Ruislip
Middlesex
HA4 7BD
Secretary Name | Ms Joanna Louise Barbara Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2009(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Ms Charlotte Jane Moger |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2016(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Senior Production Co-Ordinator |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Mr Christopher Peter James Moger |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2016(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Sarah Elizabeth Mackie |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 March 2011) |
Role | Nursing Sister |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 23 St Margarets Road London SE4 1YL |
Director Name | Helen Whiting |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 July 2009) |
Role | Station Supervisor |
Correspondence Address | Flat A 23 Saint Margarets Road Lewisham London SE4 1YL |
Secretary Name | Helen Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 July 2009) |
Role | Station Supervisor |
Correspondence Address | Flat A 23 Saint Margarets Road Lewisham London SE4 1YL |
Director Name | Ms Joanna Louise Barbara Parker |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 June 2016) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 23a St Margarets Road Brockley London SE4 4LY |
Director Name | Mr Geoffrey Broome |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(4 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 20 June 2014) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 31-33 College Road Harrow Middlesex HA1 1EJ |
Director Name | Ms Beth Healy |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2016(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 November 2016) |
Role | Medical & Regulatory Affairs |
Country of Residence | Australia |
Correspondence Address | 31-33 College Road Harrow Middlesex HA1 1EJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
Year | 2014 |
---|---|
Net Worth | £1,625 |
Cash | £1,362 |
Current Liabilities | £513 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 6 days from now) |
21 March 2024 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
31 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
6 February 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
28 April 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
28 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
13 May 2021 | Director's details changed for Ms Charlotte Jane Moger on 20 April 2021 (2 pages) |
13 May 2021 | Director's details changed for Mr Christopher Peter James Moger on 20 April 2021 (2 pages) |
12 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
10 May 2021 | Secretary's details changed for Ms Joanna Louise Barbara Parker on 20 April 2021 (1 page) |
10 May 2021 | Director's details changed for Meagen Danielle Hicks on 20 April 2021 (2 pages) |
10 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 10 May 2021 (1 page) |
28 April 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
7 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
21 April 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
29 January 2020 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
2 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
30 July 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
16 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
31 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
13 June 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Termination of appointment of Beth Healy as a director on 14 November 2016 (1 page) |
30 January 2017 | Termination of appointment of Beth Healy as a director on 14 November 2016 (1 page) |
9 June 2016 | Termination of appointment of Geoffrey Broome as a director on 20 June 2014 (1 page) |
9 June 2016 | Appointment of Ms Charlotte Jane Moger as a director on 2 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Joanna Louise Barbara Parker as a director on 2 June 2016 (1 page) |
9 June 2016 | Appointment of Ms Beth Healy as a director on 2 June 2016 (2 pages) |
9 June 2016 | Annual return made up to 23 April 2016 no member list (4 pages) |
9 June 2016 | Appointment of Ms Beth Healy as a director on 2 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Christopher Peter James Moger as a director on 2 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Christopher Peter James Moger as a director on 2 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Geoffrey Broome as a director on 20 June 2014 (1 page) |
9 June 2016 | Annual return made up to 23 April 2016 no member list (4 pages) |
9 June 2016 | Termination of appointment of Joanna Louise Barbara Parker as a director on 2 June 2016 (1 page) |
9 June 2016 | Appointment of Ms Charlotte Jane Moger as a director on 2 June 2016 (2 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 May 2015 | Annual return made up to 23 April 2015 no member list (4 pages) |
12 May 2015 | Annual return made up to 23 April 2015 no member list (4 pages) |
2 February 2015 | Registered office address changed from 23B St. Margarets Road London SE4 1YL to C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 23B St. Margarets Road London SE4 1YL to C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 23B St. Margarets Road London SE4 1YL to C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ on 2 February 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 May 2014 | Annual return made up to 23 April 2014 no member list (4 pages) |
14 May 2014 | Annual return made up to 23 April 2014 no member list (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2013 | Registered office address changed from Flat C 23 Saint Margarets Road London SE4 1YL on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from Flat C 23 Saint Margarets Road London SE4 1YL on 7 October 2013 (1 page) |
7 October 2013 | Annual return made up to 23 April 2013 no member list (4 pages) |
7 October 2013 | Annual return made up to 23 April 2013 no member list (4 pages) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2013 | Director's details changed for Meagen Danielle Hicks on 29 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Meagen Danielle Hicks on 29 July 2013 (2 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
22 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2012 | Annual return made up to 23 April 2012 no member list (4 pages) |
21 August 2012 | Annual return made up to 23 April 2012 no member list (4 pages) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
25 August 2011 | Annual return made up to 23 April 2011 no member list (4 pages) |
25 August 2011 | Annual return made up to 23 April 2011 no member list (4 pages) |
5 July 2011 | Appointment of Mr Geoffrey Broome as a director (2 pages) |
5 July 2011 | Appointment of Mr Geoffrey Broome as a director (2 pages) |
13 June 2011 | Termination of appointment of Sarah Mackie as a director (1 page) |
13 June 2011 | Termination of appointment of Sarah Mackie as a director (1 page) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
12 May 2010 | Director's details changed for Sarah Elizabeth Mackie on 23 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Meagen Danielle Hicks on 23 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Ms Joanna Louise Barbara Parker on 23 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Sarah Elizabeth Mackie on 23 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 23 April 2010 no member list (4 pages) |
12 May 2010 | Director's details changed for Meagen Danielle Hicks on 23 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Ms Joanna Louise Barbara Parker on 23 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 23 April 2010 no member list (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
23 July 2009 | Director appointed ms joanna louise barbara parker (1 page) |
23 July 2009 | Secretary appointed ms joanna louise barbara parker (1 page) |
23 July 2009 | Secretary appointed ms joanna louise barbara parker (1 page) |
23 July 2009 | Director appointed ms joanna louise barbara parker (1 page) |
11 July 2009 | Appointment terminated secretary helen whiting (1 page) |
11 July 2009 | Appointment terminated director helen whiting (1 page) |
11 July 2009 | Appointment terminated director helen whiting (1 page) |
11 July 2009 | Appointment terminated secretary helen whiting (1 page) |
8 July 2009 | Annual return made up to 23/04/09 (3 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from flat a 23 saint margarets road london SE4 1YL (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from flat a 23 saint margarets road london SE4 1YL (1 page) |
8 July 2009 | Annual return made up to 23/04/09 (3 pages) |
11 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
11 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
19 August 2008 | Annual return made up to 23/04/08 (3 pages) |
19 August 2008 | Annual return made up to 23/04/08 (3 pages) |
18 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
18 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
18 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
18 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
27 February 2008 | Director appointed sarah elizabeth mackie (2 pages) |
27 February 2008 | Director appointed sarah elizabeth mackie (2 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New secretary appointed;new director appointed (2 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: 10 station road letchworth garden city hertfordshire SG6 3AU (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New secretary appointed;new director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 10 station road letchworth garden city hertfordshire SG6 3AU (1 page) |
23 April 2007 | Incorporation (18 pages) |
23 April 2007 | Incorporation (18 pages) |