Ruislip
HA4 8NQ
Secretary Name | Claudette Regina Harry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 1996(same day as company formation) |
Role | Sales Executive |
Correspondence Address | Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | mdplasterworksltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84594807 |
Telephone region | London |
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 |
50 at £1 | Claudette Harry 50.00% Ordinary |
---|---|
50 at £1 | Derek Gray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,653 |
Current Liabilities | £20,402 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
5 June 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
---|---|
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 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) |
23 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 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 23 May 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Secretary's details changed for Claudette Regina Harry on 30 April 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 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 20 February 2015 (1 page) |
23 May 2014 | Registered office address changed from Suite C Spendale House the Runway Ruislip Middlesex HA4 6SE on 23 May 2014 (1 page) |
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
29 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Derek Gray on 9 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Derek Gray on 9 May 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
29 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
13 June 2006 | Return made up to 09/05/06; full list of members (2 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
13 May 2005 | Return made up to 09/05/05; full list of members (6 pages) |
7 October 2004 | Return made up to 09/05/04; full list of members
|
7 October 2004 | Registered office changed on 07/10/04 from: suite c spendale house the runway ruislip HA4 6SE (1 page) |
5 July 2004 | Total exemption small company accounts made up to 31 May 2003 (2 pages) |
19 May 2003 | Return made up to 09/05/03; full list of members
|
7 March 2003 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
31 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 May 2001 (2 pages) |
3 October 2001 | Return made up to 09/05/01; full list of members (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 May 2000 (1 page) |
24 October 2000 | Return made up to 09/05/00; full list of members (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 May 1999 (2 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 39 wales farm road london W3 6XH (1 page) |
15 July 1999 | Return made up to 09/05/99; full list of members (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (1 page) |
23 March 1998 | Amended accounts made up to 31 May 1997 (2 pages) |
9 March 1998 | Accounts for a small company made up to 31 May 1997 (2 pages) |
10 June 1997 | Return made up to 09/05/97; full list of members (6 pages) |
25 November 1996 | Registered office changed on 25/11/96 from: 814 uxbridge road hayes middlesex UB4 0RS (1 page) |
19 July 1996 | Director resigned (2 pages) |
19 July 1996 | New secretary appointed (1 page) |
19 July 1996 | Secretary resigned (2 pages) |
19 July 1996 | New director appointed (1 page) |
9 May 1996 | Incorporation (17 pages) |