Ruislip
Middlesex
HA4 8NQ
Director Name | Mr Gary Mark Britnell |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spendale House The Runway Ruislip Middlesex HA4 6SE |
Registered Address | Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Gary Mark Britnell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,947 |
Cash | £12,170 |
Current Liabilities | £36,898 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
19 October 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
---|---|
10 July 2017 | Notification of Gary Mark Britnell as a person with significant control on 31 March 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
3 November 2016 | Registered office address changed from Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ England to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 3 November 2016 (1 page) |
27 July 2016 | Director's details changed for Mr Gary Mark Britnell on 30 June 2016 (2 pages) |
27 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ on 27 July 2016 (1 page) |
12 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Director's details changed for Mr Gary Mark Britnell on 31 May 2015 (2 pages) |
20 February 2015 | Registered office address changed from First Floor, Block a Eagle Point Centre the Runway Ruislip Middlesex HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 20 February 2015 (1 page) |
12 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Mr Gary Mark Britnell on 1 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Gary Mark Britnell on 1 June 2014 (2 pages) |
11 June 2014 | Registered office address changed from Spendale House the Runway Ruislip Middlesex HA4 6SE United Kingdom on 11 June 2014 (1 page) |
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Termination of appointment of Gary Britnell as a director (1 page) |
15 June 2012 | Appointment of Mr Gary Mark Britnell as a director (2 pages) |
8 June 2012 | Incorporation (36 pages) |