Ruislip
HA4 6BP
Secretary Name | Mr Mark Fren Wenman |
---|---|
Status | Current |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Foxboro Guildford Road Cranleigh GU6 8QZ |
Director Name | Mr Charles Anthony Wenman |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Sandy Lane Walton-On-Thames Surrey KT12 2EQ |
Telephone | 01895 676530 |
---|---|
Telephone region | Uxbridge |
Registered Address | Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Manor |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Charles Anthony Wenman 50.00% Ordinary |
---|---|
50 at £1 | Mark Fren Wenman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,248 |
Current Liabilities | £720 |
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2023 (1 year ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
9 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
---|---|
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
2 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
12 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
9 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
6 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
20 December 2018 | Cessation of Charles Anthony Wenman as a person with significant control on 20 December 2018 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 April 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
5 April 2018 | Termination of appointment of Charles Anthony Wenman as a director on 5 April 2018 (1 page) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 May 2017 | Director's details changed for Mr Mark Fren Wenman on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Mark Fren Wenman on 10 May 2017 (2 pages) |
10 May 2017 | Secretary's details changed for Mr Mark Fren Wenman on 10 May 2017 (1 page) |
10 May 2017 | Secretary's details changed for Mr Mark Fren Wenman on 10 May 2017 (1 page) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
1 March 2011 | Incorporation (45 pages) |
1 March 2011 | Incorporation (45 pages) |