Edgware
Middlesex
HA8 8PJ
Director Name | Mr Frank White |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1991(12 years after company formation) |
Appointment Duration | 28 years, 1 month (closed 09 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Berkley Court Hale Lane Edgware Middlesex HA8 8PJ |
Secretary Name | Mrs Vivienne Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1991(12 years after company formation) |
Appointment Duration | 28 years, 1 month (closed 09 July 2019) |
Role | Company Director |
Correspondence Address | Waterside Cottage Brook Drive Radlett Hertfordshire WD7 8ET |
Director Name | Mrs Vivienne Naomi Cole |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2000(20 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 09 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Cottage Brook Drive Radlett Hertfordshire WD7 8ET |
Director Name | Mrs Jacqueline Bergman |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2000(20 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 09 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Lancaster Avenue Hadley Wood Barnet EN4 0ER |
Registered Address | Kajaine House 57-67 High Street Edgware HA8 7DD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
42 at £1 | Jacqueline Bergman 42.00% Ordinary |
---|---|
42 at £1 | Mrs Vivienne Naomi Cole 42.00% Ordinary |
15 at £1 | Mrs Cicely White 15.00% Ordinary |
1 at £1 | Mr Frank White 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,024 |
Cash | £114,781 |
Current Liabilities | £69,174 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
1 August 2017 | Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Kajaine House 57-67 High Street Edgware HA8 7DD on 1 August 2017 (1 page) |
---|---|
19 June 2017 | Director's details changed for Jacqueline Bergman on 26 April 2017 (2 pages) |
19 June 2017 | Director's details changed for Mrs Cicely White on 26 April 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Frank White on 26 April 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 January 2017 | Appointment of Jacqueline Bergman as a director on 5 May 2000 (2 pages) |
9 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 September 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
8 July 2014 | Director's details changed for Mrs Vivienne Naomi Cole on 31 May 2013 (2 pages) |
8 July 2014 | Secretary's details changed for Mrs Vivienne Cole on 31 May 2013 (1 page) |
8 July 2014 | Director's details changed for Jacqueline Bergman on 31 May 2013 (2 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 July 2012 | Director's details changed for Vivienne Naomi Cole on 1 January 2012 (2 pages) |
11 July 2012 | Secretary's details changed for Mrs Vivienne Cole on 1 January 2012 (2 pages) |
11 July 2012 | Director's details changed for Vivienne Naomi Cole on 1 January 2012 (2 pages) |
11 July 2012 | Secretary's details changed for Mrs Vivienne Cole on 1 January 2012 (2 pages) |
11 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
10 July 2012 | Director's details changed for Mrs Cicily White on 1 January 2012 (2 pages) |
10 July 2012 | Director's details changed for Mrs Cicily White on 1 January 2012 (2 pages) |
14 February 2012 | Registered office address changed from 1St Floor 5 Bream's Buildings London EC4A 1DY on 14 February 2012 (2 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for Mrs Cicily White on 31 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Frank White on 31 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Jacqueline Bergman on 30 April 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: first floor 84 fetter lane london EC4A 1EQ (1 page) |
14 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
9 November 2004 | Total exemption small company accounts made up to 30 June 2004 (12 pages) |
18 June 2004 | Return made up to 31/05/04; full list of members (9 pages) |
18 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
14 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
18 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
16 June 2002 | Return made up to 31/05/02; full list of members (9 pages) |
4 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
18 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
13 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
27 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
25 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
10 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
23 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
23 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
24 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
23 January 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
2 January 1997 | Registered office changed on 02/01/97 from: 238 temple chambers temple avenue london EC4Y 0DT (1 page) |
16 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
16 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
28 March 1995 | Resolutions
|