258 Field End Road
Ruislip
HA4 9UU
Director Name | Mrs Valerie Jean Shirley |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU |
Secretary Name | Colin John Cyril Shirley |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU |
Telephone | 01252 378818 |
---|---|
Telephone region | Aldershot |
Registered Address | C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Cavendish |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | C. Shirley 50.00% Ordinary |
---|---|
50 at £1 | V. Shirley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,736 |
Current Liabilities | £19,836 |
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 | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
21 March 1996 | Delivered on: 5 April 1996 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-land at underwood avenue ash aldershot hants together with all buildings and fixtures thereon, floating charge over all movable plant machinery implements utensils furniture goods and equipment and assigns the goodwill of the business (if any) (see form 395 for full details charged). Outstanding |
---|---|
17 October 1994 | Delivered on: 29 October 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a or being land fronting cotswold close and to the rear of 31 sandy lane cove hampshire and by way of assignment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 February 1994 | Delivered on: 25 February 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at underwood ave, ash aldershot hants with the benefit of all guarantees the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 August 1992 | Delivered on: 1 September 1992 Satisfied on: 14 December 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land adjoining elmsdale house 14 church circle farnborough hampshire together with fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
28 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
5 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 September 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
10 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
10 August 2020 | Director's details changed for Mr Colin John Cyril Shirley on 10 August 2020 (2 pages) |
10 August 2020 | Director's details changed for Mrs Valerie Jean Shirley on 10 August 2020 (2 pages) |
10 August 2020 | Secretary's details changed for Colin John Cyril Shirley on 10 August 2020 (1 page) |
10 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
27 June 2017 | Registered office address changed from C/O Diverset Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from C/O Diverset Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 August 2014 | Secretary's details changed for Colin John Cyril Shirley on 25 July 2014 (1 page) |
11 August 2014 | Director's details changed for Valerie Jean Shirley on 25 July 2014 (2 pages) |
11 August 2014 | Director's details changed for Valerie Jean Shirley on 25 July 2014 (2 pages) |
11 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Colin John Cyril Shirley on 25 July 2014 (2 pages) |
11 August 2014 | Director's details changed for Colin John Cyril Shirley on 25 July 2014 (2 pages) |
11 August 2014 | Secretary's details changed for Colin John Cyril Shirley on 25 July 2014 (1 page) |
31 October 2013 | Registered office address changed from C/O Alexander Moore & Co 2Nd Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from C/O Alexander Moore & Co 2Nd Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 31 October 2013 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Valerie Jean Shirley on 25 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Colin John Cyril Shirley on 25 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Valerie Jean Shirley on 25 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Colin John Cyril Shirley on 25 July 2010 (2 pages) |
12 May 2010 | Registered office address changed from 2Nd Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 12 May 2010 (1 page) |
12 May 2010 | Registered office address changed from 2Nd Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 12 May 2010 (1 page) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 July 2007 | Return made up to 25/07/07; full list of members (3 pages) |
27 July 2007 | Return made up to 25/07/07; full list of members (3 pages) |
7 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
7 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
7 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
7 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
3 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
3 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 July 2005 | Return made up to 25/07/05; full list of members (7 pages) |
21 July 2005 | Return made up to 25/07/05; full list of members (7 pages) |
9 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
9 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
26 July 2004 | Return made up to 25/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 25/07/04; full list of members (7 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: 55A bridge street pinner middlesex HA5 3HR (1 page) |
8 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: 55A bridge street pinner middlesex HA5 3HR (1 page) |
8 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
7 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
10 August 2001 | Return made up to 25/07/01; full list of members
|
10 August 2001 | Return made up to 25/07/01; full list of members
|
3 January 2001 | Accounts made up to 31 March 2000 (7 pages) |
3 January 2001 | Accounts made up to 31 March 2000 (7 pages) |
8 August 2000 | Return made up to 25/07/00; full list of members
|
8 August 2000 | Return made up to 25/07/00; full list of members
|
28 January 2000 | Accounts made up to 31 March 1999 (9 pages) |
28 January 2000 | Accounts made up to 31 March 1999 (9 pages) |
9 December 1999 | Return made up to 25/07/99; full list of members (6 pages) |
9 December 1999 | Return made up to 25/07/99; full list of members (6 pages) |
15 March 1999 | Accounts made up to 31 March 1998 (10 pages) |
15 March 1999 | Accounts made up to 31 March 1998 (10 pages) |
4 November 1998 | Return made up to 25/07/98; no change of members
|
4 November 1998 | Return made up to 25/07/98; no change of members
|
22 January 1998 | Accounts made up to 31 March 1997 (10 pages) |
22 January 1998 | Accounts made up to 31 March 1997 (10 pages) |
10 October 1997 | Return made up to 25/07/97; no change of members (4 pages) |
10 October 1997 | Return made up to 25/07/97; no change of members (4 pages) |
9 April 1997 | Accounts made up to 31 March 1996 (11 pages) |
9 April 1997 | Accounts made up to 31 March 1996 (11 pages) |
24 October 1996 | Return made up to 25/07/96; full list of members
|
24 October 1996 | Return made up to 25/07/96; full list of members
|
5 April 1996 | Particulars of mortgage/charge (4 pages) |
5 April 1996 | Particulars of mortgage/charge (4 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: the high barn pinner hill road pinner middlesex , HA5 3YQ (1 page) |
7 September 1995 | Return made up to 25/07/95; no change of members (4 pages) |
7 September 1995 | Return made up to 25/07/95; no change of members (4 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: the high barn pinner hill road pinner middlesex , HA5 3YQ (1 page) |