Edgware
Middlesex
HA8 8JQ
Secretary Name | Sheldon Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2003(45 years, 4 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | 50 Mowbray Road Edgware Middlesex HA8 8JQ |
Director Name | Mr Sheldon Russell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(63 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 50 Mowbray Road Edgware HA8 8JQ |
Director Name | Mrs Marcella Spelman |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 December 1995) |
Role | Property Dealer |
Country of Residence | England |
Correspondence Address | 7 Ormes Square Bayswater London W2 4RS |
Secretary Name | Mr Max Spelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(32 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 10 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Glanleam Road Stanmore Middlesex HA7 4NW |
Director Name | Mrs Marcella Spelman |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1994(36 years, 8 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 04 May 2020) |
Role | Property Dealer |
Country of Residence | England |
Correspondence Address | 34 Oak Lodge Close Stanmore HA7 4QB |
Registered Address | 33 Park Grove Edgware HA8 7SH |
---|---|
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 |
99 at £1 | Mrs Eloisa Russell 99.00% Ordinary |
---|---|
1 at £1 | Mrs Marcella Spelman 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £250,946 |
Cash | £25,504 |
Current Liabilities | £15,006 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
4 February 1965 | Delivered on: 24 February 1965 Satisfied on: 13 February 2004 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monies due etc. Particulars: 42, davisville road, hammersmith, london. W.12. Fully Satisfied |
---|---|
8 December 1964 | Delivered on: 22 December 1964 Satisfied on: 13 February 2004 Persons entitled: Cassel Arenz & Co LTD. Classification: Legal charge Secured details: All monies due from baroad investments LTD. To the chargee secured by a charge dated 8TH december, 1964. Particulars: 191B uxbridge road, W.12. Fully Satisfied |
22 November 1963 | Delivered on: 3 December 1963 Satisfied on: 13 February 2004 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54. cornergh rd., West kensington london. Fully Satisfied |
4 October 1963 | Delivered on: 22 October 1963 Satisfied on: 21 February 2004 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 318 munsten rd, fulham, london. Fully Satisfied |
30 September 1964 | Delivered on: 20 October 1963 Satisfied on: 13 February 2004 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 cunidale avenue chiswick london. Fully Satisfied |
28 June 1963 | Delivered on: 19 July 1963 Satisfied on: 13 February 2004 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc. Particulars: 85, mastic road, west kensington, london. Fully Satisfied |
5 December 1961 | Delivered on: 15 December 1961 Satisfied on: 13 February 2004 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 2, mays road, willesden, N.W. 10 title no. Mx 412370. Fully Satisfied |
4 August 1961 | Delivered on: 24 August 1961 Satisfied on: 13 February 2004 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 34, gloucester road, acton, W.3 title no. Mx 269178. Fully Satisfied |
31 December 1975 | Delivered on: 9 January 1976 Satisfied on: 13 February 2004 Persons entitled: Planwed Sa Classification: Further charge Secured details: For securing £454,500 and all other monies due or to become due from m & j s properties LTD and linden grove property co LTD to the chargee on any account whatsoever. Particulars: 119, high rd, willesden, london, N.W. 10. Fully Satisfied |
6 June 1975 | Delivered on: 12 June 1975 Satisfied on: 13 February 2004 Persons entitled: Planwed Sa Classification: Mortgage Secured details: D.M. 1,387,500 and any other monies due from m & J.S. properties LTD & yewdon properties LTD to the chargee. Particulars: 119, high rd, willesden, london, N.W.10. Fully Satisfied |
17 January 1969 | Delivered on: 23 January 1969 Satisfied on: 13 February 2004 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2, st lukes road, london, W.11. together with all fixtures. Fully Satisfied |
26 July 1967 | Delivered on: 16 August 1967 Satisfied on: 13 February 2004 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 244, hammersmith grove, london. Fully Satisfied |
30 December 1966 | Delivered on: 16 January 1967 Satisfied on: 13 February 2004 Persons entitled: Twentieth Century Banking Corporation LTD. Classification: Legal charge Secured details: £4250 and consolidated interest of ukp 2762-10-0. Particulars: 119, high road, willesden N.W. 10. Fully Satisfied |
5 October 1960 | Delivered on: 20 October 1960 Satisfied on: 13 February 2004 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All moneys due etc. Particulars: 49, priory park road, london N.W. 6. title no. Mx 415491. Fully Satisfied |
28 December 2023 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
29 December 2022 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
11 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 December 2021 | Confirmation statement made on 28 December 2021 with updates (4 pages) |
4 October 2021 | Appointment of Mr Sheldon Russell as a director on 1 October 2021 (2 pages) |
10 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
28 December 2020 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
18 August 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
4 May 2020 | Termination of appointment of Marcella Spelman as a director on 4 May 2020 (1 page) |
29 December 2019 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
