Hayes
UB3 4JF
Director Name | Mr David Mwangi |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Petwell House 319 Station Road Hayes Middlesex UB3 4JF |
Secretary Name | Jacqueline Muge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 July 2012) |
Role | Probation Officer |
Correspondence Address | 123 Staines Road East Sunbury On Thames Middlesex TW16 5AD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Secretary Name | Gibson Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 381 West Wycombe Road High Wycombe Buckinghamshire HP12 4AE |
Website | www.animalsareus.co.uk/ |
---|---|
Telephone | 020 88481818 |
Telephone region | London |
Registered Address | Petwell House 319 Station Road Hayes UB3 4JF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Pinkwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | David Muge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,618 |
Cash | £39,092 |
Current Liabilities | £376,631 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
2 August 2007 | Delivered on: 21 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 319 station road hayes middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
14 March 2005 | Delivered on: 18 March 2005 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
17 January 2024 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
8 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2023 | Compulsory strike-off action has been suspended (1 page) |
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
12 April 2022 | Appointment of Mr David Mwangi as a director on 9 March 2022 (2 pages) |
29 November 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
31 August 2021 | Previous accounting period shortened from 30 November 2020 to 29 November 2020 (1 page) |
2 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
29 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
29 July 2020 | Change of details for Liberty May Limited as a person with significant control on 2 July 2020 (2 pages) |
15 January 2020 | Registered office address changed from 123 Staines Road East Sunbury on Thames Middlesex TW16 5AD to Petwell House 319 Station Road Hayes UB3 4JF on 15 January 2020 (1 page) |
15 January 2020 | Director's details changed for Dr David Muge on 15 January 2020 (2 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
4 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
13 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
27 July 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
27 July 2017 | Notification of Liberty May Limited as a person with significant control on 27 July 2017 (1 page) |
27 July 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
27 July 2017 | Notification of Liberty May Limited as a person with significant control on 24 January 2017 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
29 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
20 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
20 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
15 March 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
9 August 2012 | Termination of appointment of Jacqueline Muge as a secretary (1 page) |
9 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Termination of appointment of Jacqueline Muge as a secretary (1 page) |
9 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
19 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Dr David Muge on 31 May 2010 (2 pages) |
19 August 2010 | Director's details changed for Dr David Muge on 31 May 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
12 August 2009 | Return made up to 31/05/09; full list of members (3 pages) |
12 August 2009 | Return made up to 31/05/09; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
16 September 2008 | Return made up to 31/05/08; full list of members (3 pages) |
16 September 2008 | Return made up to 31/05/08; full list of members (3 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Return made up to 31/05/07; no change of members (6 pages) |
3 August 2007 | Return made up to 31/05/07; no change of members (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
7 November 2006 | Return made up to 31/05/06; full list of members
|
7 November 2006 | Return made up to 31/05/06; full list of members
|
7 September 2005 | Return made up to 31/05/05; full list of members (6 pages) |
7 September 2005 | Return made up to 31/05/05; full list of members (6 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
7 February 2005 | Amended accounts made up to 30 November 2003 (6 pages) |
7 February 2005 | Amended accounts made up to 30 November 2003 (6 pages) |
24 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
24 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
24 September 2004 | Return made up to 31/05/04; full list of members (6 pages) |
24 September 2004 | Return made up to 31/05/04; full list of members (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
17 March 2004 | Accounting reference date shortened from 30/11/04 to 30/11/03 (1 page) |
17 March 2004 | Accounting reference date shortened from 30/11/04 to 30/11/03 (1 page) |
20 February 2004 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
20 February 2004 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
11 September 2003 | Return made up to 31/05/03; full list of members
|
11 September 2003 | Return made up to 31/05/03; full list of members
|
11 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | New secretary appointed (2 pages) |
7 January 2003 | Ad 31/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 January 2003 | Ad 31/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Resolutions
|
2 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Resolutions
|
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
31 May 2002 | Incorporation (9 pages) |
31 May 2002 | Incorporation (9 pages) |