Edgware
Middlesex
HA8 8LY
Director Name | Mr Ian Howard Goldstein |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2014(42 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Yarto House 20 Edgwarebury Lane Edgware HA8 8LW |
Director Name | Mr David Goldstein |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(20 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 24 June 2014) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 10 Park Village East London NW1 7PX |
Registered Address | Yarto House 20 Edgwarebury Lane Edgware HA8 8LW |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
200 at £1 | Ian Howard Goldstein 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £109,671 |
Net Worth | £1,239,687 |
Cash | £432,830 |
Current Liabilities | £85,146 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
11 October 2018 | Delivered on: 11 October 2018 Persons entitled: Principality Building Society Classification: A registered charge Particulars: 1. all that freehold property registered with title absolute and being 8 church street and 10A high street, yeovil, BA20 1RG and registered at hm land registry under title number ST87989;. 2. all that freehold property registered with title absolute and being 10 high street, yeovil, BA20 7RG and registered at hm land registry under title number WS15586. Outstanding |
---|---|
1 February 2002 | Delivered on: 5 February 2002 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 property k/a 8 church street and 10/10A high street yeovil somerset. Outstanding |
22 October 2001 | Delivered on: 30 October 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 October 1982 | Delivered on: 28 October 1982 Persons entitled: Barclays Bank Limited Classification: Assignment Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All moneys due or owing by virtue of an agreement dated 20.8.82. Outstanding |
12 December 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
24 November 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
12 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2022 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
8 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
16 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
20 March 2019 | Director's details changed for Mr Ian Howard Goldstein on 22 January 2019 (2 pages) |
20 March 2019 | Registered office address changed from Japonica House, 8 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7XT to Yarto House 20 Edgwarebury Lane Edgware HA8 8LW on 20 March 2019 (1 page) |
30 January 2019 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
11 October 2018 | Registration of charge 010500860004, created on 11 October 2018 (21 pages) |
3 August 2018 | Satisfaction of charge 3 in full (1 page) |
3 August 2018 | Satisfaction of charge 1 in full (1 page) |
3 August 2018 | Satisfaction of charge 2 in full (1 page) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
6 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
31 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
24 December 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-12-24
|
9 February 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Register inspection address has been changed from 10 Park Village East London NW1 7PX England to Japonica House, 8 8 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7XT (1 page) |
9 February 2015 | Register inspection address has been changed from 10 Park Village East London NW1 7PX England to Japonica House, 8 8 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7XT (1 page) |
9 February 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
5 February 2015 | Registered office address changed from , 10 Park Village East, London, NW1 7PX to Japonica House, 8 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7XT on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from , 10 Park Village East, London, NW1 7PX to Japonica House, 8 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7XT on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of David Goldstein as a director on 24 June 2014 (1 page) |
5 February 2015 | Termination of appointment of David Goldstein as a director on 24 June 2014 (1 page) |
5 February 2015 | Registered office address changed from , 10 Park Village East, London, NW1 7PX to Japonica House, 8 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7XT on 5 February 2015 (1 page) |
4 February 2015 | Appointment of Mr Ian Howard Goldstein as a director on 24 June 2014 (2 pages) |
4 February 2015 | Appointment of Mr Ian Howard Goldstein as a director on 24 June 2014 (2 pages) |
18 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
9 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
19 February 2009 | Director's change of particulars / david goldstein / 01/08/2008 (1 page) |
19 February 2009 | Director's change of particulars / david goldstein / 01/08/2008 (1 page) |
19 February 2009 | Director's change of particulars / david goldstein / 01/08/2008 (1 page) |
19 February 2009 | Director's change of particulars / david goldstein / 01/08/2008 (1 page) |
19 February 2009 | Return made up to 23/11/08; full list of members (3 pages) |
19 February 2009 | Return made up to 23/11/08; full list of members (3 pages) |
21 April 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
21 April 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 43 portland place, london, W1B 1LD (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 43 portland place london W1B 1LD (1 page) |
17 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
17 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
6 December 2006 | Return made up to 23/11/06; full list of members (6 pages) |
6 December 2006 | Return made up to 23/11/06; full list of members (6 pages) |
8 December 2005 | Return made up to 23/11/05; full list of members (6 pages) |
8 December 2005 | Return made up to 23/11/05; full list of members (6 pages) |
12 May 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
12 May 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
29 November 2004 | Return made up to 23/11/04; full list of members (6 pages) |
29 November 2004 | Return made up to 23/11/04; full list of members (6 pages) |
3 March 2004 | Full accounts made up to 31 July 2003 (11 pages) |
3 March 2004 | Full accounts made up to 31 July 2003 (11 pages) |
18 November 2003 | Return made up to 23/11/03; full list of members (6 pages) |
18 November 2003 | Return made up to 23/11/03; full list of members (6 pages) |
28 January 2003 | Return made up to 23/11/02; full list of members (5 pages) |
28 January 2003 | Return made up to 23/11/02; full list of members (5 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Return made up to 23/11/01; full list of members (5 pages) |
12 December 2001 | Return made up to 23/11/01; full list of members (5 pages) |
30 October 2001 | Particulars of mortgage/charge (4 pages) |
30 October 2001 | Particulars of mortgage/charge (4 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 43 portland place london W1N 3AG (1 page) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 43 portland place, london, W1N 3AG (1 page) |
19 February 2001 | Director's particulars changed (1 page) |
6 December 2000 | Return made up to 23/11/00; full list of members (5 pages) |
6 December 2000 | Return made up to 23/11/00; full list of members (5 pages) |
30 December 1999 | Full accounts made up to 31 July 1999 (9 pages) |
30 December 1999 | Full accounts made up to 31 July 1999 (9 pages) |
30 November 1999 | Return made up to 23/11/99; full list of members (6 pages) |
30 November 1999 | Return made up to 23/11/99; full list of members (6 pages) |
1 December 1998 | Return made up to 23/11/98; no change of members (6 pages) |
1 December 1998 | Return made up to 23/11/98; no change of members (6 pages) |
2 January 1998 | Return made up to 23/11/97; full list of members (6 pages) |
2 January 1998 | Return made up to 23/11/97; full list of members (6 pages) |
19 December 1997 | Full accounts made up to 31 July 1997 (10 pages) |
19 December 1997 | Full accounts made up to 31 July 1997 (10 pages) |
6 January 1997 | Return made up to 23/11/96; full list of members (6 pages) |
6 January 1997 | Return made up to 23/11/96; full list of members (6 pages) |
3 December 1996 | Full accounts made up to 31 July 1996 (8 pages) |
3 December 1996 | Full accounts made up to 31 July 1996 (8 pages) |
5 December 1995 | Full accounts made up to 31 July 1995 (8 pages) |
5 December 1995 | Full accounts made up to 31 July 1995 (8 pages) |
14 April 1972 | Incorporation (14 pages) |
14 April 1972 | Incorporation (14 pages) |