258 Field End Road
Ruislip
HA4 9UU
Secretary Name | Ulla Britt Viola Rees |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 20 March 1998(2 years, 12 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Nicholas Paul |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1997) |
Role | Builders-Developers |
Correspondence Address | 7 Cottage Close Watford Hertfordshire WD1 3NN |
Secretary Name | Nicholas Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 1998) |
Role | Builders-Developers |
Correspondence Address | 7 Cottage Close Watford Hertfordshire WD1 3NN |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
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 | £214,099 |
Cash | £1,680 |
Current Liabilities | £60,494 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
31 January 1997 | Delivered on: 14 February 1997 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 96A and 98 queens road and 100,102 and 104 queens road watford HD70418 and HD61283 goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|---|
19 November 1996 | Delivered on: 27 November 1996 Persons entitled: Aib Group (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ff/h property k/a 98 queens road watford hertfordshire t/no;-HD232172 specific charge the goodwill of any business from time to time at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
30 June 1995 | Delivered on: 7 July 1995 Persons entitled: Allied Irish Banks 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 property k/a 96B queens road watford herts and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
30 June 1995 | Delivered on: 7 July 1995 Satisfied on: 11 January 2012 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
---|---|
20 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
9 May 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
4 May 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
13 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
23 December 2020 | Previous accounting period shortened from 31 August 2020 to 30 April 2020 (1 page) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
7 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
7 April 2020 | Director's details changed for Mr Byron John Rees on 7 April 2020 (2 pages) |
7 April 2020 | Secretary's details changed for Ulla Britt Viola Rees on 7 April 2020 (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
26 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
21 May 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
27 June 2017 | Registered office address changed from C/O Diverset Canada House 272 Field End Road Eastcote 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 Eastcote Middlesex HA4 9NA to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 May 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
7 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
18 November 2013 | Registered office address changed from C/O Alexander Moore & Co 2Nd Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from C/O Alexander Moore & Co 2Nd Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 18 November 2013 (1 page) |
4 September 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Registered office address changed from C/O Alexander Moore & Co 2Nd Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE United Kingdom on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from C/O Alexander Moore & Co 2Nd Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE United Kingdom on 15 August 2012 (1 page) |
1 August 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
5 May 2010 | Registered office address changed from Monument House 215 March Road Pinner Middlesex HA5 5NE on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from Monument House 215 March Road Pinner Middlesex HA5 5NE on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from Monument House 215 March Road Pinner Middlesex HA5 5NE on 5 May 2010 (1 page) |
26 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
31 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
9 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
11 May 2006 | Return made up to 24/03/06; full list of members (2 pages) |
11 May 2006 | Return made up to 24/03/06; full list of members (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
11 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
11 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
6 December 2004 | Registered office changed on 06/12/04 from: monument house 215 marsh road pinner middlesex HA5 5NE (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: monument house 215 marsh road pinner middlesex HA5 5NE (1 page) |
16 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
28 April 2004 | Return made up to 24/03/04; full list of members
|
28 April 2004 | Return made up to 24/03/04; full list of members
|
20 October 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
20 October 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
22 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
22 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
24 May 2002 | Return made up to 24/03/02; full list of members (6 pages) |
24 May 2002 | Return made up to 24/03/02; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
19 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
19 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: 1 jardine house harrovianbusiness village bessborough road harrow HA1 3EX (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: 1 jardine house harrovianbusiness village bessborough road harrow HA1 3EX (1 page) |
2 October 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
19 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
19 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
16 August 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
16 August 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
19 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
19 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | Secretary resigned (1 page) |
23 June 1998 | Full accounts made up to 31 August 1997 (10 pages) |
23 June 1998 | Full accounts made up to 31 August 1997 (10 pages) |
24 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Return made up to 24/03/98; no change of members (4 pages) |
5 May 1998 | Return made up to 24/03/98; no change of members (4 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
7 April 1997 | Return made up to 24/03/97; no change of members (4 pages) |
7 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
7 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
7 April 1997 | Return made up to 24/03/97; no change of members (4 pages) |
21 February 1997 | Accounting reference date extended from 31/03/96 to 31/08/96 (1 page) |
21 February 1997 | Accounting reference date extended from 31/03/96 to 31/08/96 (1 page) |
14 February 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Return made up to 24/03/96; full list of members
|
13 February 1997 | Return made up to 24/03/96; full list of members
|
27 November 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
7 July 1995 | Particulars of mortgage/charge (6 pages) |
7 July 1995 | Particulars of mortgage/charge (6 pages) |
19 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
19 June 1995 | Director resigned;new director appointed (2 pages) |
19 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
19 June 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: 47/9 green lane northwood middlesex HA6 3AE (1 page) |
16 May 1995 | Registered office changed on 16/05/95 from: 47/9 green lane northwood middlesex HA6 3AE (1 page) |
12 May 1995 | Company name changed keenhill LIMITED\certificate issued on 15/05/95 (2 pages) |
12 May 1995 | Company name changed keenhill LIMITED\certificate issued on 15/05/95 (2 pages) |
24 March 1995 | Incorporation (32 pages) |
24 March 1995 | Incorporation (32 pages) |