Ruislip
Middlesex
HA4 6EB
Secretary Name | David Roger Worsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(5 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 August 2007) |
Role | Company Director |
Correspondence Address | 47 Lawn Close Ruislip Middlesex HA4 6ED |
Secretary Name | David Roger Worsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 April 2015) |
Role | Company Director |
Correspondence Address | 47 Lawn Close Ruislip Middlesex HA4 6ED |
Director Name | Mrs Jayne Norma Wells |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(6 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 08 April 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Suite 25 Barkat House 116-118 Finchley Road London NW3 5HT |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | West Clayton Business Centre Berry Lane Chorleywood Hertfordshire WD3 5EX |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Ryan Wells 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £77,043 |
Cash | £14,021 |
Current Liabilities | £46,454 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
14 February 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
---|---|
19 July 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
6 June 2023 | Director's details changed for Mr Ryan Preston Wells on 6 June 2023 (2 pages) |
15 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
5 September 2022 | Registered office address changed from Suite 25 Barkat House 116-118 Finchley Road London NW3 5HT England to West Clayton Business Centre Berry Lane Chorleywood Hertfordshire WD3 5EX on 5 September 2022 (1 page) |
8 April 2022 | Termination of appointment of Jayne Norma Wells as a director on 8 April 2022 (1 page) |
16 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 February 2020 | Confirmation statement made on 14 February 2020 with updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
7 November 2019 | Registered office address changed from C/O Suite 215 42 - 44 Clarendon Road Watford Hertfordshire WD17 1JJ England to Suite 25 Barkat House 116-118 Finchley Road London NW3 5HT on 7 November 2019 (1 page) |
20 September 2019 | Registered office address changed from C/O Kean Dell 166 College Road Harrow HA1 1BH England to C/O Suite 215 42 - 44 Clarendon Road Watford Hertfordshire WD17 1JJ on 20 September 2019 (1 page) |
22 February 2019 | Amended total exemption full accounts made up to 31 March 2018 (8 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (5 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with updates (5 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 May 2018 | Amended accounts made up to 31 March 2017 (7 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
3 January 2018 | Registered office address changed from C/O Kean Dell Baspoint Business Centre 272 Field End Road Ruislip Middlesex HA4 9NA England to C/O Kean Dell 166 College Road Harrow HA1 1BH on 3 January 2018 (1 page) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
12 December 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
22 December 2016 | Statement of capital following an allotment of shares on 1 April 2014
|
22 December 2016 | Statement of capital following an allotment of shares on 1 April 2014
|
16 December 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 November 2016 | Confirmation statement made on 6 November 2016 with updates (8 pages) |
6 November 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
6 November 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
6 November 2016 | Confirmation statement made on 6 November 2016 with updates (8 pages) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Registered office address changed from 7 Almond Close Ruislip Middlesex HA4 6EB to C/O Kean Dell Baspoint Business Centre 272 Field End Road Ruislip Middlesex HA4 9NA on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from 7 Almond Close Ruislip Middlesex HA4 6EB to C/O Kean Dell Baspoint Business Centre 272 Field End Road Ruislip Middlesex HA4 9NA on 17 March 2016 (1 page) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
6 March 2016 | Statement of capital following an allotment of shares on 1 April 2014
|
6 March 2016 | Appointment of Mrs Jayne Norma Wells as a director on 1 April 2014 (2 pages) |
6 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Statement of capital following an allotment of shares on 1 April 2014
|
6 March 2016 | Appointment of Mrs Jayne Norma Wells as a director on 1 April 2014 (2 pages) |
6 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Termination of appointment of David Roger Worsley as a secretary on 28 April 2015 (1 page) |
1 May 2015 | Termination of appointment of David Roger Worsley as a secretary on 28 April 2015 (1 page) |
1 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 October 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
1 March 2014 | Secretary's details changed for David Roger Worsley on 1 March 2014 (1 page) |
1 March 2014 | Secretary's details changed for David Roger Worsley on 1 March 2014 (1 page) |
1 March 2014 | Secretary's details changed for David Roger Worsley on 1 March 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 October 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Registered office address changed from 35 Ruddlesway Windsor Berkshire SL4 5SF United Kingdom on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 35 Ruddlesway Windsor Berkshire SL4 5SF United Kingdom on 10 October 2011 (1 page) |
29 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 August 2010 | Resolutions
|
26 August 2010 | Resolutions
|
10 August 2010 | Registered office address changed from 7 Almond Close Ruislip Middlesex HA4 6EB on 10 August 2010 (1 page) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 August 2010 | Registered office address changed from 7 Almond Close Ruislip Middlesex HA4 6EB on 10 August 2010 (1 page) |
10 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (3 pages) |
12 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
12 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
14 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
14 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | New secretary appointed (1 page) |
22 August 2007 | New secretary appointed (1 page) |
22 August 2007 | Director resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 6A crescent parade, uxbridge road, hillingdon middlesex UB10 0LG (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 6A crescent parade, uxbridge road, hillingdon middlesex UB10 0LG (1 page) |
14 August 2007 | Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
14 August 2007 | Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2007 | Incorporation (9 pages) |
27 July 2007 | Incorporation (9 pages) |