Ruislip
HA4 8HP
Director Name | Mr Mark Miller |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2019(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
Secretary Name | Mr Mark Miller |
---|---|
Status | Current |
Appointed | 20 June 2019(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
Director Name | Sara Sadie |
---|---|
Date of Birth | March 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | 11 Priory Close Ruislip Middlesex HA4 8HP |
Director Name | Frederick Barry Cooksley |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Role | Ret Civil Servant |
Country of Residence | England |
Correspondence Address | 27 Grove Farm Park Northwood Middlesex HA6 2BQ |
Secretary Name | Frederick Barry Cooksley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 27 Grove Farm Park Northwood Middlesex HA6 2BQ |
Director Name | Mrs Joanna Kate O'Toole |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 06 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Priory Close Ruislip Middlesex HA4 8HP |
Director Name | Mr Jonathan Luke Fuge |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2015(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 November 2018) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 11 Priory Close Ruislip Middlesex HA4 8HP |
Secretary Name | Mr Jonathan Luke Fuge |
---|---|
Status | Resigned |
Appointed | 18 February 2016(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 November 2018) |
Role | Company Director |
Correspondence Address | 11 Priory Close Ruislip Middlesex HA4 8HP |
Director Name | Ms Christiane Barbknecht |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 February 2016(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11a Priory Close Ruislip Middlesex HA4 8HP |
Secretary Name | Ms Christiane Barbknecht |
---|---|
Status | Resigned |
Appointed | 16 November 2018(21 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 20 June 2019) |
Role | Company Director |
Correspondence Address | 11a Priory Close Ruislip HA4 8HP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Frederick Barry Cooksley 50.00% Ordinary |
---|---|
1 at £1 | Jonathan Luke Fuge 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
16 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
24 June 2023 | Accounts for a dormant company made up to 30 September 2022 (4 pages) |
4 November 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
1 June 2022 | Accounts for a dormant company made up to 30 September 2021 (3 pages) |
18 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
22 June 2021 | Accounts for a dormant company made up to 30 September 2020 (3 pages) |
19 October 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
17 April 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
26 March 2020 | Registered office address changed from Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ England to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 26 March 2020 (1 page) |
25 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
20 June 2019 | Termination of appointment of Christiane Barbknecht as a secretary on 20 June 2019 (1 page) |
20 June 2019 | Notification of Wendy Ann Beekmeyer as a person with significant control on 22 December 2018 (2 pages) |
20 June 2019 | Notification of Mark Miller as a person with significant control on 20 June 2019 (2 pages) |
20 June 2019 | Cessation of Christiane Barbknecht as a person with significant control on 22 December 2018 (1 page) |
20 June 2019 | Termination of appointment of Christiane Barbknecht as a director on 20 June 2019 (1 page) |
20 June 2019 | Appointment of Mr Mark Miller as a director on 20 June 2019 (2 pages) |
20 June 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
20 June 2019 | Registered office address changed from 11 Priory Close Ruislip Middlesex HA4 8HP England to Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ on 20 June 2019 (1 page) |
20 June 2019 | Appointment of Mr Mark Miller as a secretary on 20 June 2019 (2 pages) |
4 January 2019 | Appointment of Mrs Wendy Ann Beekmeyer as a director on 22 December 2018 (2 pages) |
4 January 2019 | Notification of Christiane Barbknecht as a person with significant control on 16 November 2018 (2 pages) |
4 January 2019 | Cessation of Jonathan Luke Fuge as a person with significant control on 16 November 2018 (1 page) |
21 November 2018 | Termination of appointment of Jonathan Luke Fuge as a director on 16 November 2018 (1 page) |
21 November 2018 | Appointment of Ms Christiane Barbknecht as a secretary on 16 November 2018 (2 pages) |
21 November 2018 | Termination of appointment of Jonathan Luke Fuge as a secretary on 16 November 2018 (1 page) |
23 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
2 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
21 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
21 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
18 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
18 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
26 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
26 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
11 March 2016 | Termination of appointment of Frederick Barry Cooksley as a secretary on 18 February 2016 (1 page) |
11 March 2016 | Termination of appointment of Frederick Barry Cooksley as a director on 22 February 2016 (1 page) |
11 March 2016 | Registered office address changed from 27 Grove Farm Park Northwood Middlesex HA6 2BQ to 11 Priory Close Ruislip Middlesex HA4 8HP on 11 March 2016 (1 page) |
11 March 2016 | Appointment of Mr. Jonathan Luke Fuge as a secretary on 18 February 2016 (2 pages) |
11 March 2016 | Appointment of Ms. Christiane Barbknecht as a director on 19 February 2016 (2 pages) |
11 March 2016 | Appointment of Mr. Jonathan Luke Fuge as a secretary on 18 February 2016 (2 pages) |
11 March 2016 | Termination of appointment of Frederick Barry Cooksley as a secretary on 18 February 2016 (1 page) |
