Company NameRuislip Windows And Doors Limited
DirectorsJohn Joseph Flynn and Joseph Flynn
Company StatusActive
Company Number03054680
CategoryPrivate Limited Company
Incorporation Date10 May 1995(28 years, 12 months ago)
Previous NameRuislip Building Ltd.

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Joseph Flynn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1995(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Close
Rickmansworth
Hertfordshire
WD3 1QH
Secretary NameMrs Laura Jane Flynn
NationalityBritish
StatusCurrent
Appointed10 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Close
Rickmansworth
Hertfordshire
WD3 1QH
Director NameMr Joseph Flynn
Date of BirthJuly 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(28 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Road
London
NW10 1NE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteruislipwindows.co.uk
Email address[email protected]
Telephone020 88681133
Telephone regionLondon

Location

Registered AddressUnit 10 Metro Centre
Dwight Road
Watford
Herts
WD18 9SS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Shareholders

50 at £1Mr John Joseph Flynn
50.00%
Ordinary
50 at £1Mrs Laura Jane Flynn
50.00%
Ordinary

Financials

Year2014
Net Worth£1,718
Cash£109,198
Current Liabilities£131,557

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 3 days from now)

Charges

9 February 2011Delivered 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 2000Delivered 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

Filing History

24 January 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
30 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
18 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
11 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
20 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
15 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
14 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
14 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
30 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
17 May 2011Director's details changed for John Joseph Flynn on 17 May 2011 (2 pages)
17 May 2011Director's details changed for John Joseph Flynn on 17 May 2011 (2 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
17 May 2011Secretary's details changed for Laura Jane Flynn on 17 May 2011 (1 page)
17 May 2011Secretary's details changed for Laura Jane Flynn on 17 May 2011 (1 page)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 July 2010Annual return made up to 3 May 2010 (14 pages)
30 July 2010Annual return made up to 3 May 2010 (14 pages)
30 July 2010Annual return made up to 3 May 2010 (14 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 July 2009Return made up to 03/05/09; full list of members (5 pages)
1 July 2009Return made up to 03/05/09; full list of members (5 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
2 June 2008Return made up to 10/05/08; full list of members (3 pages)
2 June 2008Return made up to 10/05/08; full list of members (3 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
1 June 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
1 June 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
30 May 2007Return made up to 10/05/07; no change of members (6 pages)
30 May 2007Return made up to 10/05/07; no change of members (6 pages)
30 May 2006Return made up to 10/05/06; full list of members (6 pages)
30 May 2006Return made up to 10/05/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
4 May 2005Return made up to 10/05/05; full list of members (6 pages)
4 May 2005Return made up to 10/05/05; full list of members (6 pages)
23 March 2005Director's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
23 March 2005Secretary's particulars changed (1 page)
23 March 2005Secretary's particulars changed (1 page)
16 March 2005Registered office changed on 16/03/05 from: 5 park view pinner middlesex HA5 4LL (1 page)
16 March 2005Registered office changed on 16/03/05 from: 5 park view pinner middlesex HA5 4LL (1 page)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
5 May 2004Return made up to 10/05/04; full list of members (6 pages)
5 May 2004Return made up to 10/05/04; full list of members (6 pages)
17 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
17 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
13 May 2003Return made up to 10/05/03; full list of members (6 pages)
13 May 2003Return made up to 10/05/03; full list of members (6 pages)
6 March 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
6 March 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
20 May 2002Return made up to 10/05/02; full list of members (6 pages)
20 May 2002Return made up to 10/05/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
8 May 2001Return made up to 10/05/01; full list of members (6 pages)
8 May 2001Return made up to 10/05/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
20 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
19 July 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
1 June 2000Secretary's particulars changed (1 page)
1 June 2000Registered office changed on 01/06/00 from: 6 potter street northwood middlesex HA6 1QE (1 page)
1 June 2000Registered office changed on 01/06/00 from: 6 potter street northwood middlesex HA6 1QE (1 page)
1 June 2000Secretary's particulars changed (1 page)
1 June 2000Director's particulars changed (1 page)
1 June 2000Director's particulars changed (1 page)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
8 September 1999Return made up to 10/05/99; full list of members (6 pages)
8 September 1999Return made up to 10/05/99; full list of members (6 pages)
9 July 1999Company name changed ruislip building LTD.\certificate issued on 12/07/99 (2 pages)
9 July 1999Company name changed ruislip building LTD.\certificate issued on 12/07/99 (2 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
19 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
19 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
7 August 1997Return made up to 10/05/97; no change of members (4 pages)
7 August 1997Return made up to 10/05/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
2 September 1996Return made up to 10/05/96; full list of members (6 pages)
2 September 1996Return made up to 10/05/96; full list of members (6 pages)
26 May 1995Secretary resigned (2 pages)
26 May 1995Secretary resigned (2 pages)
10 May 1995Incorporation (38 pages)
10 May 1995Incorporation (38 pages)