Uxbridge
UB8 1HE
Secretary Name | Suzanne Marie Ryan |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 15 February 2002(1 week, 4 days after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | Orega Belmont Road Uxbridge UB8 1HE |
Director Name | Mrs Suzanne Marie Ryan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 March 2015(13 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orega Belmont Road Uxbridge UB8 1HE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01895 676698 |
---|---|
Telephone region | Uxbridge |
Registered Address | Orega Belmont Road Uxbridge UB8 1HE |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Paul Ryan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £348,720 |
Cash | £355,111 |
Current Liabilities | £808,725 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 4 February 2024 (3 months ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 2 weeks from now) |
20 September 2017 | Delivered on: 27 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
6 November 2009 | Delivered on: 14 November 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 201-211 northfield avenue london. Outstanding |
17 May 2004 | Delivered on: 25 May 2004 Satisfied on: 16 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 parkfield road ickenham middx. Fully Satisfied |
5 August 2002 | Delivered on: 4 November 2003 Satisfied on: 16 May 2009 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £216,000.00 due or to become due from the company to the chargee. Particulars: 18 parkfield road ickenham middlesex. Fully Satisfied |
30 January 2003 | Delivered on: 19 February 2003 Satisfied on: 16 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47/47A high street chesham bucks. Fully Satisfied |
30 January 2003 | Delivered on: 10 February 2003 Satisfied on: 16 May 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 August 2023 | Unaudited abridged accounts made up to 28 February 2023 (11 pages) |
---|---|
16 May 2023 | Termination of appointment of Suzanne Marie Ryan as a secretary on 16 May 2023 (1 page) |
16 May 2023 | Termination of appointment of Suzanne Marie Ryan as a director on 16 May 2023 (1 page) |
20 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
20 October 2022 | Unaudited abridged accounts made up to 28 February 2022 (12 pages) |
15 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
19 November 2021 | Registered office address changed from Unit 1 Devonshire House 201 - 2011 Northfield Avenue London W13 9QU to Orega Belmont Road Uxbridge UB8 1HE on 19 November 2021 (1 page) |
21 April 2021 | Unaudited abridged accounts made up to 28 February 2021 (11 pages) |
18 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
19 November 2020 | Unaudited abridged accounts made up to 28 February 2020 (11 pages) |
6 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
20 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (13 pages) |
11 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
15 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (13 pages) |
20 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
11 December 2017 | Satisfaction of charge 043661360006 in full (1 page) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
27 September 2017 | Registration of charge 043661360006, created on 20 September 2017 (5 pages) |
27 September 2017 | Registration of charge 043661360006, created on 20 September 2017 (5 pages) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 July 2016 | Satisfaction of charge 5 in full (1 page) |
29 July 2016 | Satisfaction of charge 5 in full (1 page) |
1 March 2016 | Secretary's details changed for Suzanne Marie Ryan on 1 March 2015 (1 page) |
1 March 2016 | Appointment of Mrs Suzanne Marie Ryan as a director on 1 March 2015 (2 pages) |
1 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Appointment of Mrs Suzanne Marie Ryan as a director on 1 March 2015 (2 pages) |
1 March 2016 | Statement of capital following an allotment of shares on 1 March 2015
|
1 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Director's details changed for Mr Paul Daniel Ryan on 1 March 2015 (2 pages) |
1 March 2016 | Director's details changed for Mr Paul Daniel Ryan on 1 March 2015 (2 pages) |
1 March 2016 | Statement of capital following an allotment of shares on 1 March 2015
|
1 March 2016 | Secretary's details changed for Suzanne Marie Ryan on 1 March 2015 (1 page) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
6 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
6 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 April 2014 | Registered office address changed from 72 Fielding Road Chiswick London W4 1DB on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from 72 Fielding Road Chiswick London W4 1DB on 24 April 2014 (1 page) |
19 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
9 February 2012 | Director's details changed for Paul Daniel Ryan on 5 February 2011 (2 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Director's details changed for Paul Daniel Ryan on 5 February 2011 (2 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Director's details changed for Paul Daniel Ryan on 5 February 2011 (2 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
23 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (14 pages) |
23 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (14 pages) |
23 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (14 pages) |
6 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (10 pages) |
24 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (10 pages) |
24 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (10 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
6 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 April 2009 | Return made up to 04/02/09; full list of members (5 pages) |
6 April 2009 | Return made up to 04/02/09; full list of members (5 pages) |
20 June 2008 | Return made up to 04/02/08; no change of members (4 pages) |
20 June 2008 | Return made up to 04/02/08; no change of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
18 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 March 2007 | Return made up to 04/02/07; full list of members (6 pages) |
19 March 2007 | Return made up to 04/02/07; full list of members (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
21 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
14 February 2006 | Return made up to 04/02/06; full list of members (6 pages) |
14 February 2006 | Return made up to 04/02/06; full list of members (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
12 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
11 February 2005 | Return made up to 04/02/05; full list of members (6 pages) |
11 February 2005 | Return made up to 04/02/05; full list of members (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
16 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Return made up to 04/02/04; full list of members (6 pages) |
12 March 2004 | Return made up to 04/02/04; full list of members (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
1 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
4 November 2003 | Particulars of mortgage/charge (4 pages) |
4 November 2003 | Particulars of mortgage/charge (4 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Return made up to 04/02/03; full list of members (6 pages) |
11 February 2003 | Return made up to 04/02/03; full list of members (6 pages) |
10 February 2003 | Particulars of mortgage/charge (4 pages) |
10 February 2003 | Particulars of mortgage/charge (4 pages) |
29 May 2002 | Secretary's particulars changed (1 page) |
29 May 2002 | Secretary's particulars changed (1 page) |
11 March 2002 | Memorandum and Articles of Association (16 pages) |
11 March 2002 | Memorandum and Articles of Association (16 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Resolutions
|
9 March 2002 | Director resigned (1 page) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Resolutions
|
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: 6-8 underwood street london N1 7JQ (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: 6-8 underwood street london N1 7JQ (1 page) |
4 February 2002 | Incorporation (18 pages) |
4 February 2002 | Incorporation (18 pages) |