Stonegrove
Edgware
Middlesex
HA8 8AX
Director Name | Erol Jay |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2009(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 06 December 2016) |
Role | Educational Tour Operator |
Country of Residence | England |
Correspondence Address | 14 London House Canons Corner Edgware Middlesex HA8 8AX |
Director Name | David Alex Morgale |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2009(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 06 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 London House Canons Corner Edgware Middlesex HA8 8AX |
Secretary Name | Mr Erol Jay |
---|---|
Status | Closed |
Appointed | 31 July 2012(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 December 2016) |
Role | Company Director |
Correspondence Address | 14 London House Canons Corner Edgware Middlesex HA8 8AX |
Director Name | Harold Alexander Fox |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 16 June 2001) |
Role | Company Director |
Correspondence Address | 29 London House Canons Corner Edgware Middlesex HA8 8AX |
Director Name | Mrs Rita Levy |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 August 2001) |
Role | Company Director |
Correspondence Address | 23 London House Canons Corner Edgware Middlesex HA8 8AX |
Director Name | Maurice Morris |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 September 1993) |
Role | Retired |
Correspondence Address | 21 London House Edgware Middlesex HA8 8AX |
Secretary Name | Gerald Alexander Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(8 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 03 September 2008) |
Role | Company Director |
Correspondence Address | 23 London House Edgware Middlesex HA8 8AX |
Director Name | Erol Jay |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 London House Canons Corner Edgware Middlesex HA8 8AX |
Director Name | Ivan Shaw |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(16 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 March 2009) |
Role | Retired |
Correspondence Address | 12 London House Canons Corner Edgware Middlesex HA8 8AX |
Director Name | Erol Jay |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(18 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 03 September 2008) |
Role | Educational Tour Operator |
Country of Residence | England |
Correspondence Address | 14 London House Canons Corner Edgware Middlesex HA8 8AX |
Director Name | Marcel Levy |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 March 2009) |
Role | Accountant |
Correspondence Address | 20 London House Canons Corner Edgware Middlesex HA8 8AX |
Director Name | Anthony Dennis Michael |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 April 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 London House Canons Corner Edgware Middlesex HA8 8AX |
Secretary Name | Mr Michael Maurice Taubenhaus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(26 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 April 2012) |
Role | Company Director |
Correspondence Address | 21 London House Canons Corner Edgware Middlesex HA8 8AX |
Director Name | Mrs Elaine Frances Gillian Kaye |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(29 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 July 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 London House Canons Corner Edgware Middlesex HA8 8AX |
Secretary Name | Mrs Elaine Kaye |
---|---|
Status | Resigned |
Appointed | 24 April 2012(29 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | 22 London House Canons Corner Edgware Middlesex HA8 8AX |
Telephone | 020 86621666 |
---|---|
Telephone region | London |
Registered Address | Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
- | OTHER 39.39% - |
---|---|
1 at £20 | Anthony Dennis Michael & Mrs R. Michael 3.03% Ordinary |
1 at £20 | Dr C. Patel & Mrs N.c. Patel 3.03% Ordinary |
1 at £20 | Executors Of A. Elliston 3.03% Ordinary |
1 at £20 | Executors Of A. Hillel & Mrs Hillel 3.03% Ordinary |
1 at £20 | Executors Of A. Zylberszac 3.03% Ordinary |
1 at £20 | Jessmick Investments LTD 3.03% Ordinary |
1 at £20 | Mr D. Morgale & Mrs A. Morgale 3.03% Ordinary |
1 at £20 | Mr Ivan Shaw 3.03% Ordinary |
1 at £20 | Mr M. Robin & Mrs Robin 3.03% Ordinary |
1 at £20 | Mr Marcel Levy & Mrs Levy 3.03% Ordinary |
1 at £20 | Mrs F. Kiverstein 3.03% Ordinary |
1 at £20 | Mrs F. Lipman 3.03% Ordinary |
1 at £20 | Mrs Fleisher & Mr S. Fleisher 3.03% Ordinary |
1 at £20 | Mrs Fox & Mr G.s. Fox 3.03% Ordinary |
1 at £20 | Mrs G. Pollins 3.03% Ordinary |
1 at £20 | Mrs J. Berger & Adrian M. Berger 3.03% Ordinary |
1 at £20 | Mrs L. Jay & Mr Erol Jay 3.03% Ordinary |
1 at £20 | Mrs M.d. Felton & Mr I.c. Felton 3.03% Ordinary |
1 at £20 | Mrs N. Sinclair 3.03% Ordinary |
1 at £20 | Mrs R. Joelson 3.03% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2016 | Application to strike the company off the register (3 pages) |
8 September 2016 | Application to strike the company off the register (3 pages) |
12 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
15 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
15 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
16 March 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
10 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
10 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
18 March 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
13 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
13 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
14 August 2013 | Form 123 (3 pages) |
14 August 2013 | Resolutions
