Edgware
HA8 7JX
Director Name | Mr Andrew Robert Norris |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2018(28 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Mr Rodney Rhule |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2018(28 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Film Booker |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Ms Samanatha Jacey Collett |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2018(28 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Ms Emma Price |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2018(29 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Commerical Manager |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Mrs Jane Elizabeth Dyson |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Mr Jamie Jay Mackenzie |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Porfolio Manager |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Secretary Name | ABC Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 July 2017(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Mrs Ann Stella De Lara |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 1992) |
Role | Government Servant |
Correspondence Address | Flat 5 Chetwynd Heights London NW5 1DB |
Director Name | Dr Timothy John Harwood Sheppard |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 March 1996) |
Role | Medical Practitioner |
Correspondence Address | 121 Chetwynd Road London NW5 1DA |
Director Name | Mrs Susan Mary Ellam |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(2 years after company formation) |
Appointment Duration | 30 years, 9 months (resigned 08 July 2022) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Secretary Name | Mrs Susan Mary Ellam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(2 years after company formation) |
Appointment Duration | 17 years (resigned 27 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorside Farm Brockholes Lane Huddersfield HD9 7EB |
Secretary Name | Mr James Anthony Ellam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(19 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Moorside Farm Brockholes Lane Brockholes Huddersfield West Yorkshire HD9 7EB |
Director Name | Mr Jamie Geoffrey Anthony Dyson |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Mr Will Jones |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 July 2021) |
Role | Asset Management |
Country of Residence | United Kingdom |
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 |
62.5k at £0.1 | Susan Ellam 83.33% Ordinary |
---|---|
6.3k at £0.1 | G. Pezza 8.33% Ordinary |
6.3k at £0.1 | Miss N. O'sullivan 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,631 |
Cash | £8,193 |
Current Liabilities | £4,217 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
24 April 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
---|---|
17 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
13 September 2019 | Amended total exemption full accounts made up to 30 September 2018 (6 pages) |
2 August 2019 | Appointment of Mrs Jane Elizabeth Dyson as a director on 31 July 2019 (2 pages) |
1 August 2019 | Termination of appointment of Jamie Geoffrey Anthony Dyson as a director on 31 July 2019 (1 page) |
24 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
16 October 2018 | Director's details changed for Mr Graziano Pezza on 15 October 2018 (2 pages) |
15 October 2018 | Director's details changed for Mr Graziano Pezza on 15 October 2018 (2 pages) |
15 October 2018 | Director's details changed for Mr Rodney Rhule on 15 October 2018 (2 pages) |
15 October 2018 | Director's details changed for Mr Will Jones on 15 October 2018 (2 pages) |
15 October 2018 | Director's details changed for Mrs Susan Mary Ellam on 15 October 2018 (2 pages) |
15 October 2018 | Notification of Abc Block Management Ltd as a person with significant control on 15 October 2018 (1 page) |
15 October 2018 | Director's details changed for Mr Andrew Robert Norris on 15 October 2018 (2 pages) |
9 October 2018 | Cessation of Susan Mary Ellam as a person with significant control on 9 October 2018 (1 page) |
9 October 2018 | Cessation of Susan Mary Ellam as a person with significant control on 9 October 2018 (1 page) |
9 October 2018 | Appointment of Ms Emma Price as a director on 9 October 2018 (2 pages) |
11 September 2018 | Director's details changed for Ms Samanatha Jacey Collett on 11 September 2018 (2 pages) |
5 July 2018 | Amended total exemption full accounts made up to 30 September 2017 (6 pages) |
17 April 2018 | Confirmation statement made on 16 April 2018 with updates (5 pages) |
17 April 2018 | Appointment of Ms Samanatha Jacey Collett as a director on 17 April 2018 (2 pages) |
17 April 2018 | Appointment of Mr Will Jones as a director on 17 April 2018 (2 pages) |
13 April 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
13 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
11 April 2018 | Appointment of Mr Rodney Rhule as a director on 11 April 2018 (2 pages) |
10 April 2018 | Registered office address changed from Moorside Farm Brockholes Lane Huddersfield HD9 7EB to 179 Station Road Edgware HA8 7JX on 10 April 2018 (1 page) |
10 April 2018 | Appointment of Mr Andrew Robert Norris as a director on 10 April 2018 (2 pages) |
4 April 2018 | Appointment of Abc Block Management Ltd as a secretary on 24 July 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
19 October 2016 | Register(s) moved to registered inspection location 4 Mortons Lane Upper Bucklebury Reading Berkshire RG7 6QQ (1 page) |
