Edgware
Middlesex
HA8 8SY
Director Name | Mr Andrew Sinclair |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2009(48 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Permanents Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 78 High Street Toddington Dunstable Bedfordshire LU5 6BY |
Director Name | Mr Jack Sinclair |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(30 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | 45 Edgwarebury Gardens Edgware Middlesex HA8 8LL |
Director Name | Mrs Lily Sinclair |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(30 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 05 April 2009) |
Role | Company Director |
Correspondence Address | 45 Edgwarebury Gardens Edgware Middlesex HA8 8LL |
Director Name | Mr Michael Sinclair |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 February 1994) |
Role | Businessman |
Correspondence Address | Appleyard Old Eastcote High Road Pinner Middlesex HA5 2EY |
Secretary Name | Mrs Lily Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(30 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 17 March 2009) |
Role | Company Director |
Correspondence Address | 45 Edgwarebury Gardens Edgware Middlesex HA8 8LL |
Director Name | Michael Sinclair |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(37 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 22 February 2009) |
Role | Children Wear Retailer |
Correspondence Address | 28 Gurney Drive Finchley London N2 0DG |
Director Name | Mr Marc Harvey Sinclair |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(48 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1d Welbeck Mansions Inglewood Road London NW6 1QX |
Director Name | Ms Tanya Sinclair |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(48 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 2013) |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | 44 Alexandra Park Road London N10 2AD |
Secretary Name | Mrs Helen Major |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(48 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2015) |
Role | Secretary |
Correspondence Address | 28 Gurney Drive London N2 0DG |
Telephone | 020 89083621 |
---|---|
Telephone region | London |
Registered Address | 925 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
4k at £0.2 | Fairanam Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,334,807 |
Cash | £190,133 |
Current Liabilities | £25,980 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
5 August 1992 | Delivered on: 6 August 1992 Satisfied on: 3 February 2011 Persons entitled: Midland 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: F/H property k/a 17-19 high street, harlesden, london NW10 and the benefit of all licences held and the goodwill of the business. Fully Satisfied |
---|---|
7 November 1988 | Delivered on: 14 November 1988 Satisfied on: 3 February 2011 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge and the undertaking and all property and assets present and future including book debts & other debts uncalled capital. Fully Satisfied |
29 October 1971 | Delivered on: 18 November 1971 Satisfied on: 3 February 2011 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: 86 muswell hill rd, london N12 with all fixtures. Fully Satisfied |
1 April 1964 | Delivered on: 21 April 1964 Satisfied on: 3 February 2011 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 48 blythwood rd, crouch hill N4 with all fixtures. Fully Satisfied |
11 March 1964 | Delivered on: 20 March 1964 Satisfied on: 3 February 2011 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 86 muswell hill rd N10 & fixtures. Fully Satisfied |
11 March 1964 | Delivered on: 20 March 1964 Satisfied on: 3 February 2011 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 10 park avenue south hornsey N8 & fixtures. Fully Satisfied |
17 December 1962 | Delivered on: 31 December 1962 Satisfied on: 3 February 2011 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 17 curzon road, muswell hill london N10 with fixtures. Fully Satisfied |
16 February 1963 | Delivered on: 8 March 1962 Satisfied on: 3 February 2011 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 2, cricket fields road london E.8. with all fixtures. Fully Satisfied |
24 November 1960 | Delivered on: 13 December 1960 Satisfied on: 3 February 2011 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 164 albion road, london N16 with all fixtures present and future. Fully Satisfied |
23 September 2022 | Delivered on: 28 September 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 3 william henry street, shipley, BD18 4PP. Outstanding |
10 July 2020 | Delivered on: 13 July 2020 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Freehold property - 3 william henry street, shipley, BD18 4PP - title no: WYK139253. Outstanding |
13 July 2020 | Registration of charge 006687340010, created on 10 July 2020 (7 pages) |
---|---|
22 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
30 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
25 May 2018 | Director's details changed for Mr Andrew Sinclair on 22 May 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
25 May 2018 | Director's details changed for Mr Andrew Sinclair on 22 May 2018 (2 pages) |
23 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
23 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
12 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
24 August 2015 | Registered office address changed from 302/308 Preston Road Harrow Middlesex HA3 0QP to 925 Finchley Road London NW11 7PE on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from 302/308 Preston Road Harrow Middlesex HA3 0QP to 925 Finchley Road London NW11 7PE on 24 August 2015 (1 page) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Termination of appointment of Helen Major as a secretary on 31 March 2015 (1 page) |
9 June 2015 | Termination of appointment of Helen Major as a secretary on 31 March 2015 (1 page) |
9 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
11 December 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
18 February 2014 | Termination of appointment of Tanya Sinclair as a director (1 page) |
18 February 2014 | Termination of appointment of Tanya Sinclair as a director (1 page) |
18 February 2014 | Termination of appointment of Marc Sinclair as a director (1 page) |
18 February 2014 | Termination of appointment of Marc Sinclair as a director (1 page) |
5 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
17 October 2013 | Resolutions
|
17 October 2013 | Resolutions
|
21 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (8 pages) |
21 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (8 pages) |
13 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
1 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (8 pages) |
16 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
4 August 2011 | Statement of company's objects (2 pages) |
4 August 2011 | Sub-division of shares on 27 July 2011 (5 pages) |
4 August 2011 | Statement of company's objects (2 pages) |
4 August 2011 | Resolutions
|
4 August 2011 | Resolutions
|
4 August 2011 | Sub-division of shares on 27 July 2011 (5 pages) |
24 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (8 pages) |
24 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (8 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
17 June 2010 | Director's details changed for Mr Andrew Sinclair on 17 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Marc Harvey Sinclair on 17 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (8 pages) |
17 June 2010 | Director's details changed for Mr Andrew Sinclair on 17 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Trevor Martin Sinclair on 17 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (8 pages) |
17 June 2010 | Director's details changed for Mr Trevor Martin Sinclair on 17 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Marc Harvey Sinclair on 17 May 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
19 May 2009 | Return made up to 17/05/09; full list of members (6 pages) |
19 May 2009 | Return made up to 17/05/09; full list of members (6 pages) |
21 April 2009 | Appointment terminated director lily sinclair (1 page) |
21 April 2009 | Appointment terminated director lily sinclair (1 page) |
20 March 2009 | Director appointed mr marc harvey sinclair (1 page) |
20 March 2009 | Director appointed mr andrew sinclair (1 page) |
20 March 2009 | Director appointed mr marc harvey sinclair (1 page) |
20 March 2009 | Director appointed mr andrew sinclair (1 page) |
19 March 2009 | Secretary appointed mrs helen major (1 page) |
19 March 2009 | Secretary appointed mrs helen major (1 page) |
19 March 2009 | Appointment terminated secretary lily sinclair (1 page) |
19 March 2009 | Director appointed ms tanya sinclair (1 page) |
19 March 2009 | Director appointed ms tanya sinclair (1 page) |
19 March 2009 | Appointment terminated secretary lily sinclair (1 page) |
19 March 2009 | Appointment terminated director michael sinclair (1 page) |
19 March 2009 | Appointment terminated director michael sinclair (1 page) |
17 December 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
29 May 2008 | Return made up to 17/05/08; full list of members (5 pages) |
29 May 2008 | Return made up to 17/05/08; full list of members (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
1 June 2007 | Return made up to 17/05/07; no change of members (7 pages) |
1 June 2007 | Return made up to 17/05/07; no change of members (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
19 May 2006 | Return made up to 17/05/06; full list of members (9 pages) |
19 May 2006 | Return made up to 17/05/06; full list of members (9 pages) |
21 December 2005 | Total exemption small company accounts made up to 5 April 2005 (8 pages) |
21 December 2005 | Total exemption small company accounts made up to 5 April 2005 (8 pages) |
21 December 2005 | Total exemption small company accounts made up to 5 April 2005 (8 pages) |
16 June 2005 | Return made up to 17/05/05; full list of members (9 pages) |
16 June 2005 | Return made up to 17/05/05; full list of members (9 pages) |
5 February 2005 | Total exemption small company accounts made up to 5 April 2004 (8 pages) |
5 February 2005 | Total exemption small company accounts made up to 5 April 2004 (8 pages) |
5 February 2005 | Total exemption small company accounts made up to 5 April 2004 (8 pages) |
11 May 2004 | Return made up to 17/05/04; full list of members (9 pages) |
11 May 2004 | Return made up to 17/05/04; full list of members (9 pages) |
6 January 2004 | Total exemption small company accounts made up to 5 April 2003 (8 pages) |
6 January 2004 | Total exemption small company accounts made up to 5 April 2003 (8 pages) |
6 January 2004 | Total exemption small company accounts made up to 5 April 2003 (8 pages) |
19 May 2003 | Return made up to 17/05/03; full list of members
|
19 May 2003 | Return made up to 17/05/03; full list of members
|
2 October 2002 | Total exemption small company accounts made up to 5 April 2002 (8 pages) |
2 October 2002 | Total exemption small company accounts made up to 5 April 2002 (8 pages) |
2 October 2002 | Total exemption small company accounts made up to 5 April 2002 (8 pages) |
12 July 2002 | Return made up to 17/05/02; full list of members (9 pages) |
12 July 2002 | Return made up to 17/05/02; full list of members (9 pages) |
5 September 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
5 September 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
5 September 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
11 June 2001 | Return made up to 17/05/01; full list of members
|
11 June 2001 | Return made up to 17/05/01; full list of members
|
25 July 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
25 July 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
25 July 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
28 June 2000 | Return made up to 17/05/00; full list of members (8 pages) |
28 June 2000 | Return made up to 17/05/00; full list of members (8 pages) |
18 August 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
18 August 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
18 August 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
28 May 1999 | Return made up to 17/05/99; full list of members (6 pages) |
28 May 1999 | Return made up to 17/05/99; full list of members (6 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
4 September 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
4 September 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
4 September 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
1 June 1998 | Return made up to 17/05/98; no change of members (4 pages) |
1 June 1998 | Return made up to 17/05/98; no change of members (4 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
8 December 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
8 December 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
8 December 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
23 May 1997 | Return made up to 17/05/97; no change of members (4 pages) |
23 May 1997 | Return made up to 17/05/97; no change of members (4 pages) |
27 November 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
27 November 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
27 November 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
15 May 1996 | Return made up to 17/05/96; full list of members (6 pages) |
15 May 1996 | Return made up to 17/05/96; full list of members (6 pages) |
19 September 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
19 September 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
19 September 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
9 May 1995 | Return made up to 15/05/95; change of members (6 pages) |
9 May 1995 | Return made up to 15/05/95; change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
29 August 1960 | Certificate of incorporation (1 page) |
29 August 1960 | Incorporation (17 pages) |
29 August 1960 | Incorporation (17 pages) |
29 August 1960 | Certificate of incorporation (1 page) |