258 Field End Road
Ruislip
HA4 9UU
Director Name | Mrs Ulla-Britt Rees |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 25 April 2017(6 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU |
Telephone | 07 809495070 |
---|---|
Telephone region | Mobile |
Registered Address | C/O Diverset Ltd Ferrari House 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 40 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 1 week from now) |
4 May 2018 | Delivered on: 8 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 96D queens road, watford, WD17 2NX. Outstanding |
---|---|
1 March 2018 | Delivered on: 6 March 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
14 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
14 May 2020 | Director's details changed for Mr Byron John Rees on 14 May 2020 (2 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
30 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
8 May 2018 | Registration of charge 076154190002, created on 4 May 2018 (39 pages) |
3 May 2018 | Confirmation statement made on 27 April 2018 with updates (3 pages) |
6 March 2018 | Registration of charge 076154190001, created on 1 March 2018 (43 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
27 June 2017 | Registered office address changed from C/O Diverset Canada House Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from C/O Diverset Canada House Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page) |
3 May 2017 | Appointment of Mrs Ulla-Britt Rees as a director on 25 April 2017 (2 pages) |
3 May 2017 | Appointment of Mrs Ulla-Britt Rees as a director on 25 April 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
23 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
23 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
22 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
23 December 2013 | Registered office address changed from C/O Alexander Moore & Co 2Nd Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from C/O Alexander Moore & Co 2Nd Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 23 December 2013 (1 page) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Registered office address changed from 109 Hill Road Pinner, Middlesex HA5 1LD United Kingdom on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from 109 Hill Road Pinner, Middlesex HA5 1LD United Kingdom on 20 February 2013 (1 page) |
15 October 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
11 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
27 April 2011 | Incorporation
|
27 April 2011 | Incorporation
|