Edgware
Middlesex
HA8 7EL
Secretary Name | Jeffrey Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 1992(34 years after company formation) |
Appointment Duration | 32 years, 1 month |
Correspondence Address | 120 High Street Edgware Middlesex HA8 7EL |
Director Name | Jeffrey Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 September 2019(61 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | 120 High Street Edgware Middlesex HA8 7EL |
Director Name | Teresa Rosenbaum |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(33 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 140 High Street Edgware Middlesex HA8 7LW |
Director Name | Richard Alan Ross |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(33 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 140 High Street Edgware Middlesex HA8 7LW |
Director Name | Jeffrey Lionel Rosenbaum |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(33 years, 10 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 22 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 High Street Edgware Middlesex HA8 7EL |
Secretary Name | S & R Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1992(33 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 April 1992) |
Correspondence Address | 140 High Street Edgware Middlesex HA8 7LW |
Registered Address | 120 High Street Edgware Middlesex HA8 7EL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
24 at £1 | J. Gardner & R. Abbey 24.00% Ordinary |
---|---|
24 at £1 | T. Rosenbaum 24.00% Ordinary |
14 at £1 | Jeffrey Lionel Rosenbaum 14.00% Ordinary |
14 at £1 | R. Ross 14.00% Ordinary |
12 at £1 | J. Gardner & R. Ross 12.00% Ordinary |
12 at £1 | Jeffrey Lionel Rosenbaum & B. Akin 12.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
17 July 1961 | Delivered on: 28 July 1961 Persons entitled: Barclays Bank LTD Classification: Inst. Of charge Secured details: All moneys due etc. Particulars: 40/46 (even) crown road, acton, middlesex. Title no. Mx. 413503. Outstanding |
---|---|
1 June 1961 | Delivered on: 16 June 1961 Persons entitled: Barclays Bank LTD Classification: Inst of charge. Secured details: All moneys due etc. Particulars: 6, 8, 20, hunter rd, iflord, sussex. Title no. Ex 65803. Outstanding |
25 May 1961 | Delivered on: 2 June 1961 Persons entitled: Barclays Bank LTD Classification: Inst of charge. Secured details: All moneys due etc. Particulars: 17, 19, 29, 39, 51, 55, 57 & 61 tremadoc rd and 5, 9, 10 & 11 kendoa rd, wandsworth. SW4. Title no. Ln 191600. Outstanding |
7 July 1958 | Delivered on: 21 July 1958 Persons entitled: Barclays Bank LTD Classification: Insts of charge. Secured details: All moneys due etc. Particulars: Nos. 6 to 38 (even) and 9 to 73 (odd) comyn road, clapham, london. Title no ln. 164783. Outstanding |
29 May 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
---|---|
19 May 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
2 October 2019 | Termination of appointment of Jeffrey Lionel Rosenbaum as a director on 22 August 2019 (1 page) |
2 October 2019 | Appointment of Jeffrey Management Limited as a director on 16 September 2019 (2 pages) |
20 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
13 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2019 | Confirmation statement made on 1 April 2019 with updates (5 pages) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2019 | Register inspection address has been changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX (1 page) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
9 July 2018 | Withdrawal of a person with significant control statement on 9 July 2018 (2 pages) |
9 July 2018 | Notification of a person with significant control statement (2 pages) |
19 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
19 February 2018 | Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ (1 page) |
21 June 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
26 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
25 January 2017 | Director's details changed for Jeffrey Lionel Rosenbaum on 25 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Jeffrey Lionel Rosenbaum on 25 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Jeffrey Lionel Rosenbaum on 13 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Jeffrey Lionel Rosenbaum on 13 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Joshua Da Silva Rosenbaum on 13 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Joshua Da Silva Rosenbaum on 13 January 2017 (2 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
11 January 2016 | Secretary's details changed for Jeffrey Management Limited on 17 December 2015 (1 page) |
11 January 2016 | Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 120 High Street Edgware Middlesex HA8 7EL on 11 January 2016 (1 page) |
11 January 2016 | Director's details changed for Joshua Da Silva Rosenbaum on 17 December 2015 (2 pages) |
11 January 2016 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
11 January 2016 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
11 January 2016 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
11 January 2016 | Director's details changed for Joshua Da Silva Rosenbaum on 17 December 2015 (2 pages) |
