Edgware
HA8 8TL
Director Name | Mr Keith Laurence |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2023(39 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Greville Lodge Broadhurst Avenue Edgware HA8 8TL |
Secretary Name | Blake Phillips Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2022(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 33 - 35 Daws Lane London NW7 4SD |
Director Name | Bonnie Martyn |
---|---|
Date of Birth | May 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 09 August 2002) |
Role | Retired |
Correspondence Address | Flat 4 Greville Lodge Edgware Middlesex HA8 8TL |
Director Name | Adolph Cohen |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 27 years (resigned 16 July 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow HA1 1BH |
Secretary Name | Bonnie Martyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 09 August 2002) |
Role | Company Director |
Correspondence Address | Flat 4 Greville Lodge Edgware Middlesex HA8 8TL |
Director Name | Sandra De Paul |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(18 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 14 October 2020) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 10 Greville Lodge Broadhurst Avenue Edgware HA8 8TL |
Secretary Name | Sandra De Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(18 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 14 October 2020) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 3 Greville Lodge Broadhurst Avenue Edgware Middlesex HA8 8TL |
Director Name | Mrs Payal Pankaj Shah |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(34 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 25 July 2019) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow HA1 1BH |
Director Name | Mr Danny Robert Jackson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2019(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 November 2023) |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | Daws House Daws Lane 33-35 London NW7 4SD |
Secretary Name | Mr Benjamin Scott Barron |
---|---|
Status | Resigned |
Appointed | 14 October 2020(37 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | 10 Greville Lodge Broadhurst Avenue Edgware HA8 8TL |
Registered Address | Daws House Daws Lane 33-35 London NW7 4SD |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
1 at £1 | A. Mansoor & B. Mansoor 8.33% Ordinary |
---|---|
1 at £1 | Ariel Shapiro & Sara Shapiro 8.33% Ordinary |
1 at £1 | D.s. Rahman 8.33% Ordinary |
1 at £1 | Elli Marks & Norma Marks 8.33% Ordinary |
1 at £1 | F. Charkham 8.33% Ordinary |
1 at £1 | Joseph Scott 8.33% Ordinary |
1 at £1 | Mr A. Cohen 8.33% Ordinary |
1 at £1 | Mr A.n. Cohen 8.33% Ordinary |
1 at £1 | Mr D. Jackson 8.33% Ordinary |
1 at £1 | Mrs Brevice Desiree Azouly 8.33% Ordinary |
1 at £1 | S. De Paul 8.33% Ordinary |
1 at £1 | Vanessa Abrahams 8.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,308 |
Net Worth | £15,434 |
Cash | £1,420 |
Current Liabilities | £2,653 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
15 October 2020 | Termination of appointment of Sandra De Paul as a director on 14 October 2020 (1 page) |
---|---|
15 October 2020 | Termination of appointment of Sandra De Paul as a secretary on 14 October 2020 (1 page) |
15 October 2020 | Appointment of Mr Benjamin Scott Barron as a secretary on 14 October 2020 (2 pages) |
20 July 2020 | Notification of a person with significant control statement (2 pages) |
16 July 2020 | Registered office address changed from Odeon House 146 College Road Harrow HA1 1BH England to 10 Greville Lodge Broadhurst Avenue Edgware HA8 8TL on 16 July 2020 (1 page) |
16 July 2020 | Cessation of Sandra De Paul as a person with significant control on 30 June 2020 (1 page) |
16 July 2020 | Confirmation statement made on 16 July 2020 with updates (5 pages) |
16 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
26 July 2019 | Termination of appointment of Payal Pankaj Shah as a director on 25 July 2019 (1 page) |
26 July 2019 | Appointment of Mr Danny Robert Jackson as a director on 25 July 2019 (2 pages) |
22 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 July 2018 | Appointment of Mr Pankaj Shah as a director on 16 July 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 16 July 2018 with updates (5 pages) |
20 July 2018 | Termination of appointment of Adolph Cohen as a director on 16 July 2018 (1 page) |
20 July 2018 | Director's details changed for Mr Pankaj Shah on 20 July 2018 (2 pages) |
20 July 2018 | Cessation of Adolf Cohen as a person with significant control on 16 July 2018 (1 page) |
12 March 2018 | Registered office address changed from 3 Greville Lodge Broadhurst Avenue Edgware Middlesex HA8 8TL to Odeon House 146 College Road Harrow HA1 1BH on 12 March 2018 (1 page) |
9 March 2018 | Director's details changed for Sandra De Paul on 9 March 2018 (2 pages) |
9 March 2018 | Director's details changed for Adolph Cohen on 9 March 2018 (2 pages) |
22 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
27 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
27 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
30 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
