Ruislip
HA4 9BN
Director Name | Mr Ryan Dale Watts |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2013(same day as company formation) |
Role | Directors |
Country of Residence | United Kingdom |
Correspondence Address | 101 Victoria Road Ruislip HA4 9BN |
Director Name | Mr James William Wright |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2013(same day as company formation) |
Role | Directors |
Country of Residence | United Kingdom |
Correspondence Address | 101 Victoria Road Ruislip HA4 9BN |
Director Name | Mr Mikey Cole |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2014(9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Victoria Road Ruislip HA4 9BN |
Director Name | Mrs Karen Rodway |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cherwell Way Ruislip Middlesex HA4 7BE |
Director Name | Mr Jason Hearne |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70-72 Victoria Road Ruislip HA4 0AH |
Telephone | 01895 347272 |
---|---|
Telephone region | Uxbridge |
Registered Address | 101 Victoria Road Ruislip HA4 9BN |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Manor |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Adam Labib 25.00% Ordinary |
---|---|
25 at £1 | James Wright 25.00% Ordinary |
25 at £1 | Karen Rodway 25.00% Ordinary |
25 at £1 | Ryan Watts 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,022 |
Cash | £1,118 |
Current Liabilities | £900 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
19 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
11 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
4 November 2021 | Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page) |
4 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
7 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
26 November 2020 | Registered office address changed from 70-72 Victoria Road Ruislip HA4 0AH England to 101 Victoria Road Ruislip HA4 9BN on 26 November 2020 (1 page) |
7 October 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
23 September 2019 | Termination of appointment of Jason Hearne as a director on 28 August 2018 (1 page) |
23 September 2019 | Confirmation statement made on 6 September 2019 with updates (4 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
24 May 2019 | Previous accounting period extended from 28 August 2018 to 30 September 2018 (1 page) |
24 May 2019 | Registered office address changed from C/O Karen Rodway 101 Victoria Road Ruislip Manor Middlesex HA4 9BN to 70-72 Victoria Road Ruislip HA4 0AH on 24 May 2019 (1 page) |
30 January 2019 | Termination of appointment of Karen Rodway as a director on 20 December 2018 (1 page) |
6 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 28 August 2017 (7 pages) |
7 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 28 August 2016 (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 28 August 2016 (5 pages) |
14 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 28 August 2015 (11 pages) |
23 May 2016 | Total exemption small company accounts made up to 28 August 2015 (11 pages) |
16 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
22 May 2015 | Total exemption small company accounts made up to 28 August 2014 (7 pages) |
22 May 2015 | Total exemption small company accounts made up to 28 August 2014 (7 pages) |
19 January 2015 | Director's details changed for Mr Mikey Stanley Cole on 19 January 2015 (2 pages) |
19 January 2015 | Director's details changed for Mr Mikey Stanley Cole on 19 January 2015 (2 pages) |
27 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 May 2014 | Appointment of Mr Jason Hearne as a director on 27 May 2014 (2 pages) |
27 May 2014 | Appointment of Mr Mikey Stanley Cole as a director on 27 May 2014 (2 pages) |
27 May 2014 | Appointment of Mr Mikey Stanley Cole as a director on 27 May 2014 (2 pages) |
27 May 2014 | Appointment of Mr Jason Hearne as a director on 27 May 2014 (2 pages) |
16 May 2014 | Registered office address changed from 15 Cherwell Way 15 Cherwell Way Ruislip Middlesex HA4 7BE United Kingdom on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from 15 Cherwell Way 15 Cherwell Way Ruislip Middlesex HA4 7BE United Kingdom on 16 May 2014 (1 page) |
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (6 pages) |
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (6 pages) |
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (6 pages) |
6 September 2013 | Current accounting period shortened from 31 August 2014 to 28 August 2014 (1 page) |
6 September 2013 | Current accounting period shortened from 31 August 2014 to 28 August 2014 (1 page) |
27 August 2013 | Incorporation
|
27 August 2013 | Incorporation
|