Ruislip
HA4 8NQ
Director Name | Mr Glyn Alec Woon-Sam |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(11 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ |
Director Name | Denise Woon-Sam |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | Assistant Accountant |
Correspondence Address | 89 Eastcote Road Ruislip Middlesex HA4 8BG |
Secretary Name | Denise Woon-Sam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | Assistant Accountant |
Correspondence Address | 23 Ruislip Court Ruislip Middlesex HA4 6JP |
Secretary Name | Ms Romany Heaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(2 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 10 December 2021) |
Role | Company Director |
Correspondence Address | 46 Larch Crescent Hayes Middlesex UB4 9DP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | qxservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88390780 |
Telephone region | London |
Registered Address | Pembroke Lodge 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 | Over 200 other UK companies use this postal address |
43 at £1 | Glyn Woon-sam 43.00% Ordinary |
---|---|
42 at £1 | Aidan Woon-sam 42.00% Ordinary |
15 at £1 | L. Woon-sam 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,731 |
Cash | £14,783 |
Current Liabilities | £80,729 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
23 November 2018 | Delivered on: 6 December 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Pembroke lodge 3 pembroke road ruislip. Outstanding |
---|---|
23 November 2018 | Delivered on: 6 December 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Pembroke lodge 3 pembroke road ruislip. Outstanding |
4 February 2016 | Delivered on: 10 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 November 2003 | Delivered on: 27 November 2003 Persons entitled: Gle Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of £4,700.00 and interest. Outstanding |
1 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
---|---|
16 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
12 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
6 December 2018 | Registration of charge 043647530004, created on 23 November 2018 (12 pages) |
6 December 2018 | Registration of charge 043647530003, created on 23 November 2018 (12 pages) |
27 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 May 2017 | Satisfaction of charge 1 in full (4 pages) |
3 May 2017 | Satisfaction of charge 1 in full (4 pages) |
20 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 September 2016 | Registered office address changed from Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ England to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ England to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 1 September 2016 (1 page) |
19 May 2016 | Registered office address changed from Unit 3 Metro Centre Dwight Road Watford WD18 9HG England to Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ on 19 May 2016 (1 page) |
19 May 2016 | Registered office address changed from Unit 3 Metro Centre Dwight Road Watford WD18 9HG England to Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ on 19 May 2016 (1 page) |
22 February 2016 | Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Unit 3 Metro Centre Dwight Road Watford WD18 9HG on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Unit 3 Metro Centre Dwight Road Watford WD18 9HG on 22 February 2016 (1 page) |
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
11 February 2016 | Director's details changed (2 pages) |
11 February 2016 | Director's details changed (2 pages) |
10 February 2016 | Registration of charge 043647530002, created on 4 February 2016 (18 pages) |
10 February 2016 | Registration of charge 043647530002, created on 4 February 2016 (18 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 April 2015 | Resolutions
|
21 April 2015 | Statement of company's objects (2 pages) |
21 April 2015 | Statement of capital following an allotment of shares on 28 March 2015
|
21 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
21 April 2015 | Statement of capital following an allotment of shares on 28 March 2015
|
21 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
21 April 2015 | Resolutions
|
21 April 2015 | Statement of company's objects (2 pages) |
20 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 February 2015 | Registered office address changed from , First Floor Block a Eagle Point Centre, the Runway, Ruislip, Middlesex, HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from First Floor Block a Eagle Point Centre the Runway Ruislip Middlesex HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from , First Floor Block a Eagle Point Centre, the Runway, Ruislip, Middlesex, HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 20 February 2015 (1 page) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Registered office address changed from Spendale House the Runway Ruislip HA4 6SE on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from , Spendale House, the Runway, Ruislip, HA4 6SE on 3 February 2014 (1 page) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Registered office address changed from , Spendale House, the Runway, Ruislip, HA4 6SE on 3 February 2014 (1 page) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 September 2013 | Appointment of Mr Glyn Alec Woon-Sam as a director (2 pages) |
16 September 2013 | Appointment of Mr Glyn Alec Woon-Sam as a director (2 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Leslie Anthony Woon-Sam on 31 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Leslie Anthony Woon-Sam on 31 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 March 2008 | Return made up to 01/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 01/02/08; full list of members (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
9 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 March 2006 | New secretary appointed (1 page) |
13 March 2006 | New secretary appointed (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Return made up to 01/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 01/02/06; full list of members (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 May 2005 | Secretary's particulars changed (1 page) |
13 May 2005 | Return made up to 01/02/05; full list of members
|
13 May 2005 | Return made up to 01/02/05; full list of members
|
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Secretary's particulars changed (1 page) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
20 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
16 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
16 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
22 April 2003 | Return made up to 01/02/03; full list of members (7 pages) |
22 April 2003 | Return made up to 01/02/03; full list of members (7 pages) |
9 October 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
9 October 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New secretary appointed;new director appointed (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | New secretary appointed;new director appointed (1 page) |
9 March 2002 | Ad 01/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2002 | Ad 01/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 February 2002 | New secretary appointed;new director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New secretary appointed;new director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
1 February 2002 | Incorporation (16 pages) |
1 February 2002 | Incorporation (16 pages) |