Company Name36 Kingsend (Ruislip) Limited
Company StatusActive
Company Number03181452
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years, 1 month ago)
Previous NameFelldrive Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Paul Stephen Morris
NationalityBritish
StatusCurrent
Appointed07 May 1996(1 month after company formation)
Appointment Duration27 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Dormers Lodge
373 Cockfosters Road
Barnet
Hertfordshire
EN4 0JT
Director NameMr Martyn Edwards
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(5 years, 10 months after company formation)
Appointment Duration22 years, 2 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 36 Kingsend
Ruislip
Middlesex
HA4 7DA
Director NameMr Simon Peter Edward Brunton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(27 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMs Malgorzata Katarzyna Matejek
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityPolish
StatusCurrent
Appointed21 February 2024(27 years, 11 months after company formation)
Appointment Duration2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Daniel Richard Morris
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(27 years, 11 months after company formation)
Appointment Duration2 months
RoleStrategic Estates Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameBrian Albert Perkins
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(1 month after company formation)
Appointment Duration23 years, 11 months (resigned 10 April 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/0 Mr C.Perkins 6 Alexandra Place
Stirling
FK8 1UN
Scotland
Director NameMr Paul Stephen Morris
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(1 month after company formation)
Appointment Duration27 years, 9 months (resigned 21 February 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Dormers Lodge
373 Cockfosters Road
Barnet
Hertfordshire
EN4 0JT
Director NameVincent Philip Richmond Jay
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(10 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 02 November 2001)
RoleOwn A Tool Hire Company
Correspondence AddressFlat 6,36 St Georges Kingsend
Ruislip
Middlesex
HA4 7DA
Director NameGary Voisey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(10 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 08 October 1999)
RoleSenior Technical Representativ
Correspondence AddressFlat 5 36 St Georges
Kingsend
Ruislip
Middlesex
HA4 7DA
Director NameTim Henry
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 May 2002)
RolePolice Officer
Correspondence AddressFlat 5 St Georges 36 Kingsend
Ruislip
Middlesex
HA4 7DA
Director NameStewart Alan Carnegie
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2004)
RoleSales Manager
Correspondence AddressFlat 5
36 Kingsend
Ruislip
Middlesex
HA4 7DA
Director NameJulie Anne Young
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(8 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 September 2013)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressFlat 5
36 Kingsend
Ruislip
Middlesex
HA4 7DA
Director NameMr Stefano Giuseppe Cirillo
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(17 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 October 2019)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address5 St Georges 36 Kingsend
Ruislip
Middlesex
HA4 7DA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFirst Floor, Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brian Albert Perkins
16.67%
Ordinary
1 at £1Daniel Richard Morris
16.67%
Ordinary
1 at £1Daniel Richard Morris & Vicki Louise Morris
16.67%
Ordinary
1 at £1Martyn Edwards
16.67%
Ordinary
1 at £1Reza Ashgar & Sumaira Ashgar
16.67%
Ordinary
1 at £1Stefano Cirillo
16.67%
Ordinary

Financials

Year2014
Net Worth-£5,438
Cash£3,775
Current Liabilities£9,189

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (0 days from now)

