373 Cockfosters Road
Barnet
Hertfordshire
EN4 0JT
Director Name | Mr Martyn Edwards |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(5 years, 10 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 36 Kingsend Ruislip Middlesex HA4 7DA |
Director Name | Mr Simon Peter Edward Brunton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(27 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Ms Malgorzata Katarzyna Matejek |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 21 February 2024(27 years, 11 months after company formation) |
Appointment Duration | 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Mr Daniel Richard Morris |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2024(27 years, 11 months after company formation) |
Appointment Duration | 2 months |
Role | Strategic Estates Manager |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Brian Albert Perkins |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(1 month after company formation) |
Appointment Duration | 23 years, 11 months (resigned 10 April 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | C/0 Mr C.Perkins 6 Alexandra Place Stirling FK8 1UN Scotland |
Director Name | Mr Paul Stephen Morris |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(1 month after company formation) |
Appointment Duration | 27 years, 9 months (resigned 21 February 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dormers Lodge 373 Cockfosters Road Barnet Hertfordshire EN4 0JT |
Director Name | Vincent Philip Richmond Jay |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 November 2001) |
Role | Own A Tool Hire Company |
Correspondence Address | Flat 6,36 St Georges Kingsend Ruislip Middlesex HA4 7DA |
Director Name | Gary Voisey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 October 1999) |
Role | Senior Technical Representativ |
Correspondence Address | Flat 5 36 St Georges Kingsend Ruislip Middlesex HA4 7DA |
Director Name | Tim Henry |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 May 2002) |
Role | Police Officer |
Correspondence Address | Flat 5 St Georges 36 Kingsend Ruislip Middlesex HA4 7DA |
Director Name | Stewart Alan Carnegie |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2004) |
Role | Sales Manager |
Correspondence Address | Flat 5 36 Kingsend Ruislip Middlesex HA4 7DA |
Director Name | Julie Anne Young |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 September 2013) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | Flat 5 36 Kingsend Ruislip Middlesex HA4 7DA |
Director Name | Mr Stefano Giuseppe Cirillo |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 October 2019) |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | 5 St Georges 36 Kingsend Ruislip Middlesex HA4 7DA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Brian Albert Perkins 16.67% Ordinary |
---|---|
1 at £1 | Daniel Richard Morris 16.67% Ordinary |
1 at £1 | Daniel Richard Morris & Vicki Louise Morris 16.67% Ordinary |
1 at £1 | Martyn Edwards 16.67% Ordinary |
1 at £1 | Reza Ashgar & Sumaira Ashgar 16.67% Ordinary |
1 at £1 | Stefano Cirillo 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,438 |
Cash | £3,775 |
Current Liabilities | £9,189 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (0 days from now) |
27 March 2024 | Appointment of Mr Daniel Richard Morris as a director on 21 February 2024 (2 pages) |
---|---|
26 March 2024 | Termination of appointment of Paul Stephen Morris as a director on 21 February 2024 (1 page) |
26 March 2024 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 26 March 2024 (1 page) |
26 March 2024 | Appointment of Ms Malgorzata Katarzyna Matejek as a director on 21 February 2024 (2 pages) |
13 October 2023 | Appointment of Mr Simon Peter Edward Brunton as a director on 1 October 2023 (2 pages) |
24 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
7 December 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
24 May 2022 | Confirmation statement made on 12 April 2022 with updates (4 pages) |
17 February 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
17 May 2021 | Confirmation statement made on 12 April 2021 with updates (5 pages) |
22 April 2021 | Director's details changed for Mr Martyn Edwards on 1 April 2021 (2 pages) |
7 March 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
7 May 2020 | Termination of appointment of Brian Albert Perkins as a director on 10 April 2020 (1 page) |
7 May 2020 | Confirmation statement made on 12 April 2020 with updates (5 pages) |
17 October 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
11 October 2019 | Termination of appointment of Stefano Giuseppe Cirillo as a director on 11 October 2019 (1 page) |
17 May 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
18 June 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
20 April 2018 | Director's details changed for Brian Albert Perkins on 16 April 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
24 August 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
24 August 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Appointment of Mr Stefano Giuseppe Cirillo as a director (2 pages) |
7 April 2014 | Appointment of Mr Stefano Giuseppe Cirillo as a director (2 pages) |
24 September 2013 | Termination of appointment of Julie Young as a director
|
24 September 2013 | Termination of appointment of Julie Young as a director
|
13 September 2013 | Termination of appointment of Julie Young as a director (1 page) |
13 September 2013 | Termination of appointment of Julie Young as a director (1 page) |
12 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 April 2013 | Director's details changed for Brian Albert Perkins on 1 October 2009 (2 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (8 pages) |
9 April 2013 | Director's details changed for Brian Albert Perkins on 1 October 2009 (2 pages) |
9 April 2013 | Director's details changed for Brian Albert Perkins on 1 October 2009 (2 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (8 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (8 pages) |
8 April 2013 | Director's details changed for Julie Anne Young on 1 October 2009 (2 pages) |
8 April 2013 | Director's details changed for Julie Anne Young on 1 October 2009 (2 pages) |
8 April 2013 | Director's details changed for Julie Anne Young on 1 October 2009 (2 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
14 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (16 pages) |
14 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (16 pages) |
14 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (16 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
27 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2011 (18 pages) |
27 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2011 (18 pages) |
27 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2011 (18 pages) |
12 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (17 pages) |
12 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (17 pages) |
12 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (17 pages) |
2 February 2011 | Registered office address changed from C/O Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from C/O Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from C/O Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 2 February 2011 (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders
|
28 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders
|
28 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders
|
27 October 2009 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
20 April 2009 | Return made up to 02/04/09; full list of members (6 pages) |
20 April 2009 | Return made up to 02/04/09; full list of members (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 April 2008 | Return made up to 02/04/08; full list of members
|
25 April 2008 | Return made up to 02/04/08; full list of members
|
7 April 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
24 May 2007 | Return made up to 02/04/07; full list of members (10 pages) |
24 May 2007 | Return made up to 02/04/07; full list of members (10 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
13 April 2006 | Return made up to 02/04/06; full list of members (10 pages) |
13 April 2006 | Return made up to 02/04/06; full list of members (10 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
20 April 2005 | Return made up to 02/04/05; full list of members
|
20 April 2005 | Return made up to 02/04/05; full list of members
|
15 April 2005 | Registered office changed on 15/04/05 from: c/o halperns 19-29 woburn place london WC1H 0XF (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: c/o halperns 19-29 woburn place london WC1H 0XF (1 page) |
24 November 2004 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
16 April 2004 | Return made up to 02/04/04; full list of members (9 pages) |
16 April 2004 | Return made up to 02/04/04; full list of members (9 pages) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
16 January 2004 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
16 January 2004 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
11 April 2003 | Return made up to 02/04/03; full list of members (10 pages) |
11 April 2003 | Return made up to 02/04/03; full list of members (10 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (1 page) |
13 June 2002 | New director appointed (1 page) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | Return made up to 02/04/02; full list of members (9 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Return made up to 02/04/02; full list of members (9 pages) |
24 May 2002 | New director appointed (2 pages) |
2 February 2002 | Total exemption small company accounts made up to 30 April 2001 (2 pages) |
2 February 2002 | Total exemption small company accounts made up to 30 April 2001 (2 pages) |
25 April 2001 | Return made up to 02/04/01; full list of members (9 pages) |
25 April 2001 | Return made up to 02/04/01; full list of members (9 pages) |
22 September 2000 | Accounts for a small company made up to 30 April 2000 (2 pages) |
22 September 2000 | Accounts for a small company made up to 30 April 2000 (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
16 May 2000 | Return made up to 02/04/00; full list of members
|
16 May 2000 | Return made up to 02/04/00; full list of members
|
20 January 2000 | Accounts for a small company made up to 30 April 1999 (2 pages) |
20 January 2000 | Accounts for a small company made up to 30 April 1999 (2 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
20 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
20 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (1 page) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (1 page) |
17 April 1998 | Return made up to 02/04/98; full list of members (6 pages) |
17 April 1998 | Return made up to 02/04/98; full list of members (6 pages) |
15 January 1998 | Accounts for a small company made up to 30 April 1997 (2 pages) |
15 January 1998 | Accounts for a small company made up to 30 April 1997 (2 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: c/o petrie omnie & morris 104/105 newgate street london EC1A 7LJ (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: c/o petrie omnie & morris 104/105 newgate street london EC1A 7LJ (1 page) |
22 May 1997 | Return made up to 02/04/97; full list of members
|
22 May 1997 | Ad 24/03/97--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
22 May 1997 | Ad 24/03/97--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
22 May 1997 | Return made up to 02/04/97; full list of members
|
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
7 August 1996 | Company name changed felldrive LIMITED\certificate issued on 08/08/96 (2 pages) |
7 August 1996 | Company name changed felldrive LIMITED\certificate issued on 08/08/96 (2 pages) |
19 April 1996 | £ nc 2/100 12/04/96 (1 page) |
19 April 1996 | Resolutions
|
19 April 1996 | Resolutions
|
19 April 1996 | £ nc 2/100 12/04/96 (1 page) |
2 April 1996 | Incorporation (14 pages) |
2 April 1996 | Incorporation (14 pages) |