Edgware
Middlesex
HA8 8SX
Secretary Name | Frances Rich |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 1991(31 years, 11 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Glengall Road Edgware Middlesex HA8 8SX |
Director Name | Mr Alvin Ian David Rich |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2012(52 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 56 Glengall Road Edgware HA8 8SX |
Director Name | Mrs Cheryl Simone Zitren |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2012(52 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 56 Glengall Road Edgware HA8 8SX |
Director Name | Mr Craig Jeremy Rich |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2012(52 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 56 Glengall Road Edgware HA8 8SX |
Director Name | Frank Rich |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(31 years, 11 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 07 February 2013) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 56 Glengall Road Edgware Middlesex HA8 8SX |
Registered Address | 56 Glengall Road Edgware Middlesex HA8 8SX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
33 at £0.02 | Alvin Rich 33.00% Ordinary |
---|---|
33 at £0.02 | Cheryl Zitren 33.00% Ordinary |
33 at £0.02 | Craig Jeremy Rich 33.00% Ordinary |
1 at £0.02 | Frances Rich 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £882,645 |
Cash | £82,495 |
Current Liabilities | £20,591 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 7 August 2023 (9 months ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 2 weeks from now) |
6 August 1970 | Delivered on: 21 August 1970 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 213 devonshire rd. Forest hill. Lewisham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
6 August 1970 | Delivered on: 21 August 1970 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 211. devonshire road. Forest hill. Lewisham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 January 1969 | Delivered on: 15 January 1969 Persons entitled: Westminister Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77 church road, upper norwood penge. Kent title no. K 139152. Outstanding |
7 February 1961 | Delivered on: 23 February 1961 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due from the company to the bank. Particulars: 137, douglas way, deptford, london, title no. 424635. Outstanding |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
17 August 2020 | Confirmation statement made on 7 August 2020 with updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
29 August 2018 | Director's details changed for Mr Alvin Ian David Rich on 29 August 2018 (2 pages) |
29 August 2018 | Director's details changed for Mrs Cheryl Simone Zitren on 29 August 2018 (2 pages) |
29 August 2018 | Director's details changed for Mr Alvin Ian David Rich on 29 August 2018 (2 pages) |
29 August 2018 | Director's details changed for Mr Craig Jeremy Rich on 29 August 2018 (2 pages) |
29 August 2018 | Director's details changed for Mr Alvin Ian David Rich on 29 August 2018 (2 pages) |
29 August 2018 | Director's details changed for Frances Rich on 29 August 2018 (2 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
30 August 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 October 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
20 September 2013 | Sub-division of shares on 6 September 2013 (6 pages) |
20 September 2013 | Sub-division of shares on 6 September 2013 (6 pages) |
20 September 2013 | Sub-division of shares on 6 September 2013 (6 pages) |
22 August 2013 | Termination of appointment of Frank Rich as a director (1 page) |
22 August 2013 | Termination of appointment of Frank Rich as a director (1 page) |
22 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders (6 pages) |
22 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 February 2012 | Appointment of Mr Craig Jeremy Rich as a director (2 pages) |
9 February 2012 | Appointment of Mrs Cheryl Zitren as a director (2 pages) |
9 February 2012 | Appointment of Mr Alvin Rich as a director (2 pages) |
9 February 2012 | Appointment of Mrs Cheryl Zitren as a director (2 pages) |
9 February 2012 | Appointment of Mr Alvin Rich as a director (2 pages) |
9 February 2012 | Appointment of Mr Craig Jeremy Rich as a director (2 pages) |
24 August 2011 | Registered office address changed from 56 Glengall Raod Edgeware Middlesex HA8 8SX on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from 56 Glengall Raod Edgeware Middlesex HA8 8SX on 24 August 2011 (1 page) |
24 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 August 2010 | Secretary's details changed for Frances Rich on 1 October 2009 (1 page) |
31 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Director's details changed for Frances Rich on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Frances Rich on 1 October 2009 (2 pages) |
31 August 2010 | Secretary's details changed for Frances Rich on 1 October 2009 (1 page) |
31 August 2010 | Director's details changed for Frank Rich on 1 October 2009 (2 pages) |
31 August 2010 | Secretary's details changed for Frances Rich on 1 October 2009 (1 page) |
31 August 2010 | Director's details changed for Frank Rich on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Frances Rich on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Frank Rich on 1 October 2009 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
18 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 September 2005 | Return made up to 13/08/05; full list of members (3 pages) |
15 September 2005 | Return made up to 13/08/05; full list of members (3 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 September 2004 | Return made up to 13/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 13/08/04; full list of members (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
20 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 September 2002 | Return made up to 13/08/02; full list of members (7 pages) |
17 September 2002 | Return made up to 13/08/02; full list of members (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 September 2001 | Return made up to 13/08/01; full list of members
|
14 September 2001 | Return made up to 13/08/01; full list of members
|
15 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 October 2000 | Return made up to 13/08/00; full list of members (6 pages) |
10 October 2000 | Return made up to 13/08/00; full list of members (6 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 September 1999 | Return made up to 13/08/99; full list of members (5 pages) |
30 September 1999 | Return made up to 13/08/99; full list of members (5 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 September 1998 | Return made up to 13/08/98; no change of members (4 pages) |
8 September 1998 | Return made up to 13/08/98; no change of members (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 March 1997 | Auditor's resignation (1 page) |
26 March 1997 | Auditor's resignation (1 page) |
21 October 1996 | Return made up to 13/08/96; full list of members (6 pages) |
21 October 1996 | Return made up to 13/08/96; full list of members (6 pages) |
3 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 September 1995 | Return made up to 13/08/95; no change of members (4 pages) |
11 September 1995 | Return made up to 13/08/95; no change of members (4 pages) |