2 July 2019 | Registered office address changed from 501 Great West Road Hounslow Middlesex TW5 0BS to 33 Park Grove Edgware HA8 7SH on 2 July 2019 (1 page) |
3 March 2019 | Director's details changed for Mrs Marcella Spelman on 20 February 2019 (2 pages) |
10 January 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
28 December 2018 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
30 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
11 January 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
11 January 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 December 2016 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
29 December 2016 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
10 January 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 January 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
14 January 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 December 2013 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
16 January 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
29 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 December 2010 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 December 2009 | Director's details changed for Mrs Marcella Spelman on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Mrs Marcella Spelman on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 January 2009 | Director's change of particulars / marcella spelman / 01/01/2009 (1 page) |
2 January 2009 | Director's change of particulars / marcella spelman / 01/01/2009 (1 page) |
29 December 2008 | Return made up to 28/12/08; full list of members (4 pages) |
29 December 2008 | Return made up to 28/12/08; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 December 2007 | Location of register of members (1 page) |
28 December 2007 | Location of register of members (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: 501 great west road hounslow middx TW5 0BS (1 page) |
28 December 2007 | Secretary's particulars changed (1 page) |
28 December 2007 | Secretary's particulars changed (1 page) |
28 December 2007 | Location of debenture register (1 page) |
28 December 2007 | Director's particulars changed (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: 501 great west road hounslow middx TW5 0BS (1 page) |
28 December 2007 | Location of debenture register (1 page) |
28 December 2007 | Return made up to 28/12/07; full list of members (2 pages) |
28 December 2007 | Director's particulars changed (1 page) |
28 December 2007 | Return made up to 28/12/07; full list of members (2 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: 35 ballards lane london N3 1XW (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 35 ballards lane london N3 1XW (1 page) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
25 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 January 2005 | Return made up to 28/12/04; full list of members (5 pages) |
12 January 2005 | Return made up to 28/12/04; full list of members (5 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2004 | Location of debenture register (1 page) |
19 February 2004 | Location of debenture register (1 page) |
18 February 2004 | Return made up to 28/12/03; full list of members; amend (5 pages) |
18 February 2004 | Return made up to 28/12/03; full list of members; amend (5 pages) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2004 | Return made up to 28/12/03; full list of members (5 pages) |
17 January 2004 | Return made up to 28/12/03; full list of members (5 pages) |
17 January 2004 | Location of register of members (1 page) |
17 January 2004 | Location of register of members (1 page) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | New secretary appointed (2 pages) |
18 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 395 high road london NW10 2JP (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 395 high road london NW10 2JP (1 page) |
8 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
19 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 February 2002 | Return made up to 28/12/01; full list of members
|
11 February 2002 | Return made up to 28/12/01; full list of members
|
5 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
22 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
26 January 2000 | Location of register of members (1 page) |
26 January 2000 | Location of register of members (1 page) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 January 1999 | Return made up to 28/12/98; no change of members (6 pages) |
7 January 1999 | Return made up to 28/12/98; no change of members (6 pages) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
20 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 January 1997 | Return made up to 28/12/96; full list of members
|
20 January 1997 | Return made up to 28/12/96; full list of members
|
1 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
17 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 January 1991 | Return made up to 28/12/90; full list of members (6 pages) |
3 January 1991 | Return made up to 28/12/90; full list of members (6 pages) |
1 November 1988 | Return made up to 14/10/88; full list of members (4 pages) |
1 November 1988 | Return made up to 14/10/88; full list of members (4 pages) |
11 November 1987 | Return made up to 14/10/87; full list of members (5 pages) |
11 November 1987 | Return made up to 14/10/87; full list of members (5 pages) |
24 February 1987 | Return made up to 24/11/86; full list of members (5 pages) |
24 February 1987 | Return made up to 24/11/86; full list of members (5 pages) |
7 May 1958 | Incorporation (16 pages) |
7 May 1958 | Incorporation (16 pages) |