Ruislip
Middlesex
HA4 9UU
Director Name | Mrs Carolyn Margaret Ferrari |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2018(20 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | Pinebough Farthing Farthing Green Lane Stoke Poges Slough SL2 4JQ |
Director Name | Mr Malcolm John Reeves |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2018(20 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 53 St David's Drive St. David's Drive Englefield Green Egham TW20 0BA |
Director Name | Jonathan Ronald Kropman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Howitt Road London NW3 4LJ |
Director Name | Anthony St John Ferrari |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 4 months (resigned 04 April 2018) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 258 Field End Road Ruislip Middlesex HA4 9UU |
Director Name | Paul Julian Ferrari |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 4 months (resigned 04 April 2018) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 258 Field End Road Ruislip Middlesex HA4 9UU |
Secretary Name | Pailex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | First Floor Bouverie House 154 Fleet Street London EC4A 2DQ |
Website | ferraridewe.co.uk |
---|
Registered Address | 258 Field End Road Ruislip Middlesex HA4 9UU |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Cavendish |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Carolyn M. Ferrari 50.00% Ordinary |
---|---|
50 at £1 | Malcolm J. Reeves 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,763 |
Cash | £12,973 |
Current Liabilities | £102,187 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 27 April 2025 (12 months from now) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
28 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
29 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 April 2018 | Appointment of Mrs Carolyn Margaret Ferrari as a director on 4 April 2018 (2 pages) |
20 April 2018 | Appointment of Mr Malcolm John Reeves as a director on 4 April 2018 (2 pages) |
20 April 2018 | Termination of appointment of Anthony St John Ferrari as a director on 4 April 2018 (1 page) |
20 April 2018 | Notification of Malcolm John Reeves as a person with significant control on 4 April 2018 (2 pages) |
20 April 2018 | Termination of appointment of Paul Julian Ferrari as a director on 4 April 2018 (1 page) |
20 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
18 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
18 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
9 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 April 2015 | Secretary's details changed for Anthony St John Ferrari on 10 July 2014 (1 page) |
28 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Anthony St John Ferrari on 10 July 2014 (2 pages) |
28 April 2015 | Director's details changed for Anthony St John Ferrari on 10 July 2014 (2 pages) |
28 April 2015 | Director's details changed for Paul Julian Ferrari on 10 July 2014 (2 pages) |
28 April 2015 | Director's details changed for Paul Julian Ferrari on 10 July 2014 (2 pages) |
28 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Secretary's details changed for Anthony St John Ferrari on 10 July 2014 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 July 2014 | Registered office address changed from Ferrari House College Road Harrow Middlesex HA1 1ES on 10 July 2014 (1 page) |
10 July 2014 | Registered office address changed from Ferrari House College Road Harrow Middlesex HA1 1ES on 10 July 2014 (1 page) |
10 July 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
4 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Paul Julian Ferrari on 13 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Paul Julian Ferrari on 13 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Anthony St John Ferrari on 13 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Anthony St John Ferrari on 13 April 2010 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
14 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
17 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
13 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
31 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 April 2005 | Return made up to 16/04/05; full list of members
|
18 April 2005 | Return made up to 16/04/05; full list of members
|
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
12 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
23 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
23 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
1 May 2003 | Return made up to 16/04/03; full list of members
|
1 May 2003 | Return made up to 16/04/03; full list of members
|
27 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
27 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
25 April 2002 | Return made up to 16/04/02; full list of members
|
25 April 2002 | Return made up to 16/04/02; full list of members
|
16 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
16 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
12 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
12 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
12 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
17 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
17 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
8 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
8 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
2 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
2 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
10 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
10 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
28 April 1998 | Return made up to 16/04/98; full list of members (6 pages) |
28 April 1998 | Return made up to 16/04/98; full list of members (6 pages) |
8 December 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | Ad 01/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Ad 01/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: ferrari house college road harrow middlesex HA1 1ES (1 page) |
8 December 1997 | New secretary appointed;new director appointed (2 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: ferrari house college road harrow middlesex HA1 1ES (1 page) |
8 December 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | New secretary appointed;new director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
16 April 1997 | Incorporation (25 pages) |
16 April 1997 | Incorporation (25 pages) |