258 Field End Road
Ruislip
HA4 9UU
Secretary Name | Karin Anna Von Tuempling-Marmot |
---|---|
Status | Current |
Appointed | 16 February 2009(17 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Photographer |
Correspondence Address | C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU |
Director Name | Mrs Karin Anna Von Tuempling Marmot |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2013(21 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Photographer |
Country of Residence | England |
Correspondence Address | C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU |
Director Name | Mr Mark Christopher Harman Britter |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2015(23 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU |
Director Name | Mrs Teresa Anna Marmot |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 215 Edgwarebury Lane Edgware Middlesex HA8 8QJ |
Secretary Name | Mrs Teresa Anna Marmot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 215 Edgwarebury Lane Edgware Middlesex HA8 8QJ |
Director Name | Barrie Cameron Savory |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 April 1997) |
Role | Osteopath |
Correspondence Address | 27 Bickenhall Mansions Bickenhall Street London W1H 3LE |
Secretary Name | Raymond Alan Rubin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Grove Edgware Middlesex HA8 9QA |
Secretary Name | Janet Victoria Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 October 2001) |
Role | Company Director |
Correspondence Address | 43 Cuckoo Hill Road Pinner Middlesex HA5 1AU |
Secretary Name | Mr Peter Jack Marmot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Causton Road London N6 5ES |
Secretary Name | Harrovian Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 March 2007) |
Correspondence Address | 52 High Street Pinner Middlesex HA5 5PW |
Secretary Name | Craig Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 January 2009) |
Correspondence Address | Canada House 272 Field End Road Ruislip Middlesex HA4 9NA |
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 |
Year | 2013 |
---|---|
Net Worth | £571,695 |
Cash | £694 |
Current Liabilities | £9,359 |
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 | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
31 March 1999 | Delivered on: 12 April 1999 Satisfied on: 23 July 2002 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Third party deed of charge Secured details: All monies due or to become due from western & midland investments limited (the "borrower"), the company or any person who is a party to any related security document under or pursuant to the terms of the facility agreement (as defined), the deed or any other related security document or on any account whatsoever. Particulars: All of the issued share capital of western & midland investments limited being 96 ordinary shares of £1 each and all other stocks shares and securities and all interest dividends bonus issues etc arising from the above. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 March 1999 | Delivered on: 12 April 1999 Satisfied on: 23 July 2002 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of subordination Secured details: All monies due or to become due from western & midland investments limited (the borrower) to the chargee (the senior creditor) on any account whatsoever (the senior debt) and all monies due from the borrower to the company on any account whatsoever (the junior debt). Particulars: The company will not demand or receive payment of any distribution in respect of on account of the junior debt from the borrower or any other source or apply any money or assets in discharge of the junior debt. See the mortgage charge document for full details. Fully Satisfied |
28 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
6 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
5 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
5 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 April 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
13 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 June 2017 | Registered office address changed from 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 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) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
24 March 2015 | Appointment of Mr Mark Christopher Harman Britter as a director on 23 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Mark Christopher Harman Britter as a director on 23 March 2015 (2 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 October 2013 | Director's details changed for Mrs Karin Anna Von Tuempling Marmot on 10 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mrs Karin Anna Von Tuempling Marmot on 10 October 2013 (2 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Director's details changed for Mr Peter Jack Marmot on 27 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Peter Jack Marmot on 27 March 2013 (2 pages) |
28 March 2013 | Secretary's details changed for Karin Anna Von Tuempling-Marmot on 27 March 2013 (1 page) |
28 March 2013 | Secretary's details changed for Karin Anna Von Tuempling-Marmot on 27 March 2013 (1 page) |
28 March 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
27 March 2013 | Appointment of Mrs Karin Anna Von Tuempling Marmot as a director (2 pages) |
27 March 2013 | Appointment of Mrs Karin Anna Von Tuempling Marmot as a director (2 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
13 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Auditor's resignation (1 page) |
30 December 2011 | Auditor's resignation (1 page) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 December 2011 | Termination of appointment of Peter Marmot as a secretary (1 page) |
13 December 2011 | Termination of appointment of Peter Marmot as a secretary (1 page) |
26 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
27 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
27 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
29 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mr Peter Jack Marmot on 30 May 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Mr Peter Jack Marmot on 30 May 2010 (1 page) |