Filing History

27 March 2024Appointment of Mr Daniel Richard Morris as a director on 21 February 2024 (2 pages)
26 March 2024Termination of appointment of Paul Stephen Morris as a director on 21 February 2024 (1 page)
26 March 2024Registered 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 2024Appointment of Ms Malgorzata Katarzyna Matejek as a director on 21 February 2024 (2 pages)
13 October 2023Appointment of Mr Simon Peter Edward Brunton as a director on 1 October 2023 (2 pages)
24 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
7 December 2022Micro company accounts made up to 30 April 2022 (5 pages)
24 May 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
17 February 2022Micro company accounts made up to 30 April 2021 (5 pages)
17 May 2021Confirmation statement made on 12 April 2021 with updates (5 pages)
22 April 2021Director's details changed for Mr Martyn Edwards on 1 April 2021 (2 pages)
7 March 2021Micro company accounts made up to 30 April 2020 (5 pages)
7 May 2020Termination of appointment of Brian Albert Perkins as a director on 10 April 2020 (1 page)
7 May 2020Confirmation statement made on 12 April 2020 with updates (5 pages)
17 October 2019Micro company accounts made up to 30 April 2019 (4 pages)
11 October 2019Termination of appointment of Stefano Giuseppe Cirillo as a director on 11 October 2019 (1 page)
17 May 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
18 June 2018Micro company accounts made up to 30 April 2018 (4 pages)
20 April 2018Director's details changed for Brian Albert Perkins on 16 April 2018 (2 pages)
20 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
24 August 2017Micro company accounts made up to 30 April 2017 (4 pages)
24 August 2017Micro company accounts made up to 30 April 2017 (4 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 6
(8 pages)
14 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 6
(8 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 6
(8 pages)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 6
(8 pages)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 6
(8 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 6
(8 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 6
(8 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 6
(8 pages)
7 April 2014Appointment of Mr Stefano Giuseppe Cirillo as a director (2 pages)
7 April 2014Appointment of Mr Stefano Giuseppe Cirillo as a director (2 pages)
24 September 2013Termination of appointment of Julie Young as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 13/09/2013
(3 pages)
24 September 2013Termination of appointment of Julie Young as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 13/09/2013
(3 pages)
13 September 2013Termination of appointment of Julie Young as a director (1 page)
13 September 2013Termination of appointment of Julie Young as a director (1 page)
12 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 April 2013Director's details changed for Brian Albert Perkins on 1 October 2009 (2 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
9 April 2013Director's details changed for Brian Albert Perkins on 1 October 2009 (2 pages)
9 April 2013Director's details changed for Brian Albert Perkins on 1 October 2009 (2 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
8 April 2013Director's details changed for Julie Anne Young on 1 October 2009 (2 pages)
8 April 2013Director's details changed for Julie Anne Young on 1 October 2009 (2 pages)
8 April 2013Director's details changed for Julie Anne Young on 1 October 2009 (2 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
14 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (16 pages)
14 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (16 pages)
14 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (16 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
27 May 2011Second filing of AR01 previously delivered to Companies House made up to 2 April 2011 (18 pages)
27 May 2011Second filing of AR01 previously delivered to Companies House made up to 2 April 2011 (18 pages)
27 May 2011Second filing of AR01 previously delivered to Companies House made up to 2 April 2011 (18 pages)
12 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (17 pages)
12 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (17 pages)
12 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (17 pages)
2 February 2011Registered office address changed from C/O Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from C/O Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from C/O Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 2 February 2011 (2 pages)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 May 2010Annual return made up to 2 April 2010 with a full list of shareholders
  • ANNOTATION This AR01 was second filed on 27/05/2011.
(15 pages)
28 May 2010Annual return made up to 2 April 2010 with a full list of shareholders
  • ANNOTATION This AR01 was second filed on 27/05/2011.
(15 pages)
28 May 2010Annual return made up to 2 April 2010 with a full list of shareholders
  • ANNOTATION This AR01 was second filed on 27/05/2011.
(15 pages)
27 October 2009Total exemption small company accounts made up to 30 April 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 30 April 2009 (2 pages)
20 April 2009Return made up to 02/04/09; full list of members (6 pages)
20 April 2009Return made up to 02/04/09; full list of members (6 pages)
31 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 April 2008Return made up to 02/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 April 2008Return made up to 02/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
7 April 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
24 May 2007Return made up to 02/04/07; full list of members (10 pages)
24 May 2007Return made up to 02/04/07; full list of members (10 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
13 April 2006Return made up to 02/04/06; full list of members (10 pages)
13 April 2006Return made up to 02/04/06; full list of members (10 pages)
1 November 2005Total exemption small company accounts made up to 30 April 2005 (2 pages)
1 November 2005Total exemption small company accounts made up to 30 April 2005 (2 pages)
20 April 2005Return made up to 02/04/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/05
(10 pages)
20 April 2005Return made up to 02/04/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/05
(10 pages)
15 April 2005Registered office changed on 15/04/05 from: c/o halperns 19-29 woburn place london WC1H 0XF (1 page)
15 April 2005Registered office changed on 15/04/05 from: c/o halperns 19-29 woburn place london WC1H 0XF (1 page)
24 November 2004Total exemption small company accounts made up to 30 April 2004 (2 pages)
24 November 2004Total exemption small company accounts made up to 30 April 2004 (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
16 April 2004Return made up to 02/04/04; full list of members (9 pages)
16 April 2004Return made up to 02/04/04; full list of members (9 pages)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
16 January 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
16 January 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
11 April 2003Return made up to 02/04/03; full list of members (10 pages)
11 April 2003Return made up to 02/04/03; full list of members (10 pages)
30 December 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
30 December 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (1 page)
13 June 2002New director appointed (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002Return made up to 02/04/02; full list of members (9 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Return made up to 02/04/02; full list of members (9 pages)
24 May 2002New director appointed (2 pages)
2 February 2002Total exemption small company accounts made up to 30 April 2001 (2 pages)
2 February 2002Total exemption small company accounts made up to 30 April 2001 (2 pages)
25 April 2001Return made up to 02/04/01; full list of members (9 pages)
25 April 2001Return made up to 02/04/01; full list of members (9 pages)
22 September 2000Accounts for a small company made up to 30 April 2000 (2 pages)
22 September 2000Accounts for a small company made up to 30 April 2000 (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
16 May 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 May 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 January 2000Accounts for a small company made up to 30 April 1999 (2 pages)
20 January 2000Accounts for a small company made up to 30 April 1999 (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
20 April 1999Return made up to 02/04/99; full list of members (6 pages)
20 April 1999Return made up to 02/04/99; full list of members (6 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (1 page)
25 February 1999Accounts for a small company made up to 30 April 1998 (1 page)
17 April 1998Return made up to 02/04/98; full list of members (6 pages)
17 April 1998Return made up to 02/04/98; full list of members (6 pages)
15 January 1998Accounts for a small company made up to 30 April 1997 (2 pages)
15 January 1998Accounts for a small company made up to 30 April 1997 (2 pages)
8 July 1997Registered office changed on 08/07/97 from: c/o petrie omnie & morris 104/105 newgate street london EC1A 7LJ (1 page)
8 July 1997Registered office changed on 08/07/97 from: c/o petrie omnie & morris 104/105 newgate street london EC1A 7LJ (1 page)
22 May 1997Return made up to 02/04/97; full list of members
  • 363(287) ‐ Registered office changed on 22/05/97
(6 pages)
22 May 1997Ad 24/03/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
22 May 1997Ad 24/03/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
22 May 1997Return made up to 02/04/97; full list of members
  • 363(287) ‐ Registered office changed on 22/05/97
(6 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
7 August 1996Company name changed felldrive LIMITED\certificate issued on 08/08/96 (2 pages)
7 August 1996Company 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 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 April 1996£ nc 2/100 12/04/96 (1 page)
2 April 1996Incorporation (14 pages)
2 April 1996Incorporation (14 pages)