Edgware
HA8 8SX
Secretary Name | Michelle Philippa Rich |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2005(17 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | 56 Glengall Road Edgware HA8 8SX |
Director Name | Mrs Michelle Philippa Rich |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(36 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 56 Glengall Road Edgware HA8 8SX |
Secretary Name | Frank Rich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Gables Green Lane Stanmore Middlesex HA7 3AA |
Registered Address | 56 Glengall Road Edgware HA8 8SX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £135,387 |
Cash | £30,886 |
Current Liabilities | £5,196 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 13 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (3 months, 3 weeks from now) |
17 February 1997 | Delivered on: 26 February 1997 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: 64 claybury sparrows herne bushley hetfordshire title no. HD339293. Outstanding |
---|---|
25 January 1991 | Delivered on: 6 February 1991 Satisfied on: 22 January 1992 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: 9 sutton parade, church road hendon l/b of barnet. Title no:- ngl 148830. Fully Satisfied |
4 September 1989 | Delivered on: 12 September 1989 Satisfied on: 22 January 1992 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: 27 portland road, south norwood, london borough of croydon title no sy 48203. Fully Satisfied |
7 December 1988 | Delivered on: 13 December 1988 Satisfied on: 22 January 1992 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: 162A parish lane, penge london borough of bromley (titel no: sgl 509495). Fully Satisfied |
26 April 1988 | Delivered on: 3 May 1988 Satisfied on: 22 January 1992 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: 209 boundary road plastow l/b of newham title no ngl 108847. Fully Satisfied |
4 January 1988 | Delivered on: 12 January 1988 Satisfied on: 22 January 1992 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: 31, 33 and 35 eldon rd, wood green, L.B. of haringey title no. Ngl 182529. Fully Satisfied |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
13 August 2020 | Confirmation statement made on 13 August 2020 with updates (3 pages) |
3 January 2020 | Change of details for Mr Craig Jeremy Rich as a person with significant control on 3 January 2020 (2 pages) |
3 January 2020 | Notification of Michelle Philippa Rich as a person with significant control on 3 January 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 July 2018 | Registered office address changed from 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR England to 56 Glengall Road Edgware HA8 8SX on 23 July 2018 (1 page) |
11 July 2018 | Registered office address changed from PO Box HA8 6LR 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR United Kingdom to 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR on 11 July 2018 (1 page) |
4 July 2018 | Secretary's details changed for Michelle Philippa Rich on 2 July 2018 (1 page) |
4 July 2018 | Director's details changed for Craig Jeremy Rich on 2 July 2018 (2 pages) |
12 June 2018 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to PO Box HA8 6LR 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR on 12 June 2018 (1 page) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
7 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 August 2012 | Registered office address changed from Harris and Trotter 65 New Cavendish Street London W1G 7LS on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from Harris and Trotter 65 New Cavendish Street London W1G 7LS on 13 August 2012 (1 page) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 January 2010 | Secretary's details changed for Michelle Philippa Rich on 31 December 2009 (1 page) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Craig Jeremy Rich on 31 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Michelle Philippa Rich on 31 December 2009 (1 page) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Craig Jeremy Rich on 31 December 2009 (2 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 July 2008 | Return made up to 31/12/07; no change of members (6 pages) |
25 July 2008 | Return made up to 31/12/07; no change of members (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 April 2005 | New secretary appointed (1 page) |
27 April 2005 | New secretary appointed (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members
|
7 January 2002 | Return made up to 31/12/01; full list of members
|
10 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: 56 glengall road edgeware middlesex HA88 sx (1 page) |
24 January 1999 | Registered office changed on 24/01/99 from: 56 glengall road edgeware middlesex HA88 sx (1 page) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
27 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |