Greenford
UB6 9QD
Secretary Name | Mr Juzer Kimti |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 387 Allenby Road Southall Middlesex UB1 2HF |
Director Name | Ms Gaye Loraine Joyce |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2006(5 months, 1 week after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 24 The Fairway London W3 7PU |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Website | www.activeresponseuk.com |
---|
Registered Address | 5 Ruislip Road Greenford UB6 9QD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Oliver Dyer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,283 |
Cash | £14,749 |
Current Liabilities | £77,315 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
11 March 2024 | Change of details for Mr Oliver Dyer as a person with significant control on 10 March 2024 (2 pages) |
---|---|
11 March 2024 | Change of details for Mr Oliver Dyer as a person with significant control on 8 March 2024 (2 pages) |
11 March 2024 | Cessation of Oliver Dyer as a person with significant control on 9 March 2024 (1 page) |
8 March 2024 | Director's details changed for Mr Oliver Dyer on 8 March 2024 (2 pages) |
2 February 2024 | Director's details changed for Mr Oliver Dyer on 2 February 2024 (2 pages) |
30 August 2023 | Confirmation statement made on 15 August 2023 with updates (4 pages) |
31 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
15 September 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
26 May 2022 | Registered office address changed from 387 Allenby Road Southall Middlesex UB1 2HF to 5 Ruislip Road Greenford UB6 9QD on 26 May 2022 (1 page) |
1 September 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
29 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
3 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
30 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
29 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
2 September 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
21 August 2017 | Notification of Oliver Dyer as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of Oliver Dyer as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
20 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
20 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
17 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
17 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
24 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
9 November 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 November 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
5 November 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 April 2011 | Director's details changed for Oliver Dyer on 20 April 2011 (2 pages) |
21 April 2011 | Director's details changed for Oliver Dyer on 20 April 2011 (2 pages) |
30 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Gaye Loraine Joyce on 1 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Oliver Dyer on 1 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Oliver Dyer on 1 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Gaye Loraine Joyce on 1 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Oliver Dyer on 1 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Gaye Loraine Joyce on 1 August 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
25 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
20 October 2008 | Return made up to 15/08/08; full list of members (3 pages) |
20 October 2008 | Return made up to 15/08/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
22 October 2007 | Return made up to 15/08/07; full list of members (2 pages) |
22 October 2007 | Return made up to 15/08/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
17 October 2006 | Return made up to 15/08/06; full list of members (2 pages) |
17 October 2006 | Return made up to 15/08/06; full list of members (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: 387 allenby road southall middlesex MK43 0AE (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 387 allenby road southall middlesex MK43 0AE (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
15 August 2005 | Incorporation (12 pages) |
15 August 2005 | Incorporation (12 pages) |