Ruislip
HA4 8NQ
Director Name | Mr Thomas Peter Kelly |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1996(same day as company formation) |
Role | Plant Operator |
Country of Residence | England |
Correspondence Address | Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ |
Secretary Name | Mrs Breege Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
20 at £1 | James Kelly 20.00% Ordinary |
---|---|
20 at £1 | Jason Kelly 20.00% Ordinary |
20 at £1 | John Kelly 20.00% Ordinary |
20 at £1 | Raymond Kelly 20.00% Ordinary |
20 at £1 | T. Kelly 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,407 |
Cash | £2,165 |
Current Liabilities | £293,709 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
28 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
---|---|
15 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
28 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
17 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
24 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
29 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
28 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
14 April 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
29 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 November 2016 | Registered office address changed from Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ England to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ England to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 3 November 2016 (1 page) |
3 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ on 8 April 2016 (1 page) |
8 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
14 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
23 February 2015 | Registered office address changed from Eagle Point the Runway Ruislip Middlesex HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from Eagle Point the Runway Ruislip Middlesex HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 23 February 2015 (1 page) |
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 April 2014 | Registered office address changed from Spendale House the Runway Ruislip HA4 6SE on 7 April 2014 (1 page) |
7 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Registered office address changed from Spendale House the Runway Ruislip HA4 6SE on 7 April 2014 (1 page) |
7 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Registered office address changed from Spendale House the Runway Ruislip HA4 6SE on 7 April 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Secretary's details changed for Mrs Breege Kelly on 27 March 2012 (1 page) |
27 April 2012 | Secretary's details changed for Mrs Breege Kelly on 27 March 2012 (1 page) |
27 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
29 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Thomas Peter Kelly on 27 March 2010 (2 pages) |
18 June 2010 | Director's details changed for Thomas Peter Kelly on 27 March 2010 (2 pages) |
18 June 2010 | Director's details changed for Breege Kelly on 27 March 2010 (2 pages) |
18 June 2010 | Director's details changed for Breege Kelly on 27 March 2010 (2 pages) |
18 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (5 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (5 pages) |
16 October 2008 | Return made up to 27/03/08; full list of members (4 pages) |
16 October 2008 | Return made up to 27/03/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
26 June 2006 | Return made up to 27/03/06; full list of members (2 pages) |
26 June 2006 | Return made up to 27/03/06; full list of members (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 March 2006 | Return made up to 27/03/05; full list of members
|
16 March 2006 | Return made up to 27/03/05; full list of members
|
18 May 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
13 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
13 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
8 May 2004 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
8 May 2004 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
2 May 2003 | Return made up to 27/03/03; full list of members (8 pages) |
2 May 2003 | Return made up to 27/03/03; full list of members (8 pages) |
5 December 2002 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
5 December 2002 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
10 July 2002 | Return made up to 27/03/02; full list of members (6 pages) |
10 July 2002 | Return made up to 27/03/02; full list of members (6 pages) |
26 March 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
26 March 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (2 pages) |
24 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (2 pages) |
24 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
2 June 2000 | Return made up to 27/03/00; full list of members (6 pages) |
2 June 2000 | Return made up to 27/03/00; full list of members (6 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 39 wales farm road london W3 6XH (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 39 wales farm road london W3 6XH (1 page) |
1 December 1999 | Accounts for a small company made up to 30 June 1999 (2 pages) |
1 December 1999 | Accounts for a small company made up to 30 June 1999 (2 pages) |
5 May 1999 | Return made up to 27/03/99; full list of members (6 pages) |
5 May 1999 | Return made up to 27/03/99; full list of members (6 pages) |
10 February 1999 | Accounts for a small company made up to 30 June 1998 (2 pages) |
10 February 1999 | Accounts for a small company made up to 30 June 1998 (2 pages) |
1 June 1998 | Return made up to 27/03/98; no change of members (4 pages) |
1 June 1998 | Return made up to 27/03/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
26 January 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
23 April 1997 | Return made up to 27/03/97; full list of members
|
23 April 1997 | Return made up to 27/03/97; full list of members
|
11 December 1996 | Registered office changed on 11/12/96 from: 814 uxbridge road hayes middlesex UB4 0RS (1 page) |
11 December 1996 | Registered office changed on 11/12/96 from: 814 uxbridge road hayes middlesex UB4 0RS (1 page) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Secretary resigned (1 page) |
13 June 1996 | New secretary appointed;new director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New secretary appointed;new director appointed (2 pages) |
12 June 1996 | Ad 17/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 June 1996 | Accounting reference date notified as 30/06 (1 page) |
12 June 1996 | Accounting reference date notified as 30/06 (1 page) |
12 June 1996 | Ad 17/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 March 1996 | Incorporation (16 pages) |
27 March 1996 | Incorporation (16 pages) |