Edgware
HA8 8SW
Secretary Name | Aaron Horn |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2007(51 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Broadfields Avenue Edgware HA8 8SW |
Director Name | John Ashley Sinclair |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2009(53 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 54 Broadfields Avenue Edgware HA8 8SW |
Director Name | David Theodore Sinclair |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(36 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 25 February 2003) |
Role | Company Director |
Correspondence Address | Flat 5 75 Prince Albert Road London NW8 7SA |
Secretary Name | Mrs Irene Rachel Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(36 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 25 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 77 Viceroy Court Prince Albert Road London NW8 7PS |
Secretary Name | Jill Esther Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Hamilton Terrace London NW8 9QS |
Secretary Name | John Ashley Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(50 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 March 2007) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 4 Yehoyariv Street Arzei Habira Jerusalem 97354 Israel |
Registered Address | Enterprise House, First Floor 2 The Crest London NW4 2HN |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
33.3k at £1 | Holmwood Furniture LTD 33.33% Ordinary |
---|---|
33.3k at £1 | Irene Rachel Sinclair 33.33% Ordinary |
33.3k at £1 | Wetherby Investments 2005 LTD 33.33% Ordinary |
1 at £1 | Holmwood Furniture LTD 0.00% Management |
2 at £1 | Irene Rachel Sinclair 0.00% Management |
1 at £1 | Wetherby Investments 2005 LTD 0.00% Management |
Year | 2014 |
---|---|
Net Worth | £420,696 |
Cash | £140,793 |
Current Liabilities | £19,175 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 4 March 2025 (10 months from now) |
23 August 1981 | Delivered on: 11 September 1981 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 110-126 (even nos) 130-132 gloucester avenue NW1 and land and buildings at the back of 110-128 gloucester avenue NW1 title no. Ln 81759. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
24 June 1964 | Delivered on: 2 July 1964 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All monies due etc. Particulars: 110 & 126 (even) 130 & 132 gloucester avenue & land & buildings at the back of 110 & 128 (even) gloucester avenue st pancras london. Outstanding |
2 June 1964 | Delivered on: 10 June 1964 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All monies due etc. Particulars: 128, gloucester ave. St. Pancras. London. Outstanding |
21 February 2024 | Confirmation statement made on 18 February 2024 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
20 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
20 February 2023 | Registered office address changed from 54 Broadfields Avenue Edgware HA8 8SW England to Enterprise House, First Floor 2 the Crest London NW4 2HN on 20 February 2023 (1 page) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
28 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
20 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
19 February 2020 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
24 June 2019 | Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to 54 Broadfields Avenue Edgware HA8 8SW on 24 June 2019 (1 page) |
4 March 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
25 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
12 March 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 March 2017 | Confirmation statement made on 18 February 2017 with updates (8 pages) |
8 March 2017 | Confirmation statement made on 18 February 2017 with updates (8 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
18 July 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
18 July 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
10 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
8 August 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
8 August 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
27 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
8 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Director's details changed for John Ashley Sinclair on 15 February 2011 (2 pages) |
15 February 2011 | Secretary's details changed for Aaron Horn on 15 February 2011 (1 page) |
15 February 2011 | Director's details changed for Irene Rachel Sinclair on 15 February 2011 (2 pages) |
15 February 2011 | Secretary's details changed for Aaron Horn on 15 February 2011 (1 page) |
15 February 2011 | Director's details changed for John Ashley Sinclair on 15 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Irene Rachel Sinclair on 15 February 2011 (2 pages) |
5 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
5 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
15 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
8 September 2009 | Director appointed john ashley sinclair (2 pages) |
8 September 2009 | Director appointed john ashley sinclair (2 pages) |
9 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
9 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
21 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
21 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
14 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
12 March 2008 | Secretary's change of particulars / aaron horn / 17/02/2008 (1 page) |
12 March 2008 | Secretary's change of particulars / aaron horn / 17/02/2008 (1 page) |
12 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
12 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | Return made up to 18/02/07; full list of members (3 pages) |
19 March 2007 | Return made up to 18/02/07; full list of members (3 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | Secretary resigned (1 page) |
17 March 2006 | Resolutions
|
17 March 2006 | Resolutions
|
16 February 2006 | Return made up to 18/02/06; full list of members (3 pages) |
16 February 2006 | Return made up to 18/02/06; full list of members (3 pages) |
21 June 2005 | Auditor's resignation (1 page) |
21 June 2005 | Auditor's resignation (1 page) |
24 May 2005 | Accounts made up to 31 December 2004 (12 pages) |
24 May 2005 | Accounts made up to 31 December 2004 (12 pages) |
15 April 2005 | Return made up to 18/02/05; full list of members (3 pages) |
15 April 2005 | Return made up to 18/02/05; full list of members (3 pages) |
16 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
15 July 2004 | Accounts made up to 31 December 2003 (11 pages) |
15 July 2004 | Accounts made up to 31 December 2003 (11 pages) |
10 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
10 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
26 September 2003 | Accounts made up to 31 December 2002 (13 pages) |
26 September 2003 | Accounts made up to 31 December 2002 (13 pages) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | New director appointed (3 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | New secretary appointed (2 pages) |
24 April 2003 | New secretary appointed (2 pages) |
24 April 2003 | New director appointed (3 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Secretary resigned (1 page) |
24 February 2003 | Return made up to 18/02/03; full list of members (6 pages) |
24 February 2003 | Return made up to 18/02/03; full list of members (6 pages) |
18 October 2002 | Accounts made up to 31 December 2001 (12 pages) |
18 October 2002 | Accounts made up to 31 December 2001 (12 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: 29/30 fitzroy square london W1P 5HH (1 page) |
2 April 2002 | Return made up to 18/02/02; full list of members (6 pages) |
2 April 2002 | Return made up to 18/02/02; full list of members (6 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: 29/30 fitzroy square london W1P 5HH (1 page) |
12 July 2001 | Accounts made up to 31 December 2000 (13 pages) |
12 July 2001 | Accounts made up to 31 December 2000 (13 pages) |
14 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
14 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
10 October 2000 | Accounts made up to 31 December 1999 (25 pages) |
10 October 2000 | Accounts made up to 31 December 1999 (25 pages) |
15 March 2000 | Return made up to 18/02/00; full list of members (7 pages) |
15 March 2000 | Return made up to 18/02/00; full list of members (7 pages) |
21 July 1999 | Accounts made up to 31 December 1996 (25 pages) |
21 July 1999 | Accounts made up to 31 December 1996 (25 pages) |
20 July 1999 | Accounts made up to 31 December 1998 (27 pages) |
20 July 1999 | Accounts made up to 31 December 1998 (27 pages) |
10 March 1999 | Return made up to 18/02/99; full list of members (6 pages) |
10 March 1999 | Return made up to 18/02/99; full list of members (6 pages) |
21 September 1998 | Accounts made up to 31 December 1997 (26 pages) |
21 September 1998 | Accounts made up to 31 December 1997 (26 pages) |
5 March 1998 | Return made up to 18/02/98; full list of members (6 pages) |
5 March 1998 | Return made up to 18/02/98; full list of members (6 pages) |
19 July 1996 | Accounts made up to 31 December 1995 (26 pages) |
19 July 1996 | Accounts made up to 31 December 1995 (26 pages) |
29 April 1996 | Return made up to 18/02/96; full list of members (5 pages) |
29 April 1996 | Return made up to 18/02/96; full list of members (5 pages) |
4 July 1995 | Accounts made up to 31 December 1994 (16 pages) |
4 July 1995 | Accounts made up to 31 December 1994 (16 pages) |
14 May 1991 | Memorandum and Articles of Association (5 pages) |
14 May 1991 | Resolutions
|
14 May 1991 | Resolutions
|
14 May 1991 | Memorandum and Articles of Association (5 pages) |