Ruislip
Middlesex
HA4 7DD
Secretary Name | Margaret Ann Mc Cafferty |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 24 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Kings End Ruislip Middlesex HA4 7DD |
Director Name | Margaret Ann Mc Cafferty |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 July 2003(5 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Kings End Ruislip Middlesex HA4 7DD |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 27a Green Lane Northwood HA6 2PX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Michael Mccafferty 50.00% Ordinary |
---|---|
50 at £1 | Mrs Margaret Ann Mccafferty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,597 |
Cash | £437 |
Current Liabilities | £98,788 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
28 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
25 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
5 September 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
25 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
1 September 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
23 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
27 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
23 May 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
28 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
17 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
31 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
14 September 2017 | Registered office address changed from C/O Shah and Shin 42a the Broadway Joel Street Northwood Middlesex HA6 1PA to 27a Green Lane Northwood HA6 2PX on 14 September 2017 (1 page) |
14 September 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
14 September 2017 | Registered office address changed from C/O Shah and Shin 42a the Broadway Joel Street Northwood Middlesex HA6 1PA to 27a Green Lane Northwood HA6 2PX on 14 September 2017 (1 page) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
6 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
24 July 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 July 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 April 2016 | Previous accounting period shortened from 26 July 2015 to 25 July 2015 (1 page) |
26 April 2016 | Previous accounting period shortened from 26 July 2015 to 25 July 2015 (1 page) |
2 October 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
18 July 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2014 | Previous accounting period shortened from 27 July 2013 to 26 July 2013 (1 page) |
20 April 2014 | Previous accounting period shortened from 27 July 2013 to 26 July 2013 (1 page) |
19 April 2014 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 April 2014 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders (5 pages) |
3 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Previous accounting period shortened from 28 July 2012 to 27 July 2012 (1 page) |
25 July 2013 | Previous accounting period shortened from 28 July 2012 to 27 July 2012 (1 page) |
26 April 2013 | Previous accounting period shortened from 29 July 2012 to 28 July 2012 (1 page) |
26 April 2013 | Previous accounting period shortened from 29 July 2012 to 28 July 2012 (1 page) |
26 October 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
1 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Previous accounting period shortened from 30 July 2011 to 29 July 2011 (1 page) |
25 July 2012 | Previous accounting period shortened from 30 July 2011 to 29 July 2011 (1 page) |
26 April 2012 | Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page) |
26 April 2012 | Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page) |
25 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 September 2010 | Director's details changed for Michael Mccafferty on 24 July 2010 (2 pages) |
20 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Margaret Ann Mc Cafferty on 24 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Michael Mccafferty on 24 July 2010 (2 pages) |
20 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Margaret Ann Mc Cafferty on 24 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
25 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
25 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 September 2008 | Return made up to 24/07/08; full list of members (4 pages) |
12 September 2008 | Return made up to 24/07/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 November 2007 | Return made up to 24/07/07; full list of members (2 pages) |
12 November 2007 | Return made up to 24/07/07; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 July 2006 | Return made up to 24/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 24/07/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
8 August 2005 | Return made up to 24/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 24/07/05; full list of members (3 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
4 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
12 September 2003 | Ad 21/07/03--------- £ si 98@1 (2 pages) |
12 September 2003 | Ad 21/07/03--------- £ si 98@1 (2 pages) |
20 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
20 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: room 8 building 222 epsom square eastern business park heathrow airport hounslow middlesex TW6 2BJ (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: room 8 building 222 epsom square eastern business park heathrow airport hounslow middlesex TW6 2BJ (1 page) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
6 August 2002 | Return made up to 24/07/01; full list of members (6 pages) |
6 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
6 August 2002 | Return made up to 24/07/01; full list of members (6 pages) |
6 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: 87 wanstead park road ilford essex IG1 3TH (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: 87 wanstead park road ilford essex IG1 3TH (1 page) |
28 July 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
28 July 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
17 November 2000 | Full accounts made up to 31 July 1999 (11 pages) |
17 November 2000 | Full accounts made up to 31 July 1999 (11 pages) |
8 September 2000 | Return made up to 24/07/00; full list of members (6 pages) |
8 September 2000 | Return made up to 24/07/00; full list of members (6 pages) |
12 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
12 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
23 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
23 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
19 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
19 August 1998 | New secretary appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Registered office changed on 28/07/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Registered office changed on 28/07/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
28 July 1997 | Secretary resigned (1 page) |
24 July 1997 | Incorporation (15 pages) |
24 July 1997 | Incorporation (15 pages) |