Ruislip
Middlesex
HA4 7LF
Director Name | Ms Frida Maria Assarsjo |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 15 April 2021(17 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Marketing And Partnerships Associate |
Country of Residence | England |
Correspondence Address | Jubilee House The Oaks Ruislip Middlesex HA4 7LF |
Director Name | Mr Maximilian William Branscome |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 15 April 2021(17 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Brand Manager |
Country of Residence | England |
Correspondence Address | Jubilee House The Oaks Ruislip Middlesex HA4 7LF |
Director Name | Gertrude Kerrigan |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Teacher |
Correspondence Address | 38 Brick Farm Close Richmond Surrey TW9 4EG |
Director Name | Gillian O'Keeffe |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Housewife |
Correspondence Address | 36 Brick Farm Close Richmond Surrey TW9 4EG |
Director Name | Christian James Simpson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Quality Assassor |
Correspondence Address | 28 Brick Farm Close Richmond TW9 4EG |
Secretary Name | Mr John Anthony Goodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Brick Farm Close Richmond Surrey TW9 4EF |
Director Name | Patrick Denis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2005(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 November 2012) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 39 Brick Farm Close Richmond Surrey TW9 4EG |
Director Name | Prof Simon James Owens |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2005(2 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 February 2015) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 11 Yeovilton Place Kingston Upon Thames Surrey KT2 5GP |
Director Name | Mrs Jennifer Marion Allen |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2006(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 April 2011) |
Role | Guesthouse Owner |
Country of Residence | United Kingdom |
Correspondence Address | 33 Marksbury Road Richmond Surrey TW9 4JE |
Director Name | Mrs Jennifer Marion Allen |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2006(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 April 2011) |
Role | Guesthouse Owner |
Country of Residence | United Kingdom |
Correspondence Address | 33 Marksbury Road Richmond Surrey TW9 4JE |
Director Name | Zainab Maiyaki |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2006(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 March 2010) |
Role | Accountant |
Correspondence Address | 40 Brick Farm Close Richmond Surrey TW9 4EG |
Director Name | Mrs Gertrude Ann Linnane-Garrow |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2012(9 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee House The Oaks Ruislip Middlesex HA4 7LF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | H B Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2009(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 March 2018) |
Correspondence Address | Jubilee House The Oaks Ruislip Middlesex HA4 7LF |
Registered Address | Jubilee House The Oaks Ruislip Middlesex HA4 7LF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Beverley Ann Meaker 6.67% Ordinary |
---|---|
1 at £1 | Christian James Simpson 6.67% Ordinary |
1 at £1 | Christopher Courtland Allen 6.67% Ordinary |
1 at £1 | Delia Jacqueline Carrington 6.67% Ordinary |
1 at £1 | Edson Isaiah Small 6.67% Ordinary |
1 at £1 | Gertrude Garrow 6.67% Ordinary |
1 at £1 | James Chowdhury & Monin Chowdhury 6.67% Ordinary |
1 at £1 | James Muir & Karen Tarvin 6.67% Ordinary |
1 at £1 | L.j. Allison 6.67% Ordinary |
1 at £1 | Mark Roberts 6.67% Ordinary |
1 at £1 | Ming Lan Wong & Keim Loon Wong 6.67% Ordinary |
1 at £1 | Patrick Denis 6.67% Ordinary |
1 at £1 | Xenia Chloe Isaline Vitos 6.67% Ordinary |
1 at £1 | Zainab Weller 6.67% Ordinary |
1 at £1 | Zainul Nisha Khan 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,719 |
Cash | £3,294 |
Current Liabilities | £59,176 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 4 weeks from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
31 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 November 2022 | Termination of appointment of Frida Maria Assarsjo as a director on 28 October 2022 (1 page) |
3 November 2022 | Termination of appointment of Maximilian William Branscome as a director on 28 October 2022 (1 page) |
20 October 2022 | Confirmation statement made on 7 October 2022 with updates (5 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
29 April 2021 | Appointment of Ms Frida Maria Assarsjo as a director on 15 April 2021 (2 pages) |
29 April 2021 | Director's details changed for Mr Maximilian William Branscombe on 15 April 2021 (2 pages) |
28 April 2021 | Appointment of Mr Maximilian William Branscombe as a director on 15 April 2021 (2 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 November 2020 | Confirmation statement made on 7 October 2020 with updates (5 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 December 2019 | Termination of appointment of Gertrude Ann Linnane-Garrow as a director on 30 November 2019 (1 page) |
11 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 7 October 2018 with updates (5 pages) |
8 June 2018 | Director's details changed for Mrs Gertrude Ann Linnane-Garrow on 1 June 2018 (2 pages) |
2 March 2018 | Termination of appointment of H B Secretaries Limited as a secretary on 1 March 2018 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
21 August 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 August 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
16 June 2015 | Appointment of Lisa Jane Allison as a director on 12 April 2015 (3 pages) |
16 June 2015 | Appointment of Lisa Jane Allison as a director on 12 April 2015 (3 pages) |
16 March 2015 | Termination of appointment of Simon James Owens as a director on 26 February 2015 (1 page) |
16 March 2015 | Termination of appointment of Simon James Owens as a director on 26 February 2015 (1 page) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Director's details changed for Professor Simon James Owens on 16 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Director's details changed for Professor Simon James Owens on 16 October 2013 (2 pages) |
