Ruislip
Middlesex
HA4 0AH
Secretary Name | Stephen Faulmann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(5 years, 11 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 14 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70-72 Victoria Road Ruislip Middlesex HA4 0AH |
Director Name | Mrs Melanie Faulmann |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 25 years, 9 months (resigned 01 October 2021) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 70-72 Victoria Road Ruislip Middlesex HA4 0AH |
Secretary Name | Peter Charles Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 120 Church Road Hanwell London W7 3BE |
Secretary Name | Gary Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2001) |
Role | Sports Scientist |
Correspondence Address | 22 Rose Drive Brackley Northamptonshire NN13 6NU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | athleticintelligence.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88168491 |
Telephone region | London |
Registered Address | 70-72 Victoria Road Ruislip Middlesex HA4 0AH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Manor |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
450 at £1 | Leopold Kurt Faulmann 45.00% Ordinary |
---|---|
450 at £1 | Melanie Faulmann 45.00% Ordinary |
100 at £1 | Howard Rose 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£174,606 |
Cash | £542 |
Current Liabilities | £179,153 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 February 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
---|---|
5 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
3 January 2019 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
16 February 2017 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 March 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Registered office address changed from 79 Victoria Road Ruislip Manor Middlesex HA4 9BH to 70-72 Victoria Road Ruislip Middlesex HA4 0AH on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from 79 Victoria Road Ruislip Manor Middlesex HA4 9BH to 70-72 Victoria Road Ruislip Middlesex HA4 0AH on 18 March 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
6 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 February 2011 | Director's details changed for Leopold Kurt Faulmann on 24 November 2010 (2 pages) |
11 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
11 February 2011 | Director's details changed for Leopold Kurt Faulmann on 24 November 2010 (2 pages) |
11 February 2011 | Secretary's details changed for Stephen Faulmann on 24 November 2010 (1 page) |
11 February 2011 | Director's details changed for Melanie Faulmann on 24 November 2010 (2 pages) |
11 February 2011 | Secretary's details changed for Stephen Faulmann on 24 November 2010 (1 page) |
11 February 2011 | Director's details changed for Melanie Faulmann on 24 November 2010 (2 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 December 2009 | Director's details changed for Leopold Kurt Faulmann on 2 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Leopold Kurt Faulmann on 2 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Leopold Kurt Faulmann on 2 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Melanie Faulmann on 2 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Melanie Faulmann on 2 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Melanie Faulmann on 2 October 2009 (2 pages) |
16 March 2009 | Return made up to 24/11/08; full list of members (4 pages) |
16 March 2009 | Return made up to 24/11/08; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 August 2008 | Return made up to 24/11/07; no change of members
|
1 August 2008 | Return made up to 24/11/07; no change of members
|
30 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 February 2007 | Return made up to 24/11/06; full list of members (7 pages) |
10 February 2007 | Return made up to 24/11/06; full list of members (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 April 2006 | Return made up to 24/11/05; full list of members (7 pages) |
24 April 2006 | Return made up to 24/11/05; full list of members (7 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 March 2005 | Return made up to 24/11/04; full list of members (7 pages) |
31 March 2005 | Return made up to 24/11/04; full list of members (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 November 2003 | Return made up to 24/11/03; full list of members (7 pages) |
18 November 2003 | Return made up to 24/11/03; full list of members (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 February 2003 | Return made up to 24/11/02; full list of members (7 pages) |
27 February 2003 | Return made up to 24/11/02; full list of members (7 pages) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | Return made up to 24/11/01; full list of members
|
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 March 2002 | Return made up to 24/11/01; full list of members
|
17 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 January 2000 | Return made up to 24/11/99; full list of members (7 pages) |
5 January 2000 | Return made up to 24/11/99; full list of members (7 pages) |
20 May 1999 | Full accounts made up to 31 March 1999 (11 pages) |
20 May 1999 | Full accounts made up to 31 March 1999 (11 pages) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | New secretary appointed (2 pages) |
18 December 1998 | Return made up to 24/11/98; no change of members (4 pages) |
18 December 1998 | Return made up to 24/11/98; no change of members (4 pages) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 November 1998 | Registered office changed on 23/11/98 from: 12 fife road kingston sussex KT1 1SZ (1 page) |
23 November 1998 | Registered office changed on 23/11/98 from: 12 fife road kingston sussex KT1 1SZ (1 page) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 June 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
17 June 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
29 December 1997 | Return made up to 24/11/97; no change of members (8 pages) |
29 December 1997 | Return made up to 24/11/97; no change of members (8 pages) |
24 September 1997 | Full accounts made up to 31 January 1997 (8 pages) |
24 September 1997 | Full accounts made up to 31 January 1997 (8 pages) |
19 March 1997 | Return made up to 24/11/96; full list of members
|
19 March 1997 | Return made up to 24/11/96; full list of members
|
20 August 1996 | Ad 16/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 August 1996 | Ad 16/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 July 1996 | Accounting reference date notified as 31/01 (1 page) |
10 July 1996 | Accounting reference date notified as 31/01 (1 page) |
25 May 1996 | Secretary resigned (1 page) |
25 May 1996 | Director resigned (1 page) |
25 May 1996 | Secretary resigned (1 page) |
25 May 1996 | Director resigned (1 page) |
24 May 1996 | New secretary appointed (2 pages) |
24 May 1996 | Memorandum and Articles of Association (8 pages) |
24 May 1996 | New secretary appointed (2 pages) |
24 May 1996 | Memorandum and Articles of Association (8 pages) |
9 May 1996 | Secretary resigned (1 page) |
9 May 1996 | Secretary resigned (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | Director's particulars changed;director resigned (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 May 1996 | Director's particulars changed;director resigned (1 page) |
9 May 1996 | New director appointed (2 pages) |
30 April 1996 | Company name changed retailfleet LIMITED\certificate issued on 01/05/96 (2 pages) |
30 April 1996 | Company name changed retailfleet LIMITED\certificate issued on 01/05/96 (2 pages) |
24 November 1995 | Incorporation (12 pages) |
24 November 1995 | Incorporation (12 pages) |