30 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
2 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
2 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
29 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
29 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
30 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
17 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
17 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
20 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
27 September 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
31 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
23 July 2010 | Director's details changed for Adolph Cohen on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Adolph Cohen on 1 October 2009 (2 pages) |
23 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Director's details changed for Adolph Cohen on 1 October 2009 (2 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 August 2009 | Return made up to 16/07/09; full list of members (7 pages) |
28 August 2009 | Return made up to 16/07/09; full list of members (7 pages) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
13 October 2008 | Return made up to 16/07/08; full list of members (7 pages) |
13 October 2008 | Return made up to 16/07/08; full list of members (7 pages) |
30 July 2007 | Return made up to 16/07/07; full list of members (4 pages) |
30 July 2007 | Return made up to 16/07/07; full list of members (4 pages) |
28 June 2007 | Full accounts made up to 31 March 2007 (12 pages) |
28 June 2007 | Full accounts made up to 31 March 2007 (12 pages) |
15 September 2006 | Return made up to 16/07/06; full list of members (5 pages) |
15 September 2006 | Return made up to 16/07/06; full list of members (5 pages) |
30 June 2006 | Full accounts made up to 31 March 2006 (11 pages) |
30 June 2006 | Full accounts made up to 31 March 2006 (11 pages) |
22 August 2005 | Return made up to 16/07/05; full list of members (5 pages) |
22 August 2005 | Return made up to 16/07/05; full list of members (5 pages) |
11 July 2005 | Full accounts made up to 31 March 2005 (11 pages) |
11 July 2005 | Full accounts made up to 31 March 2005 (11 pages) |
15 September 2004 | Return made up to 16/07/04; full list of members (12 pages) |
15 September 2004 | Return made up to 16/07/04; full list of members (12 pages) |
17 May 2004 | Full accounts made up to 31 March 2004 (10 pages) |
17 May 2004 | Full accounts made up to 31 March 2004 (10 pages) |
18 November 2003 | Return made up to 16/07/03; change of members
|
18 November 2003 | Secretary resigned;director resigned (1 page) |
18 November 2003 | Return made up to 16/07/03; change of members
|
18 November 2003 | Secretary resigned;director resigned (1 page) |
13 June 2003 | Full accounts made up to 31 March 2003 (10 pages) |
13 June 2003 | Full accounts made up to 31 March 2003 (10 pages) |
26 September 2002 | New secretary appointed;new director appointed (2 pages) |
26 September 2002 | New secretary appointed;new director appointed (2 pages) |
30 July 2002 | Return made up to 16/07/02; full list of members (12 pages) |
30 July 2002 | Return made up to 16/07/02; full list of members (12 pages) |
24 June 2002 | Full accounts made up to 31 March 2002 (7 pages) |
24 June 2002 | Full accounts made up to 31 March 2002 (7 pages) |
24 July 2001 | Return made up to 16/07/01; full list of members (11 pages) |
24 July 2001 | Return made up to 16/07/01; full list of members (11 pages) |
29 May 2001 | Full accounts made up to 31 March 2001 (8 pages) |
29 May 2001 | Full accounts made up to 31 March 2001 (8 pages) |
21 July 2000 | Return made up to 16/07/00; full list of members (11 pages) |
21 July 2000 | Return made up to 16/07/00; full list of members (11 pages) |
14 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
14 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
21 July 1999 | Return made up to 16/07/99; no change of members (4 pages) |
21 July 1999 | Return made up to 16/07/99; no change of members (4 pages) |
7 May 1999 | Full accounts made up to 31 March 1999 (8 pages) |
7 May 1999 | Full accounts made up to 31 March 1999 (8 pages) |
16 July 1998 | Return made up to 16/07/98; full list of members (6 pages) |
16 July 1998 | Return made up to 16/07/98; full list of members (6 pages) |
2 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
2 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
16 July 1997 | Return made up to 16/07/97; change of members (6 pages) |
16 July 1997 | Return made up to 16/07/97; change of members (6 pages) |
17 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
17 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
5 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
5 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
2 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
2 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
20 July 1995 | Return made up to 16/07/95; change of members (6 pages) |
20 July 1995 | Return made up to 16/07/95; change of members (6 pages) |
19 October 1983 | Incorporation (14 pages) |
19 October 1983 | Incorporation (14 pages) |
19 October 1983 | Certificate of incorporation (1 page) |
19 October 1983 | Certificate of incorporation (1 page) |