Ruislip
Middlesex
HA4 7BD
Secretary Name | Mr John Stephen Mather |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2004(same day as company formation) |
Role | Mging Director |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
15 September 2023 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
---|---|
18 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
10 March 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
16 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
3 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
19 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
7 May 2021 | Director's details changed for Mr David George Mather on 20 April 2021 (2 pages) |
7 May 2021 | Secretary's details changed for Mr John Stephen Mather on 20 April 2021 (1 page) |
6 May 2021 | Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 6 May 2021 (1 page) |
17 December 2020 | Accounts for a dormant company made up to 31 May 2020 (6 pages) |
21 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
28 February 2020 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
15 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
17 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
21 November 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
8 December 2015 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
19 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
3 November 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
3 November 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
19 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
11 February 2014 | Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 11 February 2014 (1 page) |
7 August 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
4 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
25 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
1 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
24 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for David George Mather on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for David George Mather on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for David George Mather on 1 October 2009 (2 pages) |
8 December 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
8 December 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
15 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
17 June 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
4 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
22 January 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
1 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
16 June 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
16 June 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
15 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
11 July 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
11 July 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
16 May 2005 | Return made up to 12/05/05; full list of members (2 pages) |
16 May 2005 | Return made up to 12/05/05; full list of members (2 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: 21 napier place london W14 8LG (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 21 napier place london W14 8LG (1 page) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New secretary appointed (2 pages) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
12 May 2004 | Incorporation (9 pages) |
12 May 2004 | Incorporation (9 pages) |