Edgware
HA8 7JX
Director Name | Suzanne Menashi |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2013(38 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Research Director |
Country of Residence | France |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Mr Adam Isaacs |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2017(42 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Real Estate Fund Manager |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Ms Melissa Midgen |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(43 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Secretary Name | ABC Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 October 2017(42 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 240 Station Road Edgware HA8 7AU |
Director Name | Barbara Ann Abraham |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1987(12 years after company formation) |
Appointment Duration | 22 years, 7 months (resigned 31 December 2009) |
Role | Chartered Accountants |
Correspondence Address | 40 Primrose Gardens London NW3 4TP |
Director Name | Barbara Ann Abraham |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 1994) |
Role | Chartered Accountant |
Correspondence Address | 40 Primrose Gardens London NW3 4TP |
Director Name | Miss Helen Lambert |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 01 October 2017) |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | 40 Primrose Gardens London NW3 4TP |
Director Name | Ms Joy Toperoff |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 March 2000) |
Role | Systems Analyst |
Correspondence Address | 40 Primrose Gardens London NW3 4TP |
Director Name | Julia Ann Watson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 22 March 2011) |
Role | Company Director |
Correspondence Address | 40 Primrose Gardens London NW3 4TP |
Director Name | Ann Chrisette Wilson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 40 Primrose Gardens London NW3 4TP |
Secretary Name | Ann Chrisette Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 February 1992) |
Role | Company Director |
Correspondence Address | 40 Primrose Gardens London NW3 4TP |
Secretary Name | Barbara Ann Abraham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 40 Primrose Gardens London NW3 4TP |
Secretary Name | Miss Helen Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(19 years, 4 months after company formation) |
Appointment Duration | 23 years (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Primrose Gardens London NW3 4TP |
Director Name | Marc Peter Pullen |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 May 2002) |
Role | Publishing |
Correspondence Address | Flat 5 40 Primrose Gardens London NW3 4TP |
Director Name | Dr Anette-Eleonora Berta Schrag |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 June 2000(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 December 2005) |
Role | Medical Doctor |
Correspondence Address | 40 Primrose Gardens London NW3 4TP |
Director Name | Mr Matthew George Purser |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2002(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 September 2006) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 40 Primrose Gardens London NW3 4TP |
Director Name | Deborah Golda Kreimer |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 November 2013) |
Role | Psychotherapist |
Correspondence Address | Flat 2 40 Primrose Gardens London NW3 4TP |
Director Name | Carroll Michelle Connolly |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 15 September 2006(31 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 29 September 2011) |
Role | Accountant |
Correspondence Address | 40 Primrose Gardens London NW3 4TP |
Director Name | Maurice Mann |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(35 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Forty Primrose Gardens London NW3 4TP |
Director Name | Ms Carly Mann |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 April 2019) |
Role | Area Manager |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Telephone | 020 75860054 |
---|---|
Telephone region | London |
Registered Address | 2 Fauna Close Stanmore HA7 4PX |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £5 | Suzanne Menashi 33.33% Ordinary |
---|---|
1 at £5 | Barbara Ann Abraham 16.67% Ordinary |
1 at £5 | Eleni Mykoniati 16.67% Ordinary |
1 at £5 | Maurice Mann 16.67% Ordinary |
1 at £5 | Miss Helen Lambert 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,812 |
Cash | £2,043 |
Current Liabilities | £1,907 |
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 | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 1 week from now) |
24 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
19 June 2023 | Director's details changed for Mrs Afsaneh Zoe Knight on 18 June 2023 (2 pages) |
7 June 2023 | Appointment of Mrs Afsaneh Zoe Knight as a director on 7 June 2023 (2 pages) |
30 May 2023 | Confirmation statement made on 30 May 2023 with updates (5 pages) |
30 May 2023 | Registered office address changed from 179 Station Road Edgware HA8 7JX England to 2 Fauna Close Stanmore HA7 4PX on 30 May 2023 (1 page) |
30 May 2023 | Termination of appointment of Abc Block Management Limited as a secretary on 30 May 2023 (1 page) |
12 July 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
6 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2022 | Confirmation statement made on 8 April 2022 with updates (4 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with updates (4 pages) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
9 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
27 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
31 July 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
8 April 2019 | Appointment of Ms Melissa Midgen as a director on 8 April 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
8 April 2019 | Termination of appointment of Carly Mann as a director on 8 April 2019 (1 page) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 April 2018 | Registered office address changed from 240 Station Road Edgware HA8 7AU England to 179 Station Road Edgware HA8 7JX on 3 April 2018 (1 page) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
13 October 2017 | Termination of appointment of Maurice Mann as a director on 13 October 2017 (1 page) |
13 October 2017 | Appointment of Ms Carly Mann as a director on 13 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Maurice Mann as a director on 13 October 2017 (1 page) |
13 October 2017 | Appointment of Ms Carly Mann as a director on 13 October 2017 (2 pages) |
5 October 2017 | Appointment of Abc Block Management Ltd as a secretary on 5 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr Adam Isaacs as a director on 5 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr Adam Isaacs as a director on 5 October 2017 (2 pages) |
5 October 2017 | Appointment of Abc Block Management Ltd as a secretary on 5 October 2017 (2 pages) |
4 October 2017 | Registered office address changed from 40 Primrose Gardens London NW3 4TP to 240 Station Road Edgware HA8 7AU on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from 40 Primrose Gardens London NW3 4TP to 240 Station Road Edgware HA8 7AU on 4 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Helen Lambert as a director on 1 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Helen Lambert as a director on 1 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Helen Lambert as a secretary on 1 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Helen Lambert as a secretary on 1 October 2017 (1 page) |
29 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-06-13
|
27 April 2016 | Director's details changed for Miss Helen Lambert on 22 January 2016 (2 pages) |
27 April 2016 | Director's details changed for Miss Helen Lambert on 22 January 2016 (2 pages) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2015 | Accounts for a small company made up to 31 March 2015 (4 pages) |
12 December 2015 | Accounts for a small company made up to 31 March 2015 (4 pages) |
2 February 2015 | Annual return made up to 18 December 2014 Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 18 December 2014 Statement of capital on 2015-02-02
|
6 January 2015 | Accounts for a small company made up to 31 March 2014 (4 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (4 pages) |
7 January 2014 | Appointment of Suzanne Menashi as a director (3 pages) |
7 January 2014 | Appointment of Suzanne Menashi as a director (3 pages) |
7 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
9 December 2013 | Termination of appointment of Deborah Kreimer as a director (2 pages) |
9 December 2013 | Termination of appointment of Deborah Kreimer as a director (2 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 January 2013 | Annual return made up to 18 December 2012 (16 pages) |
17 January 2013 | Annual return made up to 18 December 2012 (16 pages) |
7 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
7 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
22 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (16 pages) |
22 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (16 pages) |
12 December 2011 | Termination of appointment of Carroll Connolly as a director (2 pages) |
12 December 2011 | Termination of appointment of Carroll Connolly as a director (2 pages) |
12 December 2011 | Appointment of Dr Eleni Mykoniati as a director (3 pages) |
12 December 2011 | Appointment of Dr Eleni Mykoniati as a director (3 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
28 June 2011 | Appointment of Maurice Mann as a director (3 pages) |
28 June 2011 | Appointment of Maurice Mann as a director (3 pages) |
19 April 2011 | Termination of appointment of Julia Watson as a director (2 pages) |
19 April 2011 | Termination of appointment of Julia Watson as a director (2 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
10 January 2011 | Annual return made up to 18 December 2010 (16 pages) |
10 January 2011 | Annual return made up to 18 December 2010 (16 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
4 January 2010 | Termination of appointment of Barbara Abraham as a director (1 page) |
4 January 2010 | Termination of appointment of Barbara Abraham as a director (1 page) |
18 December 2009 | Annual return made up to 15 December 2009 (17 pages) |
18 December 2009 | Annual return made up to 15 December 2009 (17 pages) |
8 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
8 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 January 2009 | Return made up to 15/12/08; full list of members (7 pages) |
12 January 2009 | Return made up to 15/12/08; full list of members (7 pages) |
1 July 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
1 July 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
15 January 2008 | Return made up to 15/12/07; full list of members (10 pages) |
15 January 2008 | Return made up to 15/12/07; full list of members (10 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 January 2007 | Return made up to 15/12/06; full list of members (9 pages) |
12 January 2007 | Return made up to 15/12/06; full list of members (9 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New director appointed (2 pages) |
3 June 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
3 June 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
12 January 2006 | Return made up to 15/12/05; full list of members (9 pages) |
12 January 2006 | Return made up to 15/12/05; full list of members (9 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
28 June 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
28 June 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
20 December 2004 | Return made up to 15/12/04; full list of members (9 pages) |
20 December 2004 | Return made up to 15/12/04; full list of members (9 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 January 2004 | Return made up to 15/12/03; full list of members (9 pages) |
20 January 2004 | Return made up to 15/12/03; full list of members (9 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 January 2003 | Return made up to 15/12/02; full list of members
|
13 January 2003 | Return made up to 15/12/02; full list of members
|
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
9 April 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
9 April 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
7 January 2002 | Return made up to 15/12/01; no change of members (5 pages) |
7 January 2002 | Return made up to 15/12/01; no change of members (5 pages) |
11 May 2001 | Full accounts made up to 31 March 2001 (4 pages) |
11 May 2001 | Full accounts made up to 31 March 2001 (4 pages) |
13 December 2000 | Return made up to 15/12/00; full list of members (8 pages) |
13 December 2000 | Return made up to 15/12/00; full list of members (8 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
16 May 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
16 May 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
13 December 1999 | Return made up to 15/12/99; full list of members (8 pages) |
13 December 1999 | Return made up to 15/12/99; full list of members (8 pages) |
4 January 1999 | Return made up to 15/12/98; change of members (4 pages) |
4 January 1999 | Return made up to 15/12/98; change of members (4 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Director resigned (1 page) |
19 June 1998 | Full accounts made up to 31 March 1998 (4 pages) |
19 June 1998 | Full accounts made up to 31 March 1998 (4 pages) |
6 February 1998 | Return made up to 15/12/97; full list of members (8 pages) |
6 February 1998 | Return made up to 15/12/97; full list of members (8 pages) |
23 May 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
23 May 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
8 January 1997 | Return made up to 15/12/96; no change of members (7 pages) |
8 January 1997 | Return made up to 15/12/96; no change of members (7 pages) |
17 May 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 May 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 January 1996 | Return made up to 15/12/95; no change of members (7 pages) |
12 January 1996 | Return made up to 15/12/95; no change of members (7 pages) |
6 July 1995 | Full accounts made up to 31 March 1995 (3 pages) |
6 July 1995 | Full accounts made up to 31 March 1995 (3 pages) |
13 May 1975 | Incorporation (10 pages) |
13 May 1975 | Incorporation (10 pages) |