Edgware
HA8 7JX
Director Name | Mr Melvin Jacobs |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2020(33 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Semi -Retired |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Secretary Name | ABC Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 August 2018(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | 179 Station Road Edgware |
Director Name | Mr Stanley Mayer Fields |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 March 1996) |
Role | Quantity Surveyor |
Correspondence Address | 23 Gatting Close Edgware Middlesex HA8 9YU |
Director Name | Miss Ann Sarah Mathias |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 20 Gatting Close Edgware Middlesex HA8 9YU |
Director Name | Mr Ket Choy Chong |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 January 1992(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 December 2001) |
Role | Self Employed Accountant |
Correspondence Address | 42 Gatting Close Pavilion Way Edgware Middx HA8 9YU |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(4 years, 4 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 30 August 2018) |
Role | Company Director |
Correspondence Address | 107 Shirley Church Road Croydon Surrey CR0 5AG |
Director Name | Philip Anthony Gale |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 August 1992) |
Role | Chartered Accountant |
Correspondence Address | 34 Gatting Close Edgware Middlesex HA8 9YU |
Director Name | Nicholas Collett |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 October 2001) |
Role | Computer Programmer |
Correspondence Address | 17 Gatting Close Pavillion Way Edgware Middlesex HA8 9YU |
Director Name | Jean Paul Lo Vee Chung Lo Hog Tian |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 April 1998) |
Role | Accountant |
Correspondence Address | 21 Gatting Close Pavilion Way Edgware Middlesex HA8 9YU |
Director Name | Mary Moore |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 November 2003) |
Role | Retired Careworker |
Correspondence Address | 27 Gatting Close Pavilion Way Edgware Middlesex HA8 9YU |
Director Name | Michael Walsh |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 2000(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 November 2003) |
Role | Carpenter |
Correspondence Address | 32 Gatting Close Pavilion Way Edgware Middlesex HA8 9YU |
Director Name | Philip John Rees |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 April 2009) |
Role | Car Service Adviser |
Correspondence Address | 21 Gatting Close Pavilion Way Edgware Middlesex HA8 9YU |
Director Name | Ramin Rafatja |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 March 2007) |
Role | Civil Servant |
Correspondence Address | 13 Gatting Close Pavilion Way Edgware Middlesex HA8 9YU |
Director Name | Patrick Joseph McCarthy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 August 2002(14 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 17 August 2007) |
Role | Accountant |
Correspondence Address | 17 Gatting Close Pavilion Way Edgware Middlesex HA8 9YU |
Director Name | Kalpit Dalichand Doshi |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 April 2004) |
Role | Logistics Manager |
Correspondence Address | 35 Gatting Close Pavilion Way Edgware Middlesex HA8 9YU |
Director Name | Mrs Valerie Kay Lee |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 February 2018) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 107 Shirley Church Road Croydon Surrey CR0 5AG |
Director Name | Mrs Margaret Johnson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 October 2020) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 240 Station Road Edgware Middlesex HA8 7AU |
Director Name | Gavin Campbell |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2017(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 August 2021) |
Role | Senior Programmer |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Mr Peter Glenn Johnson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2018(31 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 September 2020) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Registered Address | 179 Station Road Edgware HA8 7JX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £5 | Ms Margaret Ann Elizabeth Johnson 6.67% Ordinary |
---|---|
2 at £5 | Robert Adam Katz & Kim Olga Katz 6.67% Ordinary |
1 at £5 | Amir-hossein Monfared & Ferial Abharchai Monfared 3.33% Ordinary |
1 at £5 | Anne Theresa Bryceland 3.33% Ordinary |
1 at £5 | Ayodele Abosede Alamutu 3.33% Ordinary |
1 at £5 | Baldon Sears (Properties) LTD 3.33% Ordinary |
1 at £5 | Dr Avinash Velji & Dr Asnita Karia 3.33% Ordinary |
1 at £5 | Dr S.e. Hossain & Mrs S.e. Hossain 3.33% Ordinary |
1 at £5 | Gary Timothy Alcock & Katherine Alice Sargent 3.33% Ordinary |
1 at £5 | Israel Henri Berest & Anthony Henry Scott 3.33% Ordinary |
1 at £5 | Jarnail Singh Maan & Monica Maan 3.33% Ordinary |
1 at £5 | Mr Gerard Martin Holden 3.33% Ordinary |
1 at £5 | Mr Lawrence John Cohen & Mrs Madelaine Sue Cohen 3.33% Ordinary |
1 at £5 | Mr Melvin Jacobs 3.33% Ordinary |
1 at £5 | Mr Reginald Maurice Lake & Mrs Althea Delores Lake 3.33% Ordinary |
1 at £5 | Mr Steven John Gaughan 3.33% Ordinary |
1 at £5 | Ms Manjulaben Dabasia 3.33% Ordinary |
1 at £5 | Ms Marion Patricia Johnson 3.33% Ordinary |
1 at £5 | Narendra Shamhi Chudasama & Bhanoo Narendra Chudasama 3.33% Ordinary |
1 at £5 | Rodney Marcus & Bernice Marcus 3.33% Ordinary |
- | OTHER 26.67% - |
Year | 2014 |
---|---|
Turnover | £29,215 |
Net Worth | £21,804 |
Cash | £23,701 |
Current Liabilities | £1,897 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (4 months, 1 week from now) |
3 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
25 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
15 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
3 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
2 August 2021 | Termination of appointment of Gavin Campbell as a director on 2 August 2021 (1 page) |
22 February 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
13 October 2020 | Appointment of Mr Melvin Jacobs as a director on 13 October 2020 (2 pages) |
13 October 2020 | Termination of appointment of Margaret Johnson as a director on 13 October 2020 (1 page) |
11 September 2020 | Termination of appointment of Peter Glenn Johnson as a director on 11 September 2020 (1 page) |
24 July 2020 | Confirmation statement made on 24 July 2020 with updates (6 pages) |
4 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
4 March 2020 | Amended accounts for a dormant company made up to 30 June 2018 (2 pages) |
20 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
15 October 2018 | Appointment of Mr Peter Glenn Johnson as a director on 15 October 2018 (2 pages) |
3 September 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
31 August 2018 | Appointment of Abc Block Management Ltd as a secretary on 21 August 2018 (2 pages) |
30 August 2018 | Registered office address changed from C/O Pmms 42 Dingwall Road Croydon CR0 2NE England to 179 Station Road Edgware HA8 7JX on 30 August 2018 (1 page) |
30 August 2018 | Termination of appointment of Derek Jonathan Lee as a secretary on 30 August 2018 (1 page) |
18 June 2018 | Registered office address changed from C/O Property M`Tnce & Mgt Srvs 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
25 May 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
9 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
5 February 2018 | Termination of appointment of Valerie Kay Lee as a director on 5 February 2018 (1 page) |
18 May 2017 | Appointment of Gavin Campbell as a director on 2 February 2017 (3 pages) |
18 May 2017 | Appointment of Gavin Campbell as a director on 2 February 2017 (3 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (9 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (9 pages) |
16 January 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
16 January 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
16 March 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
16 March 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
18 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
9 February 2016 | Appointment of Mrs Margaret Johnson as a director on 26 January 2016 (2 pages) |
9 February 2016 | Appointment of Mrs Margaret Johnson as a director on 26 January 2016 (2 pages) |
21 January 2016 | Appointment of Mrs Sandra Ann Peters as a director on 1 July 2015 (2 pages) |
21 January 2016 | Appointment of Mrs Sandra Ann Peters as a director on 1 July 2015 (2 pages) |
12 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
2 January 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
2 January 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
3 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (16 pages) |
18 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (16 pages) |
5 October 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
5 October 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
24 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (16 pages) |
24 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (16 pages) |
3 November 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
3 November 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
1 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (15 pages) |
1 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (15 pages) |
22 November 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
22 November 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
9 April 2010 | Director's details changed for Mrs Valerie Kay Lee on 31 March 2010 (4 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (6 pages) |
9 April 2010 | Director's details changed for Mrs Valerie Kay Lee on 31 March 2010 (4 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (6 pages) |
22 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (14 pages) |
22 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (14 pages) |
16 November 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
16 November 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
13 May 2009 | Appointment terminated director philip rees (2 pages) |
13 May 2009 | Appointment terminated director philip rees (2 pages) |
24 February 2009 | Return made up to 30/01/09; full list of members (7 pages) |
24 February 2009 | Return made up to 30/01/09; full list of members (7 pages) |
15 October 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
15 October 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
13 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
13 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
9 May 2008 | Director appointed valerie kay lee (3 pages) |
9 May 2008 | Director appointed valerie kay lee (3 pages) |
1 February 2008 | Return made up to 30/01/08; full list of members (12 pages) |
1 February 2008 | Return made up to 30/01/08; full list of members (12 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
2 March 2007 | Return made up to 30/01/07; full list of members (13 pages) |
2 March 2007 | Return made up to 30/01/07; full list of members (13 pages) |
2 February 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
2 February 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
8 February 2006 | Return made up to 30/01/06; full list of members (12 pages) |
8 February 2006 | Return made up to 30/01/06; full list of members (12 pages) |
31 January 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
31 January 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
14 February 2005 | Return made up to 30/01/05; full list of members (13 pages) |
14 February 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
14 February 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
14 February 2005 | Return made up to 30/01/05; full list of members (13 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
26 February 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
26 February 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
13 February 2004 | Return made up to 30/01/04; full list of members (13 pages) |
13 February 2004 | Return made up to 30/01/04; full list of members (13 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
2 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
2 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
8 February 2003 | Return made up to 30/01/03; full list of members (13 pages) |
8 February 2003 | Return made up to 30/01/03; full list of members (13 pages) |
22 August 2002 | New director appointed (4 pages) |
22 August 2002 | New director appointed (4 pages) |
21 August 2002 | New director appointed (3 pages) |
21 August 2002 | New director appointed (1 page) |
21 August 2002 | New director appointed (3 pages) |
21 August 2002 | New director appointed (1 page) |
8 March 2002 | Return made up to 30/01/02; change of members (7 pages) |
8 March 2002 | New director appointed (1 page) |
8 March 2002 | Return made up to 30/01/02; change of members (7 pages) |
8 March 2002 | New director appointed (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
6 February 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
6 February 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Return made up to 30/01/01; full list of members (10 pages) |
21 February 2001 | Return made up to 30/01/01; full list of members (10 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
5 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
5 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
19 January 2001 | New director appointed (3 pages) |
19 January 2001 | New director appointed (3 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 27 sefton road croydon surrey CR0 7HS (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 27 sefton road croydon surrey CR0 7HS (1 page) |
21 March 2000 | Return made up to 30/01/00; full list of members (8 pages) |
21 March 2000 | Return made up to 30/01/00; full list of members (8 pages) |
17 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
17 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
29 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
29 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
11 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
11 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
6 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
6 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
9 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
9 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
5 March 1997 | Full accounts made up to 30 June 1996 (8 pages) |
5 March 1997 | Full accounts made up to 30 June 1996 (8 pages) |
7 February 1997 | Return made up to 30/01/97; full list of members (8 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Return made up to 30/01/97; full list of members (8 pages) |
7 February 1997 | Director resigned (1 page) |
18 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
18 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
22 February 1996 | Return made up to 30/01/96; full list of members (9 pages) |
22 February 1996 | Return made up to 30/01/96; full list of members (9 pages) |
9 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
9 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
13 June 1989 | Resolutions
|
13 June 1989 | Resolutions
|
25 September 1987 | Incorporation (14 pages) |
25 September 1987 | Incorporation (14 pages) |