Ruislip
HA4 9UU
Director Name | Mr Adam Leigh White |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU |
Secretary Name | Mr Adam Leigh White |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU |
Website | davieswhite.co.uk/site/ |
---|---|
Telephone | 020 85414738 |
Telephone region | London |
Registered Address | C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Cavendish |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Adam Leigh White 50.00% Ordinary |
---|---|
50 at £1 | Andree Louise Davies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £661 |
Cash | £34,402 |
Current Liabilities | £109,335 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
5 February 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
---|---|
16 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
5 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
31 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
27 June 2017 | Registered office address changed from Canada House 272 Field End Road Ruislip Middx HA4 9NA to C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from Canada House 272 Field End Road Ruislip Middx HA4 9NA to C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page) |
7 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 August 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
15 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Director's details changed for Andree Louise Davies on 30 June 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Mr Adam Leigh White on 1 October 2009 (1 page) |
27 July 2010 | Secretary's details changed for Mr Adam Leigh White on 1 October 2009 (1 page) |
27 July 2010 | Director's details changed for Andree Louise Davies on 30 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Director's details changed for Mr Adam Leigh White on 30 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Adam Leigh White on 30 June 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Mr Adam Leigh White on 1 October 2009 (1 page) |
1 July 2009 | Incorporation (18 pages) |
1 July 2009 | Incorporation (18 pages) |