11 March 2016 | Appointment of Ms. Christiane Barbknecht as a director on 19 February 2016 (2 pages) |
11 March 2016 | Registered office address changed from 27 Grove Farm Park Northwood Middlesex HA6 2BQ to 11 Priory Close Ruislip Middlesex HA4 8HP on 11 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Frederick Barry Cooksley as a director on 22 February 2016 (1 page) |
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
6 September 2015 | Director's details changed for Mr Jonathan Fuge on 6 September 2015 (2 pages) |
6 September 2015 | Director's details changed for Mr Jonathan Fuge on 6 September 2015 (2 pages) |
6 September 2015 | Director's details changed for Mr Jonathan Fuge on 6 September 2015 (2 pages) |
7 August 2015 | Termination of appointment of Joanna Kate O'toole as a director on 6 August 2015 (1 page) |
7 August 2015 | Appointment of Mr Jonathan Fuge as a director on 6 August 2015 (2 pages) |
7 August 2015 | Termination of appointment of Joanna Kate O'toole as a director on 6 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Joanna Kate O'toole as a director on 6 August 2015 (1 page) |
7 August 2015 | Appointment of Mr Jonathan Fuge as a director on 6 August 2015 (2 pages) |
7 August 2015 | Appointment of Mr Jonathan Fuge as a director on 6 August 2015 (2 pages) |
20 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
20 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
18 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
28 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
28 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
20 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
20 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
30 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
31 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for Joanna Kate Leeson on 20 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Joanna Kate Leeson on 20 October 2010 (2 pages) |
21 October 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
21 October 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
1 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
19 October 2009 | Director's details changed for Joanna Kate Leeson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Joanna Kate Leeson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Frederick Barry Cooksley on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Frederick Barry Cooksley on 19 October 2009 (2 pages) |
29 June 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
29 June 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
20 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
16 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
16 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
16 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
30 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
30 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
18 May 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
18 May 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
28 September 2005 | Return made up to 19/09/05; full list of members (7 pages) |
28 September 2005 | Return made up to 19/09/05; full list of members (7 pages) |
26 October 2004 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
26 October 2004 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
22 September 2004 | Return made up to 19/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 19/09/04; full list of members (7 pages) |
21 April 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
21 April 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
12 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
12 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
20 May 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
20 May 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
2 October 2002 | Return made up to 19/09/02; full list of members
|
2 October 2002 | Return made up to 19/09/02; full list of members
|
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
14 November 2001 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
14 November 2001 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
14 November 2001 | Return made up to 19/09/01; full list of members
|
14 November 2001 | Return made up to 19/09/01; full list of members
|
19 April 2001 | Registered office changed on 19/04/01 from: 11A priory close ruislip middlesex HA4 8HP (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 11A priory close ruislip middlesex HA4 8HP (1 page) |
10 April 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
10 April 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
18 January 2001 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
18 January 2001 | Return made up to 19/09/99; full list of members (8 pages) |
18 January 2001 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
18 January 2001 | Restoration by order of the court (1 page) |
18 January 2001 | Resolutions
|
18 January 2001 | Restoration by order of the court (1 page) |
18 January 2001 | Resolutions
|
18 January 2001 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
18 January 2001 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
18 January 2001 | Return made up to 19/09/99; full list of members (8 pages) |
18 January 2001 | Return made up to 19/09/00; full list of members (8 pages) |
18 January 2001 | Return made up to 19/09/00; full list of members (8 pages) |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 October 1998 | Return made up to 19/09/98; full list of members (6 pages) |
19 October 1998 | Return made up to 19/09/98; full list of members (6 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Secretary resigned (1 page) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New secretary appointed;new director appointed (2 pages) |
30 September 1997 | New secretary appointed;new director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
19 September 1997 | Incorporation (11 pages) |
19 September 1997 | Incorporation (11 pages) |