3 April 2013 | Appointment of Mrs Gertrude Ann Linnane-Garrow as a director (2 pages) |
3 April 2013 | Appointment of Mrs Gertrude Ann Linnane-Garrow as a director (2 pages) |
27 March 2013 | Termination of appointment of Patrick Denis as a director (1 page) |
27 March 2013 | Termination of appointment of Patrick Denis as a director (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Termination of appointment of Jennifer Allen as a director (1 page) |
9 January 2012 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Termination of appointment of Jennifer Allen as a director (1 page) |
11 August 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
11 August 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
31 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 February 2011 | Director's details changed for Professor Simon James Owens on 1 October 2010 (2 pages) |
1 February 2011 | Secretary's details changed for H B Secretaries Limited on 1 October 2010 (2 pages) |
1 February 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
1 February 2011 | Director's details changed for Professor Simon James Owens on 1 October 2010 (2 pages) |
1 February 2011 | Director's details changed for Patrick Denis on 1 October 2010 (2 pages) |
1 February 2011 | Director's details changed for Patrick Denis on 1 October 2010 (2 pages) |
1 February 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
1 February 2011 | Secretary's details changed for H B Secretaries Limited on 1 October 2010 (2 pages) |
1 February 2011 | Director's details changed for Professor Simon James Owens on 1 October 2010 (2 pages) |
1 February 2011 | Director's details changed for Patrick Denis on 1 October 2010 (2 pages) |
1 February 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
1 February 2011 | Secretary's details changed for H B Secretaries Limited on 1 October 2010 (2 pages) |
3 October 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
3 October 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
3 March 2010 | Termination of appointment of Zainab Maiyaki as a director (2 pages) |
3 March 2010 | Termination of appointment of Zainab Maiyaki as a director (2 pages) |
26 January 2010 | Annual return made up to 7 October 2007 (10 pages) |
26 January 2010 | Termination of appointment of John Goodall as a secretary (1 page) |
26 January 2010 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
26 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (17 pages) |
26 January 2010 | Duplicate 288B terminating secretary anthony GO0DALL (1 page) |
26 January 2010 | Annual return made up to 7 October 2008 (10 pages) |
26 January 2010 | Termination of appointment of John Goodall as a secretary (1 page) |
26 January 2010 | Annual return made up to 7 October 2008 (10 pages) |
26 January 2010 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
26 January 2010 | Registered office address changed from Jubilee House the Oaks Ruislip Middlesex HA4 7LF on 26 January 2010 (1 page) |
26 January 2010 | Registered office address changed from 24 Brick Farm Close Richmond TW9 4EF on 26 January 2010 (1 page) |
26 January 2010 | Registered office address changed from 24 Brick Farm Close Richmond TW9 4EF on 26 January 2010 (1 page) |
26 January 2010 | Annual return made up to 7 October 2008 (10 pages) |
26 January 2010 | Registered office address changed from Jubilee House the Oaks Ruislip Middlesex HA4 7LF on 26 January 2010 (1 page) |
26 January 2010 | Duplicate 288B terminating secretary anthony GO0DALL (1 page) |
26 January 2010 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
26 January 2010 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
26 January 2010 | Annual return made up to 7 October 2007 (10 pages) |
26 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (17 pages) |
26 January 2010 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
26 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (17 pages) |
26 January 2010 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
26 January 2010 | Annual return made up to 7 October 2007 (10 pages) |
26 January 2010 | Appointment of H B Secretaries Limited as a secretary (1 page) |
26 January 2010 | Appointment of H B Secretaries Limited as a secretary (1 page) |
22 January 2010 | Restoration by order of the court (2 pages) |
22 January 2010 | Restoration by order of the court (2 pages) |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2007 | Return made up to 07/10/06; full list of members
|
9 January 2007 | Return made up to 07/10/06; full list of members
|
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (3 pages) |
19 May 2006 | New director appointed (3 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
9 May 2006 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
9 May 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
9 December 2005 | Return made up to 07/10/05; full list of members
|
9 December 2005 | Return made up to 07/10/05; full list of members
|
28 November 2005 | Accounts for a dormant company made up to 30 October 2004 (1 page) |
28 November 2005 | Accounts for a dormant company made up to 30 October 2004 (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 28 brick farm close, richmond, surrey, TW9 4EG (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 28 brick farm close, richmond, surrey, TW9 4EG (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
30 November 2004 | Return made up to 30/09/04; full list of members (9 pages) |
30 November 2004 | Return made up to 30/09/04; full list of members (9 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 38 brick farm close, kew gardens, richmond, surrey TW9 4EG (1 page) |
18 August 2004 | Secretary's particulars changed (1 page) |
18 August 2004 | Secretary's particulars changed (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 38 brick farm close, kew gardens, richmond, surrey TW9 4EG (1 page) |
27 February 2004 | Ad 14/10/03-10/02/04 £ si 15@1=15 £ ic 2/17 (5 pages) |
27 February 2004 | Ad 14/10/03-10/02/04 £ si 15@1=15 £ ic 2/17 (5 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: 41 brick farm close, kew gardens, richmond, surrey, TW9 4EG (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: 41 brick farm close, kew gardens, richmond, surrey, TW9 4EG (1 page) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
7 October 2003 | Incorporation (18 pages) |
7 October 2003 | Incorporation (18 pages) |