Edgware
HA8 9SZ
Secretary Name | Mr Joseph Gerald Sinclair |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(35 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Prothero Gardens Hendon London NW4 3SL |
Director Name | Mr Gary Lipson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2014(57 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 2 Langley Crescent Edgware HA8 9SZ |
Director Name | Mr Richard David Steven Lipson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2014(57 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 2 Langley Crescent Edgware HA8 9SZ |
Director Name | Mr Robert Lindsay Sinclair |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2014(57 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 2 Langley Crescent Edgware HA8 9SZ |
Secretary Name | Mr David Chee |
---|---|
Status | Current |
Appointed | 11 November 2022(66 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 2 Langley Crescent Edgware HA8 9SZ |
Director Name | John Isadore Lipson |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 17 October 2011) |
Role | Toy Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 40 North Park London SE9 5AP |
Director Name | Leonard Lipson |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 3 months after company formation) |
Appointment Duration | 23 years, 12 months (resigned 23 December 2015) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Grove Bexleyheath Kent DA6 8HD |
Secretary Name | Mr Jonathan Mark Miller |
---|---|
Status | Resigned |
Appointed | 24 August 2021(64 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 November 2022) |
Role | Company Director |
Correspondence Address | 2 Langley Crescent Edgware HA8 9SZ |
Registered Address | 2 Langley Crescent Edgware HA8 9SZ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
500 at £1 | Joseph George Sinclair 50.00% Ordinary |
---|---|
400 at £1 | Mr John Isadore Lipson 40.00% Ordinary |
100 at £1 | Mr Leonard Alan Lipson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,923,291 |
Cash | £450,114 |
Current Liabilities | £72,748 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
25 July 1969 | Delivered on: 1 August 1969 Persons entitled: Barend Van Praag. Classification: Legal charge Secured details: £15,000. Particulars: 90, middlesex street london E1. Outstanding |
---|
27 September 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
14 December 2022 | Termination of appointment of Jonathan Mark Miller as a secretary on 11 November 2022 (1 page) |
14 December 2022 | Appointment of Mr David Chee as a secretary on 11 November 2022 (2 pages) |
27 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
4 August 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
8 October 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
31 August 2021 | Appointment of Mr Jonathan Mark Miller as a secretary on 24 August 2021 (2 pages) |
30 August 2021 | Director's details changed for Mr Joseph Gerald Sinclair on 24 August 2021 (2 pages) |
30 August 2021 | Director's details changed for Mr Robert Lindsay Sinclair on 24 August 2021 (2 pages) |
30 August 2021 | Director's details changed for Mr Richard David Steven Lipson on 24 August 2021 (2 pages) |
30 August 2021 | Director's details changed for Mr Gary Lipson on 24 August 2021 (2 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
12 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
12 September 2019 | Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom to 2 Langley Crescent Edgware HA8 9SZ on 12 September 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
17 September 2018 | Confirmation statement made on 23 August 2018 with updates (5 pages) |
6 December 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 December 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 November 2017 | Change of details for Mr Robert Lindsay Sinclair as a person with significant control on 23 August 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
7 November 2017 | Director's details changed for Mr Richard David Steven Lipson on 23 August 2017 (2 pages) |
7 November 2017 | Cessation of Emma Maureen Lipson as a person with significant control on 20 September 2016 (1 page) |
7 November 2017 | Director's details changed for Mr Joseph Gerald Sinclair on 23 August 2017 (3 pages) |
7 November 2017 | Director's details changed for Mr Gary Lipson on 23 August 2017 (2 pages) |
7 November 2017 | Cessation of A Person with Significant Control as a person with significant control on 20 September 2016 (1 page) |
7 November 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
7 November 2017 | Change of details for Mr Robert Lindsay Sinclair as a person with significant control on 23 August 2017 (2 pages) |
7 November 2017 | Notification of Richard David Steven Lipson as a person with significant control on 20 September 2016 (2 pages) |
7 November 2017 | Registered office address changed from 40 North Park Eltham London SE9 5AP England to Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX on 7 November 2017 (1 page) |
7 November 2017 | Director's details changed for Mr Gary Lipson on 23 August 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Joseph Gerald Sinclair on 23 August 2017 (3 pages) |
7 November 2017 | Notification of Richard David Steven Lipson as a person with significant control on 20 September 2016 (2 pages) |
7 November 2017 | Director's details changed for Mr Richard David Steven Lipson on 23 August 2017 (2 pages) |
7 November 2017 | Cessation of A Person with Significant Control as a person with significant control on 20 September 2016 (1 page) |
7 November 2017 | Registered office address changed from 40 North Park Eltham London SE9 5AP England to Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX on 7 November 2017 (1 page) |
7 November 2017 | Cessation of Emma Maureen Lipson as a person with significant control on 20 September 2016 (1 page) |
7 November 2017 | Director's details changed for Mr Robert Lindsay Sinclair on 23 August 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Robert Lindsay Sinclair on 23 August 2017 (2 pages) |
8 September 2017 | Registered office address changed from 208 Green Lanes Palmers Green London N13 5UE to 40 North Park Eltham London SE9 5AP on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from 208 Green Lanes Palmers Green London N13 5UE to 40 North Park Eltham London SE9 5AP on 8 September 2017 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
18 February 2016 | Termination of appointment of Leonard Lipson as a director on 23 December 2015 (1 page) |
18 February 2016 | Termination of appointment of Leonard Lipson as a director on 23 December 2015 (1 page) |
18 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 March 2014 | Appointment of Mr Robert Lindsay Sinclair as a director (2 pages) |
24 March 2014 | Appointment of Mr Robert Lindsay Sinclair as a director (2 pages) |
28 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
27 February 2014 | Appointment of Mr Gary Lipson as a director (2 pages) |
27 February 2014 | Appointment of Mr Richard David Steven Lipson as a director (2 pages) |
27 February 2014 | Appointment of Mr Richard David Steven Lipson as a director (2 pages) |
27 February 2014 | Appointment of Mr Gary Lipson as a director (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 February 2012 | Termination of appointment of John Lipson as a director (1 page) |
29 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 February 2012 | Termination of appointment of John Lipson as a director (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for John Isadore Lipson on 26 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mr Joseph Gerald Sinclair on 26 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Joseph Gerald Sinclair on 26 February 2010 (2 pages) |
1 March 2010 | Director's details changed for John Isadore Lipson on 26 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Leonard Lipson on 26 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Leonard Lipson on 26 February 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 March 2008 | Director and secretary's change of particulars / joseph sinclair / 13/03/2008 (1 page) |
14 March 2008 | Director and secretary's change of particulars / joseph sinclair / 13/03/2008 (1 page) |
13 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
13 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
1 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
1 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 July 2000 | Return made up to 31/12/99; full list of members (7 pages) |
3 July 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 June 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 June 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
16 July 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 July 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 March 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
17 March 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
25 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
25 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members
|
11 January 1996 | Return made up to 31/12/95; no change of members
|
30 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
18 September 1956 | Incorporation (16 pages) |
18 September 1956 | Incorporation (16 pages) |