Waltham Cross
EN8 7AN
Secretary Name | Mr Matthew Anthony Alexander |
---|---|
Status | Current |
Appointed | 28 August 2019(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 103 High Street Waltham Cross EN8 7AN |
Director Name | F W Gapp (Management Services) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 28 June 2011(27 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | Caxton Gate 32 Caxton Road London W12 8AJ |
Director Name | Mr David Andrew Edelstein |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 28 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Point 1412 High Road London N20 9BH |
Director Name | Mr Michael Julian Barnett-Salter |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Point 1412 High Road London N20 9BH |
Secretary Name | Regency Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 July 1996) |
Correspondence Address | Lloyds Bank Chambers 34 The Broadway Crouch End London N8 9SJ |
Secretary Name | B. H. Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 December 1998) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | Legal Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1998(14 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 28 August 2019) |
Correspondence Address | 2nd Floor, Solar House 915 High Road London N12 8QJ |
Registered Address | 103 High Street Waltham Cross EN8 7AN |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
99 at £1 | David Edelstein 99.00% Ordinary |
---|---|
1 at £1 | David Simmonds & Anthony Weeria 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,862,619 |
Cash | £1,521,268 |
Current Liabilities | £1,768 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
15 May 1995 | Delivered on: 18 May 1995 Persons entitled: Allied Irish Banks, P.L.C. as Agent and Trustee for the Secured Parties (As Defined) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited on any account whatsoever. Particulars: F/H property k/a greenhill high street (greenhill court) prince arthur road london t/no: 461978 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|---|
11 December 1986 | Delivered on: 22 December 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from f w gapp (management services) limited to the chargee on any account whatsoever. Particulars: Greenhill high street camden and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
22 September 2022 | Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to 103 High Street Waltham Cross EN8 7AN on 22 September 2022 (1 page) |
20 January 2022 | Total exemption full accounts made up to 30 March 2021 (7 pages) |
6 October 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 30 March 2020 (7 pages) |
13 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 30 March 2019 (7 pages) |
29 August 2019 | Appointment of Mr Matthew Anthony Alexander as a secretary on 28 August 2019 (2 pages) |
29 August 2019 | Termination of appointment of Legal Consultants Limited as a secretary on 28 August 2019 (1 page) |
19 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 30 March 2018 (7 pages) |
20 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
20 August 2018 | Secretary's details changed for Legal Consultants Limited on 25 June 2018 (1 page) |
13 July 2018 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 13 July 2018 (1 page) |
3 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2018 | Total exemption full accounts made up to 30 March 2017 (7 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
13 September 2017 | Cessation of David Edelstein as a person with significant control on 31 July 2017 (1 page) |
13 September 2017 | Cessation of David Edelstein as a person with significant control on 31 July 2017 (1 page) |
13 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
13 September 2017 | Notification of Matthew Alexander as a person with significant control on 31 July 2017 (2 pages) |
13 September 2017 | Notification of Matthew Alexander as a person with significant control on 31 July 2017 (2 pages) |
22 August 2017 | Director's details changed for F W Gapp (Management Services) Ltd on 31 July 2011 (1 page) |
22 August 2017 | Director's details changed for F W Gapp (Management Services) Ltd on 31 July 2011 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 30 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 March 2016 (7 pages) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
29 June 2016 | Previous accounting period extended from 30 September 2015 to 30 March 2016 (1 page) |
29 June 2016 | Previous accounting period extended from 30 September 2015 to 30 March 2016 (1 page) |
2 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Termination of appointment of Michael Barnett-Salter as a director on 23 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Michael Barnett-Salter as a director on 23 September 2015 (1 page) |
2 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
24 September 2015 | Appointment of Mr Matthew Anthony Alexander as a director on 23 September 2015 (2 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 September 2015 | Appointment of Mr Matthew Anthony Alexander as a director on 23 September 2015 (2 pages) |
15 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
17 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Termination of appointment of David Edelstein as a director (1 page) |
29 June 2011 | Appointment of F W Gapp (Management Services) Ltd as a director (2 pages) |
29 June 2011 | Appointment of Mr Michael Barnett-Salter as a director (2 pages) |
29 June 2011 | Appointment of Mr Michael Barnett-Salter as a director (2 pages) |
29 June 2011 | Termination of appointment of David Edelstein as a director (1 page) |
29 June 2011 | Appointment of F W Gapp (Management Services) Ltd as a director (2 pages) |
22 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Secretary's details changed for Legal Consultants Limited on 31 July 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Legal Consultants Limited on 31 July 2010 (2 pages) |
21 September 2010 | Director's details changed for David Edelstein on 31 July 2010 (2 pages) |
21 September 2010 | Director's details changed for David Edelstein on 31 July 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
23 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
17 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 October 2007 | Return made up to 31/07/07; full list of members (2 pages) |
3 October 2007 | Return made up to 31/07/07; full list of members (2 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
13 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 September 2005 | Return made up to 31/07/05; full list of members (6 pages) |
28 September 2005 | Return made up to 31/07/05; full list of members (6 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
6 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
22 July 2004 | Return made up to 31/07/04; full list of members (6 pages) |
22 July 2004 | Return made up to 31/07/04; full list of members (6 pages) |
4 September 2003 | Return made up to 31/07/03; full list of members (6 pages) |
4 September 2003 | Return made up to 31/07/03; full list of members (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
29 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
29 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
24 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
24 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
13 September 2001 | Return made up to 31/07/01; full list of members
|
13 September 2001 | Return made up to 31/07/01; full list of members
|
22 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
22 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
12 October 2000 | Return made up to 31/07/00; full list of members
|
12 October 2000 | Return made up to 31/07/00; full list of members
|
2 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
13 January 2000 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
13 January 2000 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
15 November 1999 | Return made up to 31/07/99; no change of members (4 pages) |
15 November 1999 | Return made up to 31/07/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 December 1998 | Secretary resigned (1 page) |
20 December 1998 | Secretary resigned (1 page) |
20 December 1998 | New secretary appointed (2 pages) |
20 December 1998 | New secretary appointed (2 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: 235 old marylebone road london NW1 5QT (1 page) |
4 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: 235 old marylebone road london NW1 5QT (1 page) |
4 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
15 January 1998 | Return made up to 31/07/97; full list of members (7 pages) |
15 January 1998 | Return made up to 31/07/97; full list of members (7 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 September 1996 | Director's particulars changed (1 page) |
18 September 1996 | Location of register of directors' interests (1 page) |
18 September 1996 | Registered office changed on 18/09/96 from: 871 high road london N12 8QA (1 page) |
18 September 1996 | Location of register of directors' interests (1 page) |
18 September 1996 | New secretary appointed (3 pages) |
18 September 1996 | Return made up to 31/07/96; full list of members (7 pages) |
18 September 1996 | Registered office changed on 18/09/96 from: 871 high road london N12 8QA (1 page) |
18 September 1996 | Location of register of members (1 page) |
18 September 1996 | Director's particulars changed (1 page) |
18 September 1996 | Location of register of members (1 page) |
18 September 1996 | Return made up to 31/07/96; full list of members (7 pages) |
18 September 1996 | New secretary appointed (3 pages) |
1 August 1996 | Secretary resigned (1 page) |
1 August 1996 | Secretary resigned (1 page) |
5 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
5 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
24 October 1995 | Registered office changed on 24/10/95 from: 34 the broadway london N8 9SJ (1 page) |
24 October 1995 | Registered office changed on 24/10/95 from: 34 the broadway london N8 9SJ (1 page) |
8 September 1995 | Resolutions
|
8 September 1995 | Resolutions
|
7 September 1995 | Return made up to 31/07/95; no change of members (4 pages) |
7 September 1995 | Return made up to 31/07/95; no change of members (4 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |