Edgware
HA8 6JZ
Director Name | Miss Jane Caroline Hendy Brooke |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 1994(33 years, 5 months after company formation) |
Appointment Duration | 30 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 13 Whitchurch Lane Edgware HA8 6JZ |
Secretary Name | Miss Jane Caroline Hendy Brooke |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1997(36 years, 2 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Whitchurch Lane Edgware HA8 6JZ |
Director Name | Daniel Donovan |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2001(40 years, 11 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Stock Controller |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whitchurch Lane Edgware HA8 6JZ |
Director Name | Diana Mary Bracken |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2006(45 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Retired Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whitchurch Lane Edgware HA8 6JZ |
Director Name | Mr Chim Kam Chu |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2006(45 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 13 Whitchurch Lane Edgware HA8 6JZ |
Director Name | Maureen Chu |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2006(45 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whitchurch Lane Edgware HA8 6JZ |
Director Name | Mr James Edward Petroc Trelawny |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2007(46 years, 6 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whitchurch Lane Edgware HA8 6JZ |
Director Name | Mrs Sheila Brygmann |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 January 1998) |
Role | Lecturer |
Correspondence Address | 11 Gloucester Avenue London NW1 7AU |
Director Name | Mr Harry Littlewood |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 May 1993) |
Role | Retired |
Correspondence Address | 11 Gloucester Avenue London NW1 7AU |
Director Name | Mrs Dulsie May Spryng |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 April 1993) |
Role | Retired |
Correspondence Address | Gloucester Avenue London NW1 7AU |
Director Name | Bernard Varley |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(31 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 December 1996) |
Role | Design Consultant |
Correspondence Address | Flat 1 11 Gloucester Avenue London NN1 7AU |
Director Name | Mr Reginald Herbert Waller |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 December 1991(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 April 1994) |
Role | Advertising/Raqueting Consultant |
Correspondence Address | Flat 5 11 Gloucester Avenue London NW1 7AU |
Secretary Name | Mr Harry Littlewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(31 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | 11 Gloucester Avenue London NW1 7AU |
Secretary Name | Mrs Sheila Brygman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(32 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 October 1993) |
Role | Company Director |
Correspondence Address | Flat 3 11 Gloucester Avenue London Nw1 |
Secretary Name | Mrs Sheila Brygmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(32 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 October 1993) |
Role | Company Director |
Correspondence Address | 11 Gloucester Avenue London NW1 7AU |
Director Name | Phyllis Gene Littlewood |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(32 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 04 May 2007) |
Role | Retired |
Correspondence Address | Flat 6 11 Gloucester Avenue London NW1 7AU |
Secretary Name | Bernard Varley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Flat 1 11 Gloucester Avenue London NN1 7AU |
Director Name | Maisie Nethercott |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(33 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 January 1995) |
Role | Housewife |
Correspondence Address | Flat 4 11 Gloucester Avenue London NW1 7AU |
Director Name | Hilary Jeanne Stossel |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1995(34 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 April 2006) |
Role | Teacher |
Correspondence Address | Flat 4 11 Gloucester Avenue London NW1 7AU |
Director Name | Hilton John Day |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(37 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 April 2006) |
Role | Consultant |
Correspondence Address | Flat 3 11 Gloucester Avenue London NW1 7AU |
Director Name | Cherie Nicole Lawrence |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 1998(37 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 April 2006) |
Role | Consultant |
Correspondence Address | Flat 3 11 Gloucester Avenue London NW1 7AU |
Registered Address | 13 Whitchurch Lane Edgware HA8 6JZ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Chim Kam Chu 8.33% Ordinary |
---|---|
5 at £1 | Maureen Chu 8.33% Ordinary |
10 at £1 | D. Donovan 16.67% Ordinary |
10 at £1 | Diana Mary Bracken 16.67% Ordinary |
10 at £1 | James Edward Petroc Trelawny 16.67% Ordinary |
10 at £1 | Jane C.h Brooke 16.67% Ordinary |
10 at £1 | Marilyn Schroder 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,154 |
Cash | £6,608 |
Current Liabilities | £454 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
8 January 2024 | Confirmation statement made on 24 December 2023 with no updates (3 pages) |
---|---|
5 January 2024 | Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England to 13 Whitchurch Lane Edgware HA8 6JZ on 5 January 2024 (1 page) |
19 December 2023 | Registered office address changed from C/O Reed Taylor Benedict Unit 3, 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 3AW England to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 19 December 2023 (1 page) |
11 January 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
28 December 2022 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
24 January 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
29 December 2021 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
4 March 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
11 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
13 February 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
24 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
2 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
27 December 2017 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
20 February 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 February 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 December 2016 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 January 2016 | Annual return made up to 24 December 2015 Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 24 December 2015 Statement of capital on 2016-01-21
|
