Edgware
HA8 8SX
Secretary Name | Defries & Associates Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 March 2021(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 42 Glengall Road Edgware HA8 8SX |
Director Name | Dr Albert Anthony Chazan |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(12 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 December 2009) |
Role | Pathologist |
Correspondence Address | Flat 8 Matlock Court London NW8 0AB |
Director Name | Mrs Vera Ruth Nabarro-Morris |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(12 years, 10 months after company formation) |
Appointment Duration | 22 years (resigned 27 January 2013) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 3 Matlock Court London NW8 0AB |
Secretary Name | Dr Albert Anthony Chazan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(12 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | Flat 8 Matlock Court London NW8 0AB |
Director Name | Mrs Margaret Mary Rose |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(29 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 18 July 2008) |
Role | Co Director |
Correspondence Address | Flat 10 Matlock Court 45 Abbey Road St Johns Wood London NW8 0AB |
Director Name | Mrs Georgia Chazan |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(31 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Matlock Court 45 Abbey Road London NW8 0AB |
Secretary Name | Mrs Georgia Chazan |
---|---|
Status | Resigned |
Appointed | 01 December 2009(31 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 2011) |
Role | Company Director |
Correspondence Address | 8 Matlock Court 45 Abbey Road London NW8 0AB |
Director Name | Leanne Catherine Moezi |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(33 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 13 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Matlock Court Abbey Road London NW8 0AB |
Secretary Name | Vera Ruth Nabarro-Morris |
---|---|
Status | Resigned |
Appointed | 19 December 2011(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 January 2013) |
Role | Company Director |
Correspondence Address | 3 Matlock Court Abbey Road London NW8 0AB |
Director Name | Mr Martin Sydney Morris |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2013(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Matlock Court Abbey Road London NW8 0AB |
Secretary Name | Mr Martin Morris |
---|---|
Status | Resigned |
Appointed | 27 January 2013(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | Flat 3 Matlock Court Abbey Road London NW8 0AB |
Telephone | 020 89076567 |
---|---|
Telephone region | London |
Registered Address | 42 Glengall Road Edgware HA8 8SX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £100 | Aviva Raingold & Gerald Barry Raingold 9.09% Ordinary |
---|---|
1 at £100 | Keith Zelkha & Linda Zelkha 9.09% Ordinary |
1 at £100 | Leanne Moezi & Alex Moezi 9.09% Ordinary |
1 at £100 | Miss S. Ali 9.09% Ordinary |
1 at £100 | Mr David Saedi 9.09% Ordinary |
1 at £100 | Mr V.a. Lane 9.09% Ordinary |
1 at £100 | Mrs Vera Morris 9.09% Ordinary |
1 at £100 | Rahul Bakulesh Shah & Ushma Rahul Shah 9.09% Ordinary |
1 at £100 | Sandy & Wong 9.09% Ordinary |
1 at £100 | Stenham Trustees LTD 9.09% Ordinary |
1 at £100 | Yousef Tishbi & Jaleh Tishbi 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149,020 |
Cash | £125,514 |
Current Liabilities | £26,230 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 1 week from now) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
14 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 June 2016 | Registered office address changed from Matlock Court 45 Abbey Road London Nw8 to C/O Redhouse & Associates Business Services Ltd 164a Kenton Road Harrow Middlesex HA3 8BL on 21 June 2016 (1 page) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
22 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 February 2015 | Termination of appointment of Martin Sydney Morris as a director on 31 December 2014 (1 page) |
25 February 2015 | Termination of appointment of Martin Morris as a secretary on 31 December 2014 (1 page) |
25 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Appointment of Mr Bernard Norman Redhouse as a director (2 pages) |
3 February 2014 | Termination of appointment of Leanne Moezi as a director (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 January 2013 | Appointment of Mr Martin Morris as a director (2 pages) |
31 January 2013 | Appointment of Mr Martin Morris as a secretary (2 pages) |
31 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Termination of appointment of Vera Nabarro-Morris as a director (1 page) |
31 January 2013 | Termination of appointment of Vera Nabarro-Morris as a secretary (1 page) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Appointment of Vera Ruth Nabarro-Morris as a secretary (2 pages) |
5 January 2012 | Appointment of Leanne Catherine Moezi as a director (2 pages) |
5 January 2012 | Termination of appointment of Georgia Chazan as a secretary (1 page) |
5 January 2012 | Termination of appointment of Georgia Chazan as a director (1 page) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 February 2010 | Appointment of Mrs Georgia Chazan as a secretary (1 page) |
9 February 2010 | Appointment of Mrs Georgia Chazan as a director (2 pages) |
8 February 2010 | Director's details changed for Mrs Vera Ruth Nabarro-Morris on 1 December 2009 (2 pages) |
8 February 2010 | Termination of appointment of Albert Chazan as a secretary (1 page) |
8 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (9 pages) |
8 February 2010 | Termination of appointment of Albert Chazan as a director (1 page) |
8 February 2010 | Director's details changed for Mrs Vera Ruth Nabarro-Morris on 1 December 2009 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 March 2009 | Return made up to 29/01/09; full list of members (8 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 September 2008 | Appointment terminated director margaret rose (1 page) |
11 April 2008 | Return made up to 29/01/08; full list of members (8 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
11 January 2008 | New director appointed (2 pages) |
9 February 2007 | Return made up to 29/01/07; full list of members (5 pages) |
11 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
1 February 2006 | Return made up to 29/01/06; full list of members (4 pages) |
24 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
14 February 2005 | Return made up to 29/01/05; full list of members (11 pages) |
8 December 2004 | Full accounts made up to 31 March 2004 (9 pages) |
7 February 2004 | Return made up to 29/01/04; full list of members (11 pages) |
15 December 2003 | Full accounts made up to 31 March 2003 (9 pages) |
11 February 2003 | Return made up to 29/01/03; full list of members (11 pages) |
12 December 2002 | Full accounts made up to 31 March 2002 (8 pages) |
10 April 2002 | Full accounts made up to 31 March 2001 (7 pages) |
21 February 2002 | Return made up to 29/01/02; full list of members (10 pages) |
15 February 2001 | Return made up to 29/01/01; full list of members (10 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
18 February 2000 | Return made up to 29/01/00; full list of members (10 pages) |
19 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
28 April 1999 | Full accounts made up to 31 March 1998 (8 pages) |
8 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
9 March 1998 | Return made up to 29/01/98; no change of members (4 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
2 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
6 April 1995 | Return made up to 29/01/95; change of members (6 pages) |
31 March 1978 | Incorporation (22 pages) |