Edgware
HA8 9PU
Director Name | Mr Brad Greis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 11 August 2022(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Priory Field Drive Edgware HA8 9PU |
Director Name | Mr Kenneth Bell |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 November 1991) |
Role | Taxi-Driver |
Correspondence Address | 8 Priory Field Drive Edgware Middlesex HA8 9PU |
Director Name | Mr Sonnie Jack Bennett |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 28 August 2018) |
Role | Shop Retailer |
Country of Residence | England |
Correspondence Address | 40 Priory Field Drive Edgware Middlesex HA8 9PU |
Director Name | Mr Stephen John Hillier |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1992) |
Role | Engineer |
Correspondence Address | 42 Priory Field Drive Edgware Middlesex HA8 9PU |
Director Name | Mr Henry Finch |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 07 June 2007) |
Role | Company Director |
Correspondence Address | 32 Priory Field Drive Edgware Middlesex HA8 9PU |
Director Name | Mr Terence Keith Colbert |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 14 February 2008) |
Role | Company Director |
Correspondence Address | 30 Priory Field Drive Edgware Middlesex HA8 9PU |
Secretary Name | Mr Terence Keith Colbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 14 February 2008) |
Role | Company Director |
Correspondence Address | 30 Priory Field Drive Edgware Middlesex HA8 9PU |
Director Name | Mr Lawrence Cohen |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(5 years, 7 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 28 August 2018) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 24 Priory Field Drive Edgware Middx HA8 9PU |
Director Name | Morris Goldstein |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(7 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 23 May 2006) |
Role | Retired |
Correspondence Address | Flat 60 Priory Field Drive Edgware Middlesex HA8 9PU |
Director Name | Mr Robert Joseph Van Creveld |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 July 2001(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2003) |
Role | Diamond Merchant |
Country of Residence | England |
Correspondence Address | 70 Priory Field Drive Edgware Middlesex HA8 9PU |
Director Name | Gerald Klass |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 July 2009) |
Role | Retired |
Correspondence Address | 58 Priory Field Drive Edgware Middlesex HA8 9PU |
Director Name | June Raffe |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(21 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 02 October 2020) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 16 Priory Field Drive Edgware Middlesex HA8 7PU |
Director Name | Julius Hambling |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Priory Field Drive Edgware Middlesex HA8 9PU |
Director Name | Mrs RenÉ Riva Van Creveld |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 February 2014(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 August 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 70 Priory Field Drive Edgware Middlesex HA8 9PU |
Secretary Name | Mr Lawrence Cohen |
---|---|
Status | Resigned |
Appointed | 11 September 2015(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 August 2018) |
Role | Company Director |
Correspondence Address | Apex House Grand Arcade Tally Ho Corner Finchley London N12 0EH |
Director Name | Mrs Annette Landy |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2019(32 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 June 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 48 Priory Field Drive Edgware HA8 7PU |
Director Name | Miss Amanda Smith |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2019(32 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 October 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Priory Field Drive Edgware HA8 7PU |
Director Name | Mrs Dina Acharya |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2019(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 October 2022) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Priory Field Drive Edgware Middlesex HA8 9PU |
Director Name | Mrs RenÉ Riva Van Creveld |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 September 2020(34 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Priory Field Drive Edgware Mddx HA8 9PU |
Telephone | 020 75020960 |
---|---|
Telephone region | London |
Registered Address | Apex House Grand Arcade Tally Ho Corner Finchley London N12 0EH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £27,683 |
Cash | £27,702 |
Current Liabilities | £13,675 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 September |
Latest Return | 13 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 4 weeks from now) |
16 December 2020 | Appointment of Mrs René Riva Van Creveld as a director on 20 September 2020 (2 pages) |
---|---|
26 November 2020 | Termination of appointment of June Raffe as a director on 2 October 2020 (1 page) |
24 June 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
24 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
22 May 2020 | Termination of appointment of Amanda Smith as a director on 24 October 2019 (1 page) |
22 August 2019 | Appointment of Mrs Dina Acharya as a director on 25 July 2019 (2 pages) |
6 August 2019 | Termination of appointment of Annette Landy as a director on 26 June 2019 (1 page) |
15 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
12 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
28 March 2019 | Director's details changed for June Raffe on 15 February 2019 (2 pages) |
28 March 2019 | Director's details changed for Miss Amanda Smith on 15 February 2019 (2 pages) |
7 February 2019 | Appointment of Mrs Annette Landy as a director on 29 January 2019 (2 pages) |
7 February 2019 | Appointment of Miss Amanda Smith as a director on 29 January 2019 (2 pages) |
31 August 2018 | Termination of appointment of Rene Van Creveld as a director on 28 August 2018 (1 page) |
31 August 2018 | Termination of appointment of Sonnie Jack Bennett as a director on 28 August 2018 (1 page) |
31 August 2018 | Termination of appointment of Lawrence Cohen as a director on 28 August 2018 (1 page) |
31 August 2018 | Termination of appointment of Lawrence Cohen as a secretary on 28 August 2018 (1 page) |
3 July 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
3 July 2018 | Withdrawal of a person with significant control statement on 3 July 2018 (2 pages) |
3 July 2018 | Notification of a person with significant control statement (2 pages) |
19 February 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
8 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 September 2015 | Appointment of Mr Lawrence Cohen as a secretary on 11 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Lawrence Cohen as a secretary on 11 September 2015 (2 pages) |
23 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
12 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
7 January 2015 | Termination of appointment of Julius Hambling as a director on 14 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Julius Hambling as a director on 14 December 2014 (1 page) |
1 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
17 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 February 2014 | Appointment of Mrs Rene Van Creveld as a director (2 pages) |
13 February 2014 | Appointment of Mrs Rene Van Creveld as a director (2 pages) |
20 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (9 pages) |
20 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (9 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
9 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (9 pages) |
9 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (9 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
29 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (9 pages) |
29 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (9 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 July 2010 | Director's details changed for Mr Sonnie Jack Bennett on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Mr Lawrence Cohen on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Mr Sonnie Jack Bennett on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Mr Lawrence Cohen on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for June Raffe on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for June Raffe on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Mr Sonnie Jack Bennett on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Mr Lawrence Cohen on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for June Raffe on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (20 pages) |
2 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (20 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 February 2010 | Appointment of Julius Hambling as a director (3 pages) |
17 February 2010 | Appointment of Julius Hambling as a director (3 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 August 2009 | Appointment terminated director gerald klass (1 page) |
3 August 2009 | Appointment terminated director gerald klass (1 page) |
17 June 2009 | Return made up to 13/06/09; full list of members (19 pages) |
17 June 2009 | Return made up to 13/06/09; full list of members (19 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
7 November 2008 | Director appointed gerald klass (2 pages) |
7 November 2008 | Director appointed gerald klass (2 pages) |
10 October 2008 | Return made up to 13/06/08; full list of members (19 pages) |
10 October 2008 | Return made up to 13/06/08; full list of members (19 pages) |
8 October 2008 | Appointment terminated director terence colbert (1 page) |
8 October 2008 | Appointment terminated secretary terence colbert (1 page) |
8 October 2008 | Appointment terminated director terence colbert (1 page) |
8 October 2008 | Appointment terminated secretary terence colbert (1 page) |
11 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 August 2007 | Return made up to 13/06/07; full list of members (9 pages) |
12 August 2007 | Return made up to 13/06/07; full list of members (9 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
24 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 August 2006 | Return made up to 13/06/05; change of members (8 pages) |
25 August 2006 | Return made up to 13/06/05; change of members (8 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
30 June 2004 | Return made up to 13/06/04; change of members (8 pages) |
30 June 2004 | Return made up to 13/06/04; change of members (8 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
8 April 2004 | Return made up to 13/06/03; full list of members
|
8 April 2004 | Return made up to 13/06/03; full list of members
|
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: 7TH floor ockway house 41 stamford hill london N16 5SR (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: 7TH floor ockway house 41 stamford hill london N16 5SR (1 page) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
26 June 2002 | Return made up to 13/06/02; full list of members (9 pages) |
26 June 2002 | Return made up to 13/06/02; full list of members (9 pages) |
3 July 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
3 July 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
22 June 2001 | Return made up to 13/06/01; full list of members (8 pages) |
22 June 2001 | Return made up to 13/06/01; full list of members (8 pages) |
6 July 2000 | Return made up to 13/06/00; full list of members (8 pages) |
6 July 2000 | Return made up to 13/06/00; full list of members (8 pages) |
31 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
31 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
15 July 1999 | Return made up to 13/06/99; full list of members (7 pages) |
15 July 1999 | Return made up to 13/06/99; full list of members (7 pages) |
7 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
7 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
4 July 1998 | Return made up to 13/06/98; full list of members (7 pages) |
4 July 1998 | Return made up to 13/06/98; full list of members (7 pages) |
15 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
15 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
16 July 1997 | Accounts for a small company made up to 1 October 1996 (7 pages) |
16 July 1997 | Accounts for a small company made up to 1 October 1996 (7 pages) |
16 July 1997 | Accounts for a small company made up to 1 October 1996 (7 pages) |
1 July 1997 | Return made up to 13/06/97; change of members (7 pages) |
1 July 1997 | Return made up to 13/06/97; change of members (7 pages) |
25 September 1996 | Return made up to 13/06/96; full list of members (7 pages) |
25 September 1996 | Return made up to 13/06/96; full list of members (7 pages) |
17 June 1996 | Accounts for a small company made up to 1 October 1995 (7 pages) |
17 June 1996 | Accounts for a small company made up to 1 October 1995 (7 pages) |
17 June 1996 | Accounts for a small company made up to 1 October 1995 (7 pages) |
6 September 1995 | Return made up to 13/06/95; full list of members (8 pages) |
6 September 1995 | Return made up to 13/06/95; full list of members (8 pages) |
5 June 1995 | Accounts for a small company made up to 1 October 1994 (7 pages) |
5 June 1995 | Accounts for a small company made up to 1 October 1994 (7 pages) |
5 June 1995 | Accounts for a small company made up to 1 October 1994 (7 pages) |
17 July 1986 | Resolutions
|
17 July 1986 | Resolutions
|
14 March 1986 | Incorporation (19 pages) |
14 March 1986 | Incorporation (19 pages) |