29 June 2010 | Secretary's details changed for Mr Peter Jack Marmot on 30 May 2010 (1 page) |
29 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mr Peter Jack Marmot on 30 May 2010 (2 pages) |
30 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
30 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
3 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
3 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
2 July 2009 | Secretary's change of particulars / peter marmot / 02/07/2009 (1 page) |
2 July 2009 | Secretary's change of particulars / peter marmot / 02/07/2009 (1 page) |
2 July 2009 | Director's change of particulars / peter marmot / 02/07/2009 (1 page) |
2 July 2009 | Director's change of particulars / peter marmot / 02/07/2009 (1 page) |
16 February 2009 | Secretary appointed karin anna von tuempling-marmot (1 page) |
16 February 2009 | Secretary appointed karin anna von tuempling-marmot (1 page) |
26 January 2009 | Secretary appointed peter marmot (1 page) |
26 January 2009 | Secretary appointed peter marmot (1 page) |
26 January 2009 | Appointment terminated secretary craig associates LTD (1 page) |
26 January 2009 | Appointment terminated secretary craig associates LTD (1 page) |
15 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
15 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
3 June 2008 | Location of register of members (1 page) |
3 June 2008 | Location of register of members (1 page) |
3 June 2008 | Location of debenture register (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from canada house (212) 272 field end road ruislip middlesex HA4 9NA (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from canada house (212) 272 field end road ruislip middlesex HA4 9NA (1 page) |
3 June 2008 | Location of debenture register (1 page) |
16 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
16 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
20 July 2007 | Return made up to 30/05/07; full list of members (2 pages) |
20 July 2007 | Secretary's particulars changed (1 page) |
20 July 2007 | Secretary's particulars changed (1 page) |
20 July 2007 | Return made up to 30/05/07; full list of members (2 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: 48 pavilion way ruislip middlesex HA4 9JW (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 48 pavilion way ruislip middlesex HA4 9JW (1 page) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 52 high street pinner middlesex HA5 5PW (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 52 high street pinner middlesex HA5 5PW (1 page) |
26 March 2007 | Secretary resigned (1 page) |
18 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
18 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
14 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
14 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
25 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
25 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
23 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
23 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
17 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
17 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
8 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
8 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
23 July 2003 | Return made up to 30/05/03; full list of members (6 pages) |
23 July 2003 | Return made up to 30/05/03; full list of members (6 pages) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2002 | Full accounts made up to 31 March 2002 (12 pages) |
21 June 2002 | Full accounts made up to 31 March 2002 (12 pages) |
20 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
20 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
19 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
19 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
20 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
20 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
19 July 2000 | Return made up to 30/05/00; full list of members
|
19 July 2000 | Return made up to 30/05/00; full list of members
|
25 May 2000 | Director's particulars changed (1 page) |
25 May 2000 | Director's particulars changed (1 page) |
16 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
9 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
9 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
12 April 1999 | Particulars of mortgage/charge (6 pages) |
12 April 1999 | Particulars of mortgage/charge (5 pages) |
12 April 1999 | Particulars of mortgage/charge (5 pages) |
12 April 1999 | Particulars of mortgage/charge (6 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | New secretary appointed (2 pages) |
17 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
17 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
20 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
20 June 1997 | Director resigned (1 page) |
14 March 1997 | Full accounts made up to 31 March 1996 (14 pages) |
14 March 1997 | Full accounts made up to 31 March 1996 (14 pages) |
3 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | Return made up to 30/05/96; full list of members
|
3 July 1996 | Return made up to 30/05/96; full list of members
|
3 July 1996 | New secretary appointed (2 pages) |
23 May 1996 | Secretary resigned;director resigned (1 page) |
23 May 1996 | Secretary resigned;director resigned (1 page) |
27 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
27 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
23 February 1996 | Registered office changed on 23/02/96 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page) |
23 February 1996 | Registered office changed on 23/02/96 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page) |
3 November 1995 | Auditor's resignation (2 pages) |
3 November 1995 | Auditor's resignation (2 pages) |
16 June 1995 | Return made up to 30/05/95; full list of members (6 pages) |
16 June 1995 | Return made up to 30/05/95; full list of members (6 pages) |
30 May 1991 | Incorporation (9 pages) |
30 May 1991 | Incorporation (9 pages) |