11 January 2016 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
11 January 2016 | Secretary's details changed for Jeffrey Management Limited on 17 December 2015 (1 page) |
11 January 2016 | Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 120 High Street Edgware Middlesex HA8 7EL on 11 January 2016 (1 page) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 May 2015 | Appointment of Joshua Da Silva Rosenbaum as a director on 27 April 2015 (2 pages) |
19 May 2015 | Appointment of Joshua Da Silva Rosenbaum as a director on 27 April 2015 (2 pages) |
16 March 2015 | Secretary's details changed for Jeffrey Management Limited on 3 January 2015 (1 page) |
16 March 2015 | Secretary's details changed for Jeffrey Management Limited on 3 January 2015 (1 page) |
16 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Secretary's details changed for Jeffrey Management Limited on 3 January 2015 (1 page) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 August 2014 | Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
18 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page) |
19 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
15 February 2012 | Secretary's details changed for Jeffrey Management Limited on 18 January 2012 (2 pages) |
15 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Secretary's details changed for Jeffrey Management Limited on 18 January 2012 (2 pages) |
3 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
3 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
4 October 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 4 October 2011 (1 page) |
6 April 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
2 September 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
1 March 2010 | Secretary's details changed for Jeffrey Management Limited on 18 January 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Jeffrey Management Limited on 18 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 April 2009 | Return made up to 18/01/09; full list of members (5 pages) |
2 April 2009 | Return made up to 18/01/09; full list of members (5 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
18 September 2008 | Return made up to 18/01/08; full list of members (5 pages) |
18 September 2008 | Return made up to 18/01/08; full list of members (5 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
27 February 2007 | Return made up to 18/01/07; full list of members (8 pages) |
27 February 2007 | Return made up to 18/01/07; full list of members (8 pages) |
25 October 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
25 October 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
21 February 2006 | Return made up to 18/01/06; full list of members (8 pages) |
21 February 2006 | Return made up to 18/01/06; full list of members (8 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
24 February 2005 | Return made up to 18/01/05; full list of members (8 pages) |
24 February 2005 | Return made up to 18/01/05; full list of members (8 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
12 February 2004 | Return made up to 18/01/04; full list of members (8 pages) |
12 February 2004 | Return made up to 18/01/04; full list of members (8 pages) |
17 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
17 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
20 February 2003 | Return made up to 18/01/03; full list of members (8 pages) |
20 February 2003 | Return made up to 18/01/03; full list of members (8 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 February 2002 | Return made up to 18/01/02; full list of members (8 pages) |
19 February 2002 | Return made up to 18/01/02; full list of members (8 pages) |
15 November 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
15 November 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: 101-103 great portland street harford house london W1N 6BH (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 101-103 great portland street harford house london W1N 6BH (1 page) |
22 March 2001 | Return made up to 18/01/01; full list of members (8 pages) |
22 March 2001 | Return made up to 18/01/01; full list of members (8 pages) |
6 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
6 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
8 February 2000 | Return made up to 18/01/00; full list of members (8 pages) |
8 February 2000 | Return made up to 18/01/00; full list of members (8 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
5 February 1999 | Return made up to 18/01/99; full list of members
|
5 February 1999 | Return made up to 18/01/99; full list of members
|
28 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
3 February 1998 | Return made up to 18/01/98; full list of members (6 pages) |
3 February 1998 | Return made up to 18/01/98; full list of members (6 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
12 February 1997 | Return made up to 18/01/97; full list of members
|
12 February 1997 | Return made up to 18/01/97; full list of members
|
31 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
12 March 1958 | Incorporation (21 pages) |
12 March 1958 | Incorporation (21 pages) |