Ruislip
HA4 8NQ
Secretary Name | Judy Grey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Craigavon Road Hemel Hempstead Hertfordshire HP2 6BA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Crown Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2008(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 July 2013) |
Correspondence Address | Spendale House The Runway Ruislip Middlesex HA4 6SE |
Telephone | 01923 562382 |
---|---|
Telephone region | Watford |
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 |
Year | 2013 |
---|---|
Net Worth | £2,552 |
Cash | £1,009 |
Current Liabilities | £8,654 |
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 | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
17 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
---|---|
21 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
19 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
11 November 2016 | Registered office address changed from 115 Wharf Way Hunton Bridge Kings Langley Hertfordshire WD4 8FN to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 11 November 2016 (1 page) |
11 November 2016 | Registered office address changed from 115 Wharf Way Hunton Bridge Kings Langley Hertfordshire WD4 8FN to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 11 November 2016 (1 page) |
15 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 July 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
29 July 2013 | Termination of appointment of Crown Accountants as a secretary (1 page) |
29 July 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
29 July 2013 | Termination of appointment of Crown Accountants as a secretary (1 page) |
29 March 2013 | Registered office address changed from Spendale House the Runway Ruislip Middlesex HA4 6SE United Kingdom on 29 March 2013 (1 page) |
29 March 2013 | Registered office address changed from Spendale House the Runway Ruislip Middlesex HA4 6SE United Kingdom on 29 March 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Registered office address changed from 52 Brookfield House Selden Hill Hemel Hempstead Hertfordshire HP2 4FA on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 52 Brookfield House Selden Hill Hemel Hempstead Hertfordshire HP2 4FA on 1 June 2012 (1 page) |
1 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Registered office address changed from 52 Brookfield House Selden Hill Hemel Hempstead Hertfordshire HP2 4FA on 1 June 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 September 2010 | Registered office address changed from Spendale House the Runway Ruislip Middlesex HA4 6SE on 16 September 2010 (2 pages) |
16 September 2010 | Registered office address changed from Spendale House the Runway Ruislip Middlesex HA4 6SE on 16 September 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Crown Accountants on 31 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Peter Grey on 31 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Peter Grey on 31 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Secretary's details changed for Crown Accountants on 31 March 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 July 2009 | Return made up to 10/04/09; full list of members (3 pages) |
20 July 2009 | Return made up to 10/04/09; full list of members (3 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from 24 craigavon road hemel hempstead hertfordshire HP2 6BA (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from 24 craigavon road hemel hempstead hertfordshire HP2 6BA (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 June 2008 | Return made up to 10/04/08; full list of members (3 pages) |
3 June 2008 | Return made up to 10/04/08; full list of members (3 pages) |
2 June 2008 | Director's change of particulars / peter grey / 31/03/2008 (2 pages) |
2 June 2008 | Secretary appointed crown accountants (1 page) |
2 June 2008 | Appointment terminated secretary judy grey (1 page) |
2 June 2008 | Secretary appointed crown accountants (1 page) |
2 June 2008 | Appointment terminated secretary judy grey (1 page) |
2 June 2008 | Director's change of particulars / peter grey / 31/03/2008 (2 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 July 2007 | Return made up to 10/04/07; no change of members (6 pages) |
9 July 2007 | Return made up to 10/04/07; no change of members (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 June 2006 | Return made up to 10/04/06; full list of members (6 pages) |
13 June 2006 | Return made up to 10/04/06; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 May 2005 | Return made up to 10/04/05; full list of members
|
3 May 2005 | Return made up to 10/04/05; full list of members
|
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
10 May 2004 | Return made up to 10/04/04; full list of members
|
10 May 2004 | Return made up to 10/04/04; full list of members
|
2 February 2004 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
2 February 2004 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
28 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
28 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
10 April 2002 | Incorporation (16 pages) |
10 April 2002 | Incorporation (16 pages) |