Edgware
Middlesex
HA8 8LW
Director Name | Mr Benjamin Stephen Beitler |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2006(44 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 34 Edgwarebury Lane Edgware Middlesex HA8 8LW |
Director Name | Mrs Sharon Ruth Beitler |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2006(44 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 34 Edgwarebury Lane Edgware Middlesex HA8 8LW |
Director Name | Hetty Cooper |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(29 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 13 June 2006) |
Role | Company Director |
Correspondence Address | 12 Walsingham Queensmead St Johns Wood Park London NW8 6RG |
Director Name | Samuel Cooper |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(29 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 03 June 2004) |
Role | Company Director |
Correspondence Address | 12 Walsingham Queensmead St Johns Wood Park London NW8 6RG |
Director Name | Mr Bernard Maurice Samuels |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(29 years, 1 month after company formation) |
Appointment Duration | 24 years, 6 months (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Marsh Lane Mill Hill London NW7 4NX |
Secretary Name | Samuel Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(29 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 03 June 2004) |
Role | Company Director |
Correspondence Address | 12 Walsingham Queensmead St Johns Wood Park London NW8 6RG |
Registered Address | 34 Edgwarebury Lane Edgware Middlesex HA8 8LW |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2.5k at £1 | Benjamin Beitler 50.02% Ordinary |
---|---|
2.5k at £1 | Sharon Beitler 49.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £656,987 |
Cash | £131,852 |
Current Liabilities | £6,401 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
30 May 1973 | Delivered on: 5 June 1973 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or sagtaro properties limited to the chargee on any account whatsoever. Particulars: 203 ladbroke grove london N.W.10 title no 453151. Outstanding |
---|---|
26 September 1972 | Delivered on: 9 October 1972 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32, regina road, london. W13. Outstanding |
14 July 1972 | Delivered on: 26 July 1972 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 106 rickbridge ave., London N.W. 10. Outstanding |
14 July 1972 | Delivered on: 26 July 1972 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 81 grayhound rd, london. W.6. Outstanding |
8 June 1972 | Delivered on: 19 June 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or dinamo properties LTD to the chargee on any account whatsoever. Particulars: 341 and 341A ladbroke grove, london, W11. Outstanding |
9 June 1972 | Delivered on: 15 June 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or dinamo properties LTD to the chargee on any account whatsoever. Particulars: 47 southerton road, london. W.12. Outstanding |
14 April 1972 | Delivered on: 26 April 1972 Persons entitled: Lloyds 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: 79 askew road, shepherds bush london W.12. Outstanding |
14 March 1972 | Delivered on: 21 March 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or repart investments LTD to the chargee on any account whatsoever. Particulars: 114 and 118 hammersmith grove, london. W.6. Outstanding |
11 October 1991 | Delivered on: 31 October 1991 Persons entitled: Lamberwood Limited Classification: Assignment of legal charge Secured details: £220,000 all monies due or to become due from the company to the chargee under the terms of the legal charge dated 8TH april 1987 and this charge. Particulars: All that leasehold property known as ground floor at 52/55 piccadilly london W1 together with all movable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the above stated property. Outstanding |
26 June 1988 | Delivered on: 13 July 1988 Persons entitled: Barclays Bank PLC Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 nemour road acton l/borough of ealing. T/n mx 468624. Outstanding |
23 June 1988 | Delivered on: 30 June 1988 Persons entitled: Barclays Bank PLC Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 352 edgware road and 133 broadley street marylebone l/b of city of westminster t/n ngl 515908. Outstanding |
16 November 1979 | Delivered on: 6 December 1979 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: F/H 92, 94 and 96 albert street, camden town, N.W.1. london borough of camden. Title no. Ln 59614. Outstanding |
28 November 1975 | Delivered on: 5 December 1975 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and or hetty bradley LTD. To the chargee on any account whatsoever. Particulars: 105 st. Stephens ave, london. W.12. Outstanding |
17 December 1973 | Delivered on: 18 December 1973 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 elthorne ave ealing hanwell W.7. Outstanding |
13 July 1973 | Delivered on: 19 July 1973 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or warband investments LTD to barclays bank LTD on any account whatsoever. Particulars: 237 ladbroke grove london W11. Outstanding |
21 June 1962 | Delivered on: 27 June 1962 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due, etc. Particulars: 152, upper brockley rd., St. Paul deptford, london. Outstanding |
28 November 1975 | Delivered on: 5 December 1975 Satisfied on: 12 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and or hetty bradley LTD to the chargee on any account whatsoever. Particulars: 90 hadyn park road, hammersmith, london. Fully Satisfied |
1 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
7 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
22 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
22 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
13 November 2015 | Termination of appointment of Bernard Maurice Samuels as a director on 8 October 2015 (2 pages) |
13 November 2015 | Termination of appointment of Bernard Maurice Samuels as a director on 8 October 2015 (2 pages) |
13 November 2015 | Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to 34 Edgwarebury Lane Edgware Middlesex HA8 8LW on 13 November 2015 (2 pages) |
13 November 2015 | Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to 34 Edgwarebury Lane Edgware Middlesex HA8 8LW on 13 November 2015 (2 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 May 2010 | Director's details changed for Sharon Ruth Beitler on 29 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Sharon Ruth Beitler on 29 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Benjamin Stephen Beitler on 29 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Benjamin Stephen Beitler on 29 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 May 2008 | Return made up to 30/04/08; no change of members (10 pages) |
27 May 2008 | Return made up to 30/04/08; no change of members (10 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 June 2007 | Return made up to 30/04/07; full list of members (10 pages) |
17 June 2007 | Return made up to 30/04/07; full list of members (10 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | New director appointed (2 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (10 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (10 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
4 May 2005 | Return made up to 30/04/05; full list of members (10 pages) |
4 May 2005 | Return made up to 30/04/05; full list of members (10 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Secretary resigned;director resigned (1 page) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Secretary resigned;director resigned (1 page) |
7 May 2004 | Return made up to 30/04/04; full list of members (10 pages) |
7 May 2004 | Return made up to 30/04/04; full list of members (10 pages) |
17 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
27 June 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 June 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
26 April 2002 | Return made up to 30/04/02; full list of members (7 pages) |
26 April 2002 | Return made up to 30/04/02; full list of members (7 pages) |
15 August 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
15 August 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
3 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
3 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
30 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
30 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
8 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
8 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
20 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
20 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
7 May 1999 | Return made up to 30/04/99; no change of members (7 pages) |
7 May 1999 | Return made up to 30/04/99; no change of members (7 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
15 April 1998 | Return made up to 30/03/98; full list of members (9 pages) |
15 April 1998 | Return made up to 30/03/98; full list of members (9 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
13 July 1997 | Auditor's resignation (1 page) |
13 July 1997 | Auditor's resignation (1 page) |
25 April 1997 | Return made up to 30/03/97; no change of members (9 pages) |
25 April 1997 | Return made up to 30/03/97; no change of members (9 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
26 April 1996 | Return made up to 30/03/96; full list of members (9 pages) |
26 April 1996 | Return made up to 30/03/96; full list of members (9 pages) |
25 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
25 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
30 March 1995 | Return made up to 30/03/95; full list of members (12 pages) |
30 March 1995 | Return made up to 30/03/95; full list of members (12 pages) |
29 November 1983 | Accounts made up to 24 March 1982 (9 pages) |
29 November 1983 | Accounts made up to 24 March 1982 (9 pages) |
14 February 1962 | Incorporation (11 pages) |
14 February 1962 | Incorporation (11 pages) |