Ruislip
Middlesex
HA4 6HW
Director Name | Mr Philip Cattell Hudson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1998(1 week, 4 days after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Garden Flat 103 Warwick Avenue London W9 2PP |
Director Name | Mr Stephen Alan Miller |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1998(1 week, 4 days after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 8 Englands Lane London NW3 4TG |
Secretary Name | Mr Philip Cattell Hudson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1998(1 week, 4 days after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Flat 103 Warwick Avenue London W9 2PP |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | Room 8, Ndb House Unit 31, Cygnus Business Centre Dalmeyer Road Willesden London NW10 2XA |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Philip Hudson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £259,582 |
Cash | £10,730 |
Current Liabilities | £36,825 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 August |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months from now) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
---|---|
4 May 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
21 May 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
4 July 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
5 May 2017 | Registered office address changed from 6 London Street London W2 1HR to 22 Conduit Place London W2 1HS on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from 6 London Street London W2 1HR to 22 Conduit Place London W2 1HS on 5 May 2017 (1 page) |
6 June 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
14 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
24 March 2015 | Director's details changed for Mr Philip Cattell Hudson on 1 December 2014 (2 pages) |
24 March 2015 | Director's details changed for Mr Philip Cattell Hudson on 1 December 2014 (2 pages) |
24 March 2015 | Director's details changed for Mr Philip Cattell Hudson on 1 December 2014 (2 pages) |
24 March 2015 | Secretary's details changed for Mr Philip Cattell Hudson on 1 December 2014 (1 page) |
24 March 2015 | Secretary's details changed for Mr Philip Cattell Hudson on 1 December 2014 (1 page) |
24 March 2015 | Secretary's details changed for Mr Philip Cattell Hudson on 1 December 2014 (1 page) |
12 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Director's details changed for Stephen Alan Miller on 4 May 2011 (2 pages) |
4 July 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Registered office address changed from 6 London Street London W2 1HR on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 6 London Street London W2 1HR on 4 July 2011 (1 page) |
4 July 2011 | Director's details changed for Stephen Alan Miller on 4 May 2011 (2 pages) |
4 July 2011 | Director's details changed for Stephen Alan Miller on 4 May 2011 (2 pages) |
4 July 2011 | Registered office address changed from 6 London Street London W2 1HR on 4 July 2011 (1 page) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
19 May 2011 | Registered office address changed from Garden Flat 103 Warwick Avenue Maida Vale London W9 2PP on 19 May 2011 (2 pages) |
19 May 2011 | Secretary's details changed for Mr Philip Cattell Hudson on 23 February 2011 (3 pages) |
19 May 2011 | Director's details changed for Mr Philip Cattell Hudson on 23 February 2011 (3 pages) |
19 May 2011 | Registered office address changed from Garden Flat 103 Warwick Avenue Maida Vale London W9 2PP on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Mr Philip Cattell Hudson on 23 February 2011 (3 pages) |
19 May 2011 | Secretary's details changed for Mr Philip Cattell Hudson on 23 February 2011 (3 pages) |
15 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (15 pages) |
15 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (15 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
29 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
29 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
16 April 2009 | Return made up to 19/03/09; full list of members (8 pages) |
16 April 2009 | Return made up to 19/03/09; full list of members (8 pages) |
27 January 2009 | Return made up to 19/03/08; full list of members (10 pages) |
27 January 2009 | Return made up to 19/03/08; full list of members (10 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
16 July 2007 | Return made up to 19/03/07; no change of members (7 pages) |
16 July 2007 | Return made up to 19/03/07; no change of members (7 pages) |
6 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
6 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
3 July 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
3 July 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
21 March 2006 | Return made up to 19/03/06; full list of members (7 pages) |
21 March 2006 | Return made up to 19/03/06; full list of members (7 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
31 March 2005 | Return made up to 19/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 19/03/05; full list of members (7 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
15 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
1 July 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
1 July 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
26 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
26 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
1 May 2002 | Return made up to 19/03/02; full list of members (7 pages) |
1 May 2002 | Return made up to 19/03/02; full list of members (7 pages) |
4 July 2001 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
4 July 2001 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
25 April 2001 | Return made up to 19/03/01; full list of members (7 pages) |
25 April 2001 | Return made up to 19/03/01; full list of members (7 pages) |
13 April 2000 | Return made up to 19/03/00; full list of members (7 pages) |
13 April 2000 | Return made up to 19/03/00; full list of members (7 pages) |
14 December 1999 | Accounts made up to 31 August 1999 (7 pages) |
14 December 1999 | Accounts made up to 31 August 1999 (7 pages) |
18 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
18 April 1999 | Ad 18/03/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
18 April 1999 | Ad 18/03/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
18 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
21 January 1999 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
21 January 1999 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
21 August 1998 | Ad 18/08/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: 29 westfield way ruislip middlesex HA4 6AW (1 page) |
21 August 1998 | New secretary appointed;new director appointed (2 pages) |
21 August 1998 | New secretary appointed;new director appointed (2 pages) |
21 August 1998 | Ad 18/08/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: 29 westfield way ruislip middlesex HA4 6AW (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: 88 kingsway holborn london WC2B 6AW (1 page) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: 88 kingsway holborn london WC2B 6AW (1 page) |
19 March 1998 | Incorporation (10 pages) |
19 March 1998 | Incorporation (10 pages) |