St. Albans
Hertfordshire
AL1 4HA
Director Name | Hillebrand Victor Ruyter |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2008(1 day after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Jackets Lane Northwood Middlesex HA6 2SH |
Director Name | Ms Radostina Toneva Todorova |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Jackets Lane Northwood Middlesex HA6 2SH |
Director Name | MULS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Correspondence Address | 15 Marlborough Gate St. Albans Hertfordshire AL1 3TX |
Registered Address | 3 Chandler House, Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,000 |
Cash | £1,488 |
Current Liabilities | £36,009 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 4 June 2022 (overdue) |
9 December 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
---|---|
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
26 June 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
22 February 2019 | Statement of capital following an allotment of shares on 31 May 2018
|
2 July 2018 | Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD to PO Box C/O Ppk Sandhurst House 297 Yorktown Road Sandhurst Berskhire GU47 0QA on 2 July 2018 (1 page) |
21 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
1 March 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
8 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Director's details changed for Hillebrand Victor Ruyter on 1 August 2013 (2 pages) |
19 May 2014 | Director's details changed for Hillebrand Victor Ruyter on 1 August 2013 (2 pages) |
19 May 2014 | Director's details changed for Hillebrand Victor Ruyter on 1 August 2013 (2 pages) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
29 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Secretary's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (1 page) |
20 May 2010 | Secretary's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (1 page) |
20 May 2010 | Director's details changed for Hillebrand Victor Ruyter on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Hillebrand Victor Ruyter on 1 October 2009 (2 pages) |
20 May 2010 | Secretary's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (1 page) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Hillebrand Victor Ruyter on 1 October 2009 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
5 June 2008 | Director appointed hillebrand victor ruyter (2 pages) |
5 June 2008 | Director appointed hillebrand victor ruyter (2 pages) |
22 May 2008 | Appointment terminated director muls LIMITED (1 page) |
22 May 2008 | Appointment terminated director muls LIMITED (1 page) |
19 May 2008 | Incorporation (15 pages) |
19 May 2008 | Incorporation (15 pages) |