22 December 2015 | Director's details changed for Jane Caroline Hendy Brooke on 25 December 2014 (2 pages) |
22 December 2015 | Director's details changed for Chim Kam Chu on 25 December 2014 (2 pages) |
22 December 2015 | Director's details changed for Mr James Edward Tarroc Trelawny on 25 December 2014 (2 pages) |
22 December 2015 | Director's details changed for Diana Mary Bracken on 25 December 2014 (2 pages) |
22 December 2015 | Director's details changed for Daniel Donovan on 25 December 2014 (2 pages) |
22 December 2015 | Director's details changed for Jane Caroline Hendy Brooke on 25 December 2014 (2 pages) |
22 December 2015 | Director's details changed for Maureen Chu on 25 December 2014 (2 pages) |
22 December 2015 | Director's details changed for Diana Mary Bracken on 25 December 2014 (2 pages) |
22 December 2015 | Director's details changed for Daniel Donovan on 25 December 2014 (2 pages) |
22 December 2015 | Director's details changed for Mr James Edward Tarroc Trelawny on 25 December 2014 (2 pages) |
22 December 2015 | Director's details changed for Mrs Marilyn Schroder on 25 December 2014 (2 pages) |
22 December 2015 | Director's details changed for Chim Kam Chu on 25 December 2014 (2 pages) |
22 December 2015 | Secretary's details changed for Jane Caroline Hendy Brooke on 25 December 2014 (1 page) |
22 December 2015 | Secretary's details changed for Jane Caroline Hendy Brooke on 25 December 2014 (1 page) |
22 December 2015 | Director's details changed for Mrs Marilyn Schroder on 25 December 2014 (2 pages) |
22 December 2015 | Director's details changed for Maureen Chu on 25 December 2014 (2 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 February 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
30 December 2014 | Registered office address changed from C/O Reed Taylor Benedict Unit 3 1St Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to C/O Reed Taylor Benedict Unit 3, 1St Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 3AW on 30 December 2014 (1 page) |
30 December 2014 | Registered office address changed from C/O Reed Taylor Benedict Unit 3 1St Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to C/O Reed Taylor Benedict Unit 3, 1St Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 3AW on 30 December 2014 (1 page) |
27 October 2014 | Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 January 2014 | Annual return made up to 24 December 2013 Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 24 December 2013 Statement of capital on 2014-01-10
|
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 February 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (19 pages) |
19 February 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (19 pages) |
10 May 2012 | Registered office address changed from Flat 5 11 Gloucester Avenue London NW1 7AU on 10 May 2012 (2 pages) |
10 May 2012 | Registered office address changed from Flat 5 11 Gloucester Avenue London NW1 7AU on 10 May 2012 (2 pages) |
13 April 2012 | Annual return made up to 24 December 2011 (19 pages) |
13 April 2012 | Annual return made up to 24 December 2011 (19 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (18 pages) |
20 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (18 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 February 2010 | Annual return made up to 24 December 2009 (19 pages) |
18 February 2010 | Annual return made up to 24 December 2009 (19 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 January 2009 | Return made up to 24/12/08; no change of members (7 pages) |
19 January 2009 | Return made up to 24/12/08; no change of members (7 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Director resigned (1 page) |
4 February 2008 | Return made up to 24/12/07; full list of members
|
4 February 2008 | Return made up to 24/12/07; full list of members
|
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Return made up to 24/12/06; full list of members
|
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | Return made up to 24/12/06; full list of members
|
5 February 2007 | Director resigned (1 page) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 January 2006 | Return made up to 24/12/05; full list of members (11 pages) |
13 January 2006 | Return made up to 24/12/05; full list of members (11 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 January 2005 | Return made up to 24/12/04; full list of members (11 pages) |
6 January 2005 | Return made up to 24/12/04; full list of members (11 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 January 2004 | Return made up to 24/12/03; full list of members (11 pages) |
22 January 2004 | Return made up to 24/12/03; full list of members (11 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 January 2003 | Return made up to 24/12/02; full list of members (11 pages) |
17 January 2003 | Return made up to 24/12/02; full list of members (11 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 July 2002 | New director appointed (2 pages) |
17 January 2002 | Return made up to 24/12/01; full list of members (10 pages) |
17 January 2002 | Return made up to 24/12/01; full list of members (10 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
21 January 2001 | Return made up to 24/12/00; full list of members (10 pages) |
21 January 2001 | Return made up to 24/12/00; full list of members (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
19 January 2000 | Return made up to 24/12/99; full list of members (10 pages) |
19 January 2000 | Return made up to 24/12/99; full list of members (10 pages) |
11 January 2000 | Registered office changed on 11/01/00 from: flat 1 11 gloucester avewue london NW1 7AU (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: flat 1 11 gloucester avewue london NW1 7AU (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Return made up to 24/12/98; full list of members
|
22 January 1999 | Return made up to 24/12/98; full list of members
|
22 January 1999 | New director appointed (2 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
27 January 1998 | Return made up to 24/12/97; no change of members
|
27 January 1998 | Return made up to 24/12/97; no change of members
|
28 November 1997 | Full accounts made up to 31 December 1996 (6 pages) |
28 November 1997 | Full accounts made up to 31 December 1996 (6 pages) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | New secretary appointed (2 pages) |
17 January 1997 | Return made up to 24/12/96; no change of members
|
17 January 1997 | Return made up to 24/12/96; no change of members
|
29 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
19 January 1996 | Return made up to 24/12/95; full list of members
|
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | Return made up to 24/12/95; full list of members
|
19 January 1996 | New director appointed (2 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |