Edgware
Middlesex
HA8 9UU
Director Name | Elesh Peshavaria |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2001(15 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Fund Management |
Country of Residence | England |
Correspondence Address | 60 St Margarets Road Edgware Middlesex HA8 9UU |
Director Name | Sybil Gaby Mendel |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | Flat 3 Knoll Lodge 52a Gloucester Road New Barnet Hertfordshire EN5 1RZ |
Director Name | Mr Norman Selsdon |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(6 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 19 February 1993) |
Role | Company Director |
Correspondence Address | Flat 7 Knoll Lodge 52a Gloucester Road Herts EN5 1RZ |
Secretary Name | Sybil Gaby Mendel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | Flat 3 Knoll Lodge 52a Gloucester Road New Barnet Hertfordshire EN5 1RZ |
Director Name | Joyce Lucy Hewitt |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 July 2000) |
Role | Retired |
Correspondence Address | Flat 1 Knoll Lodge 52a Gloucester Road New Barnet Hertfordshire EN5 1RZ |
Director Name | Keith David Bradshaw |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 January 1996) |
Role | Banker |
Correspondence Address | Flat 4 Knoll Lodge 52a Gloucester Road New Barnet Hertfordshire EN5 1RZ |
Director Name | Jason Spenser Bennett |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 November 1997) |
Role | Accountant |
Correspondence Address | 8 Knoll Lodge 52a Gloucester Road New Barnet Hertfordshire EN5 1RZ |
Director Name | Adam Govett Clemens |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 July 2001) |
Role | Civil Engineer |
Correspondence Address | 4 Knoll Lodge 52a Gloucester Road New Barnet Hertfordshire EN5 1RZ |
Director Name | Fiona Sullivan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2000(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 February 2008) |
Role | Food Safety Technologist |
Correspondence Address | Flat 10 Knoll Lodge 52a Gloucester Road Barnet Hertfordshire EN5 1RZ |
Registered Address | 60 St Margarets Road Edgware Middlesex HA8 9UU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
1 at £1 | Ali Amiri 7.69% Ordinary |
---|---|
1 at £1 | Alissa Louise Cook 7.69% Ordinary |
1 at £1 | Emma Katherine Thatcher & Vasos Georgiou 7.69% Ordinary |
1 at £1 | Jeffrey Steven Collier 7.69% Ordinary |
1 at £1 | Jonathan Mark May 7.69% Ordinary |
1 at £1 | Julia Michelle Daniels 7.69% Ordinary |
1 at £1 | Manila Prashanti Remunahettige 7.69% Ordinary |
1 at £1 | Mei Sun Chan Chung 7.69% Ordinary |
1 at £1 | Melanie Brown & Richard Sabbioni 7.69% Ordinary |
1 at £1 | Melanie Jayne Steeples & Elesh Peshavaria 7.69% Ordinary |
1 at £1 | Norman Selsdon & Philipa Selsdon 7.69% Ordinary |
1 at £1 | Ruth Gausis 7.69% Ordinary |
1 at £1 | Wayne Lindsay Boyaram 7.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,414 |
Cash | £6,801 |
Current Liabilities | £5,813 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
19 December 2023 | Confirmation statement made on 19 December 2023 with updates (6 pages) |
---|---|
10 May 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
19 December 2022 | Confirmation statement made on 19 December 2022 with updates (4 pages) |
3 July 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
10 January 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
1 January 2022 | Confirmation statement made on 19 December 2021 with updates (4 pages) |
19 December 2020 | Confirmation statement made on 19 December 2020 with updates (4 pages) |
23 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with updates (6 pages) |
19 December 2019 | Secretary's details changed for Jeffrey Steven Collier on 19 December 2019 (1 page) |
19 December 2019 | Director's details changed for Elesh Peshavaria on 19 December 2019 (2 pages) |
8 December 2019 | Registered office address changed from C/O Collier & Co (Chartered Accountants) 60 st. Margarets Road Edgware HA8 9UU England to 60 st Margarets Road Edgware Middlesex HA8 9UU on 8 December 2019 (1 page) |
19 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 December 2018 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
20 February 2018 | Director's details changed for Elesh Peshavaria on 20 February 2018 (2 pages) |
20 February 2018 | Secretary's details changed for Jeffrey Steven Collier on 20 February 2018 (1 page) |
3 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 October 2017 | Registered office address changed from No 9 Knoll Lodge 52a Gloucester Road Barnet Hertfordshire EN5 1RZ to C/O Collier & Co (Chartered Accountants) 60 st. Margarets Road Edgware HA8 9UU on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from No 9 Knoll Lodge 52a Gloucester Road Barnet Hertfordshire EN5 1RZ to C/O Collier & Co (Chartered Accountants) 60 st. Margarets Road Edgware HA8 9UU on 2 October 2017 (1 page) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 February 2010 | Director's details changed for Elesh Peshavaria on 19 December 2009 (2 pages) |
10 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (10 pages) |
10 February 2010 | Director's details changed for Elesh Peshavaria on 19 December 2009 (2 pages) |
10 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (10 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 February 2009 | Return made up to 19/12/08; full list of members (11 pages) |
26 February 2009 | Return made up to 19/12/08; full list of members (11 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
16 January 2008 | Return made up to 19/12/07; full list of members (5 pages) |
16 January 2008 | Return made up to 19/12/07; full list of members (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 February 2007 | Return made up to 19/12/06; full list of members (6 pages) |
14 February 2007 | Return made up to 19/12/06; full list of members (6 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 December 2005 | Return made up to 19/12/05; full list of members (5 pages) |
20 December 2005 | Return made up to 19/12/05; full list of members (5 pages) |
11 January 2005 | Return made up to 19/12/04; full list of members (8 pages) |
11 January 2005 | Return made up to 19/12/04; full list of members (8 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
30 December 2003 | Return made up to 19/12/03; full list of members (8 pages) |
30 December 2003 | Return made up to 19/12/03; full list of members (8 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 January 2003 | Return made up to 19/12/02; full list of members (9 pages) |
3 January 2003 | Return made up to 19/12/02; full list of members (9 pages) |
8 January 2002 | Return made up to 19/12/01; full list of members (8 pages) |
8 January 2002 | Return made up to 19/12/01; full list of members (8 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
10 January 2001 | Return made up to 19/12/00; full list of members (8 pages) |
10 January 2001 | Return made up to 19/12/00; full list of members (8 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
18 January 2000 | Return made up to 19/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 19/12/99; full list of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
16 December 1998 | Return made up to 19/12/98; full list of members (5 pages) |
16 December 1998 | Return made up to 19/12/98; full list of members (5 pages) |
3 November 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
3 November 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
9 January 1998 | Return made up to 19/12/97; full list of members (5 pages) |
9 January 1998 | Return made up to 19/12/97; full list of members (5 pages) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Director resigned (1 page) |
18 November 1997 | Registered office changed on 18/11/97 from: lynwood house 24 32 kilburn high road london NW6 5UJ (1 page) |
18 November 1997 | Registered office changed on 18/11/97 from: lynwood house 24 32 kilburn high road london NW6 5UJ (1 page) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
20 December 1996 | Return made up to 19/12/96; full list of members (5 pages) |
20 December 1996 | Return made up to 19/12/96; full list of members (5 pages) |
30 January 1996 | Director resigned;new director appointed (2 pages) |
30 January 1996 | Director resigned;new director appointed (2 pages) |
19 December 1995 | Return made up to 19/12/95; full list of members (16 pages) |
19 December 1995 | Return made up to 19/12/95; full list of members (16 pages) |
21 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
21 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |