Evelyn Avenue
Ruislip
Middlesex
HA4 8AN
Secretary Name | Mrs Julie Kathleen O'Neill |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Fairacres Evelyn Avenue Ruislip Middlesex HA4 8AN |
Director Name | Mr John Leslie Handell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2007(2 weeks, 5 days after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 101 Raynton Drive Hayes Middlesex UB4 8BG |
Director Name | Mr Fergus Francis O'Neill |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2007(2 weeks, 5 days after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 34 Fairacres Ruislip Middlesex HA4 8AN |
Director Name | Mr Kevin Mark Collins |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Dunstable Road Caddington Luton Bedfordshire LU1 4AL |
Registered Address | Cara House, 70 Greenhill Way Harrow Middlesex HA1 1LE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Fergus Francis O'neill 33.33% Ordinary |
---|---|
1 at £1 | John Leslie Handell 33.33% Ordinary |
1 at £1 | Mrs Julie Kathleen O'neill 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,179 |
Cash | £2,125 |
Current Liabilities | £32,358 |
Latest Accounts | 31 October 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 November 2023 (4 months ago) |
---|---|
Next Return Due | 13 December 2024 (8 months, 2 weeks from now) |
25 March 2008 | Delivered on: 4 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 st kildas road and 70 greenhill way harrow middlesex t/no MX357780 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
30 November 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
21 May 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
2 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
5 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
29 November 2017 | Change of details for Mr Fergus Francis O'neill as a person with significant control on 9 January 2017 (2 pages) |
29 November 2017 | Change of details for Mrs Julie Kathleen O'neill as a person with significant control on 9 January 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 November 2017 | Change of details for Mrs Julie Kathleen O'neill as a person with significant control on 9 January 2017 (2 pages) |
29 November 2017 | Change of details for Mr Fergus Francis O'neill as a person with significant control on 9 January 2017 (2 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
7 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
10 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
5 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 April 2011 | Previous accounting period shortened from 31 March 2011 to 31 October 2010 (1 page) |
12 April 2011 | Previous accounting period shortened from 31 March 2011 to 31 October 2010 (1 page) |
7 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 January 2010 | Director's details changed for Fergus Francis O'neill on 29 November 2009 (2 pages) |
21 January 2010 | Director's details changed for Mrs Julie Kathleen O'neill on 29 November 2009 (2 pages) |
21 January 2010 | Director's details changed for John Leslie Handell on 29 November 2009 (2 pages) |
21 January 2010 | Director's details changed for Mrs Julie Kathleen O'neill on 29 November 2009 (2 pages) |
21 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Fergus Francis O'neill on 29 November 2009 (2 pages) |
21 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for John Leslie Handell on 29 November 2009 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
21 January 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
24 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
24 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 February 2008 | Ad 29/11/07\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
29 February 2008 | Ad 29/11/07\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
25 February 2008 | Director and secretary's change of particulars / julia o'neill / 22/02/2008 (1 page) |
25 February 2008 | Director and secretary's change of particulars / julia o'neill / 22/02/2008 (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 25 dunstable road, caddington luton bedfordshire LU1 4AL (1 page) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 25 dunstable road, caddington luton bedfordshire LU1 4AL (1 page) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | Director resigned (1 page) |
29 November 2007 | Incorporation (13 pages) |
29 November 2007 | Incorporation (13 pages) |