Ruislip
HA4 7SD
Director Name | Mr Colin Marshall |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 395 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ |
Director Name | Mr Ali Salman Maruf |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 395 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ |
Secretary Name | PBM Property Management (Corporation) |
---|---|
Status | Current |
Appointed | 11 August 2021(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | 395 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ |
Director Name | Mrs Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(same day as company formation) |
Role | Company Law Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY |
Director Name | Mr Geoffrey Robson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY |
Director Name | Mr Peter Barry Knights |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(1 day after company formation) |
Appointment Duration | 1 year (resigned 08 February 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bellway House Bury Street Ruislip HA4 7SD |
Director Name | Mr Mark Charles Gregory |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bellway House Bury Street Ruislip HA4 7SD |
Director Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2017(same day as company formation) |
Correspondence Address | Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2017(same day as company formation) |
Correspondence Address | Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Secretary Name | Remus Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2017(same day as company formation) |
Correspondence Address | Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Registered Address | 395 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
5 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
9 May 2023 | Accounts for a dormant company made up to 31 January 2023 (4 pages) |
16 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
4 January 2023 | Accounts for a dormant company made up to 31 January 2022 (4 pages) |
1 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
12 August 2021 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY England to 395 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ on 12 August 2021 (1 page) |
12 August 2021 | Termination of appointment of Remus Management Limited as a secretary on 11 August 2021 (1 page) |
12 August 2021 | Appointment of Pbm Property Management as a secretary on 11 August 2021 (2 pages) |
20 May 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
31 July 2020 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
31 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
11 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
23 January 2019 | Secretary's details changed for Remus Management Limited on 23 January 2019 (1 page) |
25 October 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
10 September 2018 | Appointment of Mr Ali Salman Maruf as a director on 30 April 2018 (2 pages) |
2 July 2018 | Termination of appointment of Mark Charles Gregory as a director on 15 June 2018 (1 page) |
28 March 2018 | Termination of appointment of Peter Barry Knights as a director on 8 February 2018 (1 page) |
28 March 2018 | Appointment of Mr Colin Marshall as a director on 28 March 2018 (2 pages) |
28 March 2018 | Appointment of Mr Francis Michael Dickinson as a director on 28 March 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 30 January 2018 with updates (3 pages) |
23 January 2018 | Termination of appointment of Geoffrey Robson as a director on 23 January 2018 (1 page) |
5 April 2017 | Appointment of Mr Mark Charles Gregory as a director on 1 February 2017 (2 pages) |
5 April 2017 | Appointment of Mr Peter Barry Knights as a director on 1 February 2017 (2 pages) |
5 April 2017 | Appointment of Mr Mark Charles Gregory as a director on 1 February 2017 (2 pages) |
5 April 2017 | Appointment of Mr Peter Barry Knights as a director on 1 February 2017 (2 pages) |
6 February 2017 | Termination of appointment of Diana Elizabeth Redding as a director on 31 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Reddings Company Secretary Limited as a director on 31 January 2017 (1 page) |
6 February 2017 | Appointment of Geoffrey Robson as a director on 31 January 2017 (2 pages) |
6 February 2017 | Appointment of Geoffrey Robson as a director on 31 January 2017 (2 pages) |
6 February 2017 | Appointment of Remus Management Limited as a secretary on 31 January 2017 (2 pages) |
6 February 2017 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 6 February 2017 (1 page) |
6 February 2017 | Appointment of Remus Management Limited as a secretary on 31 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of Diana Elizabeth Redding as a director on 31 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 31 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Reddings Company Secretary Limited as a director on 31 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 31 January 2017 (1 page) |
6 February 2017 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 6 February 2017 (1 page) |
31 January 2017 | Incorporation (52 pages) |
31 January 2017 | Incorporation (52 pages) |