Edgware
Middlesex
HA8 7DB
Director Name | Mrs Beverley Anne Ostrin |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1994(37 years after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Secretary Name | Mrs Beverley Anne Ostrin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1996(38 years, 6 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Narcissus Road London NW6 1TJ |
Director Name | Miriam Tenser |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 1996) |
Role | Finance Director |
Correspondence Address | 8 Menlove Mansions Liverpool Merseyside L18 2HY |
Secretary Name | Miriam Tenser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 8 Menlove Mansions Liverpool Merseyside L18 2HY |
Registered Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
3k at £1 | Discretionary Trust Of Anthony Rex Ostrin 40.00% Ordinary |
---|---|
3k at £1 | Discretionary Trust Of Beverley Anne Ostrin 40.00% Ordinary |
750 at £1 | Anthony Rex Ostrin 10.00% Ordinary |
750 at £1 | Beverley Anne Ostrin 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £526,414 |
Cash | £5,247 |
Current Liabilities | £65,139 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 4 weeks from now) |
9 December 1994 | Delivered on: 21 December 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 narcissus road london NW6. See the mortgage charge document for full details. Outstanding |
---|---|
19 December 1994 | Delivered on: 21 December 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 alexandra drive aigburth liverpool. See the mortgage charge document for full details. Outstanding |
19 December 1994 | Delivered on: 21 December 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 belvedre road liverpool. See the mortgage charge document for full details. Outstanding |
19 December 1994 | Delivered on: 21 December 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 linnet lane toxteth liverpool. See the mortgage charge document for full details. Outstanding |
19 December 1994 | Delivered on: 20 December 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3 sylvan court 102/106 holden road north finchley. Outstanding |
29 November 1994 | Delivered on: 3 December 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Outstanding |
15 December 1962 | Delivered on: 2 January 1963 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 20, linnet lane toxteth park livepool with fixtures. Outstanding |
19 December 1994 | Delivered on: 21 December 1994 Satisfied on: 10 July 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 greenhays road liverpool. See the mortgage charge document for full details. Fully Satisfied |
10 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (5 pages) |
5 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
27 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (5 pages) |
10 July 2018 | Notification of Beverley Anne Ostrin as a person with significant control on 1 June 2018 (2 pages) |
10 July 2018 | Notification of Anthony Rex Ostrin as a person with significant control on 1 June 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
9 July 2018 | Withdrawal of a person with significant control statement on 9 July 2018 (2 pages) |
25 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
19 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
19 June 2017 | Director's details changed for Mrs Beverley Anne Ostrin on 19 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
19 June 2017 | Director's details changed for Mr Anthony Rex Ostrin on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Anthony Rex Ostrin on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mrs Beverley Anne Ostrin on 19 June 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
23 June 2016 | Registered office address changed from 13 Narcissus Road London NW6 1TJ to Handel House 95 High Street Edgware Middlesex HA8 7DB on 23 June 2016 (1 page) |
23 June 2016 | Registered office address changed from 13 Narcissus Road London NW6 1TJ to Handel House 95 High Street Edgware Middlesex HA8 7DB on 23 June 2016 (1 page) |
12 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
2 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ United Kingdom on 29 June 2011 (1 page) |
29 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ United Kingdom on 29 June 2011 (1 page) |
3 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 June 2010 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ United Kingdom on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ United Kingdom on 10 June 2010 (1 page) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Secretary's details changed for Mrs Beverley Anne Ostrin on 1 June 2010 (1 page) |
10 June 2010 | Secretary's details changed for Mrs Beverley Anne Ostrin on 1 June 2010 (1 page) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Secretary's details changed for Mrs Beverley Anne Ostrin on 1 June 2010 (1 page) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ Uk on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ Uk on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ Uk on 9 June 2010 (1 page) |
8 June 2010 | Secretary's details changed for Mrs Beverley Anne Ostrin on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Beverley Anne Ostrin on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Anthony Rex Ostrin on 1 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Mrs Beverley Anne Ostrin on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Anthony Rex Ostrin on 1 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Mrs Beverley Anne Ostrin on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Anthony Rex Ostrin on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Beverley Anne Ostrin on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Beverley Anne Ostrin on 1 June 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 July 2009 | Location of debenture register (1 page) |
9 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from suite 26 century buildings brunswick business park tower street, liverpool merseyside L3 4BJ (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from suite 26 century buildings brunswick business park tower street, liverpool merseyside L3 4BJ (1 page) |
9 July 2009 | Location of debenture register (1 page) |
9 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Location of register of members (1 page) |
7 July 2009 | Director and secretary's change of particulars / beverley ostrin / 07/07/2009 (2 pages) |
7 July 2009 | Director and secretary's change of particulars / beverley ostrin / 07/07/2009 (2 pages) |
7 July 2009 | Director and secretary's change of particulars / beverley ostrin / 07/07/2009 (2 pages) |
7 July 2009 | Director's change of particulars / anthony ostrin / 07/07/2009 (2 pages) |
7 July 2009 | Director and secretary's change of particulars / beverley ostrin / 07/07/2009 (2 pages) |
7 July 2009 | Director's change of particulars / anthony ostrin / 07/07/2009 (2 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 July 2008 | Return made up to 04/06/08; full list of members; amend (7 pages) |
16 July 2008 | Return made up to 04/06/08; full list of members; amend (7 pages) |
16 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: suite 26 century buildings brunswick business park tower st liverpool L3 4BJ (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: suite 26 century buildings brunswick business park tower st liverpool L3 4BJ (1 page) |
20 August 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 70 rodney street liverpool L1 9AF (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 70 rodney street liverpool L1 9AF (1 page) |
12 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
12 October 2006 | Resolutions
|
12 October 2006 | Resolutions
|
25 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
7 July 2006 | Return made up to 04/06/06; full list of members (7 pages) |
7 July 2006 | Return made up to 04/06/06; full list of members (7 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
22 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
22 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
13 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
13 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
15 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
15 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
15 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
15 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
19 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
23 November 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
8 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
8 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
25 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
25 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
9 July 1999 | Return made up to 04/06/99; full list of members
|
9 July 1999 | Return made up to 04/06/99; full list of members
|
25 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
25 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
3 June 1998 | Return made up to 04/06/98; no change of members (4 pages) |
3 June 1998 | Return made up to 04/06/98; no change of members (4 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 June 1997 | Return made up to 04/06/97; no change of members (4 pages) |
9 June 1997 | Return made up to 04/06/97; no change of members (4 pages) |
28 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
28 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
10 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Return made up to 04/06/96; full list of members (6 pages) |
6 June 1996 | Return made up to 04/06/96; full list of members (6 pages) |
22 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
22 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: 81 dale st liverpool 2 (1 page) |
29 January 1996 | Registered office changed on 29/01/96 from: 81 dale st liverpool 2 (1 page) |
18 January 1996 | Secretary resigned;director resigned (2 pages) |
18 January 1996 | New secretary appointed (2 pages) |
18 January 1996 | Secretary resigned;director resigned (2 pages) |
18 January 1996 | New secretary appointed (2 pages) |
25 June 1957 | Incorporation (17 pages) |
25 June 1957 | Incorporation (17 pages) |