Ruislip
HA4 8NQ
Director Name | Mr Gerard Kelly |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2003(same day as company formation) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Crown Bookkeeping Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | Spendale House The Runway Ruislip Middlesex HA4 6SE |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 82481604 |
---|---|
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 |
50 at £1 | Daniel Kelly 50.00% Ordinary |
---|---|
50 at £1 | Gerry Kelly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,454 |
Cash | £4,750 |
Current Liabilities | £10,002 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 5 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
26 July 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
5 July 2023 | Change of details for Mr Daniel Peter Kelly as a person with significant control on 31 March 2021 (2 pages) |
5 July 2023 | Cessation of Gerard Kelly as a person with significant control on 31 March 2021 (1 page) |
5 July 2023 | Termination of appointment of Gerard Kelly as a director on 31 March 2021 (1 page) |
5 July 2023 | Confirmation statement made on 5 July 2023 with updates (4 pages) |
27 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
21 September 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
27 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
1 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
21 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
30 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
3 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
22 June 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
22 June 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
20 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
26 September 2016 | Registered office address changed from Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 26 September 2016 (1 page) |
1 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
27 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 February 2015 | Registered office address changed from First Floor Block a Eagle Point Centre the Runway Ruislip Middlesex HA4 6SE to Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 2 February 2015 (1 page) |
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Registered office address changed from First Floor Block a Eagle Point Centre the Runway Ruislip Middlesex HA4 6SE to Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from First Floor Block a Eagle Point Centre the Runway Ruislip Middlesex HA4 6SE to Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 2 February 2015 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Termination of appointment of Crown Bookkeeping Services Ltd as a secretary (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 | Termination of appointment of Crown Bookkeeping Services Ltd as a secretary (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 27 January 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) |
29 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
5 February 2010 | Director's details changed for Daniel Peter Kelly on 31 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Gerard Kelly on 31 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Gerard Kelly on 31 January 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Crown Bookkeeping Services Ltd on 31 January 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Crown Bookkeeping Services Ltd on 31 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Daniel Peter Kelly on 31 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
9 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 February 2008 | Return made up to 27/01/08; full list of members (4 pages) |
29 February 2008 | Return made up to 27/01/08; full list of members (4 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
9 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
9 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
2 February 2006 | Return made up to 27/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 27/01/06; full list of members (2 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
1 February 2005 | Return made up to 27/01/05; full list of members
|
1 February 2005 | Return made up to 27/01/05; full list of members
|
25 October 2004 | Total exemption small company accounts made up to 31 January 2004 (2 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 January 2004 (2 pages) |
5 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | Director resigned (1 page) |
1 March 2003 | Ad 27/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2003 | Ad 27/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2003 | Incorporation (16 pages) |
27 January 2003 | Incorporation (16 pages) |