Edgware
HA8 7JX
Director Name | Ms Ann Richardson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2012(28 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Researcher |
Country of Residence | England |
Correspondence Address | Abc Block Management Ltd 179 Station Road Edgware HA8 7JX |
Director Name | Mrs Britta Woolf |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | German |
Status | Current |
Appointed | 08 January 2021(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Abc Block Management Ltd 179 Station Road Edgware HA8 7JX |
Secretary Name | ABC Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 June 2020(36 years after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Mr Norman Mayer Ciwall |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years after company formation) |
Appointment Duration | 2 years (resigned 09 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 19a Hyde Park Gate London SW7 5DH |
Director Name | Mr Robert Anthony Dalzell |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 1993) |
Role | Shipping Manager |
Correspondence Address | 641 Lexington Avenue New York New York 10022 Foreign |
Director Name | Mrs Audrey Jensen |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 1991(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 May 1995) |
Role | Marketing Manager |
Correspondence Address | 19 Hyde Park Gate London SW7 5DH |
Director Name | Mr Marshall Roy Ratyner |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 1991(7 years after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 30 June 1991) |
Role | Insurance Executive |
Correspondence Address | 1 Sleepy Hollow Road Chappagua New York Foreign |
Secretary Name | Beryl Elizabeth Civval |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 August 1996) |
Role | Company Director |
Correspondence Address | 19a Hyde Park Gate London SW7 5DH |
Director Name | Mr Mark Edward Rattner |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 29 December 1992) |
Role | Insurance Exec |
Correspondence Address | 1 Sleepy Hollow Road Chappaqua New York 10514 United States |
Director Name | Beryl Elizabeth Civval |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 August 1996) |
Role | Housewife |
Correspondence Address | 19a Hyde Park Gate London SW7 5DH |
Director Name | Debra Louise Horncastle |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(11 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 20 November 1995) |
Role | Banker |
Correspondence Address | La Reif Struan Avenue Stanford Le Hope Essex SS17 8DG |
Director Name | Anthony Alexander Forwood |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 May 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 211 Lauderdale Tower The Barbican London EC2Y 8BY |
Director Name | Anthony Alexander Forwood |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 211 Lauderdale Tower The Barbican London EC2Y 8BY |
Director Name | Mr Edward Jesse Woolf |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(22 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 08 January 2021) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 19b Hyde Park Gate London SW7 5DH |
Director Name | Surima Investment Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(11 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 13 April 2011) |
Correspondence Address | PO Box 179 3rd Floor 40 Esplanade St Helier Jersey JE4 9RJ |
Secretary Name | R.B.S. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(12 years, 10 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 02 June 2020) |
Correspondence Address | C/O Rooks Rider Solicitors Llp Centralpoint 45 Beech Street London EC2Y 8AD |
Director Name | HYDE Park Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(20 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2006) |
Correspondence Address | PO Box 179 3rd Floor 40 Esplanade St Helier Jersey JE4 9RJ |
Registered Address | Abc Block Management Ltd 179 Station Road Edgware HA8 7JX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
1 at £5 | Cripps Trust Corporation Limited 5.00% Ordinary B |
---|---|
1 at £5 | David Vaibhav Arun Piplapure & Megumi Piplapure 5.00% Ordinary B |
2 at £20 | Mrs Britta Woolf & Mr Edward Jesse Woolf 40.00% Ordinary A |
1 at £20 | Cripps Trust Corporation Limited 20.00% Ordinary A |
1 at £20 | David Vaibhav Arun Piplapure & Megumi Piplapure 20.00% Ordinary A |
2 at £5 | Mr Edward Jesse Woolf & Mrs Britta Woolf 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £55,112 |
Net Worth | £27,189 |
Cash | £16,116 |
Current Liabilities | £6,796 |
Latest Accounts | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 23 June |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
12 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Micro company accounts made up to 23 June 2022 (5 pages) |
23 June 2022 | Micro company accounts made up to 23 June 2021 (5 pages) |
8 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 23 June 2020 (5 pages) |
8 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
8 January 2021 | Appointment of Mrs Britta Woolf as a director on 8 January 2021 (2 pages) |