|
14 August 2013 | Resolutions
|
14 August 2013 | Form 123 (3 pages) |
14 March 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (9 pages) |
14 March 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (9 pages) |
14 March 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (9 pages) |
7 December 2012 | Termination of appointment of Elaine Kaye as a director (1 page) |
7 December 2012 | Appointment of Mr Erol Jay as a secretary (2 pages) |
7 December 2012 | Termination of appointment of Elaine Kaye as a director (1 page) |
7 December 2012 | Appointment of Mr Erol Jay as a secretary (2 pages) |
7 December 2012 | Termination of appointment of Elaine Kaye as a secretary (1 page) |
7 December 2012 | Termination of appointment of Elaine Kaye as a secretary (1 page) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
11 June 2012 | Appointment of Mrs Elaine Kaye as a director (2 pages) |
11 June 2012 | Termination of appointment of Anthony Michael as a director (1 page) |
11 June 2012 | Appointment of Mrs Elaine Kay as a secretary (2 pages) |
11 June 2012 | Termination of appointment of Michael Taubenhaus as a secretary (1 page) |
11 June 2012 | Termination of appointment of Anthony Michael as a director (1 page) |
11 June 2012 | Secretary's details changed for Mrs Elaine Kay on 11 June 2012 (1 page) |
11 June 2012 | Secretary's details changed for Mrs Elaine Kay on 11 June 2012 (1 page) |
11 June 2012 | Appointment of Mrs Elaine Kaye as a director (2 pages) |
11 June 2012 | Termination of appointment of Michael Taubenhaus as a secretary (1 page) |
11 June 2012 | Appointment of Mrs Elaine Kay as a secretary (2 pages) |
14 March 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (10 pages) |
14 March 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (10 pages) |
14 March 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (10 pages) |
2 February 2012 | Previous accounting period extended from 25 December 2011 to 31 December 2011 (1 page) |
2 February 2012 | Previous accounting period extended from 25 December 2011 to 31 December 2011 (1 page) |
16 September 2011 | Total exemption full accounts made up to 25 December 2010 (8 pages) |
16 September 2011 | Total exemption full accounts made up to 25 December 2010 (8 pages) |
2 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (10 pages) |
2 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (10 pages) |
2 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (10 pages) |
21 September 2010 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 21 September 2010 (2 pages) |
21 September 2010 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 21 September 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 25 December 2009 (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 25 December 2009 (4 pages) |
15 January 2010 | Director's details changed for David Alex Morgale on 2 January 2010 (2 pages) |
15 January 2010 | Director's details changed for David Alex Morgale on 2 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Anthony Dennis Michael on 2 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Ivor Charles Felton on 2 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Ivor Charles Felton on 2 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Anthony Dennis Michael on 2 January 2010 (2 pages) |
15 January 2010 | Director's details changed for David Alex Morgale on 2 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Erol Jay on 2 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Ivor Charles Felton on 2 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (15 pages) |
15 January 2010 | Director's details changed for Erol Jay on 2 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Anthony Dennis Michael on 2 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (15 pages) |
15 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (15 pages) |
15 January 2010 | Director's details changed for Erol Jay on 2 January 2010 (2 pages) |
22 April 2009 | Appointment terminated director ivan shaw (1 page) |
22 April 2009 | Appointment terminated director marcel levy (1 page) |
22 April 2009 | Director appointed erol jay (2 pages) |
22 April 2009 | Appointment terminated director ivan shaw (1 page) |
22 April 2009 | Director appointed erol jay (2 pages) |
22 April 2009 | Director appointed david alex morgale (2 pages) |
22 April 2009 | Director appointed david alex morgale (2 pages) |
22 April 2009 | Appointment terminated director marcel levy (1 page) |
3 April 2009 | Total exemption small company accounts made up to 25 December 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 25 December 2008 (4 pages) |
23 January 2009 | Return made up to 02/01/09; full list of members (18 pages) |
23 January 2009 | Return made up to 02/01/09; full list of members (18 pages) |
14 October 2008 | Appointment terminated secretary gerald levy (1 page) |
14 October 2008 | Director appointed mr ivor charles felton (1 page) |
14 October 2008 | Appointment terminated director erol jay (1 page) |
14 October 2008 | Director appointed mr ivor charles felton (1 page) |
14 October 2008 | Secretary appointed mr michael maurice taubenhaus (1 page) |
14 October 2008 | Secretary appointed mr michael maurice taubenhaus (1 page) |
14 October 2008 | Appointment terminated secretary gerald levy (1 page) |
14 October 2008 | Appointment terminated director erol jay (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
9 September 2008 | Location of register of members (non legible) (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
