Ruislip
Middlesex
HA4 7BD
Director Name | Mr Hugh Alexander Howard |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2011(3 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Mr Mehdi Varzi |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2011(3 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Secretary Name | Mr Mehdi Varzi |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2012(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Mr Thomas Edward McErlain |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 March 2015(7 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Mrs Rachael Helen Barrett |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Terrick House Terrick Aylesbury Buckinghamshire HP22 5XP |
Director Name | Mr Adriaan Willem Barrs |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Terrick House Risborough Road Terrick Aylesbury Buckinghamshire HP22 5XP |
Secretary Name | Mr Adriaan Willem Barrs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Terrick House Risborough Road Terrick Aylesbury Buckinghamshire HP22 5XP |
Director Name | Mr Mark Sutherland Vickers |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 59 Earls Court Square London SW5 9DG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
15 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
19 May 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
28 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
4 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
29 April 2021 | Director's details changed for Mr Mehdi Varzi on 20 April 2021 (2 pages) |
29 April 2021 | Director's details changed for Mr Thomas Edward Mcerlain on 20 April 2021 (2 pages) |
29 April 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 29 April 2021 (1 page) |
29 April 2021 | Director's details changed for Mr Robin Charles Pollock on 20 April 2021 (2 pages) |
29 April 2021 | Secretary's details changed for Mr Mehdi Varzi on 20 April 2021 (1 page) |
29 April 2021 | Director's details changed for Mr Hugh Alexander Howard on 20 April 2021 (2 pages) |
19 March 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
3 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
8 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 June 2016 | Annual return made up to 31 May 2016 no member list (6 pages) |
13 June 2016 | Annual return made up to 31 May 2016 no member list (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 June 2015 | Secretary's details changed for Mr Mehdi Varzi on 29 May 2015 (1 page) |
10 June 2015 | Annual return made up to 31 May 2015 no member list (6 pages) |
10 June 2015 | Secretary's details changed for Mr Mehdi Varzi on 29 May 2015 (1 page) |
10 June 2015 | Annual return made up to 31 May 2015 no member list (6 pages) |
8 June 2015 | Appointment of Thomas Edward Mcerlain as a director on 20 March 2015 (2 pages) |
8 June 2015 | Appointment of Thomas Edward Mcerlain as a director on 20 March 2015 (2 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 January 2015 | Director's details changed for Mr Robin Charles Pollock on 1 December 2014 (2 pages) |
26 January 2015 | Director's details changed for Mr Mehdi Varzi on 1 December 2014 (2 pages) |
26 January 2015 | Director's details changed for Mr Mehdi Varzi on 1 December 2014 (2 pages) |
26 January 2015 | Director's details changed for Mr Hugh Alexander Howard on 1 December 2014 (2 pages) |
26 January 2015 | Director's details changed for Mr Robin Charles Pollock on 1 December 2014 (2 pages) |
26 January 2015 | Director's details changed for Mr Hugh Alexander Howard on 1 December 2014 (2 pages) |
16 September 2014 | Resolutions
|
16 September 2014 | Resolutions
|
27 June 2014 | Annual return made up to 31 May 2014 no member list (5 pages) |
27 June 2014 | Director's details changed for Mr Hugh Alexander Howard on 31 May 2014 (2 pages) |
27 June 2014 | Annual return made up to 31 May 2014 no member list (5 pages) |
27 June 2014 | Director's details changed for Mr Hugh Alexander Howard on 31 May 2014 (2 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
23 January 2014 | Termination of appointment of Mark Vickers as a director (1 page) |
23 January 2014 | Termination of appointment of Mark Vickers as a director (1 page) |
3 June 2013 | Annual return made up to 31 May 2013 no member list (6 pages) |
3 June 2013 | Annual return made up to 31 May 2013 no member list (6 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 June 2012 | Annual return made up to 31 May 2012 no member list (6 pages) |
29 June 2012 | Annual return made up to 31 May 2012 no member list (6 pages) |
14 March 2012 | Appointment of Mr Mehdi Varzi as a secretary (3 pages) |
14 March 2012 | Appointment of Mr Mehdi Varzi as a secretary (3 pages) |
12 March 2012 | Termination of appointment of Adriaan Barrs as a secretary (1 page) |
12 March 2012 | Termination of appointment of Adriaan Barrs as a secretary (1 page) |
7 March 2012 | Termination of appointment of Rachael Barrett as a director (1 page) |
7 March 2012 | Registered office address changed from 22 Gilbert Street London W1K 5HD on 7 March 2012 (1 page) |
7 March 2012 | Termination of appointment of Rachael Barrett as a director (1 page) |
7 March 2012 | Termination of appointment of Adriaan Barrs as a director (1 page) |
7 March 2012 | Registered office address changed from 22 Gilbert Street London W1K 5HD on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 22 Gilbert Street London W1K 5HD on 7 March 2012 (1 page) |
7 March 2012 | Termination of appointment of Adriaan Barrs as a director (1 page) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
21 October 2011 | Appointment of Mr Mehdi Varzi as a director (3 pages) |
21 October 2011 | Appointment of Mr Mehdi Varzi as a director (3 pages) |
8 September 2011 | Appointment of Hugh Alexander Howard as a director (3 pages) |
8 September 2011 | Appointment of Mark Sutherland Vickers as a director (3 pages) |
8 September 2011 | Appointment of Mark Sutherland Vickers as a director (3 pages) |
8 September 2011 | Appointment of Hugh Alexander Howard as a director (3 pages) |
28 June 2011 | Annual return made up to 31 May 2011 no member list (5 pages) |
28 June 2011 | Annual return made up to 31 May 2011 no member list (5 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
6 December 2010 | Appointment of Mr Robin Charles Pollock as a director (3 pages) |
6 December 2010 | Appointment of Mr Robin Charles Pollock as a director (3 pages) |
8 June 2010 | Director's details changed for Mr Adriaan Willem Barrs on 31 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 31 May 2010 no member list (3 pages) |
8 June 2010 | Annual return made up to 31 May 2010 no member list (3 pages) |
8 June 2010 | Director's details changed for Mr Adriaan Willem Barrs on 31 May 2010 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
15 July 2009 | Director and secretary's change of particulars / adriaan barrs / 14/12/2007 (2 pages) |
15 July 2009 | Annual return made up to 31/05/09 (2 pages) |
15 July 2009 | Annual return made up to 31/05/09 (2 pages) |
15 July 2009 | Director and secretary's change of particulars / adriaan barrs / 14/12/2007 (2 pages) |
15 July 2009 | Director's change of particulars / rachael barrett / 14/12/2007 (2 pages) |
15 July 2009 | Director's change of particulars / rachael barrett / 14/12/2007 (2 pages) |
4 April 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
4 April 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
4 August 2008 | Annual return made up to 31/05/08 (4 pages) |
4 August 2008 | Annual return made up to 31/05/08 (4 pages) |
3 November 2007 | Director resigned (1 page) |
3 November 2007 | Director resigned (1 page) |
5 October 2007 | New secretary appointed;new director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New secretary appointed;new director appointed (2 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
31 May 2007 | Incorporation (16 pages) |
31 May 2007 | Incorporation (16 pages) |