Ruislip
Middlesex
HA4 7HY
Secretary Name | Alexandra Christina Muriel Newton |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2009(11 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | 4 Church Avenue Ruislip Middlesex HA4 7HY |
Director Name | Mr Mark James Bryant |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pembroke Road Ruislip HA4 8NQ |
Director Name | Mr Mark Antonio Martin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pembroke Road Ruislip HA4 8NQ |
Secretary Name | Beryl Frances Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Willows Close Pinner Middlesex HA5 3SY |
Director Name | Colin Hollis |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(4 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Marlow Drive North Cheam Surrey SM3 9AZ |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | mjnewton.net |
---|---|
Email address | [email protected] |
Telephone | 01895 633222 |
Telephone region | Uxbridge |
Registered Address | 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 | 5 other UK companies use this postal address |
75 at £1 | Mark John Newton 75.00% Ordinary |
---|---|
25 at £1 | Alexandra Christina Muriel Newton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £425,210 |
Cash | £168,530 |
Current Liabilities | £275,463 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
16 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
12 January 2024 | Micro company accounts made up to 31 January 2023 (3 pages) |
6 June 2023 | Termination of appointment of Mark Antonio Martin as a director on 6 February 2023 (1 page) |
16 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
14 July 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
11 May 2022 | Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE to 3 Pembroke Road Ruislip HA4 8NQ on 11 May 2022 (1 page) |
22 February 2022 | Confirmation statement made on 16 January 2022 with updates (4 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
22 March 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
6 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
21 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
24 September 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
25 March 2019 | Appointment of Mr Mark Antonio Martin as a director on 21 March 2019 (2 pages) |
22 March 2019 | Appointment of Mr Mark James Bryant as a director on 21 March 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 16 January 2018 with updates (5 pages) |
26 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
26 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
26 October 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
26 October 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
25 October 2017 | Resolutions
|
25 October 2017 | Statement of company's objects (2 pages) |
25 October 2017 | Resolutions
|
25 October 2017 | Statement of company's objects (2 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
20 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
8 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
28 August 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
3 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
18 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
21 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
8 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 August 2011 | Termination of appointment of Colin Hollis as a director (2 pages) |
1 August 2011 | Termination of appointment of Colin Hollis as a director (2 pages) |
21 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mark John Newton on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Colin Hollis on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mark John Newton on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Colin Hollis on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Colin Hollis on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mark John Newton on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 October 2009 | Secretary appointed alexandra christina muriel newton (2 pages) |
1 October 2009 | Secretary appointed alexandra christina muriel newton (2 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | Appointment terminated secretary beryl newton (1 page) |
28 September 2009 | Resolutions
|
28 September 2009 | Ad 09/09/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
28 September 2009 | Appointment terminated secretary beryl newton (1 page) |
28 September 2009 | Ad 09/09/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from j joseph & co 1A the bridge uxbridge road ealing common london W5 3LB (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from j joseph & co 1A the bridge uxbridge road ealing common london W5 3LB (1 page) |
11 March 2009 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
11 March 2009 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
27 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
29 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
29 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
25 January 2008 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
25 January 2008 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
13 March 2007 | Amended accounts made up to 31 January 2006 (7 pages) |
13 March 2007 | Amended accounts made up to 31 January 2006 (7 pages) |
16 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
16 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
7 January 2007 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
7 January 2007 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
25 April 2006 | Return made up to 16/01/06; full list of members (7 pages) |
25 April 2006 | Return made up to 16/01/06; full list of members (7 pages) |
16 December 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
16 December 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
1 April 2005 | Return made up to 16/01/05; full list of members (7 pages) |
1 April 2005 | Return made up to 16/01/05; full list of members (7 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
27 January 2004 | Return made up to 16/01/04; full list of members
|
27 January 2004 | Return made up to 16/01/04; full list of members
|
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
8 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
8 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
5 December 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
5 December 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
10 April 2002 | Return made up to 16/01/02; full list of members (6 pages) |
10 April 2002 | Return made up to 16/01/02; full list of members (6 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
4 December 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
4 December 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
14 February 2001 | Return made up to 16/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 16/01/01; full list of members (6 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (7 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (7 pages) |
27 January 2000 | Return made up to 16/01/00; full list of members
|
27 January 2000 | Return made up to 16/01/00; full list of members
|
12 November 1999 | Full accounts made up to 31 January 1999 (7 pages) |
12 November 1999 | Full accounts made up to 31 January 1999 (7 pages) |
24 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
24 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Secretary resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Registered office changed on 03/02/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | Secretary resigned (1 page) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | Registered office changed on 03/02/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
16 January 1998 | Incorporation (12 pages) |
16 January 1998 | Incorporation (12 pages) |