Edgware
Middlesex
HA8 7DB
Director Name | Anthony John Russell |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(33 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 December 1994) |
Role | Freelance Journalist |
Correspondence Address | 22 Cranbourne Road London N10 2BT |
Director Name | Mr Anton Louis Engle |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(33 years, 12 months after company formation) |
Appointment Duration | 30 years (resigned 18 January 2022) |
Role | Record Producer |
Country of Residence | England |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Secretary Name | Mr Anton Louis Engle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(33 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Wood Lane Highgate London N6 5UE |
Secretary Name | David Weymouth Kuznets |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(41 years, 11 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 10 December 2010) |
Role | Accounts Manager |
Correspondence Address | 47 Greens Road Cambridge CB4 3EF |
Director Name | Mr David Charles Suff |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(52 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 04 May 2022) |
Role | Audio Recording Manager |
Country of Residence | United Kingdom |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Website | topicrecords.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01572 854321 |
Telephone region | Oakham |
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 |
5.2k at £1 | Mr Anton L. Engle 52.68% Ordinary |
---|---|
500 at £1 | Alexander Ramsay 5.10% Ordinary |
500 at £1 | Nancy R. Bush 5.10% Ordinary |
500 at £1 | Sarah Stern 5.10% Ordinary |
2.5k at £1 | Richard N. Sweetenham 25.46% Ordinary |
233 at £1 | Mr David Suff 2.38% Ordinary |
200 at £1 | Rachael E. O'higgins 2.04% Ordinary |
150 at £1 | Nancy C. Slater 1.53% Ordinary |
26 at £1 | Executors Of George F. Sharp 0.27% Ordinary |
25 at £1 | Margaret Sharp 0.25% Ordinary |
10 at £1 | Executors Of Benjamin W. Goldbloom 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £304,753 |
Cash | £211,043 |
Current Liabilities | £79,665 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 6 days from now) |
6 January 1986 | Delivered on: 24 January 1986 Persons entitled: Barclays 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: 50 stroud green road l/b of haringly title no mx 108825. Outstanding |
---|---|
4 July 1980 | Delivered on: 7 July 1980 Persons entitled: Industrial & Commercial Finance Corporation Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 stroud green road, london N4 and land on the east side of ernis road, haringey title no mx 108825 ngl 358236 with a fixed charge (see M64. Outstanding |
20 May 1980 | Delivered on: 2 June 1980 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 strand green road, finsbury park N4 london borough of haringly. Title nos. Mx 108825 ngl 358236. Fully Satisfied |
9 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
30 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
2 November 2018 | Satisfaction of charge 3 in full (1 page) |
2 November 2018 | Satisfaction of charge 2 in full (1 page) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
6 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
31 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 October 2013 | Director's details changed for Anton Louis Engle on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Anton Louis Engle on 22 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from 7 Fernie Court Station Road Uppingham Oakham Rutland LE15 9TX United Kingdom on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from 7 Fernie Court Station Road Uppingham Oakham Rutland LE15 9TX United Kingdom on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from 7 Fernie Court Station Road Uppingham Oakham Rutland LE15 9TX United Kingdom on 9 October 2013 (1 page) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Registered office address changed from 7 Fernie Business Park Station Road Uppingham Rutland LE15 9TX England on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 7 Fernie Business Park Station Road Uppingham Rutland LE15 9TX England on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 7 Fernie Business Park Station Road Uppingham Rutland LE15 9TX England on 1 December 2011 (1 page) |
16 November 2011 | Registered office address changed from 50 Stroud Green Road London N4 3ES on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from 50 Stroud Green Road London N4 3ES on 16 November 2011 (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Appointment of Mr David Charles Suff as a director (2 pages) |
10 December 2010 | Termination of appointment of David Kuznets as a secretary (1 page) |
10 December 2010 | Termination of appointment of David Kuznets as a secretary (1 page) |
10 December 2010 | Appointment of Mr David Charles Suff as a director (2 pages) |
3 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (7 pages) |
3 December 2009 | Director's details changed for Anton Louis Engle on 29 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (7 pages) |
3 December 2009 | Director's details changed for Anton Louis Engle on 29 November 2009 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 December 2008 | Return made up to 29/11/08; full list of members (6 pages) |
19 December 2008 | Return made up to 29/11/08; full list of members (6 pages) |
29 November 2007 | Return made up to 29/11/07; full list of members (4 pages) |
29 November 2007 | Return made up to 29/11/07; full list of members (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 February 2007 | Return made up to 29/11/06; full list of members (9 pages) |
13 February 2007 | Return made up to 29/11/06; full list of members (9 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2006 | Return made up to 29/11/05; full list of members
|
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2006 | Return made up to 29/11/05; full list of members
|
7 December 2004 | Return made up to 29/11/04; full list of members (9 pages) |
7 December 2004 | Return made up to 29/11/04; full list of members (9 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 January 2004 | Return made up to 15/12/03; full list of members
|
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 January 2004 | Return made up to 15/12/03; full list of members
|
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 January 2003 | Return made up to 15/12/02; full list of members (9 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 January 2003 | Return made up to 15/12/02; full list of members (9 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 December 2001 | Return made up to 15/12/01; full list of members (9 pages) |
20 December 2001 | Return made up to 15/12/01; full list of members (9 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
3 January 2001 | Return made up to 15/12/00; full list of members (9 pages) |
3 January 2001 | Return made up to 15/12/00; full list of members (9 pages) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Return made up to 15/12/99; full list of members
|
5 January 2000 | Return made up to 15/12/99; full list of members
|
5 January 2000 | New secretary appointed (2 pages) |
23 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
23 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
9 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
9 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
27 January 1999 | Return made up to 30/12/98; no change of members (4 pages) |
27 January 1999 | Return made up to 30/12/98; no change of members (4 pages) |
2 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
31 December 1996 | Return made up to 30/12/96; no change of members
|
31 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
31 December 1996 | Return made up to 30/12/96; no change of members
|
6 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 February 1996 | Return made up to 30/12/95; full list of members (6 pages) |
1 February 1996 | Return made up to 30/12/95; full list of members (6 pages) |
25 October 1986 | Return made up to 15/10/86; full list of members (4 pages) |
25 October 1986 | Return made up to 15/10/86; full list of members (4 pages) |
9 January 1958 | Incorporation (14 pages) |
9 January 1958 | Incorporation (14 pages) |