Ruislip
Middlesex
HA4 7AE
Director Name | Mr Robert Lloyd |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Firefighter |
Country of Residence | England |
Correspondence Address | 30 Northumberland Crescent Bedfont TW14 9SZ |
Secretary Name | Richard John Lewis Cable |
---|---|
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Fields House 12/13 Old Fields Road Bocam Park Pencoed CF35 5LJ Wales |
Registered Address | College House 17 King Edwards Road Ruislip Middlesex HA4 7AE |
---|---|
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 |
65 at £1 | Mr Warren Stephen Brown 65.00% Ordinary |
---|---|
35 at £1 | Mr Robert Lloyd 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,646 |
Current Liabilities | £240 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
16 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
14 November 2022 | Notification of Warren Stephen Brown as a person with significant control on 10 November 2022 (2 pages) |
14 November 2022 | Confirmation statement made on 14 November 2022 with updates (4 pages) |
11 November 2022 | Appointment of Mr Declan Joseph Brown as a director on 9 November 2022 (2 pages) |
11 November 2022 | Termination of appointment of Warren Stephen Brown as a director on 9 November 2022 (1 page) |
11 November 2022 | Cessation of Warren Stephen Brown as a person with significant control on 9 November 2022 (1 page) |
11 November 2022 | Appointment of Mr Rafal Marek Respondek as a director on 9 November 2022 (2 pages) |
27 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
6 January 2022 | Change of details for Mr Warren Stephen Brown as a person with significant control on 6 January 2022 (2 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 May 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
9 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
8 April 2020 | Director's details changed for Mr Warren Stephen Brown on 1 April 2020 (2 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 June 2018 | Termination of appointment of Robert Lloyd as a director on 15 May 2018 (1 page) |
1 June 2018 | Change of details for Mr Warren Stephen Brown as a person with significant control on 14 May 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
30 May 2018 | Termination of appointment of Richard John Lewis Cable as a secretary on 24 March 2018 (1 page) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
30 December 2014 | Registered office address changed from C/O Jmsl Limited College House King Edwards Road Ruislip Middlesex HA4 7AE to C/O Asml College House 17 King Edwards Road Ruislip Middlesex HA4 7AE on 30 December 2014 (1 page) |
30 December 2014 | Registered office address changed from C/O Jmsl Limited College House King Edwards Road Ruislip Middlesex HA4 7AE to C/O Asml College House 17 King Edwards Road Ruislip Middlesex HA4 7AE on 30 December 2014 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 February 2012 | Registered office address changed from 133 Grand Avenue Surbiton Surrey KT5 9HY United Kingdom on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from 133 Grand Avenue Surbiton Surrey KT5 9HY United Kingdom on 28 February 2012 (1 page) |
19 July 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 31 March 2011 (1 page) |
31 March 2011 | Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 31 March 2011 (1 page) |
24 March 2010 | Incorporation
|
24 March 2010 | Incorporation
|