19 October 2016 | Register(s) moved to registered inspection location 4 Mortons Lane Upper Bucklebury Reading Berkshire RG7 6QQ (1 page) |
18 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
18 October 2016 | Register inspection address has been changed to 4 Mortons Lane Upper Bucklebury Reading Berkshire RG7 6QQ (1 page) |
18 October 2016 | Register inspection address has been changed to 4 Mortons Lane Upper Bucklebury Reading Berkshire RG7 6QQ (1 page) |
14 September 2016 | Appointment of Mr Jamie Geoffrey Anthony Dyson as a director on 14 September 2016 (2 pages) |
14 September 2016 | Appointment of Mr Jamie Geoffrey Anthony Dyson as a director on 14 September 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
20 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Termination of appointment of James Anthony Ellam as a secretary on 12 April 2014 (1 page) |
20 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Termination of appointment of James Anthony Ellam as a secretary on 12 April 2014 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
17 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
17 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
7 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
24 October 2011 | Director's details changed for Mr Graziano Pezza on 13 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Graziano Pezza on 13 October 2011 (2 pages) |
24 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
7 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
26 October 2009 | Director's details changed for Mrs Susan Mary Ellam on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Mr Graziano Pezza on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mrs Susan Mary Ellam on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Graziano Pezza on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Graziano Pezza on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mrs Susan Mary Ellam on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
28 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 October 2008 | Secretary appointed mr james anthony ellam (1 page) |
29 October 2008 | Appointment terminated secretary susan ellam (1 page) |
29 October 2008 | Secretary appointed mr james anthony ellam (1 page) |
29 October 2008 | Appointment terminated secretary susan ellam (1 page) |
15 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
13 November 2006 | Return made up to 13/10/06; full list of members (3 pages) |
13 November 2006 | Return made up to 13/10/06; full list of members (3 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
14 November 2005 | Return made up to 13/10/05; full list of members (3 pages) |
14 November 2005 | Return made up to 13/10/05; full list of members (3 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
21 October 2004 | Return made up to 13/10/04; full list of members (8 pages) |
21 October 2004 | Return made up to 13/10/04; full list of members (8 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
11 December 2003 | Return made up to 13/10/03; full list of members
|
11 December 2003 | Return made up to 13/10/03; full list of members
|
5 September 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
5 September 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
23 October 2002 | Return made up to 13/10/02; full list of members (8 pages) |
23 October 2002 | Return made up to 13/10/02; full list of members (8 pages) |
1 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
1 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
4 October 2001 | Return made up to 13/10/01; full list of members
|
4 October 2001 | Return made up to 13/10/01; full list of members
|
22 January 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
22 January 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
20 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
20 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
10 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
10 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
13 October 1999 | Return made up to 13/10/99; full list of members
|
13 October 1999 | Return made up to 13/10/99; full list of members
|
4 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
3 December 1998 | Return made up to 13/10/98; no change of members
|
3 December 1998 | Return made up to 13/10/98; no change of members
|
9 September 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
9 September 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
6 November 1997 | Return made up to 13/10/97; full list of members
|
6 November 1997 | Return made up to 13/10/97; full list of members
|
4 February 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
4 February 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
28 October 1996 | Return made up to 13/10/96; full list of members (6 pages) |
28 October 1996 | Return made up to 13/10/96; full list of members (6 pages) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
22 August 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
3 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
3 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
21 November 1991 | Accounts for a small company made up to 30 September 1991 (4 pages) |
21 November 1991 | Accounts for a small company made up to 30 September 1991 (4 pages) |
13 October 1989 | Incorporation (12 pages) |
13 October 1989 | Incorporation (12 pages) |