Edgware
Middlesex
HA6 7EX
Director Name | Mr Robert Stephen Gordon |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2019(44 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Etchingham Park Road London N3 2DU |
Director Name | Mr Miles Adam Ozin |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2021(46 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 39 Etchingham Park Road London N3 2DU |
Director Name | Mr Neil Chandarana |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(49 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Retail Banker |
Country of Residence | England |
Correspondence Address | 39 Etchingham Park Road London N3 2DU |
Director Name | Sydney Goldstein |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(16 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 09 October 2000) |
Role | Retired |
Correspondence Address | Flat 5 Bays Court Edgware Middlesex HA8 9QS |
Director Name | Mr John Judah Julius |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(16 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 21 November 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12a Bays Court Hale Lane Edgware Middlesex HA8 9QS |
Secretary Name | Albert Aaron Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(16 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 26 April 2005) |
Role | Company Director |
Correspondence Address | Flat 3 Bays Court Edgware Middlesex HA8 9QS |
Director Name | Albert Aaron Phillips |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2000(26 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 April 2005) |
Role | Retired |
Correspondence Address | Flat 3 Bays Court Edgware Middlesex HA8 9QS |
Director Name | Michael James Regan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 October 2000(26 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 January 2008) |
Role | Chartered Management Accountant |
Correspondence Address | 8 Bays Court Hale Lane Edgware Middlesex HA8 9QS |
Secretary Name | Morris Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(30 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bays Court Edgware Middlesex HA8 9QS |
Director Name | Morris Freeman |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(31 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bays Court Edgware Middlesex HA8 9QS |
Director Name | Sean Walsh |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 March 2013(38 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bays Court Hale Lane Edgware Middlesex HA8 9QS |
Website | londonlocksmith.co.uk |
---|---|
Telephone | 0800 3285239 |
Telephone region | Freephone |
Registered Address | 39 Etchingham Park Road London N3 2DU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £25 | A. Gordji 5.54% Ordinary |
---|---|
1 at £25 | Edna Haber 5.54% Ordinary |
1 at £25 | Executors Of Betty Langer 5.54% Ordinary |
1 at £25 | Executors Of Jeffrey Heller 5.54% Ordinary |
1 at £25 | J. March 5.54% Ordinary |
1 at £25 | Morris Freeman 5.54% Ordinary |
1 at £25 | Mr Bernard Kaye 5.54% Ordinary |
1 at £25 | Mr Michael James Regan 5.54% Ordinary |
1 at £25 | Mr Nilesh Velji Punja Shah 5.54% Ordinary |
1 at £25 | Mrs Enid Abbey 5.54% Ordinary |
1 at £25 | Mrs Lucia Kaye 5.54% Ordinary |
1 at £25 | Mrs M. Green 5.54% Ordinary |
1 at £25 | Mrs S. Stern 5.54% Ordinary |
1 at £25 | Mrs Sala Gordon 5.54% Ordinary |
1 at £25 | Mrs Sylvia Newman 5.54% Ordinary |
1 at £25 | P.r. Cohen 5.54% Ordinary |
1 at £25 | Renee Phillips 5.54% Ordinary |
1 at £25 | Robert S. Gordon 5.54% Ordinary |
5 at £0.2 | Lps Properties LTD 0.22% Founder |
Year | 2014 |
---|---|
Turnover | £27,448 |
Net Worth | £11,018 |
Current Liabilities | £915 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
27 November 2023 | Appointment of Mr Neil Chandarana as a director on 27 November 2023 (2 pages) |
---|---|
14 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
18 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
11 May 2023 | Previous accounting period extended from 25 March 2023 to 31 March 2023 (1 page) |
8 November 2022 | Termination of appointment of Sean Walsh as a director on 8 November 2022 (1 page) |
10 October 2022 | Confirmation statement made on 8 August 2022 with updates (5 pages) |
12 September 2022 | Total exemption full accounts made up to 25 March 2022 (8 pages) |
23 August 2021 | Confirmation statement made on 8 August 2021 with updates (5 pages) |
4 June 2021 | Total exemption full accounts made up to 25 March 2021 (9 pages) |
25 February 2021 | Appointment of Mr Miles Adam Ozin as a director on 17 February 2021 (2 pages) |
13 October 2020 | Total exemption full accounts made up to 25 March 2020 (8 pages) |
28 August 2020 | Confirmation statement made on 8 August 2020 with updates (5 pages) |
