Ruislip
Middlesex
HA4 7BD
Director Name | Ms Elizabeth Louise Winder |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(same day as company formation) |
Role | Event Programmer |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Secretary Name | Ms Elizabeth Louise Winder |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2003(same day as company formation) |
Role | Event Programmer |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | davidluxtonassociates.co.uk |
---|---|
Telephone | 020 89223942 |
Telephone region | London |
Registered Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | David Luxton 50.00% Ordinary |
---|---|
1 at £1 | David Luxton 16.67% Ordinary A |
1 at £1 | Elizabeth Winder 16.67% Ordinary |
1 at £1 | Elizabeth Winder 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £47,376 |
Cash | £169,742 |
Current Liabilities | £163,553 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
21 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
14 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 May 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
30 October 2013 | Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 30 October 2013 (1 page) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 June 2011 | Company name changed david luxton LIMITED\certificate issued on 21/06/11
|
21 June 2011 | Change of name notice (2 pages) |
21 June 2011 | Change of name notice (2 pages) |
21 June 2011 | Company name changed david luxton LIMITED\certificate issued on 21/06/11
|
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Elizabeth Louise Winder on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Elizabeth Louise Winder on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Elizabeth Louise Winder on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
8 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 May 2008 | Director and secretary's change of particulars / elizabeth winder / 04/08/2007 (1 page) |
30 May 2008 | Director and secretary's change of particulars / elizabeth winder / 04/08/2007 (1 page) |
30 May 2008 | Return made up to 01/04/08; full list of members (4 pages) |
30 May 2008 | Return made up to 01/04/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
24 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
12 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
4 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: c/o ian murray & co 21 napier place london W14 8LG (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: c/o ian murray & co 21 napier place london W14 8LG (1 page) |
24 December 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
24 December 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
17 December 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
13 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
13 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
23 May 2003 | Ad 01/04/03--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
23 May 2003 | Ad 01/04/03--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
24 April 2003 | New secretary appointed;new director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New secretary appointed;new director appointed (2 pages) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
1 April 2003 | Incorporation (21 pages) |
1 April 2003 | Incorporation (21 pages) |