Ruislip Manor
Middlesex
HA4 6AN
Secretary Name | Vandana Chandarana |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2003(3 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 08 February 2022) |
Role | Secretary |
Correspondence Address | 92 Cornwall Road Ruislip Manor Middlesex HA4 6AN |
Director Name | Mr Harsh Kantilal Ondhia |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 April 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Somersby Gardens Redbridge Essex IG4 5EA |
Secretary Name | Mr Harsh Kantilal Ondhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Somersby Gardens Redbridge Essex IG4 5EA |
Secretary Name | Nila Ondhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Somersby Gardens Redbridge Essex IG4 5EA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Fairacres Ruislip HA4 8AN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
80 at £1 | Mr Rohit Harilal Chandarana 80.00% Ordinary |
---|---|
20 at £1 | Mrs Vandana Chandarana 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £176,182 |
Cash | £184,115 |
Current Liabilities | £19,596 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
27 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
---|---|
18 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
11 February 2019 | Registered office address changed from C/O Chhaya Hare Wilson Transport House Uxbridge Road Hillingdon Middlesex UB10 0LY to 4 Fairacres Ruislip HA4 8AN on 11 February 2019 (1 page) |
11 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
25 January 2018 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Registered office address changed from 92 Cornwall Road Ruislip Manor Ruislip Middlesex HA4 6AN on 16 May 2011 (1 page) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Registered office address changed from 92 Cornwall Road Ruislip Manor Ruislip Middlesex HA4 6AN on 16 May 2011 (1 page) |
30 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register inspection address has been changed from 92 Cornwall Road Ruislip Middlesex HA4 6AN England (1 page) |
21 June 2010 | Register inspection address has been changed from 92 Cornwall Road Ruislip Middlesex HA4 6AN England (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Director's details changed for Mr. Rohit Harilal Chandarana on 3 May 2010 (2 pages) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Director's details changed for Mr. Rohit Harilal Chandarana on 3 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Mr. Rohit Harilal Chandarana on 3 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Rohit Harilal Chandarana on 3 May 2010 (2 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Director's details changed for Rohit Harilal Chandarana on 3 May 2010 (2 pages) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Director's details changed for Rohit Harilal Chandarana on 3 May 2010 (2 pages) |
4 March 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
4 March 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
28 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 9 innovation village cheetah road coventry west midlands CV1 2TL (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 9 innovation village cheetah road coventry west midlands CV1 2TL (1 page) |
15 January 2009 | Return made up to 03/05/08; full list of members (3 pages) |
15 January 2009 | Return made up to 03/05/08; full list of members (3 pages) |
30 December 2008 | Registered office changed on 30/12/2008 from charter house 8/10 station road london E12 5BT (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from charter house 8/10 station road london E12 5BT (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
11 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
11 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
11 May 2005 | Return made up to 03/05/05; full list of members (6 pages) |
11 May 2005 | Return made up to 03/05/05; full list of members (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Return made up to 03/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 03/05/04; full list of members (7 pages) |
11 June 2004 | Ad 19/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Ad 19/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
10 November 2003 | Company name changed mycitybreak.com LIMITED\certificate issued on 10/11/03 (2 pages) |
10 November 2003 | Company name changed mycitybreak.com LIMITED\certificate issued on 10/11/03 (2 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
28 October 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
24 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
24 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
12 February 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
12 February 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
29 May 2002 | Return made up to 03/05/02; full list of members
|
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | Return made up to 03/05/02; full list of members
|
22 January 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
22 January 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
21 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
21 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Incorporation (17 pages) |
3 May 2000 | Incorporation (17 pages) |