Edgware
HA8 7JX
Director Name | Mrs Deborah Joanne Bhania |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2015(26 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Professional |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Mr James David Skeath |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2015(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Secretary Name | ABC Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 November 2014(26 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | George Neville |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 April 1999) |
Role | Shipbroker |
Correspondence Address | 4a Belvedere Grove London SW19 7RL |
Director Name | Mr Miroslav Winkler |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 31 December 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1994) |
Role | Shipbroker |
Correspondence Address | Westleigh Court 122-124 Nether Street London N12 8EU |
Secretary Name | Mr Miroslav Winkler |
---|---|
Nationality | Czech |
Status | Resigned |
Appointed | 31 December 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | Westleigh Court 122-124 Nether Street London N12 8EU |
Director Name | Jiri Podobsky |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 01 June 1994(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 April 1999) |
Role | Shipbroker |
Correspondence Address | 16 Westleigh Court Nether Street London N12 8EU |
Secretary Name | Jiri Podobsky |
---|---|
Nationality | Czech |
Status | Resigned |
Appointed | 01 June 1994(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 April 1999) |
Role | Shipbroker |
Correspondence Address | 16 Westleigh Court Nether Street London N12 8EU |
Director Name | Hana Dastur |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 15 April 1999(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2001) |
Role | Accountant |
Correspondence Address | 113 Victoria Avenue Rayleigh Essex SS6 9DB |
Secretary Name | Wayne Dastur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 113 Victoria Avenue Rayleigh Essex SS6 9DB |
Director Name | Frederick Gordon Church |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2002) |
Role | Retired |
Correspondence Address | 7 Westleigh Court 122-124 Nether Street London N12 8EU |
Director Name | Hannah Jane De Metz |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(12 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 12 January 2003) |
Role | Recruitment |
Correspondence Address | 12 Westleigh Court 122-124 Nehter Street London N12 8EU |
Secretary Name | Hana Dastur |
---|---|
Nationality | Czech |
Status | Resigned |
Appointed | 01 January 2001(12 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2001) |
Role | Accountant |
Correspondence Address | 113 Victoria Avenue Rayleigh Essex SS6 9DB |
Secretary Name | Elizabeth Ann Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(13 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 7 Westleigh Court 122-124 Nether Street London N12 8EU |
Secretary Name | Mrs Helena Hana Abery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(13 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 10 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow View 132 Wantage Road Wallingford Oxfordshire OX10 0LU |
Director Name | Punita Shah |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 12 January 2003(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 June 2007) |
Role | IT Consultant |
Correspondence Address | 6 Westleigh Court 122-124 Nether Street London N12 8EU |
Director Name | Antonio Caccioli |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 2011) |
Role | It Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Meadway New Barnet Barnet Hertfordshire EN5 5LG |
Director Name | Miss Fiona Justine Montgomerie |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 December 2017) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 51 Brent Street London NW4 2EA |
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 |
1 at £1 | Fiona Montgomerie 6.25% Ordinary |
---|---|
1 at £1 | Malik Aldeiri & Ayham Aldeiri 6.25% Ordinary |
1 at £1 | Miss Sanam Shah 6.25% Ordinary |
1 at £1 | Mr M. Singer & Vernon Duker 6.25% Ordinary |
1 at £1 | Mr Nicholas Yennaris 6.25% Ordinary |
1 at £1 | Mr Raj Haria Shah 6.25% Ordinary |
1 at £1 | Mr Tony Caccioli 6.25% Ordinary |
1 at £1 | Mr Z. Ibrahim 6.25% Ordinary |
1 at £1 | Ms H. Suzuki 6.25% Ordinary |
1 at £1 | Sandeep Bhania 6.25% Ordinary |
6 at £1 | Elliot Sorsky 37.50% Ordinary |
Latest Accounts | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
1 December 1988 | Delivered on: 6 December 1988 Satisfied on: 1 May 1992 Persons entitled: United Dominions Trust LTD. Classification: Mortgage Secured details: All monies due or to become due from the company or guarantor to the chargee under the terms of the charge. Particulars: West leigh court, 122/124 nether street, finchley london N.12 and a floating charge on all moveable plant machinery implements utensils buildings materials furniture and equipment at any time on the above property and a specific charge on the net proceeds of sale of the mortgaged property or any part thereof. Assigment of any copyright and rights in the nature of copyrights in any plans and specifucations. Fully Satisfied |
---|
4 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
12 September 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
7 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
14 July 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
13 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
8 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
8 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
21 August 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
31 July 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
13 September 2018 | Secretary's details changed for Abc Block Management Limited on 13 September 2018 (1 page) |
26 June 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 April 2018 | Registered office address changed from C/O Abc Estates 51 Brent Street London NW4 2EA to 179 Station Road Edgware HA8 7JX on 3 April 2018 (1 page) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
5 December 2017 | Termination of appointment of Fiona Justine Montgomerie as a director on 5 December 2017 (1 page) |
21 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 May 2016 | Director's details changed for Miss Fiona Justine Montgomerie on 23 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Miss Fiona Justine Montgomerie on 23 May 2016 (2 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Secretary's details changed for Abc Block Management Limited on 20 December 2015 (1 page) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Secretary's details changed for Abc Block Management Limited on 20 December 2015 (1 page) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 May 2015 | Director's details changed for Miss Sanam Shah on 18 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Miss Sanam Shah on 18 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr James Skeath as a director on 18 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr James Skeath as a director on 18 May 2015 (2 pages) |
19 February 2015 | Director's details changed for Miss Fiona Justine Montgomerie on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Miss Fiona Justine Montgomerie on 19 February 2015 (2 pages) |
9 February 2015 | Appointment of Mrs Deborah Joanne Bhania as a director on 9 February 2015 (2 pages) |
9 February 2015 | Appointment of Mrs Deborah Joanne Bhania as a director on 9 February 2015 (2 pages) |
9 February 2015 | Appointment of Mrs Deborah Joanne Bhania as a director on 9 February 2015 (2 pages) |
12 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Registered office address changed from 51 Brent Street Brent Street London NW4 2EA England to C/O Abc Estates 51 Brent Street London NW4 2EA on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from 51 Brent Street Brent Street London NW4 2EA England to C/O Abc Estates 51 Brent Street London NW4 2EA on 12 January 2015 (1 page) |
10 November 2014 | Appointment of Abc Block Management Limited as a secretary on 10 November 2014 (2 pages) |
10 November 2014 | Termination of appointment of Helena Abery as a secretary on 10 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Helena Abery as a secretary on 10 November 2014 (1 page) |
10 November 2014 | Appointment of Abc Block Management Limited as a secretary on 10 November 2014 (2 pages) |
4 September 2014 | Registered office address changed from 132 Wantage Road Wallingford Oxfordshire OX10 0LU to 51 Brent Street Brent Street London NW4 2EA on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 132 Wantage Road Wallingford Oxfordshire OX10 0LU to 51 Brent Street Brent Street London NW4 2EA on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 132 Wantage Road Wallingford Oxfordshire OX10 0LU to 51 Brent Street Brent Street London NW4 2EA on 4 September 2014 (1 page) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 June 2014 | Appointment of Miss Sanam Shah as a director (2 pages) |
17 June 2014 | Appointment of Miss Sanam Shah as a director (2 pages) |
27 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 June 2011 | Appointment of Miss Fiona Justine Montgomerie as a director (2 pages) |
13 June 2011 | Termination of appointment of Antonio Caccioli as a director (1 page) |
13 June 2011 | Termination of appointment of Antonio Caccioli as a director (1 page) |
13 June 2011 | Appointment of Miss Fiona Justine Montgomerie as a director (2 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2009 | Director's details changed for Antonio Caccioli on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Antonio Caccioli on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 December 2008 | Return made up to 24/12/08; full list of members (6 pages) |
24 December 2008 | Return made up to 24/12/08; full list of members (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 June 2006 | 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 (9 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (10 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (10 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: 7 westleigh court 122-124 nether street london N12 8EU (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: 7 westleigh court 122-124 nether street london N12 8EU (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
14 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | New secretary appointed (2 pages) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | Secretary resigned (1 page) |
15 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: 337, city road,. London, EC1V 1LJ. (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: 337, city road,. London, EC1V 1LJ. (1 page) |
2 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members
|
1 February 2000 | Return made up to 31/12/99; full list of members
|
29 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
29 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Secretary resigned;director resigned (1 page) |
23 April 1999 | Secretary resigned;director resigned (1 page) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
31 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
31 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (6 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (6 pages) |
19 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
19 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
30 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
30 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
12 September 1995 | Full accounts made up to 31 March 1995 (6 pages) |
12 September 1995 | Full accounts made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
11 August 1988 | Incorporation (17 pages) |
11 August 1988 | Incorporation (17 pages) |