Edgware
Middlesex
HA8 7LW
Director Name | Josephine Flora Coachworth |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | The Red House 10 Rudds Lane Haddenham Aylesbury Buckinghamshire HP17 8JP |
Director Name | Eugene Goodman |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 1992(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 April 1995) |
Role | Music Publisher |
Correspondence Address | 400 East 56th Street Appartment 35r New York 10022 Foreign |
Director Name | Harry Goodman |
---|---|
Date of Birth | August 1906 (Born 117 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 1992(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 October 1997) |
Role | Music Publisher |
Correspondence Address | 400 East 56th Street Apartment 35r New York Ny 10022 Foreign |
Director Name | Mr Frank Coachworth |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(22 years, 2 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 16 October 2015) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 35-37 Brent Street Hendon London NW4 2EF |
Secretary Name | Mr Frank Coachworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(22 years, 2 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 16 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35-37 Brent Street Hendon London NW4 2EF |
Director Name | Mr Scott Goodman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 1995(25 years, 5 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 21 March 2022) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
Director Name | Mr Marshall Chess |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 1998(28 years, 2 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 21 March 2022) |
Role | Music Publisher |
Country of Residence | United States |
Correspondence Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
Registered Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
33 at £1 | Marshall Chess 33.00% Ordinary B |
---|---|
33 at £1 | Trustees Of Phil & Sheva Chess Revocable Trust Uad 9/4/1997 33.00% Ordinary B |
18 at £1 | Jennifer Goodman 18.00% Ordinary A |
16 at £1 | Scott Goodman 16.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £39,468 |
Cash | £96,886 |
Current Liabilities | £92,495 |
Latest Accounts | 29 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 3 weeks from now) |
6 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
12 December 2023 | Total exemption full accounts made up to 29 June 2023 (8 pages) |
8 March 2023 | Total exemption full accounts made up to 29 June 2022 (8 pages) |
6 February 2023 | Confirmation statement made on 6 February 2023 with updates (5 pages) |
23 March 2022 | Appointment of Mr Jamar Chess as a director on 21 March 2022 (2 pages) |
23 March 2022 | Termination of appointment of Scott Goodman as a director on 21 March 2022 (1 page) |
23 March 2022 | Termination of appointment of Marshall Chess as a director on 21 March 2022 (1 page) |
21 March 2022 | Registered office address changed from C/O Dodd Harris Suite C, Kiln House 15-17 High Street Elstree Herts WD6 3BY England to Russell House 140 High Street Edgware Middlesex HA8 7LW on 21 March 2022 (1 page) |
19 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
11 December 2021 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
8 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
1 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
6 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
6 February 2019 | Cessation of Marshall Chess as a person with significant control on 15 May 2018 (1 page) |
9 April 2018 | Notification of Kevin Chess as a person with significant control on 27 January 2017 (2 pages) |
9 April 2018 | Withdrawal of a person with significant control statement on 9 April 2018 (2 pages) |
9 April 2018 | Registered office address changed from Suite C, Kiln House C/O Dodd Harris 15-17 High Street Elstree Herts WD6 3BY United Kingdom to C/O Dodd Harris Suite C, Kiln House 15-17 High Street Elstree Herts WD6 3BY on 9 April 2018 (1 page) |
5 April 2018 | Registered office address changed from 35-37 Brent Street Hendon London NW4 2EF to Suite C, Kiln House C/O Dodd Harris 15-17 High Street Elstree Herts WD6 3BY on 5 April 2018 (1 page) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
13 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 November 2015 | Termination of appointment of Frank Coachworth as a director on 16 October 2015 (1 page) |
17 November 2015 | Termination of appointment of Frank Coachworth as a director on 16 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Frank Coachworth as a secretary on 16 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Frank Coachworth as a secretary on 16 October 2015 (1 page) |
21 July 2015 | Memorandum and Articles of Association (12 pages) |
21 July 2015 | Memorandum and Articles of Association (12 pages) |
16 July 2015 | Change of share class name or designation (2 pages) |
16 July 2015 | Change of share class name or designation (2 pages) |
2 June 2015 | Resolutions
|
2 June 2015 | Resolutions
|
4 February 2015 | Secretary's details changed for Mr Frank Coachworth on 15 January 2015 (1 page) |
4 February 2015 | Director's details changed for Mr Marshall Chess on 15 January 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Marshall Chess on 15 January 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Scott Goodman on 15 January 2015 (2 pages) |
4 February 2015 | Secretary's details changed for Mr Frank Coachworth on 15 January 2015 (1 page) |
4 February 2015 | Director's details changed for Mr Scott Goodman on 15 January 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Frank Coachworth on 15 January 2015 (2 pages) |
4 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Mr Frank Coachworth on 15 January 2015 (2 pages) |
4 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
30 January 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
9 February 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
9 February 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
3 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
2 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for Frank Coachworth on 22 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Frank Coachworth on 22 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Scott Goodman on 22 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Scott Goodman on 22 January 2010 (2 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
9 February 2009 | Return made up to 26/01/09; full list of members (5 pages) |
9 February 2009 | Return made up to 26/01/09; full list of members (5 pages) |
17 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
17 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
12 February 2008 | Return made up to 26/01/08; no change of members (7 pages) |
12 February 2008 | Return made up to 26/01/08; no change of members (7 pages) |
25 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
25 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
21 February 2007 | Return made up to 26/01/07; full list of members (8 pages) |
21 February 2007 | Return made up to 26/01/07; full list of members (8 pages) |
10 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
10 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
16 February 2006 | Return made up to 26/01/06; full list of members (8 pages) |
16 February 2006 | Return made up to 26/01/06; full list of members (8 pages) |
9 June 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
9 June 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
11 February 2005 | Return made up to 26/01/05; full list of members (8 pages) |
11 February 2005 | Return made up to 26/01/05; full list of members (8 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (7 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (7 pages) |
27 April 2004 | Accounting reference date shortened from 30/06/04 to 29/06/04 (1 page) |
27 April 2004 | Accounting reference date shortened from 30/06/04 to 29/06/04 (1 page) |
5 April 2004 | Return made up to 26/01/04; full list of members (8 pages) |
5 April 2004 | Return made up to 26/01/04; full list of members (8 pages) |
5 July 2003 | Full accounts made up to 30 June 2002 (8 pages) |
5 July 2003 | Full accounts made up to 30 June 2002 (8 pages) |
25 February 2003 | Return made up to 26/01/03; full list of members
|
25 February 2003 | Return made up to 26/01/03; full list of members
|
16 August 2002 | Registered office changed on 16/08/02 from: 35/37,brent street london NW4 2EF (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: 35/37,brent street london NW4 2EF (1 page) |
25 April 2002 | Full accounts made up to 30 June 2001 (8 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (8 pages) |
26 February 2002 | Return made up to 26/01/02; full list of members (8 pages) |
26 February 2002 | Return made up to 26/01/02; full list of members (8 pages) |
13 February 2001 | Return made up to 26/01/01; full list of members (8 pages) |
13 February 2001 | Return made up to 26/01/01; full list of members (8 pages) |
7 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
7 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
17 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
17 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
17 February 2000 | Return made up to 26/01/00; full list of members (8 pages) |
17 February 2000 | Return made up to 26/01/00; full list of members (8 pages) |
12 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
12 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
10 February 1999 | Return made up to 26/01/99; no change of members (4 pages) |
10 February 1999 | Return made up to 26/01/99; no change of members (4 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
23 March 1998 | Return made up to 26/01/98; full list of members (6 pages) |
23 March 1998 | Return made up to 26/01/98; full list of members (6 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
21 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
21 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
27 March 1996 | Full accounts made up to 30 June 1995 (10 pages) |
27 March 1996 | Full accounts made up to 30 June 1995 (10 pages) |
2 February 1996 | Return made up to 26/01/96; no change of members (4 pages) |
2 February 1996 | Return made up to 26/01/96; no change of members (4 pages) |
9 June 1995 | Director resigned;new director appointed (2 pages) |
9 June 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |