Edgware
HA8 7JX
Director Name | Michael Yong |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 29 September 1991(16 years, 1 month after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Surgeon |
Country of Residence | Malaysia |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Timothy John Lyford |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2002(27 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Sheridan Brooke Lees |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 15 November 2002(27 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Mr Andrew Keith Fitzmaurice |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 17 March 2021(45 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Historian |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Secretary Name | ABC Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 June 2018(42 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Pamela Williams |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 November 2002) |
Role | Retired |
Correspondence Address | 65 Glenmore Road London NW3 4DA |
Director Name | Roger Williams |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 November 2002) |
Role | Retired |
Correspondence Address | 65 Glenmore Road London NW3 4DA |
Director Name | Marco Coochi |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(16 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 29 February 1992) |
Role | Property Developer |
Correspondence Address | 65 Glenmore Road London NW3 4DA |
Secretary Name | Pamela Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 November 2002) |
Role | Company Director |
Correspondence Address | 65 Glenmore Road London NW3 4DA |
Director Name | Miss Gina Mostafazadeh-Asl |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 01 March 1992(16 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 10 June 2010) |
Role | Technician Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | Timothy John Lyford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 65 Glenmore Road London NW3 4DA |
Director Name | Mr Joshua Kaye |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 July 2015) |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Jessica Cohen |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(35 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 July 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Mrs Margaret Vasileiou |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2018(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 January 2021) |
Role | Homemaker |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Mr Vlasios Vasileiou |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 26 July 2018(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 January 2021) |
Role | Chief Data Scientist |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2009(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2017) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Registered Address | 179 Station Road Edgware HA8 7JX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Jessica Kaye & Joshua Kaye 33.33% Ordinary |
---|---|
2 at £1 | Lisa Yong & Michael Yong 33.33% Ordinary |
2 at £1 | Timothy Lyford & Sheridan Lees 33.33% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
11 April 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
---|---|
5 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
6 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
6 February 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
11 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
8 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
8 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
17 March 2021 | Appointment of Mr Andrew Keith Fitzmaurice as a director on 17 March 2021 (2 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
1 February 2021 | Termination of appointment of Vlasios Vasileiou as a director on 11 January 2021 (1 page) |
1 February 2021 | Termination of appointment of Margaret Vasileiou as a director on 11 January 2021 (1 page) |
12 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
6 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
29 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
3 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 April 2019 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
26 July 2018 | Appointment of Mrs Margaret Vasileiou as a director on 26 July 2018 (2 pages) |
26 July 2018 | Appointment of Mr Vlasios Vasileiou as a director on 26 July 2018 (2 pages) |
26 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
20 June 2018 | Appointment of Abc Block Management Ltd as a secretary on 20 June 2018 (2 pages) |
20 June 2018 | Registered office address changed from 65 Glenmore Road London NW3 4DA England to 179 Station Road Edgware HA8 7JX on 20 June 2018 (1 page) |
20 June 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
7 December 2017 | Termination of appointment of Urang Property Management Limited as a secretary on 30 September 2017 (1 page) |
7 December 2017 | Registered office address changed from C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF to 65 Glenmore Road London NW3 4DA on 7 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Urang Property Management Limited as a secretary on 30 September 2017 (1 page) |
7 December 2017 | Registered office address changed from C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF to 65 Glenmore Road London NW3 4DA on 7 December 2017 (1 page) |
25 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 July 2015 | Termination of appointment of Jessica Cohen as a director on 21 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Jessica Cohen as a director on 21 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Joshua Kaye as a director on 22 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Joshua Kaye as a director on 22 July 2015 (1 page) |
6 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
16 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
16 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
13 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Director's details changed for Jessica Cohen on 15 April 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Joshua Kaye on 15 April 2013 (2 pages) |
13 May 2013 | Secretary's details changed for Urang Property Management Limited on 15 April 2013 (1 page) |
13 May 2013 | Director's details changed for Mr Joshua Kaye on 15 April 2013 (2 pages) |
13 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Director's details changed for Jessica Cohen on 15 April 2013 (2 pages) |
13 May 2013 | Secretary's details changed for Urang Property Management Limited on 15 April 2013 (1 page) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
12 July 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (8 pages) |
27 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (8 pages) |
15 October 2010 | Amended accounts made up to 31 December 2009 (9 pages) |
15 October 2010 | Amended accounts made up to 31 December 2008 (8 pages) |
15 October 2010 | Amended accounts made up to 31 December 2009 (9 pages) |
15 October 2010 | Amended accounts made up to 31 December 2008 (8 pages) |
7 October 2010 | Appointment of Jessica Cohen as a director (3 pages) |
7 October 2010 | Appointment of Jessica Cohen as a director (3 pages) |
11 June 2010 | Appointment of Mr Joshua Kaye as a director (2 pages) |
11 June 2010 | Appointment of Mr Joshua Kaye as a director (2 pages) |
10 June 2010 | Termination of appointment of Gina Mostafazadeh-Asl as a director (1 page) |
10 June 2010 | Termination of appointment of Gina Mostafazadeh-Asl as a director (1 page) |
7 May 2010 | Director's details changed for Timothy John Lyford on 15 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Michael Yong on 15 April 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Urang Property Management Ltd on 14 April 2010 (1 page) |
7 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Director's details changed for Miss Gina Mostafazadeh-Asl on 15 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Lisa Yong on 15 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Michael Yong on 15 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Sheridan Brooke Lees on 15 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Director's details changed for Timothy John Lyford on 15 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Lisa Yong on 15 April 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Urang Property Management Ltd on 14 April 2010 (1 page) |
7 May 2010 | Director's details changed for Miss Gina Mostafazadeh-Asl on 15 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Sheridan Brooke Lees on 15 April 2010 (2 pages) |
10 February 2010 | Registered office address changed from C/O C/O Urang Property Management Po Box SW6 4NF 196 New Kings Road London SW6 4NF United Kingdom on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from C/O C/O Urang Property Management Po Box SW6 4NF 196 New Kings Road London SW6 4NF United Kingdom on 10 February 2010 (1 page) |
20 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
27 October 2009 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
27 October 2009 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
26 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Registered office address changed from C/O C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 26 October 2009 (1 page) |
26 October 2009 | Registered office address changed from C/O C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 26 October 2009 (1 page) |
8 October 2009 | Termination of appointment of Timothy Lyford as a secretary (1 page) |
8 October 2009 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 8 October 2009 (1 page) |
8 October 2009 | Termination of appointment of Timothy Lyford as a secretary (1 page) |
8 October 2009 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 8 October 2009 (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from 65 glenmore road london NW3 4DA (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from 65 glenmore road london NW3 4DA (1 page) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
30 September 2008 | Return made up to 20/09/08; full list of members (5 pages) |
30 September 2008 | Return made up to 20/09/08; full list of members (5 pages) |
24 October 2007 | Return made up to 20/09/07; no change of members
|
24 October 2007 | Return made up to 20/09/07; no change of members
|
21 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
12 December 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
12 December 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
4 October 2006 | Return made up to 20/09/06; full list of members (9 pages) |
4 October 2006 | Return made up to 20/09/06; full list of members (9 pages) |
27 June 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
27 June 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
6 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
6 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
28 June 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
28 June 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
18 October 2004 | Return made up to 20/09/04; full list of members (9 pages) |
18 October 2004 | Return made up to 20/09/04; full list of members (9 pages) |
24 June 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
24 June 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
10 October 2003 | Return made up to 20/09/03; full list of members (9 pages) |
10 October 2003 | Return made up to 20/09/03; full list of members (9 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Secretary resigned;director resigned (1 page) |
13 December 2002 | New secretary appointed;new director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | Secretary resigned;director resigned (1 page) |
13 December 2002 | New secretary appointed;new director appointed (2 pages) |
27 September 2002 | Return made up to 20/09/02; full list of members (9 pages) |
27 September 2002 | Return made up to 20/09/02; full list of members (9 pages) |
28 May 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
28 May 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
12 September 2001 | Return made up to 20/09/01; full list of members
|
12 September 2001 | Return made up to 20/09/01; full list of members
|
11 June 2001 | Full accounts made up to 31 August 2000 (6 pages) |
11 June 2001 | Full accounts made up to 31 August 2000 (6 pages) |
3 October 2000 | Return made up to 20/09/00; full list of members
|
3 October 2000 | Return made up to 20/09/00; full list of members
|
23 May 2000 | Full accounts made up to 31 August 1999 (6 pages) |
23 May 2000 | Full accounts made up to 31 August 1999 (6 pages) |
22 September 1999 | Return made up to 20/09/99; no change of members (6 pages) |
22 September 1999 | Return made up to 20/09/99; no change of members (6 pages) |
24 June 1999 | Full accounts made up to 31 August 1998 (6 pages) |
24 June 1999 | Full accounts made up to 31 August 1998 (6 pages) |
2 October 1998 | Return made up to 20/09/98; no change of members (6 pages) |
2 October 1998 | Return made up to 20/09/98; no change of members (6 pages) |
28 May 1998 | Full accounts made up to 31 August 1997 (7 pages) |
28 May 1998 | Full accounts made up to 31 August 1997 (7 pages) |
30 September 1997 | Return made up to 20/09/97; full list of members (8 pages) |
30 September 1997 | Return made up to 20/09/97; full list of members (8 pages) |
11 June 1997 | Full accounts made up to 31 August 1996 (7 pages) |
11 June 1997 | Full accounts made up to 31 August 1996 (7 pages) |
1 October 1996 | Return made up to 20/09/96; full list of members (8 pages) |
1 October 1996 | Return made up to 20/09/96; full list of members (8 pages) |
4 June 1996 | Full accounts made up to 31 August 1995 (8 pages) |
4 June 1996 | Full accounts made up to 31 August 1995 (8 pages) |
17 January 1996 | Memorandum and Articles of Association (11 pages) |
17 January 1996 | Memorandum and Articles of Association (11 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
5 October 1995 | Return made up to 20/09/95; no change of members
|
5 October 1995 | Return made up to 20/09/95; no change of members
|
12 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
12 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
30 June 1987 | Full accounts made up to 31 August 1986 (5 pages) |
30 June 1987 | Full accounts made up to 31 August 1986 (5 pages) |
1 July 1986 | Full accounts made up to 31 August 1985 (7 pages) |
1 July 1986 | Full accounts made up to 31 August 1985 (7 pages) |