Ruislip
Middlesex
HA4 7BZ
Secretary Name | Carolyn Joy Francis |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 2005(1 week, 2 days after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Correspondence Address | 7 Green Lane Radnage High Wycombe HP14 4DJ |
Director Name | Mrs Sindhu Francis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2016(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | IT Project Manager |
Country of Residence | England |
Correspondence Address | 29 Ickenham Road Ruislip Middlesex HA4 7BZ |
Director Name | SJD (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Secretary Name | SJD (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Registered Address | 29 Ickenham Road Ruislip Middlesex HA4 7BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
2 at £1 | Matthew Francis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12 |
Cash | £12,315 |
Current Liabilities | £12,691 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
13 December 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
---|---|
9 November 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
17 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
22 June 2017 | Appointment of Mrs Sindhu Ramakrishnan as a director on 11 May 2016 (2 pages) |
22 June 2017 | Director's details changed for Mrs Sindhu Ramakrishnan on 11 May 2016 (2 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
6 July 2016 | Statement of capital following an allotment of shares on 6 May 2016
|
6 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
23 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
21 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
10 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-10
|
10 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-10
|
9 August 2013 | Registered office address changed from 3 Laurel Gardens Hanwell London W7 3JG on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from 29 Ickenham Road Ruislip Middlesex HA4 7BZ England on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from 29 Ickenham Road Ruislip Middlesex HA4 7BZ England on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from 3 Laurel Gardens Hanwell London W7 3JG on 9 August 2013 (1 page) |
9 August 2013 | Director's details changed for Mr. Matthew Francis on 8 August 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr. Matthew Francis on 8 August 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Matthew Francis on 15 August 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 November 2008 | Return made up to 15/08/08; no change of members (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
6 September 2007 | Return made up to 15/08/07; full list of members
|
15 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
12 September 2006 | Return made up to 15/08/06; full list of members
|
4 July 2006 | Director's particulars changed (1 page) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
15 August 2005 | Incorporation (13 pages) |