9 September 2008 | Location of register of members (non legible) (1 page) |
22 August 2008 | Total exemption small company accounts made up to 25 December 2007 (5 pages) |
22 August 2008 | Total exemption small company accounts made up to 25 December 2007 (5 pages) |
22 May 2008 | Return made up to 02/01/08; full list of members (18 pages) |
22 May 2008 | Return made up to 02/01/08; full list of members (18 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: 9 windsor court golders green road london NW11 9PP (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 9 windsor court golders green road london NW11 9PP (1 page) |
11 July 2007 | Total exemption small company accounts made up to 25 December 2006 (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 25 December 2006 (3 pages) |
9 March 2007 | Return made up to 02/01/07; no change of members (8 pages) |
9 March 2007 | Return made up to 02/01/07; no change of members (8 pages) |
13 September 2006 | Total exemption small company accounts made up to 25 December 2005 (3 pages) |
13 September 2006 | Total exemption small company accounts made up to 25 December 2005 (3 pages) |
13 March 2006 | Return made up to 02/01/06; full list of members (9 pages) |
13 March 2006 | Return made up to 02/01/06; full list of members (9 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
22 July 2005 | Total exemption small company accounts made up to 25 December 2004 (3 pages) |
22 July 2005 | Total exemption small company accounts made up to 25 December 2004 (3 pages) |
29 January 2005 | Return made up to 02/01/05; no change of members (7 pages) |
29 January 2005 | Return made up to 02/01/05; no change of members (7 pages) |
17 May 2004 | Total exemption small company accounts made up to 25 December 2003 (3 pages) |
17 May 2004 | Total exemption small company accounts made up to 25 December 2003 (3 pages) |
9 February 2004 | Return made up to 02/01/04; change of members (7 pages) |
9 February 2004 | Return made up to 02/01/04; change of members (7 pages) |
16 June 2003 | Total exemption small company accounts made up to 25 December 2002 (3 pages) |
16 June 2003 | Total exemption small company accounts made up to 25 December 2002 (3 pages) |
10 February 2003 | Return made up to 02/01/03; full list of members (8 pages) |
10 February 2003 | Return made up to 02/01/03; full list of members (8 pages) |
25 April 2002 | Total exemption small company accounts made up to 25 December 2001 (3 pages) |
25 April 2002 | Total exemption small company accounts made up to 25 December 2001 (3 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Return made up to 02/01/02; full list of members (6 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Return made up to 02/01/02; full list of members (6 pages) |
5 February 2002 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
5 June 2001 | Accounts for a small company made up to 25 December 2000 (4 pages) |
5 June 2001 | Accounts for a small company made up to 25 December 2000 (4 pages) |
19 February 2001 | Return made up to 02/01/01; full list of members (8 pages) |
19 February 2001 | Return made up to 02/01/01; full list of members (8 pages) |
21 June 2000 | Accounts for a small company made up to 25 December 1999 (4 pages) |
21 June 2000 | Accounts for a small company made up to 25 December 1999 (4 pages) |
16 March 2000 | Return made up to 02/01/00; change of members (7 pages) |
16 March 2000 | Return made up to 02/01/00; change of members (7 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | New director appointed (2 pages) |
17 June 1999 | Accounts for a small company made up to 25 December 1998 (4 pages) |
17 June 1999 | Accounts for a small company made up to 25 December 1998 (4 pages) |
4 February 1999 | Return made up to 02/01/99; no change of members (4 pages) |
4 February 1999 | Return made up to 02/01/99; no change of members (4 pages) |
8 June 1998 | Accounts for a small company made up to 25 December 1997 (4 pages) |
8 June 1998 | Accounts for a small company made up to 25 December 1997 (4 pages) |
9 February 1998 | Return made up to 02/01/98; full list of members (6 pages) |
9 February 1998 | Return made up to 02/01/98; full list of members (6 pages) |
4 September 1997 | Accounts for a small company made up to 25 December 1996 (4 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: 4 plantagenet road new barnet hertfordshire EN5 5JQ (1 page) |
4 September 1997 | Accounts for a small company made up to 25 December 1996 (4 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: 4 plantagenet road new barnet hertfordshire EN5 5JQ (1 page) |
18 February 1997 | Return made up to 02/01/97; full list of members (5 pages) |
18 February 1997 | Return made up to 02/01/97; full list of members (5 pages) |
19 October 1996 | Registered office changed on 19/10/96 from: 45 woodhouse rd finchley london N12 9ET (1 page) |
19 October 1996 | Registered office changed on 19/10/96 from: 45 woodhouse rd finchley london N12 9ET (1 page) |
7 October 1996 | Accounts for a small company made up to 25 December 1995 (5 pages) |
7 October 1996 | Accounts for a small company made up to 25 December 1995 (5 pages) |
20 February 1996 | Return made up to 02/01/96; change of members (6 pages) |
20 February 1996 | Return made up to 02/01/96; change of members (6 pages) |
23 October 1995 | Accounts for a small company made up to 25 December 1994 (3 pages) |
23 October 1995 | Accounts for a small company made up to 25 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
7 September 1982 | Incorporation (22 pages) |
7 September 1982 | Incorporation (22 pages) |