Edgware
Middlesex
HA8 7PE
Director Name | Mr Paul Avraam |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2019(36 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 07 September 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
Director Name | Mr Louis Hutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | 13 Cherey Close Ealing London W5 4SW |
Director Name | Mr Brian Dale Lever |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 24 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penn Cottage 5 Barnhill Pinner Middlesex HA5 2SY |
Director Name | Janet Elizabeth Lever |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 24 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penn Cottage 5 Barnhill Pinner Middlesex HA5 2SY |
Director Name | Mr Paul Avraam |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(11 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 November 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Mill Ridge Edgware Middlesex HA8 7PE |
Director Name | Mr Paul Avraam |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(11 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 November 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Mill Ridge Edgware Middlesex HA8 7PE |
Director Name | Mr Barry Nicholas Lever |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 February 2010) |
Role | Dispensing Optician |
Country of Residence | England |
Correspondence Address | 4 Acre Way Northwood Middlesex HA6 1ST |
Director Name | Mr Brian Dale Lever |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lexus House Unit 1, Rosslyn Crescent Harrow Middx HA1 2RZ |
Director Name | Mr Avraam Paraskevas Avraam |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(27 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 August 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lexus House Unit 1, Rosslyn Crescent Harrow Middx HA1 2RZ |
Director Name | Mrs Angela Avraam |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(28 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lexus House Unit 1, Rosslyn Crescent Harrow Middx HA1 2RZ |
Director Name | Mrs Jan Lever |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(28 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lexus House Unit 1, Rosslyn Crescent Harrow Middx HA1 2RZ |
Director Name | Mr Barry Nicholas Lever |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(29 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 February 2019) |
Role | Dispensing Optician |
Country of Residence | England |
Correspondence Address | 33 Mill Ridge Edgware HA8 7PE |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£214,910 |
Current Liabilities | £815,799 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 June 1991 | Delivered on: 17 June 1991 Satisfied on: 3 April 1997 Persons entitled: Hill Samuel Commercial Finance Limited Classification: Bookdebts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge on all bookdebts and other debts. Fully Satisfied |
---|---|
13 March 1987 | Delivered on: 19 March 1987 Satisfied on: 3 April 1997 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 February 1983 | Delivered on: 4 February 1983 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank PLC and all interest (if any) now due or henceforth to become due in respect thereof a/c no 7045747. Outstanding |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
24 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
15 February 2019 | Notification of Paul Avraam as a person with significant control on 1 February 2019 (2 pages) |
15 February 2019 | Notification of Brian Lever as a person with significant control on 1 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of Barry Nicholas Lever as a director on 1 February 2019 (1 page) |
7 February 2019 | Appointment of Mr Paul Avraam as a director on 7 February 2019 (2 pages) |
7 February 2019 | Cessation of Barry Nicholas Lever as a person with significant control on 7 February 2019 (1 page) |
28 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 July 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
21 July 2017 | Registered office address changed from Lexus House Unit 1, Rosslyn Crescent Harrow Middx HA1 2RZ to 33 Mill Ridge Edgware HA8 7PE on 21 July 2017 (1 page) |
21 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
21 July 2017 | Registered office address changed from Lexus House Unit 1, Rosslyn Crescent Harrow Middx HA1 2RZ to 33 Mill Ridge Edgware HA8 7PE on 21 July 2017 (1 page) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 November 2012 | Termination of appointment of Paul Avraam as a director (1 page) |
9 November 2012 | Termination of appointment of Paul Avraam as a director (1 page) |
5 November 2012 | Appointment of Mr Barry Nicholas Lever as a director (2 pages) |
5 November 2012 | Appointment of Mr Barry Nicholas Lever as a director (2 pages) |
2 November 2012 | Termination of appointment of Brian Lever as a director (1 page) |
2 November 2012 | Termination of appointment of Angela Avraam as a director (1 page) |
2 November 2012 | Termination of appointment of Jan Lever as a director (1 page) |
2 November 2012 | Termination of appointment of Jan Lever as a director (1 page) |
2 November 2012 | Termination of appointment of Angela Avraam as a director (1 page) |
2 November 2012 | Termination of appointment of Brian Lever as a director (1 page) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Termination of appointment of Avraam Avraam as a director (1 page) |
8 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Appointment of Mrs Angela Avraam as a director (2 pages) |
8 July 2011 | Termination of appointment of Avraam Avraam as a director (1 page) |
8 July 2011 | Appointment of Mrs Angela Avraam as a director (2 pages) |
8 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Appointment of Mrs Jan Lever as a director (2 pages) |
8 July 2011 | Appointment of Mrs Jan Lever as a director (2 pages) |
22 December 2010 | Registered office address changed from 24 Railway Approach Harrow Middlesex HA3 5BL on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from 24 Railway Approach Harrow Middlesex HA3 5BL on 22 December 2010 (1 page) |
28 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
28 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Appointment of Mr Paul Avraam as a director (2 pages) |
26 February 2010 | Appointment of Mr Paul Avraam as a director (2 pages) |
19 February 2010 | Termination of appointment of Barry Lever as a director (1 page) |
19 February 2010 | Appointment of Mr Brian Dale Lever as a director (2 pages) |
19 February 2010 | Appointment of Mr Avraam Paraskevas Avraam as a director (2 pages) |
19 February 2010 | Termination of appointment of Barry Lever as a director (1 page) |
19 February 2010 | Appointment of Mr Brian Dale Lever as a director (2 pages) |
19 February 2010 | Appointment of Mr Avraam Paraskevas Avraam as a director (2 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
15 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
9 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
9 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
15 April 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
15 April 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
3 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
3 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
7 August 2007 | Return made up to 04/07/07; no change of members (6 pages) |
7 August 2007 | Return made up to 04/07/07; no change of members (6 pages) |
14 August 2006 | Return made up to 04/07/06; full list of members (6 pages) |
14 August 2006 | Return made up to 04/07/06; full list of members (6 pages) |
19 July 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
19 July 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
8 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
8 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
24 July 2005 | Return made up to 04/07/05; full list of members (6 pages) |
24 July 2005 | Return made up to 04/07/05; full list of members (6 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
26 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
19 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
19 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
6 August 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
6 August 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
12 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
12 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
12 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
12 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
14 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
14 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
11 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
11 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
9 July 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
9 July 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
10 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
10 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
28 June 1999 | Return made up to 04/07/99; full list of members (8 pages) |
28 June 1999 | Return made up to 04/07/99; full list of members (8 pages) |
21 April 1999 | Amended full accounts made up to 31 December 1998 (7 pages) |
21 April 1999 | Amended full accounts made up to 31 December 1998 (7 pages) |
22 February 1999 | Full accounts made up to 31 December 1998 (7 pages) |
22 February 1999 | Full accounts made up to 31 December 1998 (7 pages) |
30 June 1998 | Return made up to 04/07/98; full list of members (6 pages) |
30 June 1998 | Return made up to 04/07/98; full list of members (6 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
7 July 1997 | Return made up to 04/07/97; full list of members (6 pages) |
7 July 1997 | Return made up to 04/07/97; full list of members (6 pages) |
26 March 1997 | Full accounts made up to 31 December 1996 (8 pages) |
26 March 1997 | Full accounts made up to 31 December 1996 (8 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
25 May 1996 | Registered office changed on 25/05/96 from: prama house 267 banbury road oxford oxforshire OX2 7YA (1 page) |
25 May 1996 | Registered office changed on 25/05/96 from: prama house 267 banbury road oxford oxforshire OX2 7YA (1 page) |
5 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |