36 Kingsend (ruislip) Limited LONDON


36 Kingsend (ruislip) started in year 1996 as Private Limited Company with registration number 03181452. The 36 Kingsend (ruislip) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at New Derwent House. Postal code: WC1X 8TA. Since 1996-08-08 36 Kingsend (ruislip) Limited is no longer carrying the name Felldrive.

At the moment there are 3 directors in the the company, namely Simon B., Martyn E. and Paul M.. In addition one secretary - Paul M. - is with the firm. As of 1 December 2023, there were 7 ex directors - Stefano C., Julie Y. and others listed below. There were no ex secretaries.

36 Kingsend (ruislip) Limited Address / Contact

Office Address New Derwent House
Office Address2 69-73 Theobalds Road
Town London
Post code WC1X 8TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03181452
Date of Incorporation Tue, 2nd Apr 1996
Industry Residents property management
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (61 days left)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Simon B.

Position: Director

Appointed: 01 October 2023

Martyn E.

Position: Director

Appointed: 01 February 2002

Paul M.

Position: Director

Appointed: 07 May 1996

Paul M.

Position: Secretary

Appointed: 07 May 1996

Stefano C.

Position: Director

Appointed: 24 January 2014

Resigned: 11 October 2019

Julie Y.

Position: Director

Appointed: 11 August 2004

Resigned: 13 September 2013

Stewart C.

Position: Director

Appointed: 24 May 2002

Resigned: 31 January 2004

Tim H.

Position: Director

Appointed: 08 June 2000

Resigned: 24 May 2002

Vincent J.

Position: Director

Appointed: 17 February 1997

Resigned: 02 November 2001

Gary V.

Position: Director

Appointed: 17 February 1997

Resigned: 08 October 1999

Brian P.

Position: Director

Appointed: 07 May 1996

Resigned: 10 April 2020

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 1996

Resigned: 12 April 1996

London Law Services Limited

Position: Nominee Director

Appointed: 02 April 1996

Resigned: 12 April 1996

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Daniel M. This PSC has 25-50% voting rights and has 25-50% shares.

Daniel M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Felldrive August 8, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Current Assets14 46318 65819 92319 416
Net Assets Liabilities5 47913 57018 21918 072
Other
Creditors3 1443 1443 1443 144
Fixed Assets3 1203 1203 1203 120
Net Current Assets Liabilities5 50313 59418 24318 096
Total Assets Less Current Liabilities8 62316 71421 36321 216

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Micro company accounts made up to 2022-04-30
filed on: 7th, December 2022
Free Download (5 pages)

Company search

Advertisements