Edgware
Middlesex
HA8 7RP
Secretary Name | Deborah Inez Pimm |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1998(12 years, 1 month after company formation) |
Appointment Duration | 24 years (closed 03 May 2022) |
Role | Company Director |
Correspondence Address | 36 Maidstone Road Bounds Green London N11 2TL |
Secretary Name | Mrs Janet Ann Vanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 April 1998) |
Role | Company Director |
Correspondence Address | 36 Maidstone Road Bounds Green London N11 2TL |
Registered Address | Cavendish House, Unit 2, Ground Floor 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
100 at £1 | Mr John Leslie Vanner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,999 |
Cash | £35 |
Current Liabilities | £7,278 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
15 February 1988 | Delivered on: 24 February 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 hampden road london N8 title no. Mx 414208 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
7 July 1987 | Delivered on: 17 July 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 mannock road wood green N22 london borough of haringey tn: mx 175100 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 July 1986 | Delivered on: 25 July 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 97 palmerston road wood green N.22. Outstanding |
22 May 1986 | Delivered on: 6 June 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 197 bowes road, london N11. Outstanding |
3 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2022 | Application to strike the company off the register (3 pages) |
23 April 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
22 January 2021 | Confirmation statement made on 31 December 2020 with no updates (2 pages) |
1 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
22 January 2020 | Confirmation statement made on 31 December 2019 with no updates (2 pages) |
2 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
17 January 2019 | Confirmation statement made on 31 December 2018 with no updates (2 pages) |
29 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
15 January 2018 | Notification of John Leslie Vanner as a person with significant control on 7 April 2016 (4 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with updates (2 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 June 2017 | Registered office address changed from Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Cavendish House, Unit 2, Ground Floor 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 23 June 2017 (2 pages) |
23 June 2017 | Registered office address changed from Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Cavendish House, Unit 2, Ground Floor 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 23 June 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (10 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (10 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 February 2016 | Annual return made up to 31 December 2015 Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 31 December 2015 Statement of capital on 2016-02-24
|
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 March 2015 | Director's details changed for Mr John Leslie Vanner on 1 March 2015 (3 pages) |
30 March 2015 | Director's details changed for Mr John Leslie Vanner on 1 March 2015 (3 pages) |
30 March 2015 | Director's details changed for Mr John Leslie Vanner on 1 March 2015 (3 pages) |
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 January 2014 | Annual return made up to 31 December 2013 Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 Statement of capital on 2014-01-28
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 January 2013 | Annual return made up to 31 December 2012 (16 pages) |
29 January 2013 | Annual return made up to 31 December 2012 (16 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 May 2012 | Registered office address changed from Trinominis House First Floor 125-129 High Street Edgware Middlesex HA8 7DB on 16 May 2012 (2 pages) |
16 May 2012 | Registered office address changed from Trinominis House First Floor 125-129 High Street Edgware Middlesex HA8 7DB on 16 May 2012 (2 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (16 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (16 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 March 2008 | Return made up to 31/12/07; no change of members (6 pages) |
3 March 2008 | Return made up to 31/12/07; no change of members (6 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
25 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members
|
21 January 2003 | Return made up to 31/12/02; full list of members
|
4 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members
|
16 February 2000 | Return made up to 31/12/99; full list of members
|
31 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
31 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | Secretary resigned (1 page) |
14 May 1998 | Return made up to 31/12/97; full list of members
|
14 May 1998 | Return made up to 31/12/97; full list of members
|
1 April 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: 69 green lane edgware middlesex HA8 7PZ (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: 69 green lane edgware middlesex HA8 7PZ (1 page) |
18 February 1997 | Return made up to 31/12/96; full list of members
|
18 February 1997 | Return made up to 31/12/96; full list of members
|
28 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
17 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |