5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director Name | Mr Joseph Owide |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1958(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Dolphin Court Chigwell Essex IG7 6PH |
Director Name | Mrs Melanie Yvette Stone |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1984(25 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | 11 Lee Grove Chigwell Essex IG7 6AD |
Director Name | Mrs Gladys Owide |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(32 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 October 1991) |
Role | Company Director |
Correspondence Address | 1 Dolphin Court Chigwell Essex IG7 6PH |
Director Name | Mr Joseph Owide |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(32 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 October 1991) |
Role | Company Director |
Correspondence Address | 1 Dolphin Court Chigwell Essex IG7 6PH |
Secretary Name | Martin Howard Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | 11 Lee Grove Chigwell Essex IG7 6AD |
Secretary Name | Mr Howard Owide |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Oak 10 Ford End Denham Village Buckinghamshire UB9 5AL |
Secretary Name | Mrs Paula Owide |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(42 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 11 August 2017) |
Role | Company Director |
Correspondence Address | Passer Chevern & Co 5 Spring Villa Road Edgware Middlesex HA8 7EB |
Registered Address | Passer Chevern & Co 5 Spring Villa Road Edgware Middlesex HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.5k at £1 | Mr Howard Owide 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £537,706 |
Cash | £4,813 |
Current Liabilities | £28,137 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
26 August 2004 | Delivered on: 2 September 2004 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: 207 hackney road shoreditch london. Outstanding |
---|---|
8 November 2001 | Delivered on: 13 November 2001 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: 88 hamlets way bow london E3. Outstanding |
4 August 1999 | Delivered on: 11 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or fairworth properties LTD to the chargee on any account whatsoever. Particulars: 320 graham road hackney london borough of hackney t/n egl 246568. Outstanding |
24 May 1999 | Delivered on: 2 June 1999 Persons entitled: Barclays Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 December 1997 | Delivered on: 10 December 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 February 1996 | Delivered on: 13 February 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86 tiptree crescent clayhill t/n EGL154955 by way of fixed charge all buildings and other structures any goodwill relating to the property all plant machinery and other chattels and the proceeds of any claim under the insurances by way of assignment the rental sums and by way of floating charge all unattached plant machinery and other chattels. Outstanding |
2 September 1994 | Delivered on: 5 September 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 8 atherden road t/n 275795. Outstanding |
16 March 1994 | Delivered on: 18 March 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
11 December 1990 | Delivered on: 24 December 1990 Satisfied on: 9 September 1994 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: 8 atherden rd. Hackney title no: 275795. Fully Satisfied |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2019 | Notification of Brow London Limited as a person with significant control on 5 November 2019 (2 pages) |
26 November 2019 | Cessation of Howard Owide as a person with significant control on 5 November 2019 (1 page) |
18 November 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
15 November 2019 | Previous accounting period extended from 5 April 2019 to 31 August 2019 (1 page) |
21 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
9 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
14 August 2017 | Termination of appointment of Paula Owide as a secretary on 11 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Paula Owide as a secretary on 11 August 2017 (1 page) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
18 July 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
2 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
14 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
11 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
6 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
6 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
6 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
2 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
10 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
4 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Secretary's details changed for Paula Balfre on 5 April 2010 (1 page) |
4 June 2010 | Secretary's details changed for Paula Balfre on 5 April 2010 (1 page) |
4 June 2010 | Secretary's details changed for Paula Balfre on 5 April 2010 (1 page) |
4 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Howard Owide on 5 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Howard Owide on 5 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Howard Owide on 5 April 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
14 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
28 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
8 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
7 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
7 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
18 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
18 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
5 May 2005 | Return made up to 04/05/05; full list of members
|
5 May 2005 | Return made up to 04/05/05; full list of members
|
8 February 2005 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
8 February 2005 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
8 February 2005 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: 62 haverstock hill london NW3 2BJ (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: 62 haverstock hill london NW3 2BJ (1 page) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Return made up to 04/05/04; full list of members (6 pages) |
11 May 2004 | Return made up to 04/05/04; full list of members (6 pages) |
13 January 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
13 January 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
13 January 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
30 May 2003 | Return made up to 04/05/03; full list of members (8 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Return made up to 04/05/03; full list of members (8 pages) |
9 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
9 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
9 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
28 May 2002 | Return made up to 04/05/02; full list of members (8 pages) |
28 May 2002 | Return made up to 04/05/02; full list of members (8 pages) |
5 February 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
5 February 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
5 February 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
30 July 2001 | Total exemption small company accounts made up to 5 April 2000 (5 pages) |
30 July 2001 | Total exemption small company accounts made up to 5 April 2000 (5 pages) |
30 July 2001 | Total exemption small company accounts made up to 5 April 2000 (5 pages) |
6 June 2001 | Return made up to 04/05/01; full list of members
|
6 June 2001 | Return made up to 04/05/01; full list of members
|
12 December 2000 | Accounts for a small company made up to 5 April 1999 (3 pages) |
12 December 2000 | Accounts for a small company made up to 5 April 1999 (3 pages) |
12 December 2000 | Accounts for a small company made up to 5 April 1999 (3 pages) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | New secretary appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
18 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
18 May 2000 | Director resigned (1 page) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Return made up to 04/05/99; full list of members
|
27 July 1999 | Return made up to 04/05/99; full list of members
|
2 June 1999 | Particulars of mortgage/charge (4 pages) |
2 June 1999 | Particulars of mortgage/charge (4 pages) |
2 May 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
2 May 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
2 May 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
2 July 1998 | New secretary appointed;new director appointed (3 pages) |
2 July 1998 | New secretary appointed;new director appointed (3 pages) |
13 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
13 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
24 October 1997 | Accounts for a small company made up to 5 April 1995 (4 pages) |
24 October 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
24 October 1997 | Accounts for a small company made up to 5 April 1995 (4 pages) |
24 October 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
24 October 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
24 October 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
24 October 1997 | Accounts for a small company made up to 5 April 1995 (4 pages) |
24 October 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
24 October 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
21 July 1997 | Return made up to 04/05/97; no change of members (4 pages) |
21 July 1997 | Return made up to 04/05/97; no change of members (4 pages) |
18 September 1996 | Accounts for a small company made up to 5 April 1994 (4 pages) |
18 September 1996 | Accounts for a small company made up to 5 April 1994 (4 pages) |
18 September 1996 | Accounts for a small company made up to 5 April 1994 (4 pages) |
18 August 1996 | Return made up to 04/05/96; full list of members (5 pages) |
18 August 1996 | Return made up to 04/05/96; full list of members (5 pages) |
13 February 1996 | Particulars of mortgage/charge (4 pages) |
13 February 1996 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Return made up to 04/05/95; no change of members (4 pages) |
27 April 1995 | Return made up to 04/05/95; no change of members (4 pages) |