8 January 2021 | Termination of appointment of Edward Jesse Woolf as a director on 8 January 2021 (1 page) |
10 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
2 June 2020 | Appointment of Abc Block Management Ltd as a secretary on 2 June 2020 (2 pages) |
2 June 2020 | Termination of appointment of R.B.S. Nominees Limited as a secretary on 2 June 2020 (1 page) |
2 June 2020 | Registered office address changed from C/O Rooks Rider Solicitors Llp, Centralpoint 45 Beech Street London EC2Y 8AD United Kingdom to Abc Block Management Ltd 179 Station Road Edgware HA8 7JX on 2 June 2020 (1 page) |
12 February 2020 | Total exemption full accounts made up to 23 June 2019 (6 pages) |
13 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
14 March 2019 | Secretary's details changed for Rbs Nominees Limited on 9 November 2018 (1 page) |
14 March 2019 | Secretary's details changed for R.B.S. Nominees Limited on 9 November 2018 (1 page) |
3 January 2019 | Total exemption full accounts made up to 23 June 2018 (7 pages) |
19 November 2018 | Registered office address changed from C/O Rooks Rider Solicitors Llp, Centralpoint Beech Street London EC2Y 8AD United Kingdom to C/O Rooks Rider Solicitors Llp, Centralpoint 45 Beech Street London EC2Y 8AD on 19 November 2018 (1 page) |
13 November 2018 | Registered office address changed from Challoner House 19 Clerkenwell Close London EC1R 0RR to C/O Rooks Rider Solicitors Llp, Centralpoint Beech Street London EC2Y 8AD on 13 November 2018 (1 page) |
13 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 23 June 2017 (7 pages) |
25 October 2017 | Total exemption full accounts made up to 23 June 2017 (7 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (9 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (9 pages) |
3 February 2017 | Total exemption full accounts made up to 23 June 2016 (7 pages) |
3 February 2017 | Total exemption full accounts made up to 23 June 2016 (7 pages) |
25 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
22 March 2016 | Total exemption full accounts made up to 23 June 2015 (7 pages) |
22 March 2016 | Total exemption full accounts made up to 23 June 2015 (7 pages) |
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
31 March 2015 | Total exemption full accounts made up to 23 June 2014 (8 pages) |
31 March 2015 | Total exemption full accounts made up to 23 June 2014 (8 pages) |
18 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
31 March 2014 | Total exemption full accounts made up to 23 June 2013 (8 pages) |
31 March 2014 | Total exemption full accounts made up to 23 June 2013 (8 pages) |
21 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
17 June 2013 | Appointment of Ms Ann Richardson as a director (2 pages) |
17 June 2013 | Appointment of Ms Ann Richardson as a director (2 pages) |
18 February 2013 | Total exemption full accounts made up to 23 June 2012 (8 pages) |
18 February 2013 | Total exemption full accounts made up to 23 June 2012 (8 pages) |
23 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2012 (18 pages) |
23 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2012 (18 pages) |
14 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders
|
14 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders
|
14 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders
|
30 September 2011 | Total exemption full accounts made up to 23 June 2011 (8 pages) |
30 September 2011 | Total exemption full accounts made up to 23 June 2011 (8 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Appointment of Mrs Megumi Piplapure as a director (2 pages) |
4 May 2011 | Termination of appointment of Surima Investment Holdings Limited as a director (1 page) |
4 May 2011 | Termination of appointment of Surima Investment Holdings Limited as a director (1 page) |
4 May 2011 | Appointment of Mrs Megumi Piplapure as a director (2 pages) |
26 October 2010 | Total exemption full accounts made up to 23 June 2010 (8 pages) |
26 October 2010 | Total exemption full accounts made up to 23 June 2010 (8 pages) |
28 June 2010 | Director's details changed for Surima Investment Holdings Limited on 7 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (9 pages) |
28 June 2010 | Director's details changed for Edward Jesse Woolf on 7 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Surima Investment Holdings Limited on 7 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (9 pages) |
28 June 2010 | Director's details changed for Surima Investment Holdings Limited on 7 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Rbs Nominees Limited on 7 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Rbs Nominees Limited on 7 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Edward Jesse Woolf on 7 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Rbs Nominees Limited on 7 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Edward Jesse Woolf on 7 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (9 pages) |
10 December 2009 | Total exemption full accounts made up to 23 June 2009 (7 pages) |
10 December 2009 | Total exemption full accounts made up to 23 June 2009 (7 pages) |
22 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
22 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
