Ruislip
HA4 8NQ
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 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 | 01 May 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 | 01 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
100 at £1 | Colin Anderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,867 |
Cash | £1,123 |
Current Liabilities | £8,921 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 2 days from now) |
1 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
---|---|
21 August 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
12 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
30 August 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
5 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
1 September 2016 | Registered office address changed from Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ England to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ England to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 1 September 2016 (1 page) |
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ on 9 May 2016 (1 page) |
22 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
20 February 2015 | Registered office address changed from Eagle Point the Runway Ruislip Middlesex HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from Eagle Point the Runway Ruislip Middlesex HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 20 February 2015 (1 page) |
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Registered office address changed from Spendale House the Runway Ruislip HA4 6SE on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from Spendale House the Runway Ruislip HA4 6SE on 23 May 2014 (1 page) |
23 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
30 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Termination of appointment of Crown Bookkeeping Services Ltd as a secretary (1 page) |
29 May 2013 | Termination of appointment of Crown Bookkeeping Services Ltd as a secretary (1 page) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Colin Anderson on 31 March 2010 (2 pages) |
21 June 2010 | Director's details changed for Colin Anderson on 31 March 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Crown Bookkeeping Services Ltd on 31 March 2010 (2 pages) |
21 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Secretary's details changed for Crown Bookkeeping Services Ltd on 31 March 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 June 2008 | Return made up to 01/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 01/05/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
4 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
4 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
5 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 May 2005 | Return made up to 01/05/05; full list of members
|
27 May 2005 | Return made up to 01/05/05; full list of members
|
7 October 2004 | Total exemption small company accounts made up to 31 May 2004 (1 page) |
7 October 2004 | Total exemption small company accounts made up to 31 May 2004 (1 page) |
8 June 2004 | Return made up to 01/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 01/05/04; full list of members (6 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
1 May 2003 | Incorporation (16 pages) |
1 May 2003 | Incorporation (16 pages) |