19 March 2020 | Registered office address changed from Pyramid House 954 High Road London N12 9RT England to 39 Etchingham Park Road London N3 2DU on 19 March 2020 (1 page) |
22 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
13 June 2019 | Micro company accounts made up to 25 March 2019 (7 pages) |
14 May 2019 | Appointment of Mr Robert Stephen Gordon as a director on 14 May 2019 (2 pages) |
4 October 2018 | Micro company accounts made up to 25 March 2018 (7 pages) |
13 August 2018 | Confirmation statement made on 8 August 2018 with updates (5 pages) |
3 October 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
3 October 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
24 October 2016 | Total exemption full accounts made up to 25 March 2016 (9 pages) |
24 October 2016 | Total exemption full accounts made up to 25 March 2016 (9 pages) |
18 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
18 August 2016 | Registered office address changed from C/O C/O Errington Langer Pinner Pyramid House 956 High Road Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from C/O C/O Errington Langer Pinner Pyramid House 956 High Road Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 18 August 2016 (1 page) |
18 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
27 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
24 July 2015 | Total exemption full accounts made up to 25 March 2015 (9 pages) |
24 July 2015 | Total exemption full accounts made up to 25 March 2015 (9 pages) |
30 June 2015 | Termination of appointment of Morris Freeman as a director on 12 November 2014 (1 page) |
30 June 2015 | Termination of appointment of Morris Freeman as a director on 12 November 2014 (1 page) |
30 June 2015 | Termination of appointment of Morris Freeman as a secretary on 12 November 2014 (1 page) |
30 June 2015 | Termination of appointment of Morris Freeman as a secretary on 12 November 2014 (1 page) |
14 April 2015 | Appointment of Sean Walsh as a director on 9 March 2013 (3 pages) |
14 April 2015 | Appointment of Sean Walsh as a director on 9 March 2013 (3 pages) |
14 April 2015 | Appointment of Sean Walsh as a director on 9 March 2013 (3 pages) |
27 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
1 August 2014 | Total exemption full accounts made up to 25 March 2014 (9 pages) |
1 August 2014 | Total exemption full accounts made up to 25 March 2014 (9 pages) |
11 October 2013 | Total exemption full accounts made up to 25 March 2013 (9 pages) |
11 October 2013 | Total exemption full accounts made up to 25 March 2013 (9 pages) |
22 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 November 2012 | Total exemption full accounts made up to 25 March 2012 (9 pages) |
22 November 2012 | Total exemption full accounts made up to 25 March 2012 (9 pages) |
24 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Termination of appointment of John Julius as a director (1 page) |
21 June 2012 | Termination of appointment of John Julius as a director (1 page) |
9 January 2012 | Registered office address changed from 12a Bays Court 245 Hale Lane Edgware Middlesex HA8 9QS on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 12a Bays Court 245 Hale Lane Edgware Middlesex HA8 9QS on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 12a Bays Court 245 Hale Lane Edgware Middlesex HA8 9QS on 9 January 2012 (1 page) |
12 December 2011 | Full accounts made up to 25 March 2011 (11 pages) |
12 December 2011 | Full accounts made up to 25 March 2011 (11 pages) |
3 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
3 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
3 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
17 November 2010 | Full accounts made up to 25 March 2010 (11 pages) |
17 November 2010 | Full accounts made up to 25 March 2010 (11 pages) |
24 August 2010 | Director's details changed for Morris Freeman on 20 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Bernard Anthony Kaye on 20 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Bernard Anthony Kaye on 20 June 2010 (2 pages) |
24 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Director's details changed for Mr John Judah Julius on 20 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr John Judah Julius on 20 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Morris Freeman on 20 June 2010 (2 pages) |
13 November 2009 | Full accounts made up to 25 March 2009 (13 pages) |
13 November 2009 | Full accounts made up to 25 March 2009 (13 pages) |
18 August 2009 | Return made up to 08/08/09; full list of members (11 pages) |
18 August 2009 | Return made up to 08/08/09; full list of members (11 pages) |
15 December 2008 | Full accounts made up to 25 March 2008 (12 pages) |
15 December 2008 | Full accounts made up to 25 March 2008 (12 pages) |
28 August 2008 | Return made up to 08/08/08; change of members (7 pages) |
28 August 2008 | Return made up to 08/08/08; change of members (7 pages) |
6 May 2008 | Appointment terminated director michael regan (1 page) |
6 May 2008 | Director appointed bernard anthony kaye (1 page) |
6 May 2008 | Appointment terminated director michael regan (1 page) |
6 May 2008 | Director appointed bernard anthony kaye (1 page) |
15 November 2007 | Full accounts made up to 25 March 2007 (12 pages) |
15 November 2007 | Full accounts made up to 25 March 2007 (12 pages) |
30 August 2007 | Return made up to 08/08/07; no change of members (7 pages) |
30 August 2007 | Return made up to 08/08/07; no change of members (7 pages) |
22 December 2006 | Full accounts made up to 26 March 2006 (10 pages) |
22 December 2006 | Full accounts made up to 26 March 2006 (10 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
8 September 2006 | Return made up to 08/08/06; full list of members (12 pages) |
8 September 2006 | Return made up to 08/08/06; full list of members (12 pages) |
30 November 2005 | Full accounts made up to 25 March 2005 (10 pages) |
30 November 2005 | Full accounts made up to 25 March 2005 (10 pages) |
1 September 2005 | Return made up to 08/08/05; change of members (7 pages) |
1 September 2005 | Return made up to 08/08/05; change of members (7 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
7 October 2004 | Full accounts made up to 25 March 2004 (10 pages) |
7 October 2004 | Full accounts made up to 25 March 2004 (10 pages) |
1 September 2004 | Return made up to 08/08/04; no change of members (7 pages) |
1 September 2004 | Return made up to 08/08/04; no change of members (7 pages) |
2 December 2003 | Full accounts made up to 25 March 2003 (10 pages) |
2 December 2003 | Full accounts made up to 25 March 2003 (10 pages) |
17 September 2003 | Return made up to 08/08/03; full list of members (11 pages) |
17 September 2003 | Return made up to 08/08/03; full list of members (11 pages) |
4 December 2002 | Full accounts made up to 25 March 2002 (10 pages) |
4 December 2002 | Full accounts made up to 25 March 2002 (10 pages) |
21 August 2002 | Return made up to 08/08/02; change of members (7 pages) |
21 August 2002 | Return made up to 08/08/02; change of members (7 pages) |
15 August 2001 | Return made up to 08/08/01; change of members (7 pages) |
15 August 2001 | Return made up to 08/08/01; change of members (7 pages) |
15 August 2001 | Full accounts made up to 25 March 2001 (11 pages) |
15 August 2001 | Full accounts made up to 25 March 2001 (11 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: flat 5 bays court 245 hale lane edgware middlesex HA8 9QS (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: flat 5 bays court 245 hale lane edgware middlesex HA8 9QS (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
6 November 2000 | Return made up to 08/08/00; full list of members (10 pages) |
6 November 2000 | Return made up to 08/08/00; full list of members (10 pages) |
29 September 2000 | Registered office changed on 29/09/00 from: flat 3 bays court 245 hale lane edgware middx HA8 9QS (1 page) |
29 September 2000 | Registered office changed on 29/09/00 from: flat 3 bays court 245 hale lane edgware middx HA8 9QS (1 page) |
11 August 2000 | Full accounts made up to 25 March 2000 (11 pages) |
11 August 2000 | Full accounts made up to 25 March 2000 (11 pages) |
17 March 2000 | Return made up to 08/08/99; full list of members (6 pages) |
17 March 2000 | Return made up to 08/08/99; full list of members (6 pages) |
22 November 1999 | Full accounts made up to 25 March 1999 (13 pages) |
22 November 1999 | Full accounts made up to 25 March 1999 (13 pages) |
8 January 1999 | Full accounts made up to 25 March 1998 (9 pages) |
8 January 1999 | Full accounts made up to 25 March 1998 (9 pages) |
18 September 1998 | Return made up to 08/08/98; full list of members (6 pages) |
18 September 1998 | Return made up to 08/08/98; full list of members (6 pages) |
11 November 1997 | Return made up to 08/08/97; full list of members (6 pages) |
11 November 1997 | Return made up to 08/08/97; full list of members (6 pages) |
4 November 1997 | Full accounts made up to 25 March 1997 (9 pages) |
4 November 1997 | Full accounts made up to 25 March 1997 (9 pages) |
14 October 1996 | Full accounts made up to 25 March 1996 (9 pages) |
14 October 1996 | Full accounts made up to 25 March 1996 (9 pages) |
7 October 1996 | Return made up to 08/08/96; full list of members (6 pages) |
7 October 1996 | Return made up to 08/08/96; full list of members (6 pages) |
11 September 1995 | Return made up to 08/08/95; no change of members (4 pages) |
11 September 1995 | Return made up to 08/08/95; no change of members (4 pages) |
1 November 1974 | Incorporation (11 pages) |
1 November 1974 | Incorporation (11 pages) |