Edgware
HA8 8JS
Director Name | Mr Godfrey George Olson |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(4 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 16 May 2001) |
Role | Estate Agent |
Correspondence Address | 13 Market Street Eastleigh Hants SO50 5RH |
Secretary Name | Mrs Barbara Olson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(4 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 June 1992) |
Role | Company Director |
Correspondence Address | 13 Market Street Eastleigh Hampshire SO50 5RH |
Secretary Name | Mr Graham Peter Woodward Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-8 Brownhill Road Chandlers Ford Eastleigh Hampshire SO53 2EA |
Director Name | Michael John Savile Peck |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(14 years after company formation) |
Appointment Duration | 2 years (resigned 23 January 2003) |
Role | Co Director |
Correspondence Address | 27 Nineveh Shipyard Arundel West Sussex BN18 9SU |
Director Name | Robert Simon Thurston |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(14 years after company formation) |
Appointment Duration | 2 years (resigned 21 January 2003) |
Role | Co Director |
Correspondence Address | 3 Tintagel Way Port Solent Portsmouth Hampshire PO6 4SS |
Director Name | Colin Anthony Wilton-Smith |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(14 years after company formation) |
Appointment Duration | 2 years (resigned 21 January 2003) |
Role | Co Director |
Correspondence Address | Wheatcroft Barn West Marden Chichester West Sussex PO18 9EJ |
Director Name | Mr Ian Thomas Soulsby |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 January 2003) |
Role | Solicitor |
Correspondence Address | 14 Dolphin Hill Twyford Winchester SO21 1PU |
Secretary Name | Mr Ian Thomas Soulsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 January 2003) |
Role | Solicitor |
Correspondence Address | 14 Dolphin Hill Twyford Winchester SO21 1PU |
Director Name | Godfrey George Olson |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(16 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 26 June 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Leaside House Leaside House Field Way Compton SO21 2AF |
Secretary Name | Mr Desmond Stuart Olson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(16 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (resigned 05 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Duncombe Lodge Dundridge Lane Bishops Waltham Southampton Hampshire SO32 1GD |
Director Name | Mr Nicholas David Olson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2020(33 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 April 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Leaside House Field Way Compton Winchester SO21 2AF |
Registered Address | Avon House 2 Timberwharf Road London N16 6DB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
6 at £1 | Mr Godfrey George Olson 60.00% Ordinary |
---|---|
1 at £1 | Barry Raymond Nobes 10.00% Ordinary |
1 at £1 | Daniel John Smith 10.00% Ordinary |
1 at £1 | Danniela Dragovic 10.00% Ordinary |
1 at £1 | Martin John Mckay 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,218 |
Net Worth | £2,815 |
Cash | £3,855 |
Current Liabilities | £1,040 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
14 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Director's details changed for Mr Israel Moskovitz on 14 July 2023 (2 pages) |
12 July 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
23 March 2023 | Registered office address changed from 88 Edgware Way Edgware HA8 8JS England to Avon House 2 Timberwharf Road London N16 6DB on 23 March 2023 (1 page) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 October 2022 | Register inspection address has been changed from 88 Edgware Way Edgware Way Edgware HA8 8JS England to 88 Edgware Way Edgware Way Edgware HA8 8JS (1 page) |
10 October 2022 | Register inspection address has been changed from Leaside House Field Way Compton Winchester SO21 2AF England to 88 Edgware Way Edgware Way Edgware HA8 8JS (1 page) |
8 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2022 | Confirmation statement made on 6 July 2022 with updates (4 pages) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2021 | Confirmation statement made on 6 July 2021 with updates (4 pages) |
5 July 2021 | Cessation of Nicholas David Olson as a person with significant control on 9 April 2021 (1 page) |
5 July 2021 | Notification of Israel Moskovitz as a person with significant control on 9 April 2021 (2 pages) |
5 July 2021 | Termination of appointment of Desmond Stuart Olson as a secretary on 5 July 2021 (1 page) |
5 July 2021 | Registered office address changed from Leaside House Leaside House Field Way Compton SO21 2AF United Kingdom to 88 Edgware Way Edgware HA8 8JS on 5 July 2021 (1 page) |
5 July 2021 | Appointment of Mr Israel Moskovitz as a director on 5 July 2021 (2 pages) |
30 June 2021 | Termination of appointment of Nicholas David Olson as a director on 9 April 2021 (1 page) |
9 April 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
17 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
7 March 2021 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
24 July 2020 | Cessation of Godfrey George Olson as a person with significant control on 20 July 2020 (1 page) |
24 July 2020 | Register inspection address has been changed to Leaside House Field Way Compton Winchester SO21 2AF (1 page) |
24 July 2020 | Elect to keep the directors' register information on the public register (1 page) |
24 July 2020 | Notification of Nicholas David Olson as a person with significant control on 20 July 2020 (2 pages) |
24 July 2020 | Termination of appointment of Godfrey George Olson as a director on 26 June 2019 (1 page) |
24 July 2020 | Elect to keep the secretaries register information on the public register (1 page) |
24 July 2020 | Elect to keep the directors' residential address register information on the public register (1 page) |
24 July 2020 | Registered office address changed from 3 Sarum Road Chandler's Ford Hampshire SO53 2AP to Leaside House Leaside House Field Way Compton SO21 2AF on 24 July 2020 (1 page) |
24 July 2020 | Appointment of Mr Nicholas David Olson as a director on 24 July 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
18 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 May 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
3 May 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
13 May 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
13 May 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 May 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
8 May 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 May 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
14 May 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
9 January 2013 | Director's details changed for Godfrey George Olson on 31 December 2012 (2 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Director's details changed for Godfrey George Olson on 31 December 2012 (2 pages) |
30 May 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
30 May 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
3 February 2011 | Annual return made up to 31 December 2010 (14 pages) |
3 February 2011 | Annual return made up to 31 December 2010 (14 pages) |
25 September 2010 | Secretary's details changed for Mr Desmond Stuart Olson on 31 August 2010 (3 pages) |
25 September 2010 | Secretary's details changed for Mr Desmond Stuart Olson on 31 August 2010 (3 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
22 March 2010 | Annual return made up to 4 January 2010 (14 pages) |
22 March 2010 | Registered office address changed from 23 Peverells Wood Close Chandlers Ford Eastleigh Hampshire SO53 2FY on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 4 January 2010 (14 pages) |
22 March 2010 | Annual return made up to 4 January 2010 (14 pages) |
22 March 2010 | Registered office address changed from 23 Peverells Wood Close Chandlers Ford Eastleigh Hampshire SO53 2FY on 22 March 2010 (2 pages) |
18 May 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
18 May 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
5 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 January 2008 | Return made up to 29/12/07; no change of members (6 pages) |
29 January 2008 | Return made up to 29/12/07; no change of members (6 pages) |
14 June 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
14 June 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
23 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
18 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
18 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 March 2006 | Return made up to 29/12/05; full list of members (7 pages) |
13 March 2006 | Return made up to 29/12/05; full list of members (7 pages) |
11 May 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
11 May 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
8 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
8 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
22 December 2003 | Return made up to 29/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 29/12/03; full list of members (7 pages) |
19 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
19 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: enfield house 99 gosport road fareham PO16 0PY (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: enfield house 99 gosport road fareham PO16 0PY (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
22 January 2003 | Return made up to 29/12/02; full list of members (9 pages) |
22 January 2003 | Return made up to 29/12/02; full list of members (9 pages) |
3 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
25 January 2002 | Return made up to 29/12/01; full list of members
|
25 January 2002 | Return made up to 29/12/01; full list of members
|
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New secretary appointed;new director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New secretary appointed;new director appointed (2 pages) |
22 May 2001 | Return made up to 29/12/00; full list of members
|
22 May 2001 | Return made up to 29/12/00; full list of members
|
26 April 2000 | Accounts made up to 31 March 2000 (10 pages) |
26 April 2000 | Accounts made up to 31 March 2000 (10 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
9 May 1999 | Accounts made up to 31 March 1999 (10 pages) |
9 May 1999 | Accounts made up to 31 March 1999 (10 pages) |
12 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
24 April 1998 | Accounts made up to 31 March 1998 (9 pages) |
24 April 1998 | Accounts made up to 31 March 1998 (9 pages) |
25 January 1998 | Return made up to 29/12/97; change of members
|
25 January 1998 | Return made up to 29/12/97; change of members
|
15 May 1997 | Accounts made up to 31 March 1997 (12 pages) |
15 May 1997 | Accounts made up to 31 March 1997 (12 pages) |
20 December 1996 | Return made up to 29/12/96; no change of members (4 pages) |
20 December 1996 | Return made up to 29/12/96; no change of members (4 pages) |
24 May 1996 | Accounts made up to 31 March 1996 (12 pages) |
24 May 1996 | Accounts made up to 31 March 1996 (12 pages) |
19 January 1996 | Return made up to 29/12/95; full list of members
|
19 January 1996 | Return made up to 29/12/95; full list of members
|
5 September 1995 | Accounts made up to 31 March 1995 (12 pages) |
5 September 1995 | Accounts made up to 31 March 1995 (12 pages) |
2 March 1995 | Auditor's resignation (2 pages) |
2 March 1995 | Auditor's resignation (2 pages) |
15 December 1986 | Certificate of Incorporation (1 page) |