369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
Director Name | Carol Joan Guiness Broderick |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Jamaican |
Status | Closed |
Appointed | 09 December 2013(50 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 18 January 2022) |
Role | Housewife |
Country of Residence | Jamaica |
Correspondence Address | Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Director Name | Dennis Anthony Broderick |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Jamaican |
Status | Closed |
Appointed | 09 December 2013(50 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 18 January 2022) |
Role | Factory Manager |
Country of Residence | Jamaica |
Correspondence Address | Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Director Name | Mrs Eva Margaretha Benedict |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 October 2001) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Oakridge Avenue Radlett Hertfordshire WD7 8ER |
Director Name | Mr Peter Harry Benedict |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 October 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Oakridge Avenue Radlett Hertfordshire WD7 8ER |
Director Name | Mr Christopher Bovell |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 10 December 1991(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | 46 Duke Street Kingston Foreign |
Secretary Name | Mrs Eva Margaretha Benedict |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Oakridge Avenue Radlett Hertfordshire WD7 8ER |
Director Name | Eulalee Barnaby |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 26 October 2001(38 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 09 December 2013) |
Role | Manager |
Correspondence Address | 4 Biscayne Ave Bull Bay Po St Andrew Jamaica |
Director Name | Carol Ann Lawrence |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(38 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 09 December 2013) |
Role | Manager |
Correspondence Address | 2b Kings Drive Kingston 6 Jamaica |
Director Name | Gordon Henry Lawrence |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 26 October 2001(38 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 09 December 2013) |
Role | Businessman |
Correspondence Address | 2b Kings Drive Kingston 6 Jamaica |
Registered Address | Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
306 at £1 | J.e. Garcia 3.06% Ordinary 1 |
---|---|
2.8k at £1 | C. Broderick 28.24% Ordinary 1 |
2.8k at £1 | D. Broderick 28.24% Ordinary 1 |
2.5k at £1 | N. Larman 25.43% Ordinary 1 |
1.5k at £1 | R.l. Matthew 14.99% Ordinary 1 |
33 at £0.05 | C. Broderick 0.02% Ordinary 2 |
34 at £0.05 | D. Broderick 0.02% Ordinary 2 |
16 at £0.05 | N. Larman 0.01% Ordinary 2 |
15 at £0.05 | R.l. Matthew 0.01% Ordinary 2 |
2 at £0.05 | J.e. Garcia 0.00% Ordinary 2 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 February 1972 | Delivered on: 24 March 1972 Satisfied on: 10 October 2001 Persons entitled: First National City Bank. Classification: Mortgage Secured details: Stock for further securing the above monies. Particulars: All the estate & interest of the co in lands forming part of the albion estate, parish of st thomas, jamaica. Fully Satisfied |
---|---|
15 February 1972 | Delivered on: 24 March 1972 Satisfied on: 10 October 2001 Persons entitled: First National City Bank. Classification: Debenture Secured details: Debenture for securing $368,300 & all other monies due or to become due from the company to the chargee. Particulars: First charge on property in parish of st thomas, jamaica, & all monies due under agreements & a floating charge on all remaining property, assets locatedin jamaica. Fully Satisfied |
18 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2021 | Application to strike the company off the register (1 page) |
17 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 January 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
17 January 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
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) |
9 January 2015 | Secretary's details changed for Mr Matthew Todd Richter on 1 January 2014 (1 page) |
9 January 2015 | Secretary's details changed for Mr Matthew Todd Richter on 1 January 2014 (1 page) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Secretary's details changed for Mr Matthew Todd Richter on 1 January 2014 (1 page) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
24 October 2014 | Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7EJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 24 October 2014 (1 page) |
24 October 2014 | Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7EJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 24 October 2014 (1 page) |
7 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
17 December 2013 | Appointment of Carol Joan Guiness Broderick as a director (3 pages) |
17 December 2013 | Appointment of Dennis Anthony Broderick as a director (3 pages) |
17 December 2013 | Termination of appointment of Carol Lawrence as a director (2 pages) |
17 December 2013 | Appointment of Dennis Anthony Broderick as a director (3 pages) |
17 December 2013 | Appointment of Carol Joan Guiness Broderick as a director (3 pages) |
17 December 2013 | Termination of appointment of Eulalee Barnaby as a director (2 pages) |
17 December 2013 | Termination of appointment of Eulalee Barnaby as a director (2 pages) |
17 December 2013 | Termination of appointment of Carol Lawrence as a director (2 pages) |
17 December 2013 | Termination of appointment of Gordon Lawrence as a director (2 pages) |
17 December 2013 | Termination of appointment of Gordon Lawrence as a director (2 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 January 2013 | Annual return made up to 31 December 2012 (15 pages) |
14 January 2013 | Annual return made up to 31 December 2012 (15 pages) |
23 April 2012 | Registered office address changed from C/O Reed Taylor Benedict First Floor Trinominis House 125-129 High Street Edgware Middlesexha8 7Db on 23 April 2012 (2 pages) |
23 April 2012 | Registered office address changed from C/O Reed Taylor Benedict First Floor Trinominis House 125-129 High Street Edgware Middlesexha8 7Db on 23 April 2012 (2 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 February 2011 | Annual return made up to 31 December 2010 (15 pages) |
8 February 2011 | Annual return made up to 31 December 2010 (15 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 January 2009 | Return made up to 31/12/08; no change of members (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 January 2009 | Return made up to 31/12/08; no change of members (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
25 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
14 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 March 2002 | Return made up to 31/12/01; full list of members
|
18 March 2002 | Return made up to 31/12/01; full list of members
|
18 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | New secretary appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
14 November 2001 | Secretary resigned;director resigned (1 page) |
14 November 2001 | Secretary resigned;director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
23 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
23 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
19 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
19 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
23 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members
|
17 February 2000 | Return made up to 31/12/99; full list of members
|
12 January 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 January 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
17 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
4 December 1997 | Registered office changed on 04/12/97 from: 1 tyburn lane harrow middlesex HA1 3AG (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: 1 tyburn lane harrow middlesex HA1 3AG (1 page) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 January 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 January 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
15 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members
|
23 February 1996 | Return made up to 31/12/95; full list of members
|
1 June 1995 | Resolutions
|
1 June 1995 | Resolutions
|
6 April 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
6 April 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |