Ruislip
Middlesex
HA4 7BD
Director Name | Mr Richard Allen Harvey |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 12 May 2011) |
Role | Composer |
Country of Residence | England |
Correspondence Address | St Marys Lodge 22 St. Marys Road Ditton Hill Surbiton Surrey KT6 5EY |
Secretary Name | Mrs Joanna Tizard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ickenham Manor Ickenham Uxbridge Middlesex UB10 8QT |
Secretary Name | Marie Jose Romeril |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 31 December 1997(9 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 13 November 2014) |
Role | Company Director |
Correspondence Address | 26 Granville Avenue Hounslow Middlesex TW3 3TF |
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 |
100 at £1 | Richard Harvey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £896,172 |
Cash | £162,928 |
Current Liabilities | £4,115 |
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 | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
25 August 2006 | Delivered on: 31 August 2006 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £200,000 and all other monies due or to become due. Particulars: Flat 15, montagu house, 109-113 whitfield street london. Fixed charge over all rental income and. Outstanding |
---|---|
25 August 2000 | Delivered on: 12 September 2000 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £100,000.00 or any other monies due or to become due from the company to the chargee. Particulars: 15 montagu house whitfield street london W1P 5RP. T/no. Ngl 709645 and all fixtures may be affixed to it. Outstanding |
25 August 2000 | Delivered on: 12 September 2000 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Present and future undertakings and assets whatever and wherever. Outstanding |
5 November 1999 | Delivered on: 19 November 1999 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge. Particulars: 10 paragon grove surbiton in the L.B. of kingston upon thames. Rental income by way of fixed charge. By way of floating charge the undertaking and all other property assets and rights of nomos limited not effectively charged above both present and future. Outstanding |
23 May 1997 | Delivered on: 28 May 1997 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a top floor flat 23 goodge place st pancras greater london along with the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 January 2024 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
27 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
28 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
23 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
7 May 2021 | Secretary's details changed (1 page) |
6 May 2021 | Director's details changed for Mrs Elizabeth Rose Winn on 20 April 2021 (2 pages) |
6 May 2021 | Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 6 May 2021 (1 page) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
30 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Elizabeth Rose Prior on 21 December 2014 (2 pages) |
15 October 2015 | Director's details changed for Elizabeth Rose Prior on 21 December 2014 (2 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 November 2014 | Termination of appointment of Marie Jose Romeril as a secretary on 13 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Marie Jose Romeril as a secretary on 13 November 2014 (1 page) |
1 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
18 February 2014 | Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 18 February 2014 (1 page) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Termination of appointment of Richard Harvey as a director (3 pages) |
24 May 2011 | Termination of appointment of Richard Harvey as a director (3 pages) |
24 May 2011 | Appointment of Elizabeth Rose Prior as a director (4 pages) |
24 May 2011 | Appointment of Elizabeth Rose Prior as a director (4 pages) |
11 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 September 2008 | Return made up to 23/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 23/09/08; full list of members (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 September 2007 | Return made up to 23/09/07; full list of members (2 pages) |
24 September 2007 | Return made up to 23/09/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 September 2006 | Return made up to 23/09/06; full list of members (2 pages) |
25 September 2006 | Return made up to 23/09/06; full list of members (2 pages) |
31 August 2006 | Particulars of mortgage/charge (5 pages) |
31 August 2006 | Particulars of mortgage/charge (5 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
19 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
26 September 2005 | Secretary's particulars changed (1 page) |
26 September 2005 | Return made up to 23/09/05; full list of members (2 pages) |
26 September 2005 | Secretary's particulars changed (1 page) |
26 September 2005 | Return made up to 23/09/05; full list of members (2 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 21 napier place london W14 8LG (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 21 napier place london W14 8LG (1 page) |
17 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
17 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
4 October 2004 | Return made up to 23/09/04; full list of members (6 pages) |
4 October 2004 | Return made up to 23/09/04; full list of members (6 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
27 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
29 September 2003 | Return made up to 23/09/03; full list of members (6 pages) |
29 September 2003 | Return made up to 23/09/03; full list of members (6 pages) |
27 September 2002 | Return made up to 23/09/02; full list of members (6 pages) |
27 September 2002 | Return made up to 23/09/02; full list of members (6 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
18 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
25 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
3 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
4 October 1999 | Return made up to 23/09/99; no change of members (4 pages) |
4 October 1999 | Return made up to 23/09/99; no change of members (4 pages) |
31 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
31 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 September 1998 | Return made up to 23/09/98; no change of members (4 pages) |
28 September 1998 | Return made up to 23/09/98; no change of members (4 pages) |
16 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Secretary resigned (1 page) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | New secretary appointed (2 pages) |
28 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 October 1997 | Return made up to 23/09/97; full list of members (6 pages) |
1 October 1997 | Return made up to 23/09/97; full list of members (6 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 October 1996 | Return made up to 23/09/96; no change of members (4 pages) |
3 October 1996 | Return made up to 23/09/96; no change of members (4 pages) |
27 September 1995 | Return made up to 23/09/95; full list of members (6 pages) |
27 September 1995 | Return made up to 23/09/95; full list of members (6 pages) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
3 May 1988 | Resolutions
|
3 May 1988 | Resolutions
|
14 April 1988 | Company name changed rapid 5533 LIMITED\certificate issued on 15/04/88 (2 pages) |
14 April 1988 | Company name changed\certificate issued on 14/04/88 (2 pages) |
23 March 1988 | Incorporation (15 pages) |
23 March 1988 | Incorporation (15 pages) |