Rickmansworth
Hertfordshire
WD3 1QH
Secretary Name | Mrs Laura Jane Flynn |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park Close Rickmansworth Hertfordshire WD3 1QH |
Director Name | Mr Joseph Flynn |
---|---|
Date of Birth | July 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(28 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Road London NW10 1NE |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | ruislipwindows.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88681133 |
Telephone region | London |
Registered Address | Unit 10 Metro Centre Dwight Road Watford Herts WD18 9SS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
50 at £1 | Mr John Joseph Flynn 50.00% Ordinary |
---|---|
50 at £1 | Mrs Laura Jane Flynn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,718 |
Cash | £109,198 |
Current Liabilities | £131,557 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 3 days from now) |
9 February 2011 | Delivered on: 12 February 2011 Persons entitled: London Underground Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first fixed equitable charge over the deposit balance held in the deposit account see image for full details. Outstanding |
---|---|
10 July 2000 | Delivered on: 14 July 2000 Persons entitled: Hsbc Bank 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 buildings fixtures fixed plant and machinery. Outstanding |
24 January 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
---|---|
30 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
18 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
20 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
15 July 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
14 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
25 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
14 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
30 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
17 May 2011 | Director's details changed for John Joseph Flynn on 17 May 2011 (2 pages) |
17 May 2011 | Director's details changed for John Joseph Flynn on 17 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Secretary's details changed for Laura Jane Flynn on 17 May 2011 (1 page) |
17 May 2011 | Secretary's details changed for Laura Jane Flynn on 17 May 2011 (1 page) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 July 2010 | Annual return made up to 3 May 2010 (14 pages) |
30 July 2010 | Annual return made up to 3 May 2010 (14 pages) |
30 July 2010 | Annual return made up to 3 May 2010 (14 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
1 July 2009 | Return made up to 03/05/09; full list of members (5 pages) |
1 July 2009 | Return made up to 03/05/09; full list of members (5 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
2 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
30 May 2007 | Return made up to 10/05/07; no change of members (6 pages) |
30 May 2007 | Return made up to 10/05/07; no change of members (6 pages) |
30 May 2006 | Return made up to 10/05/06; full list of members (6 pages) |
30 May 2006 | Return made up to 10/05/06; full list of members (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
4 May 2005 | Return made up to 10/05/05; full list of members (6 pages) |
4 May 2005 | Return made up to 10/05/05; full list of members (6 pages) |
23 March 2005 | Director's particulars changed (1 page) |
23 March 2005 | Director's particulars changed (1 page) |
23 March 2005 | Secretary's particulars changed (1 page) |
23 March 2005 | Secretary's particulars changed (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 5 park view pinner middlesex HA5 4LL (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 5 park view pinner middlesex HA5 4LL (1 page) |
2 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
5 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
5 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
13 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
13 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
20 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
20 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
8 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
8 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
20 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
20 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
19 July 2000 | Return made up to 10/05/00; full list of members
|
19 July 2000 | Return made up to 10/05/00; full list of members
|
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Secretary's particulars changed (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: 6 potter street northwood middlesex HA6 1QE (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: 6 potter street northwood middlesex HA6 1QE (1 page) |
1 June 2000 | Secretary's particulars changed (1 page) |
1 June 2000 | Director's particulars changed (1 page) |
1 June 2000 | Director's particulars changed (1 page) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
8 September 1999 | Return made up to 10/05/99; full list of members (6 pages) |
8 September 1999 | Return made up to 10/05/99; full list of members (6 pages) |
9 July 1999 | Company name changed ruislip building LTD.\certificate issued on 12/07/99 (2 pages) |
9 July 1999 | Company name changed ruislip building LTD.\certificate issued on 12/07/99 (2 pages) |
29 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
29 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
19 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
19 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
7 August 1997 | Return made up to 10/05/97; no change of members (4 pages) |
7 August 1997 | Return made up to 10/05/97; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
2 September 1996 | Return made up to 10/05/96; full list of members (6 pages) |
2 September 1996 | Return made up to 10/05/96; full list of members (6 pages) |
26 May 1995 | Secretary resigned (2 pages) |
26 May 1995 | Secretary resigned (2 pages) |
10 May 1995 | Incorporation (38 pages) |
10 May 1995 | Incorporation (38 pages) |