £1 | Mark Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £377,083 |
Cash | £105,782 |
Current Liabilities | £42,323 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
24 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
10 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
20 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
7 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
12 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
11 July 2014 | Termination of appointment of Anthony Peck as a secretary (2 pages) |
11 July 2014 | Termination of appointment of Anthony Peck as a director (2 pages) |
11 July 2014 | Termination of appointment of John Mackie as a director (2 pages) |
11 July 2014 | Termination of appointment of John Mackie as a secretary (2 pages) |
11 July 2014 | Termination of appointment of John Mackie as a secretary (2 pages) |
11 July 2014 | Termination of appointment of Anthony Peck as a secretary (2 pages) |
11 July 2014 | Termination of appointment of Anthony Peck as a director (2 pages) |
11 July 2014 | Termination of appointment of John Mackie as a director (2 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
6 May 2014 | Cancellation of shares. Statement of capital on 6 May 2014
|
6 May 2014 | Cancellation of shares. Statement of capital on 6 May 2014
|
6 May 2014 | Purchase of own shares. (3 pages) |
6 May 2014 | Purchase of own shares. (3 pages) |
6 May 2014 | Cancellation of shares. Statement of capital on 6 May 2014
|
16 October 2013 | Appointment of Raymond Bernard Krystofiak as a director (3 pages) |
16 October 2013 | Appointment of Raymond Bernard Krystofiak as a director (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 July 2011 | Purchase of own shares. (3 pages) |
12 July 2011 | Purchase of own shares. (3 pages) |
12 July 2011 | Cancellation of shares. Statement of capital on 12 July 2011
|
12 July 2011 | Cancellation of shares. Statement of capital on 12 July 2011
|
7 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Resolutions
|
15 June 2011 | Resolutions
|
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 October 2010 | Registered office address changed from 15 Castle Street Kidwelly Carmarthenshire SA17 5AX on 3 October 2010 (1 page) |
3 October 2010 | Registered office address changed from 15 Castle Street Kidwelly Carmarthenshire SA17 5AX on 3 October 2010 (1 page) |
3 October 2010 | Registered office address changed from 15 Castle Street Kidwelly Carmarthenshire SA17 5AX on 3 October 2010 (1 page) |
28 June 2010 | Director's details changed for Mark Jones on 15 June 2010 (2 pages) |
28 June 2010 | Director's details changed for John Taylor Mackie on 15 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Anthony Stuart Peck on 15 June 2010 (2 pages) |
28 June 2010 | Director's details changed for John Taylor Mackie on 15 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Mark Jones on 15 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Anthony Stuart Peck on 15 June 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 June 2007 | Return made up to 22/06/07; full list of members (3 pages) |
25 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2007 | Return made up to 22/06/07; full list of members (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: 4 manor crescent manorbier tenby pembrokeshire SA70 7TL (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: 4 manor crescent manorbier tenby pembrokeshire SA70 7TL (1 page) |
23 June 2006 | Return made up to 22/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 22/06/06; full list of members (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (1 page) |
27 July 2005 | New director appointed (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
19 July 2005 | Return made up to 25/06/05; full list of members (4 pages) |
19 July 2005 | Return made up to 25/06/05; full list of members (4 pages) |
10 December 2004 | Registered office changed on 10/12/04 from: 2 mount pleasant south ruislip middlesex HA4 9HF (1 page) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | Registered office changed on 10/12/04 from: 2 mount pleasant south ruislip middlesex HA4 9HF (1 page) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
16 July 2004 | Return made up to 25/06/04; full list of members
|
16 July 2004 | Return made up to 25/06/04; full list of members
|
18 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 September 2002 | Return made up to 25/06/02; full list of members (7 pages) |
13 September 2002 | Return made up to 25/06/02; full list of members (7 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: 2 windy ridge manorbier tenby pembrokeshire SA70 7TX (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: 2 windy ridge manorbier tenby pembrokeshire SA70 7TX (1 page) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 October 2001 | Return made up to 25/06/01; full list of members (6 pages) |
23 October 2001 | Return made up to 25/06/01; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 June 2000 | Return made up to 25/06/00; full list of members (6 pages) |
30 June 2000 | Return made up to 25/06/00; full list of members (6 pages) |
1 July 1999 | Return made up to 25/06/99; no change of members (4 pages) |
1 July 1999 | Return made up to 25/06/99; no change of members (4 pages) |
26 April 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 April 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
15 July 1998 | Company name changed keykind LIMITED\certificate issued on 16/07/98 (2 pages) |
15 July 1998 | Company name changed keykind LIMITED\certificate issued on 16/07/98 (2 pages) |
7 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 July 1997 | Return made up to 02/07/97; no change of members
|
11 July 1997 | Return made up to 02/07/97; no change of members
|
13 May 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 May 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 July 1996 | Return made up to 08/07/96; no change of members
|
16 July 1996 | Return made up to 08/07/96; no change of members
|
6 September 1995 | Return made up to 11/07/95; full list of members (6 pages) |
6 September 1995 | Return made up to 11/07/95; full list of members (6 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |