Waltham Cross
EN8 7AN
Secretary Name | Mr Matthew Anthony Alexander |
---|---|
Status | Current |
Appointed | 28 August 2019(33 years after company formation) |
Appointment Duration | 4 years, 7 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(24 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 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 January 1992(5 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 28 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Niren Blake Brook Point 1412 High Road London N20 9BH |
Secretary Name | Mrs Fiona Francis Docherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(11 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 25 March 2012) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Niren Blake 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(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Niren Blake Brook Point 1412 High Road London N20 9BH |
Secretary Name | Regency Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1992(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 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(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 1998) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | Legal Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2012(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 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 |
100 at £1 | David Edelstein 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £430,501 |
Cash | £46,274 |
Current Liabilities | £2,478 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
15 May 1995 | Delivered on: 18 May 1995 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to allied irish banks,P.L.C. In its capacity as trustee for itself and aib finance limited and/or aib finance limited on any account whatsoever. Particulars: The f/h property k/as the manor house marylebone road london NW1 t/no.ngl 394814.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
30 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
---|---|
12 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
29 August 2019 | Termination of appointment of Legal Consultants Limited as a secretary on 28 August 2019 (1 page) |
29 August 2019 | Appointment of Mr Matthew Anthony Alexander as a secretary on 28 August 2019 (2 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
20 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
15 February 2019 | Secretary's details changed for Legal Consultants Limited on 30 January 2019 (1 page) |
13 July 2018 | Registered office address changed from Niren Blake Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House High Road London N12 8QJ on 13 July 2018 (1 page) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
5 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Director's details changed for F W Gapp (Management Services) Ltd on 31 January 2016 (1 page) |
15 February 2016 | Director's details changed for F W Gapp (Management Services) Ltd on 31 January 2016 (1 page) |
8 December 2015 | Termination of appointment of Michael Barnett-Salter as a director on 31 March 2015 (1 page) |
8 December 2015 | Termination of appointment of Michael Barnett-Salter as a director on 31 March 2015 (1 page) |
8 December 2015 | Appointment of Mr Matthew Anthony Alexander as a director on 31 March 2015 (2 pages) |
8 December 2015 | Appointment of Mr Matthew Anthony Alexander as a director on 31 March 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
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) |
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
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) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 31 January 2013 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) |
29 May 2012 | Appointment of Legal Consultants Limited as a secretary (3 pages) |
29 May 2012 | Appointment of Legal Consultants Limited as a secretary (3 pages) |
11 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Termination of appointment of Fiona Docherty as a secretary (1 page) |
11 April 2012 | Termination of appointment of Fiona Docherty as a secretary (1 page) |
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 Mr Michael Barnett-Salter as a director (2 pages) |
29 June 2011 | Appointment of F W Gapp (Management Services) Ltd as a director (2 pages) |
29 June 2011 | Termination of appointment of David Edelstein as a director (1 page) |
29 June 2011 | Appointment of Mr Michael Barnett-Salter as a director (2 pages) |
29 June 2011 | Appointment of F W Gapp (Management Services) Ltd as a director (2 pages) |
2 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
9 March 2010 | Secretary's details changed for Fiona Francis Docherty on 31 January 2010 (1 page) |
9 March 2010 | Director's details changed for David Edelstein on 31 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for David Edelstein on 31 January 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Fiona Francis Docherty on 31 January 2010 (1 page) |
9 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
9 March 2009 | Return made up to 31/01/09; 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) |
26 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
26 March 2008 | Return made up to 31/01/08; full list of members (3 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) |
23 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
23 February 2007 | Return made up to 31/01/07; 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) |
29 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
29 March 2006 | Return made up to 31/01/06; full list of members (2 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) |
12 April 2005 | Return made up to 31/01/05; full list of members (6 pages) |
12 April 2005 | Return made up to 31/01/05; full list of members (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
16 April 2004 | Return made up to 31/01/04; full list of members (6 pages) |
16 April 2004 | Return made up to 31/01/04; full list of members (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
2 April 2003 | Return made up to 31/01/03; full list of members (6 pages) |
2 April 2003 | Return made up to 31/01/03; 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) |
6 March 2002 | Return made up to 31/01/02; full list of members
|
6 March 2002 | Return made up to 31/01/02; 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) |
19 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
19 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: niren blake brook point 1412 high road london N20 9BH (1 page) |
8 February 2000 | Return made up to 31/01/00; full list of members
|
8 February 2000 | Return made up to 31/01/00; full list of members
|
8 February 2000 | Registered office changed on 08/02/00 from: niren blake brook point 1412 high road london N20 9BH (1 page) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
21 February 1999 | Return made up to 31/01/99; no change of members
|
21 February 1999 | Return made up to 31/01/99; no change of members
|
15 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
15 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
1 April 1998 | Accounts for a small company made up to 30 September 1996 (6 pages) |
1 April 1998 | Accounts for a small company made up to 30 September 1996 (6 pages) |
17 March 1997 | Return made up to 31/01/97; full list of members (7 pages) |
17 March 1997 | Return made up to 31/01/97; full list of members (7 pages) |
18 September 1996 | Director's particulars changed (1 page) |
18 September 1996 | Director's particulars changed (1 page) |
18 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | Registered office changed on 18/09/96 from: 871 high road north finchley london N12 8QA (1 page) |
18 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | Location of register of directors' interests (1 page) |
18 September 1996 | Location of register of members (1 page) |
18 September 1996 | Location of register of members (1 page) |
18 September 1996 | Registered office changed on 18/09/96 from: 871 high road north finchley london N12 8QA (1 page) |
18 September 1996 | Location of register of directors' interests (1 page) |
1 August 1996 | Secretary resigned (1 page) |
1 August 1996 | Secretary resigned (1 page) |
14 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
14 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
23 May 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
23 May 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
19 August 1986 | Certificate of incorporation (1 page) |
19 August 1986 | Certificate of incorporation (1 page) |