Ruislip
HA4 7DA
Secretary Name | Fiona Hennessy |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1996(1 year, 10 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingsend Ruislip HA4 7DA |
Director Name | Mr Peter Anthony McAndrew |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(14 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 30 Penn Road Park Street St Albans Herts AL2 2QU |
Director Name | Mrs Fiona Hennessy |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2009(15 years after company formation) |
Appointment Duration | 15 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 2 Kingsend Ruislip HA4 7DA |
Director Name | Mrs Liza McAndrew |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(15 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Shop Assistant |
Country of Residence | England |
Correspondence Address | 30 Penn Road Park Street St. Albans Hertfordshire AL2 2QU |
Secretary Name | Christopher Shristanne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 123 Station Road Edgware Middlesex HA8 7JR |
Secretary Name | Philip John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 1996) |
Role | Consultant |
Correspondence Address | 5a Lewis Road Sidcup Kent DA14 4MB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Fiona Hennessy 25.00% Ordinary |
---|---|
100 at £1 | Lisa Mcandrew 25.00% Ordinary |
100 at £1 | Mr Peter Mcandrew 25.00% Ordinary |
100 at £1 | Richard Hennessy 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,119 |
Cash | £776 |
Current Liabilities | £3,092 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (1 month ago) |
---|---|
Next Return Due | 9 March 2025 (11 months, 2 weeks from now) |
3 September 2021 | Delivered on: 7 September 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
---|---|
3 September 2021 | Delivered on: 7 September 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 122-124 high street, ruislip, middlesex HA4 8LS and registered at land registry under title number MX137671. Outstanding |
27 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
---|---|
27 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
27 October 2022 | Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 27 October 2022 (1 page) |
22 June 2022 | Previous accounting period shortened from 31 July 2022 to 31 March 2022 (1 page) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
14 March 2022 | Registered office address changed from 164 Field End Road Eastcote HA5 1RH England to Yoden House 30 Yoden Way Peterlee SR8 1AL on 14 March 2022 (1 page) |
23 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
7 September 2021 | Registration of charge 029017020001, created on 3 September 2021 (16 pages) |
7 September 2021 | Registration of charge 029017020002, created on 3 September 2021 (18 pages) |
12 July 2021 | Resolutions
|
12 July 2021 | Resolutions
|
21 June 2021 | Statement of company's objects (2 pages) |
21 June 2021 | Resolutions
|
12 April 2021 | Withdrawal of a person with significant control statement on 12 April 2021 (2 pages) |
12 April 2021 | Notification of Richard Hennessy as a person with significant control on 22 February 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
12 April 2021 | Notification of Fiona Hennessy as a person with significant control on 22 February 2021 (2 pages) |
9 April 2021 | Statement of capital following an allotment of shares on 22 February 2021
|
24 November 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
6 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
6 November 2019 | Registered office address changed from 467 Rayners Lane Pinner Middlesex HA5 5ET England to 164 Field End Road Eastcote HA5 1RH on 6 November 2019 (1 page) |
28 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
11 March 2019 | Secretary's details changed for Fiona Hennessy on 1 December 2018 (1 page) |
11 March 2019 | Director's details changed for Fiona Hennessy on 1 December 2018 (2 pages) |
11 March 2019 | Director's details changed for Richard Hennessy on 1 December 2018 (2 pages) |
11 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
25 July 2018 | Registered office address changed from 202 Northolt Road South Harrow Middlesex HA2 0EX to 467 Rayners Lane Pinner Middlesex HA5 5ET on 25 July 2018 (1 page) |
29 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
5 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
14 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
4 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
23 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
10 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 March 2010 | Director's details changed for Fiona Hennessy on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Richard Hennessy on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Fiona Hennessy on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Fiona Hennessy on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Richard Hennessy on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Richard Hennessy on 1 October 2009 (2 pages) |
21 December 2009 | Ad 31/08/09\gbp si 100@1=100\gbp ic 300/400\ (1 page) |
21 December 2009 | Ad 31/08/09\gbp si 100@1=100\gbp ic 300/400\ (1 page) |
21 December 2009 | Appointment of Liza Mcandrew as a director (2 pages) |
21 December 2009 | Appointment of Liza Mcandrew as a director (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 April 2009 | Director appointed fiona hennessy (2 pages) |
7 April 2009 | Director appointed fiona hennessy (2 pages) |
6 April 2009 | Ad 09/03/09\gbp si 297@1=297\gbp ic 3/300\ (2 pages) |
6 April 2009 | Ad 09/03/09\gbp si 297@1=297\gbp ic 3/300\ (2 pages) |
10 March 2009 | Secretary's change of particulars / fiona leonard / 02/02/2009 (2 pages) |
10 March 2009 | Secretary's change of particulars / fiona leonard / 02/02/2009 (2 pages) |
10 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
6 June 2008 | Director appointed peter mcandrew (2 pages) |
6 June 2008 | Director appointed peter mcandrew (2 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 April 2008 | Return made up to 23/02/08; full list of members (3 pages) |
2 April 2008 | Return made up to 23/02/08; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
20 June 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
20 June 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
27 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
26 May 2005 | Return made up to 23/02/05; full list of members
|
26 May 2005 | Return made up to 23/02/05; full list of members
|
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
3 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
3 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
3 May 2003 | Registered office changed on 03/05/03 from: 114 chevening road queens park london NW6 6TP (1 page) |
3 May 2003 | Registered office changed on 03/05/03 from: 114 chevening road queens park london NW6 6TP (1 page) |
3 May 2003 | Return made up to 23/02/03; full list of members
|
3 May 2003 | Return made up to 23/02/03; full list of members
|
31 March 2003 | Director's particulars changed (1 page) |
31 March 2003 | Director's particulars changed (1 page) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
15 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
15 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
27 April 2001 | Full accounts made up to 31 July 2000 (8 pages) |
27 April 2001 | Full accounts made up to 31 July 2000 (8 pages) |
12 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
12 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (9 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (9 pages) |
22 March 2000 | Return made up to 23/02/99; no change of members (4 pages) |
22 March 2000 | Return made up to 23/02/99; no change of members (4 pages) |
4 June 1999 | Full accounts made up to 31 July 1998 (10 pages) |
4 June 1999 | Full accounts made up to 31 July 1998 (10 pages) |
28 July 1998 | Return made up to 23/02/98; full list of members (6 pages) |
28 July 1998 | Return made up to 23/02/98; full list of members (6 pages) |
3 February 1998 | Full accounts made up to 31 July 1997 (9 pages) |
3 February 1998 | Full accounts made up to 31 July 1997 (9 pages) |
2 January 1998 | Accounting reference date extended from 28/02/97 to 31/07/97 (1 page) |
2 January 1998 | Accounting reference date extended from 28/02/97 to 31/07/97 (1 page) |
18 March 1997 | Return made up to 23/02/97; no change of members
|
18 March 1997 | Return made up to 23/02/97; no change of members
|
2 January 1997 | Full accounts made up to 29 February 1996 (10 pages) |
2 January 1997 | Full accounts made up to 29 February 1996 (10 pages) |
27 March 1996 | Return made up to 23/02/96; no change of members (4 pages) |
27 March 1996 | Return made up to 23/02/96; no change of members (4 pages) |
7 March 1996 | Secretary resigned (1 page) |
7 March 1996 | New secretary appointed (2 pages) |
7 March 1996 | New secretary appointed (2 pages) |
7 March 1996 | Secretary resigned (1 page) |
25 February 1996 | Full accounts made up to 28 February 1995 (6 pages) |
25 February 1996 | Full accounts made up to 28 February 1995 (6 pages) |
23 February 1994 | Incorporation (19 pages) |
23 February 1994 | Incorporation (19 pages) |