Edgware
Middlesex
HA8 8JQ
Secretary Name | Caroline Cuby |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mowbray Road Edgware Middlesex HA8 8JQ |
Director Name | Mr Jonathan Simon Cuby |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill House 137 Brent Street London NW4 4DJ |
Director Name | Mr Solomon Sidney Cuby |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 09 December 2019) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mowbray Road Edgware Middlesex HA8 8JQ |
Telephone | 020 75636868 |
---|---|
Telephone region | London |
Registered Address | Churchill House 137 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Caroline Cuby 50.00% Ordinary |
---|---|
50 at £1 | Solomon Sidney Cuby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £894,577 |
Current Liabilities | £145,182 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
14 March 1997 | Delivered on: 21 March 1997 Satisfied on: 1 December 2014 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: F/H property being 8 east stockwell street colchester nd parking spaces t/no EX404557 with trade fixtures & fittings fixed plant & machinery proceeds of sale thereof benefit of any covenants. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 May 1994 | Delivered on: 11 May 1994 Satisfied on: 1 December 2014 Persons entitled: North of England Building Society Classification: Legal and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any loan agreement. Particulars: (1) f/hold property known as 126 kingston rd,portsmouth; t/no.hp 258252 (2) f/hold...................16 & 18 shield rd,newcastle-upon-tyne; t/no.ty 194100.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 March 1992 | Delivered on: 8 February 1994 Satisfied on: 1 December 2014 Persons entitled: North of England Building Society Classification: Legal charge Secured details: All monies owing to the chargee under the terms of the "security documents" (as defined therein ). Particulars: 1)F/h property k/a 1 to 12 halliwick court parade and 1 to 12 12A and 14 to 23 halliwick road 2)f/h property k/a 10 upper market street hove sussex 3) gateshead business centre gateshead tyne and wear 4) southill shopping centre weymouth. Fully Satisfied |
17 January 1994 | Delivered on: 7 February 1994 Satisfied on: 1 December 2014 Persons entitled: North of England Building Society Classification: Debenture Secured details: All sums due or to become due from the company and/or innerset securities limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
12 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
9 December 2019 | Termination of appointment of Solomon Sidney Cuby as a director on 9 December 2019 (1 page) |
9 December 2019 | Appointment of Mr Jonathan Simon Cuby as a director on 9 December 2019 (2 pages) |
30 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 May 2019 | Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to Churchill House 137 Brent Street London NW4 4DJ on 22 May 2019 (1 page) |
10 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
12 June 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
29 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
25 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 December 2014 | Satisfaction of charge 4 in full (1 page) |
1 December 2014 | Satisfaction of charge 1 in full (1 page) |
1 December 2014 | Satisfaction of charge 3 in full (2 pages) |
1 December 2014 | Satisfaction of charge 4 in full (1 page) |
1 December 2014 | Satisfaction of charge 2 in full (1 page) |
1 December 2014 | Satisfaction of charge 1 in full (1 page) |
1 December 2014 | Satisfaction of charge 3 in full (2 pages) |
1 December 2014 | Satisfaction of charge 2 in full (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
8 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Registered office address changed from C/O Harold Everett Wreford Llp 2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from C/O Harold Everett Wreford Llp 2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 14 June 2011 (1 page) |
1 February 2011 | Registered office address changed from Bkb,York House Empire Way Wembley Middx HA9 0QL on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from Bkb,York House Empire Way Wembley Middx HA9 0QL on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from Bkb,York House Empire Way Wembley Middx HA9 0QL on 1 February 2011 (1 page) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
16 January 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
29 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
30 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
18 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 November 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
2 November 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
1 July 2004 | Return made up to 09/05/04; full list of members (7 pages) |
1 July 2004 | Return made up to 09/05/04; full list of members (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
24 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
20 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
27 December 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 December 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
16 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
16 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 July 2000 | Return made up to 09/05/00; full list of members
|
3 July 2000 | Return made up to 09/05/00; full list of members
|
27 January 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 January 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
22 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
7 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
26 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 June 1997 | Return made up to 09/05/97; no change of members (4 pages) |
9 June 1997 | Return made up to 09/05/97; no change of members (4 pages) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
10 July 1996 | Return made up to 09/05/96; no change of members (5 pages) |
10 July 1996 | Return made up to 09/05/96; no change of members (5 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
17 May 1995 | Return made up to 09/05/95; full list of members (8 pages) |
17 May 1995 | Return made up to 09/05/95; full list of members (8 pages) |