Ruislip
HA4 7EH
Secretary Name | Ms Elisa Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2003(12 years, 4 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | 16 Gorselands Close West Byfleet Surrey KT14 6PU |
Director Name | Mrs Elisa Edwards |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2014(23 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 16 Gorselands Close West Byfleet Surrey KT14 6PU |
Director Name | Vivian Ting |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(1 year after company formation) |
Appointment Duration | 22 years, 4 months (resigned 06 March 2014) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 3b Prince Garden 284 Prince Edward Road Kowloon City Hong Kong |
Secretary Name | Mrs Chan Sin Man Ting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 December 1991) |
Role | Company Director |
Correspondence Address | 23 Brixham Crescent Ruislip Manor Ruislip Middlesex HA4 8TU |
Secretary Name | Elisa Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 June 2002) |
Role | Company Director |
Correspondence Address | 18 Nibthwaite Road Harrow Middlesex HA1 1TA |
Registered Address | 16 Gorselands Close West Byfleet Surrey KT14 6PU |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
80k at £1 | Diana Ting 20.00% Ordinary |
---|---|
80k at £1 | Edwin Ting 20.00% Ordinary |
80k at £1 | Irene Ting 20.00% Ordinary |
80k at £1 | Miss Elisa Ting 20.00% Ordinary |
80k at £1 | Mrs Vivian Ting 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £527,056 |
Cash | £346,305 |
Current Liabilities | £36,491 |
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 | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
4 January 1994 | Delivered on: 8 January 1994 Satisfied on: 25 September 1998 Persons entitled: Barclays 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: 44 blawith road harow middlesex middlesex HA1 itn t/n MX249700. Fully Satisfied |
---|---|
24 August 1993 | Delivered on: 1 September 1993 Satisfied on: 25 September 1998 Persons entitled: Barclays 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: 38 wellesley road harrow middlesex title number NGL294717. Fully Satisfied |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
3 August 2023 | Confirmation statement made on 3 August 2023 with updates (4 pages) |
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
29 November 2022 | Confirmation statement made on 29 November 2022 with updates (4 pages) |
17 November 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
20 July 2022 | Director's details changed for Ms Irene Ting on 6 July 2022 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
27 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
27 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
25 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
29 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
6 March 2014 | Secretary's details changed for Elisa Ting on 6 March 2014 (1 page) |
6 March 2014 | Secretary's details changed for Elisa Ting on 6 March 2014 (1 page) |
6 March 2014 | Termination of appointment of Vivian Ting as a director (1 page) |
6 March 2014 | Termination of appointment of Vivian Ting as a director (1 page) |
6 March 2014 | Appointment of Mrs Elisa Edwards as a director (2 pages) |
6 March 2014 | Appointment of Mrs Elisa Edwards as a director (2 pages) |
6 March 2014 | Secretary's details changed for Elisa Ting on 6 March 2014 (1 page) |
17 February 2014 | Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 17 February 2014 (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
9 September 2013 | Secretary's details changed for Elisa Ting on 9 September 2013 (1 page) |
9 September 2013 | Secretary's details changed for Elisa Ting on 9 September 2013 (1 page) |
9 September 2013 | Secretary's details changed for Elisa Ting on 9 September 2013 (1 page) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Registered office address changed from C/O Alan James & Co Shepperton Marina Felix Lane Shepperton Middlesex TW17 8NJ on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Irene Ting on 22 October 2009 (2 pages) |
22 October 2009 | Registered office address changed from C/O Alan James & Co Shepperton Marina Felix Lane Shepperton Middlesex TW17 8NJ on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Vivian Ting on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Irene Ting on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Vivian Ting on 22 October 2009 (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 January 2009 | Return made up to 17/10/08; full list of members (4 pages) |
4 January 2009 | Return made up to 17/10/08; full list of members (4 pages) |
12 March 2008 | Return made up to 17/10/07; full list of members (4 pages) |
12 March 2008 | Return made up to 17/10/07; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Return made up to 17/10/06; full list of members (3 pages) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Return made up to 17/10/06; full list of members (3 pages) |
27 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
27 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
21 April 2006 | Return made up to 17/10/05; full list of members (3 pages) |
21 April 2006 | Return made up to 17/10/05; full list of members (3 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
10 January 2005 | Return made up to 17/10/04; full list of members (8 pages) |
10 January 2005 | Return made up to 17/10/04; full list of members (8 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 November 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
10 November 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
27 October 2003 | Return made up to 17/10/03; full list of members (8 pages) |
27 October 2003 | Return made up to 17/10/03; full list of members (8 pages) |
13 May 2003 | Secretary's particulars changed (1 page) |
13 May 2003 | Secretary's particulars changed (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | Return made up to 17/10/01; full list of members (7 pages) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | Return made up to 17/10/01; full list of members (7 pages) |
1 March 2003 | Return made up to 17/10/02; full list of members (8 pages) |
1 March 2003 | Return made up to 17/10/02; full list of members (8 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Secretary resigned (1 page) |
28 December 2001 | Total exemption full accounts made up to 31 March 1999 (10 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 1999 (10 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
17 August 2001 | Return made up to 17/10/00; full list of members (7 pages) |
17 August 2001 | Return made up to 17/10/00; full list of members (7 pages) |
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2001 | Strike-off action suspended (1 page) |
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2001 | Strike-off action suspended (1 page) |
29 October 1999 | Return made up to 17/10/99; full list of members (7 pages) |
29 October 1999 | Return made up to 17/10/99; full list of members (7 pages) |
8 September 1999 | Full accounts made up to 31 March 1998 (10 pages) |
8 September 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 September 1999 | Director's particulars changed (1 page) |
2 September 1999 | Director's particulars changed (1 page) |
16 May 1999 | Full accounts made up to 31 March 1997 (10 pages) |
16 May 1999 | Full accounts made up to 31 March 1997 (10 pages) |
14 January 1999 | Return made up to 17/10/98; no change of members (4 pages) |
14 January 1999 | Return made up to 17/10/98; no change of members (4 pages) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: c/o alan james & co chartered accountants shepperton marina felix lane shepperton middlesex TW17 8NJ (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: c/o alan james & co chartered accountants shepperton marina felix lane shepperton middlesex TW17 8NJ (1 page) |
23 July 1998 | Return made up to 17/10/97; full list of members
|
23 July 1998 | Return made up to 17/10/97; full list of members
|
15 May 1998 | Full accounts made up to 31 March 1996 (10 pages) |
15 May 1998 | Full accounts made up to 31 March 1996 (10 pages) |
27 November 1997 | Full accounts made up to 31 March 1995 (11 pages) |
27 November 1997 | Full accounts made up to 31 March 1995 (11 pages) |
7 October 1997 | Compulsory strike-off action has been discontinued (1 page) |
7 October 1997 | Compulsory strike-off action has been discontinued (1 page) |
1 October 1997 | Return made up to 17/10/96; no change of members (4 pages) |
1 October 1997 | Return made up to 17/10/96; no change of members (4 pages) |
30 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
30 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
16 November 1995 | Return made up to 17/10/95; no change of members (4 pages) |
16 November 1995 | Return made up to 17/10/95; no change of members (4 pages) |
3 April 1995 | Return made up to 17/10/94; full list of members (8 pages) |
3 April 1995 | Return made up to 17/10/94; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |