Edgware
Middlesex
HA8 8JS
Director Name | Mr Solomon Grussgott |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2001(27 years, 11 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Edgware Way Edgware Middlesex HA8 8JS |
Director Name | Robert Grussott |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2001(27 years, 11 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Edgware Way Edgware Middlesex HA8 8JS |
Director Name | Andre Grussgott |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(17 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 December 2001) |
Role | Company Director |
Correspondence Address | 142 Stamford Hill London N16 6QT |
Telephone | 020 76026633 |
---|---|
Telephone region | London |
Registered Address | C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
3 at £1 | Trustees Of Joshua Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,247,012 |
Cash | £225,122 |
Current Liabilities | £20,781 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (4 weeks, 1 day from now) |
6 November 2001 | Delivered on: 23 November 2001 Persons entitled: National Westminster 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 k/a 6 st james street reading t/no BK72400. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
10 August 1992 | Delivered on: 20 August 1992 Persons entitled: National Westminster 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: Land to the east of george street reading berkshire title number bk 19779 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 December 1984 | Delivered on: 18 January 1985 Persons entitled: William & Glyns Bank LTD Classification: Standard security registered at sasines on 09/01/85 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See doc M24 for full details.all two areas of ground amounting respectively to 9 acres and firstly one decimal or one hundreth parts of an acre or there by and ninety five decimal or one hundreth parts of an acre lying respectively to the south or south west and north or north east of mccalls avenue in the borough and county of ayr. Outstanding |
18 December 1984 | Delivered on: 14 January 1985 Persons entitled: Williams & Glyns Bank PLC Classification: Standard security registered at sasines on the 9/1/85 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole that part of the subjects and others known as ferguslie mills (formerly known as ferguslie thread works paisley) now known as maxwellton trading estate paisley renfrew see doc M23 for details. Outstanding |
19 January 1990 | Delivered on: 29 January 1990 Satisfied on: 13 August 1999 Persons entitled: The Royal Bank of Scotland 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 158 clerkenwell road and 1-5 (odd) vine hill holborn, l/b of camden title no:- ngl 365263 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 June 2023 | Registered office address changed from C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England to C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA on 14 June 2023 (1 page) |
---|---|
13 June 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
28 February 2023 | Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS to C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR on 28 February 2023 (1 page) |
8 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
25 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
3 June 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 September 2019 | Director's details changed for Mr Solomon Grussgott on 19 September 2019 (2 pages) |
23 September 2019 | Director's details changed for Robert Grussott on 19 September 2019 (2 pages) |
23 September 2019 | Secretary's details changed for Mr Solomon Grussgott on 19 September 2019 (1 page) |
23 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 February 2017 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
7 February 2017 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
8 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
13 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
25 June 2015 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
25 June 2015 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
3 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
24 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
6 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
21 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Robert Grussott on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Robert Grussott on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Robert Grussott on 1 October 2009 (2 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
27 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
20 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
20 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
11 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 June 2007 | Return made up to 15/05/07; full list of members (7 pages) |
2 June 2007 | Return made up to 15/05/07; full list of members (7 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: 20 the drive edgware middlesex HA8 8PT (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: 20 the drive edgware middlesex HA8 8PT (1 page) |
23 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
24 May 2006 | Return made up to 15/05/06; full list of members (7 pages) |
24 May 2006 | Return made up to 15/05/06; full list of members (7 pages) |
22 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
19 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
19 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
5 May 2005 | Return made up to 15/05/04; full list of members; amend (7 pages) |
5 May 2005 | Return made up to 15/05/04; full list of members; amend (7 pages) |
11 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
11 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
25 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
23 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: shears & partners middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: shears & partners middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page) |
22 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
24 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
30 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
20 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 December 2001 | New director appointed (3 pages) |
11 December 2001 | New director appointed (3 pages) |
11 December 2001 | New director appointed (3 pages) |
11 December 2001 | Registered office changed on 11/12/01 from: 4-6 hatton wall london EC1N 8JB (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: 4-6 hatton wall london EC1N 8JB (1 page) |
11 December 2001 | New director appointed (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
18 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
21 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1999 | Return made up to 15/05/99; full list of members (7 pages) |
17 May 1999 | Return made up to 15/05/99; full list of members (7 pages) |
5 August 1998 | Return made up to 15/05/98; full list of members (6 pages) |
5 August 1998 | Return made up to 15/05/98; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 July 1997 | Return made up to 15/05/97; full list of members (7 pages) |
28 July 1997 | Return made up to 15/05/97; full list of members (7 pages) |
25 July 1996 | Full accounts made up to 31 March 1995 (5 pages) |
25 July 1996 | Full accounts made up to 31 March 1995 (5 pages) |
24 June 1996 | Full accounts made up to 31 March 1994 (5 pages) |
24 June 1996 | Full accounts made up to 31 March 1994 (5 pages) |
24 May 1996 | Return made up to 15/05/96; full list of members (7 pages) |
24 May 1996 | Return made up to 15/05/96; full list of members (7 pages) |
17 May 1995 | Return made up to 15/05/95; no change of members (6 pages) |
17 May 1995 | Return made up to 15/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |