Bessborough Road
Harrow
Middlesex
HA1 3EX
Secretary Name | Ruth Ellen Tullie |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Mrs Ruth Ellen Tullie |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Secretary Name | Joan Patricia Budden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 Avon View Road Burton Christchurch Dorset BH23 7LH |
Director Name | Ms Caroline Emma Taylor |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Mrs Ruth Ellen Tullie |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | David Michael Tullie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £108,796 |
Cash | £158,753 |
Current Liabilities | £49,958 |
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 | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
16 February 2010 | Delivered on: 18 February 2010 Persons entitled: Keylabel Limited and Grainbreeze Limited Classification: Rent deposit deed Secured details: £743.19 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £743.19 and interest. Outstanding |
---|---|
23 November 2006 | Delivered on: 28 November 2006 Persons entitled: Keylabel Limited and Grainbreeze Limited Classification: Rent deposit deed Secured details: £743.19 and all other monies due or to become due. Particulars: £743.19 or such other sum being equal to one quarter's rent. See the mortgage charge document for full details. Outstanding |
6 October 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
22 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
12 August 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
23 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
28 February 2022 | Appointment of Mrs Ruth Ellen Tullie as a director on 28 February 2022 (2 pages) |
20 September 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
21 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
3 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
23 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
25 November 2016 | Termination of appointment of Ruth Ellen Tullie as a director on 25 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Caroline Emma Taylor as a director on 25 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Caroline Emma Taylor as a director on 25 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Ruth Ellen Tullie as a director on 25 November 2016 (1 page) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Director's details changed for Mr David Michael Tullie on 1 September 2014 (2 pages) |
5 June 2015 | Secretary's details changed for Ruth Ellen Tullie on 1 September 2014 (1 page) |
5 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Secretary's details changed for Ruth Ellen Tullie on 1 September 2014 (1 page) |
5 June 2015 | Director's details changed for Mr David Michael Tullie on 1 September 2014 (2 pages) |
5 June 2015 | Secretary's details changed for Ruth Ellen Tullie on 1 September 2014 (1 page) |
5 June 2015 | Director's details changed for Mr David Michael Tullie on 1 September 2014 (2 pages) |
30 September 2014 | Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 30 September 2014 (1 page) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
18 October 2013 | Appointment of Mrs Ruth Tullie as a director (2 pages) |
18 October 2013 | Appointment of Mrs Caroline Taylor as a director (2 pages) |
18 October 2013 | Appointment of Mrs Ruth Tullie as a director (2 pages) |
18 October 2013 | Appointment of Mrs Caroline Taylor as a director (2 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 May 2011 | Director's details changed for Mr David Michael Tullie on 21 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Secretary's details changed for Ruth Ellen Tullie on 21 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Director's details changed for Mr David Michael Tullie on 21 May 2011 (2 pages) |
23 May 2011 | Secretary's details changed for Ruth Ellen Tullie on 21 May 2011 (2 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Registered office address changed from Ground Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from Ground Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from C/O C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from C/O C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 29 March 2010 (1 page) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from monument house, 215 marsh road pinner middlesex HA5 5NE (1 page) |
27 May 2009 | Return made up to 21/05/09; full list of members (3 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from monument house, 215 marsh road pinner middlesex HA5 5NE (1 page) |
27 May 2009 | Return made up to 21/05/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 July 2008 | Return made up to 21/05/08; full list of members (6 pages) |
9 July 2008 | Return made up to 21/05/08; full list of members (6 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 July 2007 | Return made up to 21/05/07; no change of members (6 pages) |
16 July 2007 | Return made up to 21/05/07; no change of members (6 pages) |
6 July 2007 | Ad 01/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 July 2007 | Ad 01/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 May 2007 | Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page) |
16 May 2007 | Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
24 May 2006 | Return made up to 21/05/06; full list of members (6 pages) |
24 May 2006 | Return made up to 21/05/06; full list of members (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
18 November 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
18 November 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
24 May 2005 | Return made up to 21/05/05; full list of members (2 pages) |
24 May 2005 | Return made up to 21/05/05; full list of members (2 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: 8 hunter close colehill wimborne dorset BH21 2TZ (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: 8 hunter close colehill wimborne dorset BH21 2TZ (1 page) |
23 November 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
23 November 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
23 November 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
11 October 2004 | Secretary's particulars changed (1 page) |
11 October 2004 | Secretary's particulars changed (1 page) |
2 June 2004 | Director's particulars changed (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: harrow farm, harrow road bransgore christchurch dorset BH23 8JN (1 page) |
2 June 2004 | Director's particulars changed (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: harrow farm, harrow road bransgore christchurch dorset BH23 8JN (1 page) |
2 June 2004 | Secretary's particulars changed (1 page) |
2 June 2004 | Secretary's particulars changed (1 page) |
1 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
1 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | New secretary appointed (2 pages) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
9 July 2003 | Amending 288A (2 pages) |
9 July 2003 | Amending 288A (2 pages) |
5 June 2003 | Accounting reference date shortened from 31/05/04 to 05/04/04 (1 page) |
5 June 2003 | Accounting reference date shortened from 31/05/04 to 05/04/04 (1 page) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Incorporation (17 pages) |
21 May 2003 | Incorporation (17 pages) |