Edgware
Middlesex
HA8 8PE
Director Name | Mrs Emma Doreena Harpin |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2013(41 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Chambers Lane London NW10 2RJ |
Director Name | Ms Elizabeth Anne Palmer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2017(45 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 London Bridge London SE1 9BG |
Director Name | Mrs Doris Spiers |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 12 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 15 July 2008) |
Role | Company Director |
Correspondence Address | 57 Limesdale Gardens Edgware Middlesex HA8 5HY |
Director Name | Michael David Spiers |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 12 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 55 Marsh Lane Mill Hill London NW7 4QG |
Director Name | Mr Montague Spiers |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 12 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 24 November 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 88-98 College Road Harrow Middlesex HA1 1RA |
Secretary Name | Michael David Spiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 12 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 September 2000) |
Role | Company Director |
Correspondence Address | 55 Marsh Lane Mill Hill London NW7 4QG |
Secretary Name | Dorris Spiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 July 2008) |
Role | Company Director |
Correspondence Address | 57 Limesdale Gardens Edgware Middlesex HA8 5HY |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,407,242 |
Cash | £560,743 |
Current Liabilities | £167,548 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Return Due | 14 January 2020 (overdue) |
2 July 1979 | Delivered on: 5 July 1979 Satisfied on: 31 August 2001 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: 30 highgate hill london N.19 title no. Ln 130052. Fully Satisfied |
---|---|
2 July 1979 | Delivered on: 5 July 1979 Satisfied on: 31 August 2001 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: 28. highgate hill london N. 19 title no.ngl 223941. Fully Satisfied |
4 August 1975 | Delivered on: 12 August 1975 Satisfied on: 31 August 2001 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property as 25 gloucester drive, london N.4. Fully Satisfied |
24 April 1975 | Delivered on: 6 May 1975 Satisfied on: 31 August 2001 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: 14, granville rd. N.4. Fully Satisfied |
14 March 1974 | Delivered on: 29 March 1974 Satisfied on: 31 August 2001 Persons entitled: Lloyds Bank PLC Classification: Morgage deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 endymion rd, hornsey, N. 4 haringey, london. Fully Satisfied |
22 September 1972 | Delivered on: 6 October 1972 Satisfied on: 31 August 2001 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: 162 lordship rd, london n 16. Fully Satisfied |
5 June 1972 | Delivered on: 7 June 1972 Satisfied on: 31 August 2001 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: 164, lordship road, london N.16. Fully Satisfied |
29 March 1994 | Delivered on: 7 April 1994 Satisfied on: 31 August 2001 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26/30 highgate hill london N19 together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
4 December 1985 | Delivered on: 20 December 1985 Satisfied on: 31 August 2001 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 36, highgate hill highgate london N19. Fully Satisfied |
6 September 1979 | Delivered on: 7 September 1979 Satisfied on: 31 August 2001 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: 26 highgate hill london N19. Title no. Ln 239011. Fully Satisfied |
20 July 1979 | Delivered on: 6 August 1979 Satisfied on: 31 August 2001 Persons entitled: Lloyds Bank PLC Classification: Without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 bickerton road, upper holloway, islington. N.19. Fully Satisfied |
20 July 1979 | Delivered on: 6 August 1979 Satisfied on: 31 August 2001 Persons entitled: Lloyds Bank PLC Classification: Without instrument charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 bickerton road, upper holloway, islington, N.19. Fully Satisfied |
6 March 1972 | Delivered on: 16 March 1972 Satisfied on: 31 August 2001 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 endymion rd london N4. Fully Satisfied |
29 July 1978 | Delivered on: 4 August 1978 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: 141/5 kentish town road london NW1. Outstanding |
24 February 2024 | Return of final meeting in a members' voluntary winding up (14 pages) |
---|---|
18 February 2023 | Liquidators' statement of receipts and payments to 9 December 2022 (18 pages) |
9 February 2022 | Liquidators' statement of receipts and payments to 9 December 2021 (13 pages) |
16 February 2021 | Liquidators' statement of receipts and payments to 9 December 2020 (13 pages) |
27 December 2019 | Registered office address changed from C/O Howard Kennedy Llp No. 1 London Bridge London SE1 9BG England to 82 st John Street London EC1M 4JN on 27 December 2019 (2 pages) |
23 December 2019 | Resolutions
|
23 December 2019 | Declaration of solvency (5 pages) |
23 December 2019 | Appointment of a voluntary liquidator (3 pages) |
2 July 2019 | Satisfaction of charge 7 in full (1 page) |
15 January 2019 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to C/O Howard Kennedy Llp No. 1 London Bridge London SE1 9BG on 15 January 2019 (1 page) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 March 2018 | Director's details changed for Mrs Gloria Frances Boam on 1 January 2018 (2 pages) |
9 March 2018 | Change of details for Mrs Gloria Frances Boam as a person with significant control on 1 January 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (16 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (16 pages) |
8 August 2017 | Memorandum and Articles of Association (3 pages) |
8 August 2017 | Memorandum and Articles of Association (3 pages) |
28 July 2017 | Appointment of Ms Elizabeth Anne Palmer as a director on 29 June 2017 (2 pages) |
28 July 2017 | Appointment of Ms Elizabeth Anne Palmer as a director on 29 June 2017 (2 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | Statement of company's objects (2 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | Statement of company's objects (2 pages) |
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 April 2015 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 16 April 2015 (1 page) |
31 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-31
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 October 2014 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 13 Station Road London N3 2SB on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 13 Station Road London N3 2SB on 23 October 2014 (1 page) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 January 2013 | Appointment of Emma Doreena Harpin as a director (2 pages) |
16 January 2013 | Appointment of Emma Doreena Harpin as a director (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Termination of appointment of Montague Spiers as a director (1 page) |
13 December 2012 | Termination of appointment of Montague Spiers as a director (1 page) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
1 March 2010 | Director's details changed for Mr Montague Spiers on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
1 March 2010 | Director's details changed for Mr Montague Spiers on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Montague Spiers on 1 October 2009 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2009 | Appointment terminated director doris spiers (1 page) |
2 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
2 February 2009 | Appointment terminated director doris spiers (1 page) |
12 November 2008 | Appointment terminated secretary dorris spiers (1 page) |
12 November 2008 | Appointment terminated secretary dorris spiers (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page) |
3 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 May 2005 | Return made up to 31/12/04; full list of members (8 pages) |
18 May 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 April 2004 | Return made up to 31/12/03; full list of members (8 pages) |
7 April 2004 | Return made up to 31/12/03; full list of members (8 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
25 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2001 | Return made up to 31/12/00; change of members (8 pages) |
30 January 2001 | Return made up to 31/12/00; change of members (8 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | Secretary resigned;director resigned (1 page) |
11 December 2000 | Secretary resigned;director resigned (1 page) |
1 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
3 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 March 1998 | Return made up to 31/12/97; full list of members
|
12 March 1998 | Return made up to 31/12/97; full list of members
|
27 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: 154/156 college road harrow middlesex HA1 1BH (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: 154/156 college road harrow middlesex HA1 1BH (1 page) |
30 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: montdore hse 26 30 highgate hill highgate london N19 5NL (1 page) |
16 August 1995 | Registered office changed on 16/08/95 from: montdore hse 26 30 highgate hill highgate london N19 5NL (1 page) |
8 January 1995 | Return made up to 31/12/94; no change of members
|
8 January 1995 | Return made up to 31/12/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
13 February 1994 | Return made up to 31/12/93; no change of members (5 pages) |
13 February 1994 | Return made up to 31/12/93; no change of members (5 pages) |
27 January 1993 | Return made up to 31/12/92; full list of members (7 pages) |
27 January 1993 | Return made up to 31/12/92; full list of members (7 pages) |
19 June 1985 | Accounts made up to 31 March 1983 (5 pages) |
19 June 1985 | Accounts made up to 31 March 1983 (5 pages) |
10 May 1984 | Accounts made up to 31 March 1982 (7 pages) |
10 May 1984 | Accounts made up to 31 March 1982 (7 pages) |
10 May 1984 | Annual return made up to 14/04/82 (7 pages) |
10 May 1984 | Annual return made up to 14/04/82 (7 pages) |
6 April 1983 | Annual return made up to 14/04/81 (7 pages) |
6 April 1983 | Annual return made up to 14/04/81 (7 pages) |
7 January 1972 | Certificate of incorporation (1 page) |
7 January 1972 | Incorporation (14 pages) |
7 January 1972 | Incorporation (14 pages) |
7 January 1972 | Certificate of incorporation (1 page) |