Ruislip
HA4 0AH
Director Name | Lorraine Marcilyn West |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2021(8 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Counselling And Mental Health Manager |
Country of Residence | England |
Correspondence Address | 70-72 Victoria Road Ruislip HA4 0AH |
Secretary Name | JSG Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 20 August 2021(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | 70-72 Victoria Road Ruislip HA4 0AH |
Director Name | Mr Nicholas Stonley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | United House Goldsel Road Swanley Kent BR8 8EX |
Director Name | Mr Kevin Barry Duggan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Southampton Street London WC2R 0LR |
Secretary Name | Victoria Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | United House Goldsel Road Swanley Kent BR8 8EX |
Director Name | Mr Alasdair David Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 February 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Mr Andrew John Spalton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Adnan Jan |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 April 2021) |
Role | Consulting |
Country of Residence | England |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Onkar Sachdev |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(3 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 16 June 2021) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Secretary Name | Andrew Spalton |
---|---|
Status | Resigned |
Appointed | 17 May 2017(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 April 2021) |
Role | Company Director |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Secretary Name | Andrew Spalton |
---|---|
Status | Resigned |
Appointed | 28 April 2021(8 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 August 2021) |
Role | Company Director |
Correspondence Address | 70-72 Victoria Road Ruislip HA4 0AH |
Registered Address | 70-72 Victoria Road Ruislip HA4 0AH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Manor |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
1 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
1 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
29 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
18 May 2017 | Appointment of Andrew Spalton as a secretary on 17 May 2017 (2 pages) |
18 May 2017 | Appointment of Andrew Spalton as a secretary on 17 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Andrew John Spalton as a director on 17 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Andrew John Spalton as a director on 17 May 2017 (1 page) |
27 October 2016 | Termination of appointment of Alasdair David Evans as a director on 19 February 2016 (1 page) |
27 October 2016 | Termination of appointment of Alasdair David Evans as a director on 19 February 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 July 2016 | Annual return made up to 18 June 2016 no member list (5 pages) |
29 July 2016 | Annual return made up to 18 June 2016 no member list (5 pages) |
26 May 2016 | Appointment of Onkar Sachdev as a director on 26 May 2016 (2 pages) |
26 May 2016 | Appointment of Onkar Sachdev as a director on 26 May 2016 (2 pages) |
15 April 2016 | Appointment of Adnan Jan as a director on 7 March 2016 (2 pages) |
15 April 2016 | Appointment of Adnan Jan as a director on 7 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Kevin Barry Duggan as a director on 19 February 2016 (1 page) |
10 March 2016 | Appointment of Mr Andrew John Spalton as a director on 19 February 2016 (2 pages) |
10 March 2016 | Appointment of Mr Andrew John Spalton as a director on 19 February 2016 (2 pages) |
10 March 2016 | Termination of appointment of Kevin Barry Duggan as a director on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from One Southampton Street London WC2R 0LR to C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from One Southampton Street London WC2R 0LR to C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE on 19 February 2016 (1 page) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
11 August 2015 | Termination of appointment of Nicholas Stonley as a director on 2 February 2015 (1 page) |
11 August 2015 | Termination of appointment of Nicholas Stonley as a director on 2 February 2015 (1 page) |
11 August 2015 | Annual return made up to 18 June 2015 no member list (3 pages) |
11 August 2015 | Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX to One Southampton Street London WC2R 0LR on 11 August 2015 (1 page) |
11 August 2015 | Director's details changed for Mr Kevin Barry Duggan on 11 August 2015 (2 pages) |
11 August 2015 | Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX to One Southampton Street London WC2R 0LR on 11 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Nicholas Stonley as a director on 2 February 2015 (1 page) |
11 August 2015 | Director's details changed for Mr Kevin Barry Duggan on 11 August 2015 (2 pages) |
11 August 2015 | Annual return made up to 18 June 2015 no member list (3 pages) |
3 June 2015 | Resolutions
|
3 June 2015 | Resolutions
|
28 January 2015 | Appointment of Alasdair Evans as a director on 28 January 2015 (2 pages) |
28 January 2015 | Appointment of Alasdair Evans as a director on 28 January 2015 (2 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
14 July 2014 | Annual return made up to 18 June 2014 no member list (2 pages) |
14 July 2014 | Annual return made up to 18 June 2014 no member list (2 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 July 2013 | Director's details changed for Mr Nicholas Stonley on 1 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Nicholas Stonley on 1 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Nicholas Stonley on 1 July 2013 (2 pages) |
1 July 2013 | Annual return made up to 18 June 2013 no member list (2 pages) |
1 July 2013 | Annual return made up to 18 June 2013 no member list (2 pages) |
2 May 2013 | Termination of appointment of Victoria Haynes as a secretary (1 page) |
2 May 2013 | Termination of appointment of Victoria Haynes as a secretary (1 page) |
25 October 2012 | Resolutions
|
25 October 2012 | Resolutions
|
10 July 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
10 July 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
18 June 2012 | Incorporation (35 pages) |
18 June 2012 | Incorporation (35 pages) |