Ranelagh Gardens
London
SW6 3SH
Director Name | Helena Elizabeth Maitland Young |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1989(24 years, 8 months after company formation) |
Appointment Duration | 34 years, 3 months |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 9 Hurlingham Court Ranelagh Gardens London SW6 3SH |
Director Name | Mrs Alice Naomi Cairistiona Parasram |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2008(43 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Hartington Grove Cambridge CB1 7UA |
Secretary Name | Mrs Alice Naomi Cairistiona Parasram |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 2008(43 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Post Graduate Student |
Country of Residence | United Kingdom |
Correspondence Address | 49 Hartington Grove Cambridge CB1 7UA |
Director Name | Enid Katherine Falconer Hudson |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1989(24 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 20 April 2008) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Warren House Bayford Hertfordshire |
Director Name | William Douglas Williamson |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1989(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1990) |
Role | Chartered Accountant |
Correspondence Address | 8 Gartconnell Drive Bearsden Glasgow Lanarkshire G61 3BL Scotland |
Secretary Name | Miss Barbara Young Bicket |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1989(24 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 61 Gowanbrae Drive Dunfermline Fife KY12 7RL Scotland |
Director Name | Donald Patrick Maclean |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(25 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 June 1999) |
Role | Ca |
Correspondence Address | 57 Antonine Road Bearsden Glasgow Lanarkshire G61 4DS Scotland |
Secretary Name | Enid Katherine Falconer Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 April 2008) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Warren House Bayford Hertfordshire |
Registered Address | 21 Forbes Place Paisley PA1 1UT Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £652,806 |
Cash | £211,061 |
Latest Accounts | 31 October 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (3 weeks, 6 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 31 July 2023 (2 months ago) |
---|---|
Next Return Due | 14 August 2024 (10 months, 2 weeks from now) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
---|---|
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
27 July 2020 | Registered office address changed from Donn Sheldon Chartered Accountants 21 Forbes Place Paisley Renfrewshire PA1 1UT to 21 Forbes Place Paisley PA1 1UT on 27 July 2020 (1 page) |
13 March 2020 | Director's details changed for Mrs Alice Naomi Cairistiona Parasram on 8 June 2019 (2 pages) |
13 March 2020 | Secretary's details changed for Mrs Alice Naomi Cairistiona Parasram on 7 June 2019 (1 page) |
12 March 2020 | Director's details changed for Ms Alice Naomi Cairistiona Young on 8 June 2019 (2 pages) |
12 March 2020 | Secretary's details changed for Ms Alice Naomi Cairistiona Young on 8 June 2019 (1 page) |
22 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
16 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
31 July 2017 | Change of details for Mrs Helena Young as a person with significant control on 7 June 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Change of details for Mrs Helena Young as a person with significant control on 7 June 2017 (2 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
28 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
5 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
10 September 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
28 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 June 2010 | Director's details changed for Helena Elizabeth Maitland Mccrone on 27 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Ms Alice Naomi Cairistiona Young on 27 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Helena Elizabeth Maitland Mccrone on 27 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Ms Alice Naomi Cairistiona Young on 27 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Company name changed pitliver farms LIMITED\certificate issued on 18/03/10
|
18 March 2010 | Resolutions
|
18 March 2010 | Resolutions
|
18 March 2010 | Company name changed pitliver farms LIMITED\certificate issued on 18/03/10
|
30 December 2009 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 September 2009 | Return made up to 28/06/09; full list of members (3 pages) |
15 September 2009 | Return made up to 28/06/09; full list of members (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from 4TH floor mirren chambers 41 gauze street paisley renfrewshire PA1 1EX (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 4TH floor mirren chambers 41 gauze street paisley renfrewshire PA1 1EX (1 page) |
5 January 2009 | Return made up to 28/06/08; full list of members (4 pages) |
5 January 2009 | Return made up to 28/06/08; full list of members (4 pages) |
11 June 2008 | Appointment terminated director and secretary enid hudson (1 page) |
11 June 2008 | Appointment terminated director and secretary enid hudson (1 page) |
9 June 2008 | Director appointed ms alice naomi cairistiona young (1 page) |
9 June 2008 | Director appointed ms alice naomi cairistiona young (1 page) |
9 June 2008 | Secretary appointed ms alice naomi cairistiona young (1 page) |
9 June 2008 | Secretary appointed ms alice naomi cairistiona young (1 page) |
16 April 2008 | Resolutions
|
16 April 2008 | Memorandum and Articles of Association (4 pages) |
16 April 2008 | Declaration of shares redemption:auditor's report (3 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
16 April 2008 | Declaration of shares redemption:auditor's report (3 pages) |
16 April 2008 | Memorandum and Articles of Association (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
6 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
25 August 2006 | £ sr 20000@1 23/06/06 (1 page) |
25 August 2006 | £ sr 20000@1 23/06/06 (1 page) |
18 August 2006 | Return made up to 28/06/06; full list of members (7 pages) |
18 August 2006 | Resolutions
|
18 August 2006 | Return made up to 28/06/06; full list of members (7 pages) |
18 August 2006 | Resolutions
|
26 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: 1 silk street paisley renfrewshire PA1 1HG (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 1 silk street paisley renfrewshire PA1 1HG (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
4 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
22 October 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
22 October 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page) |
13 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
4 August 2003 | Return made up to 28/06/03; full list of members (7 pages) |
4 August 2003 | Return made up to 28/06/03; full list of members (7 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
12 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
12 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
29 August 2001 | Return made up to 28/06/01; full list of members
|
29 August 2001 | Return made up to 28/06/01; full list of members
|
27 October 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
27 October 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
10 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
10 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
21 December 1999 | Full accounts made up to 31 October 1998 (8 pages) |
21 December 1999 | Full accounts made up to 31 October 1998 (8 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
7 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
16 November 1998 | Registered office changed on 16/11/98 from: 4 orr square paisley PA1 2DL (1 page) |
16 November 1998 | Registered office changed on 16/11/98 from: 4 orr square paisley PA1 2DL (1 page) |
26 June 1998 | Return made up to 28/06/98; no change of members (4 pages) |
26 June 1998 | Return made up to 28/06/98; no change of members (4 pages) |
8 May 1998 | Full accounts made up to 31 October 1997 (6 pages) |
8 May 1998 | Full accounts made up to 31 October 1997 (6 pages) |
1 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
1 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
21 May 1997 | Full accounts made up to 31 October 1996 (6 pages) |
21 May 1997 | Full accounts made up to 31 October 1996 (6 pages) |
16 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
16 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
2 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
2 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: savoy tower 77 renfrew street glasgow G2 3BZ (1 page) |
28 November 1995 | Registered office changed on 28/11/95 from: savoy tower 77 renfrew street glasgow G2 3BZ (1 page) |
15 July 1986 | Return made up to 30/06/86; full list of members (10 pages) |
15 July 1986 | Return made up to 30/06/86; full list of members (10 pages) |
9 July 1984 | Accounts made up to 31 October 1982 (7 pages) |
9 July 1984 | Accounts made up to 31 October 1982 (7 pages) |
4 December 1964 | Incorporation (13 pages) |
4 December 1964 | Incorporation (13 pages) |
29 October 1964 | Certificate of incorporation (2 pages) |
29 October 1964 | Certificate of incorporation (2 pages) |