Ruislip
Middlesex
HA4 8AN
Secretary Name | Robin Charles Rowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2002(13 years after company formation) |
Appointment Duration | 14 years, 9 months (closed 17 January 2017) |
Role | Accountant |
Correspondence Address | 17a Fairacres Ruislip Middlesex HA4 8AN |
Director Name | Mr Roger James Biggs |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 April 2002) |
Role | Accountant |
Correspondence Address | 3 Nineveh Shipyard River Road Arundel West Sussex BN18 9SU |
Director Name | Mrs Margaret Sarah Gibson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 1993) |
Role | Secretary |
Correspondence Address | 22 Dalloway Road Arundel West Sussex BN18 9HW |
Director Name | Mrs Monique Jeannine Masters |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 December 1991(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 1993) |
Role | Secretary |
Correspondence Address | Hatfield Wyndham Lea West Chiltington Pulborough West Sussex RH20 2NP |
Director Name | Mrs Caron Lesley Rowe |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1993) |
Role | Secretary |
Correspondence Address | Linnet House Lockgate Road Sidlesham Common Chichester West Sussex PO20 7QQ |
Secretary Name | Mr Roger James Biggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | 36 Grand Avenue Worthing West Sussex BN11 5AJ |
Secretary Name | Cora Elizabeth Biggs |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 September 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 36 Grand Avenue Worthing West Sussex BN11 5AJ |
Secretary Name | John Biggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 April 2002) |
Role | Company Director |
Correspondence Address | 4 Upton Road Worthing West Sussex BN13 1BU |
Registered Address | 17a Fairacres Ruislip Middlesex HA4 8AN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Three Oranges LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £93,142 |
Cash | £82,819 |
Current Liabilities | £9,677 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 August 2000 | Delivered on: 26 August 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: Undertaking and all property and assets. Outstanding |
---|---|
22 August 2000 | Delivered on: 26 August 2000 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2A station villas,the lyntons,pulborough,west sussex RH20 1AH. Outstanding |
14 July 1994 | Delivered on: 30 July 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over 7 mendip crescent worthing west sussex t/no.wsx 72845 and the present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
24 July 1989 | Delivered on: 28 July 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h lands & buildings k/a 137 westminster bridge rd l/b of lambeth greater london title no ln 34288 fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
24 July 1989 | Delivered on: 28 July 1989 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal morggage f/h land & buildings k/a 4 cold harbour lane camberwell l/b of southwark greater london. Title no 295114 fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
24 July 1989 | Delivered on: 28 July 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h lands & buildings k/a 47 & 47A guildford st reet chestsey runnymede surrey. Outstanding |
24 July 1989 | Delivered on: 28 July 1989 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land & buildings k/a 129 lower marsh l/b of lambeth greater london title no ln 27059 fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
7 July 1989 | Delivered on: 17 July 1989 Satisfied on: 14 September 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery. Fully Satisfied |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2016 | Application to strike the company off the register (3 pages) |
20 October 2016 | Application to strike the company off the register (3 pages) |
19 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
3 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
25 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Secretary's details changed for Robin Charles Rowe on 17 December 2009 (1 page) |
29 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Secretary's details changed for Robin Charles Rowe on 17 December 2009 (1 page) |
9 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
2 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 January 2006 | Return made up to 18/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 18/12/05; full list of members (2 pages) |
3 January 2006 | Secretary's particulars changed (1 page) |
3 January 2006 | Secretary's particulars changed (1 page) |
26 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
24 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
13 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
13 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 January 2003 | Return made up to 18/12/02; full list of members
|
3 January 2003 | Return made up to 18/12/02; full list of members
|
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: 3 nineveh shipyard river road arundel west sussex BN18 9SU (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: 3 nineveh shipyard river road arundel west sussex BN18 9SU (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
21 December 2001 | Return made up to 18/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 18/12/01; full list of members (6 pages) |
17 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
17 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
15 February 2001 | Return made up to 18/12/00; full list of members (6 pages) |
15 February 2001 | Return made up to 18/12/00; full list of members (6 pages) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
26 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 December 1998 | Return made up to 18/12/98; no change of members
|
17 December 1998 | Return made up to 18/12/98; no change of members
|
29 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
12 February 1998 | Return made up to 18/12/97; no change of members
|
12 February 1998 | Return made up to 18/12/97; no change of members
|
29 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
16 December 1996 | Return made up to 18/12/96; full list of members (6 pages) |
16 December 1996 | Return made up to 18/12/96; full list of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
18 December 1995 | Return made up to 18/12/95; no change of members (4 pages) |
18 December 1995 | Return made up to 18/12/95; no change of members (4 pages) |
26 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
26 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |