Edgware
Middlesex
HA8 9TX
Secretary Name | Mr Andrew David Philip Gordon |
---|---|
Status | Current |
Appointed | 01 November 2013(32 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | 72 Harberton Road London N19 3JP |
Secretary Name | Mrs Louise Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 1992) |
Role | Company Director |
Correspondence Address | 23 Wentworth Mansions Keats Grove London NW3 2RL |
Secretary Name | Doreen Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 1995) |
Role | Company Director |
Correspondence Address | 8 Wyre Grove Edgware Middlesex HA8 8UP |
Director Name | Jennifer Ann Hall |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1993(12 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 11 January 1994) |
Role | Personal Assistant |
Correspondence Address | 5 Hitchin Road Shefford Bedfordshire SG17 5JA |
Secretary Name | Carole Linda Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(13 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 24 April 1995) |
Role | Company Director |
Correspondence Address | 44 Stratford Road Watford WD17 4NZ |
Secretary Name | Tracey Posner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 September 1996) |
Role | Company Director |
Correspondence Address | 91 Bullhead Road Borehamwood Hertfordshire WD6 1HR |
Secretary Name | Tracey Posner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 September 1996) |
Role | Company Director |
Correspondence Address | 91 Bullhead Road Borehamwood Hertfordshire WD6 1HR |
Secretary Name | Robert Anthony Shallcross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2000(19 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 23 February 2011) |
Role | Solicitor |
Correspondence Address | Blair Cottage Mill Lane Clophill Bedford Bedfordshire MK45 4BX |
Secretary Name | Sylvia Ann Jones |
---|---|
Status | Resigned |
Appointed | 23 February 2011(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2013) |
Role | Company Director |
Correspondence Address | 9 Highview Avenue Edgware Middlesex HA8 9TX |
Director Name | Mr Andrew David Philip Gordon |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(32 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2015) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 72 Harberton Road London N19 3JP |
Registered Address | 9 Highview Avenue Edgware Middlesex HA8 9TX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £270,360 |
Cash | £120,516 |
Current Liabilities | £24,042 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
26 April 1982 | Delivered on: 28 April 1982 Persons entitled: Betty Gordon Classification: Legal charge Secured details: £550 all monies due or to become due from the company to the chargee. Particulars: 97 99 & 101 leam terrace leamington spa.maisonettes in lewis road radford semele. 44 & 45 maynard avenue warwick. 2 3 4 5 & 6 leam street leamington spa. Tenby court 6 milverton terrace leamington spa. Outstanding |
---|---|
26 April 1982 | Delivered on: 28 April 1982 Persons entitled: Betty Gordon Classification: Legal charge Secured details: £400 and all monies due or to become due from the company to the chargee. Particulars: Pendyke court (formerly myneholme) pendyke street southam county of warwick formerly known as ladbroke villa appendix street southam. Outstanding |
26 April 1982 | Delivered on: 28 April 1982 Persons entitled: Betty Gordon Classification: Legal charge Secured details: £3630 and all monies due or to become due from the company to the chargee. Particulars: Cecil court mill road leamington spa. Rochford court avenue road leamington spa. Flats & maisonettes fronting hatherall road radford semele leamington spa. 83 85 & 93 cliffe way warwick. Pembroke court lillington avenue leamington spa. Pendine court warwick place leamington spa the oaks warwick place leamington spa all properties in the district of warwick & county of warwickshire. Outstanding |
19 March 1982 | Delivered on: 1 April 1982 Persons entitled: Betty Gordon Classification: Legal charge Secured details: £3,420 and all monies due or to become due from the company to the chargee. Particulars: Dereham court, on the north side of lillington avenue, leamington, warwickshire title no:- wk 48829 (part) plots A9, D5 and D8 cliffe way, warwick, being land on the west side of fields court, t/n- WK66161. Alexandra court, being land on the north west side of charlotte street, title no:- wk 176574. bradford court, on the north side of mill road, leamington spa t/n - wk 9036 (part) waverley court, markham drive, whitnash, t/n- wk 9036 (part). Verdun court, verdun close, whitnash t/n - wk 9036 (part) 5,6,7, and 8 weston close, sydenham, leamington spa. T/n WK16350 (part). Outstanding |
5 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
28 July 2020 | Micro company accounts made up to 30 November 2019 (8 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 July 2018 | Unaudited abridged accounts made up to 30 November 2017 (7 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Termination of appointment of Andrew David Philip Gordon as a director on 31 July 2015 (1 page) |
5 January 2018 | Termination of appointment of Andrew David Philip Gordon as a director on 31 July 2015 (1 page) |
10 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
24 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
3 July 2014 | Appointment of Mr Andrew David Philip Gordon as a director (2 pages) |
3 July 2014 | Appointment of Mr Andrew David Philip Gordon as a director (2 pages) |
22 January 2014 | Termination of appointment of Sylvia Jones as a secretary (1 page) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Termination of appointment of Sylvia Jones as a secretary (1 page) |
3 January 2014 | Secretary's details changed for Sylvia Ann Jones on 1 November 2013 (1 page) |
3 January 2014 | Secretary's details changed for Sylvia Ann Jones on 1 November 2013 (1 page) |
3 January 2014 | Appointment of Mr Andrew David Philip Gordon as a secretary (2 pages) |
3 January 2014 | Secretary's details changed for Sylvia Ann Jones on 1 November 2013 (1 page) |
3 January 2014 | Appointment of Mr Andrew David Philip Gordon as a secretary (2 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
24 February 2011 | Appointment of Sylvia Ann Jones as a secretary (1 page) |
24 February 2011 | Termination of appointment of Robert Shallcross as a secretary (1 page) |
24 February 2011 | Appointment of Sylvia Ann Jones as a secretary (1 page) |
24 February 2011 | Termination of appointment of Robert Shallcross as a secretary (1 page) |
26 January 2011 | Registered office address changed from 25 Verulam Road St Albans Hertfordshire AL3 4DG on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from 25 Verulam Road St Albans Hertfordshire AL3 4DG on 26 January 2011 (1 page) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Martyn John Gordon on 1 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Martyn John Gordon on 1 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Martyn John Gordon on 1 November 2009 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 August 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
20 August 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 August 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
18 August 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 August 2002 | Total exemption small company accounts made up to 30 November 2001 (2 pages) |
5 August 2002 | Total exemption small company accounts made up to 30 November 2001 (2 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 June 2001 | Accounts for a small company made up to 30 November 2000 (3 pages) |
15 June 2001 | Accounts for a small company made up to 30 November 2000 (3 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New secretary appointed (2 pages) |
15 September 2000 | Secretary resigned (1 page) |
15 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
5 September 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
23 May 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 May 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | New secretary appointed (2 pages) |
24 September 1999 | Accounts for a small company made up to 30 November 1998 (3 pages) |
24 September 1999 | Accounts for a small company made up to 30 November 1998 (3 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 September 1998 | Accounts for a small company made up to 30 November 1997 (3 pages) |
29 September 1998 | Accounts for a small company made up to 30 November 1997 (3 pages) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | New secretary appointed (2 pages) |
23 May 1997 | Accounts for a small company made up to 30 November 1996 (3 pages) |
23 May 1997 | Accounts for a small company made up to 30 November 1996 (3 pages) |
13 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 October 1996 | Secretary resigned (1 page) |
10 October 1996 | Secretary resigned (1 page) |
2 October 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
2 October 1996 | New secretary appointed (2 pages) |
2 October 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
2 October 1996 | New secretary appointed (2 pages) |
25 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 July 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
26 July 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
3 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 July 1981 | Incorporation (18 pages) |
3 July 1981 | Certificate of incorporation (1 page) |
3 July 1981 | Incorporation (18 pages) |
3 July 1981 | Certificate of incorporation (1 page) |