22 January 2009 | Total exemption full accounts made up to 23 June 2008 (10 pages) |
22 January 2009 | Total exemption full accounts made up to 23 June 2008 (10 pages) |
24 June 2008 | Return made up to 07/06/08; full list of members (6 pages) |
24 June 2008 | Return made up to 07/06/08; full list of members (6 pages) |
23 October 2007 | Full accounts made up to 23 June 2007 (10 pages) |
23 October 2007 | Full accounts made up to 23 June 2007 (10 pages) |
2 July 2007 | Return made up to 07/06/07; full list of members (5 pages) |
2 July 2007 | Return made up to 07/06/07; full list of members (5 pages) |
15 December 2006 | Return made up to 07/06/06; full list of members; amend (8 pages) |
15 December 2006 | Return made up to 07/06/06; full list of members; amend (8 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Director resigned (1 page) |
17 October 2006 | Full accounts made up to 23 June 2006 (8 pages) |
17 October 2006 | Full accounts made up to 23 June 2006 (8 pages) |
14 July 2006 | Return made up to 07/06/06; full list of members (8 pages) |
14 July 2006 | Return made up to 07/06/06; full list of members (8 pages) |
8 November 2005 | Full accounts made up to 23 June 2005 (8 pages) |
8 November 2005 | Full accounts made up to 23 June 2005 (8 pages) |
16 September 2005 | Auditor's resignation (1 page) |
16 September 2005 | Auditor's resignation (1 page) |
10 July 2005 | Return made up to 07/06/05; full list of members (8 pages) |
10 July 2005 | Return made up to 07/06/05; full list of members (8 pages) |
18 November 2004 | Full accounts made up to 23 June 2004 (8 pages) |
18 November 2004 | Full accounts made up to 23 June 2004 (8 pages) |
15 July 2004 | Return made up to 07/06/04; full list of members
|
15 July 2004 | Return made up to 07/06/04; full list of members
|
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
24 December 2003 | Full accounts made up to 23 June 2003 (8 pages) |
24 December 2003 | Full accounts made up to 23 June 2003 (8 pages) |
12 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 October 2002 | Full accounts made up to 23 June 2002 (8 pages) |
11 October 2002 | Full accounts made up to 23 June 2002 (8 pages) |
23 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
23 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
8 February 2002 | Full accounts made up to 23 June 2001 (7 pages) |
8 February 2002 | Full accounts made up to 23 June 2001 (7 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
27 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
27 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
29 November 2000 | Full accounts made up to 23 June 2000 (7 pages) |
29 November 2000 | Full accounts made up to 23 June 2000 (7 pages) |
26 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
26 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
29 February 2000 | Full accounts made up to 23 June 1999 (7 pages) |
29 February 2000 | Full accounts made up to 23 June 1999 (7 pages) |
1 July 1999 | Return made up to 07/06/99; full list of members (7 pages) |
1 July 1999 | Return made up to 07/06/99; full list of members (7 pages) |
25 April 1999 | Full accounts made up to 23 June 1998 (7 pages) |
25 April 1999 | Full accounts made up to 23 June 1998 (7 pages) |
3 July 1998 | Return made up to 07/06/98; no change of members (5 pages) |
3 July 1998 | Return made up to 07/06/98; no change of members (5 pages) |
5 March 1998 | Full accounts made up to 23 June 1997 (7 pages) |
5 March 1998 | Full accounts made up to 23 June 1997 (7 pages) |
4 August 1997 | Return made up to 07/06/97; change of members (7 pages) |
4 August 1997 | Return made up to 07/06/97; change of members (7 pages) |
24 April 1997 | Full accounts made up to 23 June 1996 (7 pages) |
24 April 1997 | Full accounts made up to 23 June 1996 (7 pages) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | New secretary appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
12 November 1996 | Secretary resigned;director resigned (1 page) |
12 November 1996 | Secretary resigned;director resigned (1 page) |
14 July 1996 | Return made up to 07/06/96; full list of members (6 pages) |
14 July 1996 | Return made up to 07/06/96; full list of members (6 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | New director appointed (2 pages) |
12 January 1996 | Director resigned (1 page) |
12 January 1996 | Director resigned (1 page) |
11 December 1995 | Full accounts made up to 23 June 1995 (7 pages) |
11 December 1995 | Full accounts made up to 23 June 1995 (7 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: 19 hyde park gate, london, SW7 5DH (1 page) |
28 July 1995 | Resolutions
|
28 July 1995 | Registered office changed on 28/07/95 from: 19 hyde park gate, london, SW7 5DH (1 page) |
28 July 1995 | Resolutions
|
30 June 1995 | Return made up to 07/06/95; full list of members (6 pages) |
30 June 1995 | Return made up to 07/06/95; full list of members (6 pages) |
30 June 1995 | Director resigned;new director appointed (2 pages) |
30 June 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
22 May 1984 | Incorporation (18 pages) |
22 May 1984 | Incorporation (18 pages) |