Ruislip
Middlesex
HA4 7BD
Director Name | Mr Christopher Brian Edwards |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2009(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Peter David John Cavaciuti |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Seamus Paul McGarvey |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 September 2020(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Mr Peter Neil Robertson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Susan Jane Edwards |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Waverley Road St. Albans Hertfordshire AL3 5PH |
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 |
100 at £1 | Christopher Brian Edwards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,250 |
Cash | £985 |
Current Liabilities | £40,219 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
7 March 2024 | Confirmation statement made on 16 February 2024 with no updates (3 pages) |
---|---|
26 February 2024 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
16 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
6 July 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
28 February 2022 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
17 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
27 April 2021 | Director's details changed for Mr Peter Neil Robertson on 20 April 2021 (2 pages) |
27 April 2021 | Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 27 April 2021 (1 page) |
27 April 2021 | Director's details changed for Mr Christopher Brian Edwards on 20 April 2021 (2 pages) |
27 April 2021 | Director's details changed for Peter David John Cavaciuti on 20 April 2021 (2 pages) |
27 April 2021 | Secretary's details changed for Christopher Brian Edwards on 20 April 2021 (1 page) |
27 April 2021 | Director's details changed for Seamus Paul Mcgarvey on 20 April 2021 (2 pages) |
1 April 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
25 March 2021 | Confirmation statement made on 16 February 2021 with updates (5 pages) |
4 September 2020 | Appointment of Peter David John Cavaciuti as a director on 1 September 2020 (2 pages) |
4 September 2020 | Appointment of Seamus Paul Mcgarvey as a director on 1 September 2020 (2 pages) |
4 September 2020 | Appointment of Mr Peter Neil Robertson as a director on 1 September 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
26 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
27 April 2018 | Change of details for Mr Christopher Brian Edwards as a person with significant control on 26 April 2018 (2 pages) |
26 April 2018 | Secretary's details changed for Christopher Brian Edwards on 26 April 2018 (1 page) |
26 April 2018 | Director's details changed for Mr Christopher Brian Edwards on 26 April 2018 (2 pages) |
26 April 2018 | Director's details changed for Mr Christopher Brian Edwards on 26 April 2018 (2 pages) |
26 April 2018 | Change of details for Mr Christopher Brian Edwards as a person with significant control on 26 April 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
3 March 2017 | Director's details changed for Mr Christopher Brian Edwards on 3 March 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
3 March 2017 | Director's details changed for Mr Christopher Brian Edwards on 3 March 2017 (2 pages) |
28 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
10 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
8 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
14 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
8 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
20 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
13 May 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
10 November 2009 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
10 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 November 2009 | Appointment of Mr Christopher Brian Edwards as a director (2 pages) |
2 November 2009 | Termination of appointment of Susan Edwards as a director (1 page) |
2 November 2009 | Appointment of Mr Christopher Brian Edwards as a director (2 pages) |
2 November 2009 | Termination of appointment of Susan Edwards as a director (1 page) |
24 October 2009 | Compulsory strike-off action has been suspended (1 page) |
24 October 2009 | Compulsory strike-off action has been suspended (1 page) |
23 October 2009 | Secretary's details changed for Christopher Brian Edwards on 1 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Christopher Brian Edwards on 1 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Christopher Brian Edwards on 1 October 2009 (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2009 | Return made up to 16/02/09; full list of members (3 pages) |
17 April 2009 | Return made up to 16/02/09; full list of members (3 pages) |
31 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
31 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
11 June 2007 | Return made up to 16/02/07; full list of members (2 pages) |
11 June 2007 | Return made up to 16/02/07; full list of members (2 pages) |
16 February 2006 | Incorporation (16 pages) |
16 February 2006 | Incorporation (16 pages) |