Edgware
Middx.
HA8 7DB
Director Name | Mr Steven Howard Brown |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1992(31 years, 11 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 16 July 2019) |
Role | Export Agent |
Correspondence Address | 95 High St Edgware Middx. HA8 7DB |
Secretary Name | Mr David Rosenberg |
---|---|
Status | Closed |
Appointed | 17 September 2015(55 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 16 July 2019) |
Role | Company Director |
Correspondence Address | 95 High St Edgware Middx. HA8 7DB |
Director Name | Mrs Ruth Brand |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 August 1997) |
Role | Company Director |
Correspondence Address | 3 Gloucester Drive London NW11 6BH |
Secretary Name | Mrs Ruth Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 August 1997) |
Role | Company Director |
Correspondence Address | 3 Gloucester Drive London NW11 6BH |
Director Name | Avril Hannah Rosenberg |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(37 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 17 September 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 95 High St Edgware Middx. HA8 7DB |
Secretary Name | Avril Hannah Rosenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(37 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 17 September 2015) |
Role | Teacher |
Correspondence Address | 95 High St Edgware Middx. HA8 7DB |
Registered Address | 95 High St Edgware Middx. HA8 7DB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
48 at £1 | Mrs Estelle Brown 48.00% Ordinary |
---|---|
40 at £1 | Mrs Avril Hannah Rosenberg 40.00% Ordinary |
12 at £1 | Executors Of Ruth Brand 12.00% Ordinary |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
1 June 1960 | Delivered on: 17 June 1960 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 131 queens drive, london N16 ln 155723. Outstanding |
---|---|
1 June 1960 | Delivered on: 17 June 1960 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 119 manor rd, london N16 ln. 154159. Outstanding |
16 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2019 | Notification of Estelle Brown as a person with significant control on 1 July 2018 (2 pages) |
8 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
8 February 2019 | Withdrawal of a person with significant control statement on 8 February 2019 (2 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
9 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
6 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Appointment of Mr David Rosenberg as a secretary on 17 September 2015 (2 pages) |
29 February 2016 | Appointment of Mr David Rosenberg as a secretary on 17 September 2015 (2 pages) |
29 February 2016 | Termination of appointment of Avril Hannah Rosenberg as a director on 17 September 2015 (1 page) |
29 February 2016 | Termination of appointment of Avril Hannah Rosenberg as a director on 17 September 2015 (1 page) |
29 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Termination of appointment of Avril Hannah Rosenberg as a secretary on 17 September 2015 (1 page) |
29 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Termination of appointment of Avril Hannah Rosenberg as a secretary on 17 September 2015 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Director's details changed for Mr Steven Howard Brown on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Avril Hannah Rosenberg on 7 February 2012 (2 pages) |
7 February 2012 | Secretary's details changed for Avril Hannah Rosenberg on 7 February 2012 (1 page) |
7 February 2012 | Director's details changed for Avril Hannah Rosenberg on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr Steven Howard Brown on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Mrs Estelle Brown on 7 February 2012 (2 pages) |
7 February 2012 | Secretary's details changed for Avril Hannah Rosenberg on 7 February 2012 (1 page) |
7 February 2012 | Director's details changed for Mrs Estelle Brown on 7 February 2012 (2 pages) |
7 February 2012 | Secretary's details changed for Avril Hannah Rosenberg on 7 February 2012 (1 page) |
7 February 2012 | Director's details changed for Mrs Estelle Brown on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr Steven Howard Brown on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Avril Hannah Rosenberg on 7 February 2012 (2 pages) |
4 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
19 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Secretary's details changed for Avril Hannah Rosenberg on 10 October 2009 (1 page) |
19 February 2010 | Director's details changed for Avril Hannah Rosenberg on 10 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Avril Hannah Rosenberg on 10 October 2009 (2 pages) |
19 February 2010 | Secretary's details changed for Avril Hannah Rosenberg on 10 October 2009 (1 page) |
19 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
12 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
2 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
2 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
12 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
11 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
11 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
7 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
7 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
5 June 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
5 June 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
26 May 2006 | Return made up to 25/01/06; full list of members (3 pages) |
26 May 2006 | Return made up to 25/01/06; full list of members (3 pages) |
21 July 2005 | Return made up to 25/01/05; full list of members (3 pages) |
21 July 2005 | Return made up to 25/01/05; full list of members (3 pages) |
28 June 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
28 June 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
27 April 2004 | Return made up to 25/01/04; full list of members (7 pages) |
27 April 2004 | Return made up to 25/01/04; full list of members (7 pages) |
31 March 2004 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
31 March 2004 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
31 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
31 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
14 March 2003 | Return made up to 25/01/03; full list of members (7 pages) |
14 March 2003 | Return made up to 25/01/03; full list of members (7 pages) |
3 September 2002 | Return made up to 25/01/02; full list of members (7 pages) |
3 September 2002 | Return made up to 25/01/02; full list of members (7 pages) |
13 August 2002 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2002 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2002 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
8 August 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
8 August 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
8 August 2002 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2001 | Return made up to 25/01/01; full list of members
|
20 February 2001 | Return made up to 25/01/01; full list of members
|
5 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
3 March 2000 | Return made up to 25/01/00; full list of members
|
3 March 2000 | Return made up to 25/01/00; full list of members
|
1 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
11 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
11 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
24 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
24 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
17 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
17 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
2 November 1997 | New secretary appointed;new director appointed (2 pages) |
2 November 1997 | New secretary appointed;new director appointed (2 pages) |
2 November 1997 | Secretary resigned;director resigned (1 page) |
2 November 1997 | Secretary resigned;director resigned (1 page) |
17 March 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
17 March 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
1 March 1996 | Return made up to 25/01/96; full list of members (6 pages) |
1 March 1996 | Return made up to 25/01/96; full list of members (6 pages) |