Edgware
Middlesex
HA8 7SH
Director Name | Mrs Natalie Searle |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2016(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Park Grove Edgware Middlesex HA8 7SH |
Secretary Name | Mr Paul Stanley Searle |
---|---|
Status | Current |
Appointed | 03 February 2016(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 33 Park Grove Edgware Middlesex HA8 7SH |
Director Name | Michael Stanley Searle |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(1 year, 9 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 03 February 2016) |
Role | Financial Print Representative |
Country of Residence | England |
Correspondence Address | 2 The Stables Burton Hall 171 Salisbury Road Burton Christchurch Dorset BH23 7JS |
Secretary Name | Michael Stanley Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(1 year, 9 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 03 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Stables Burton Hall 171 Salisbury Road Burton Christchurch Dorset BH23 7JS |
Website | michaelsearleprint.com |
---|---|
Email address | [email protected] |
Telephone | 020 76132222 |
Telephone region | London |
Registered Address | 33 Park Grove Edgware Middlesex HA8 7SH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
300 at £1 | M.s. Searle 30.00% Ordinary |
---|---|
200 at £1 | K. London 20.00% Ordinary |
200 at £1 | R. Lawrence 20.00% Ordinary |
200 at £1 | T. Ridden 20.00% Ordinary |
100 at £1 | Paul Stanley Searle 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,093 |
Cash | £177 |
Current Liabilities | £116,404 |
Latest Accounts | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 24 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 January |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
23 October 2023 | Micro company accounts made up to 30 January 2023 (4 pages) |
---|---|
19 October 2023 | Confirmation statement made on 14 September 2023 with updates (4 pages) |
30 January 2023 | Micro company accounts made up to 30 January 2022 (4 pages) |
25 October 2022 | Previous accounting period shortened from 25 January 2022 to 24 January 2022 (1 page) |
3 October 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
30 January 2022 | Micro company accounts made up to 30 January 2021 (4 pages) |
25 January 2022 | Current accounting period shortened from 26 January 2021 to 25 January 2021 (1 page) |
26 October 2021 | Previous accounting period shortened from 27 January 2021 to 26 January 2021 (1 page) |
21 September 2021 | Confirmation statement made on 14 September 2021 with updates (4 pages) |
21 September 2021 | Director's details changed for Mr Paul Stanley Searle on 21 September 2021 (2 pages) |
21 September 2021 | Change of details for Mr Paul Stanley Searle as a person with significant control on 13 September 2021 (2 pages) |
28 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2021 | Micro company accounts made up to 30 January 2020 (3 pages) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2021 | Current accounting period shortened from 28 January 2020 to 27 January 2020 (1 page) |
18 November 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 January 2019 (4 pages) |
27 October 2019 | Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page) |
23 October 2019 | Registered office address changed from Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP to 33 Park Grove Edgware Middlesex HA8 7SH on 23 October 2019 (1 page) |
21 October 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 30 January 2018 (4 pages) |
24 October 2018 | Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page) |
17 October 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 30 January 2017 (4 pages) |
30 October 2017 | Micro company accounts made up to 30 January 2017 (4 pages) |
4 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 January 2016 (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 January 2016 (6 pages) |
23 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
23 September 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
23 September 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
14 March 2016 | Termination of appointment of Michael Stanley Searle as a director on 3 February 2016 (1 page) |
14 March 2016 | Termination of appointment of Michael Stanley Searle as a secretary on 3 February 2016 (1 page) |
14 March 2016 | Termination of appointment of Michael Stanley Searle as a secretary on 3 February 2016 (1 page) |
14 March 2016 | Appointment of Mrs Natalie Searle as a director on 3 February 2016 (2 pages) |
14 March 2016 | Appointment of Mr Paul Stanley Searle as a secretary on 3 February 2016 (2 pages) |
14 March 2016 | Appointment of Mrs Natalie Searle as a director on 3 February 2016 (2 pages) |
14 March 2016 | Appointment of Mr Paul Stanley Searle as a secretary on 3 February 2016 (2 pages) |
14 March 2016 | Termination of appointment of Michael Stanley Searle as a director on 3 February 2016 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
18 May 2015 | Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 18 May 2015 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
29 July 2013 | Registered office address changed from 2Nd Floor Highview House 165-167 Station Road Edgware Middlesex HA8 7JU United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from 2Nd Floor Highview House 165-167 Station Road Edgware Middlesex HA8 7JU United Kingdom on 29 July 2013 (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
22 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Director's details changed for Michael Stanley Searle on 31 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Michael Stanley Searle on 31 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Paul Stanley Searle on 31 August 2010 (2 pages) |
20 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Director's details changed for Paul Stanley Searle on 31 August 2010 (2 pages) |
14 October 2010 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED on 14 October 2010 (1 page) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
25 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
31 December 2008 | Return made up to 25/10/07; full list of members (6 pages) |
31 December 2008 | Return made up to 25/10/08; full list of members (5 pages) |
31 December 2008 | Return made up to 25/10/07; full list of members (6 pages) |
31 December 2008 | Return made up to 25/10/08; full list of members (5 pages) |
6 October 2008 | Director's change of particulars / paul searle / 01/04/2007 (2 pages) |
6 October 2008 | Director's change of particulars / paul searle / 01/04/2007 (2 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
23 November 2006 | Return made up to 14/09/06; full list of members (8 pages) |
23 November 2006 | Return made up to 14/09/06; full list of members (8 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: harben house harben parade finchley road london NW3 6LH (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: harben house harben parade finchley road london NW3 6LH (1 page) |
30 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
30 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
1 October 2004 | Return made up to 14/09/04; full list of members (8 pages) |
1 October 2004 | Return made up to 14/09/04; full list of members (8 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
30 September 2003 | Return made up to 14/09/03; full list of members
|
30 September 2003 | Return made up to 14/09/03; full list of members
|
5 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
3 October 2002 | Return made up to 14/09/02; full list of members
|
3 October 2002 | Return made up to 14/09/02; full list of members
|
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
3 October 2001 | Return made up to 14/09/01; full list of members
|
3 October 2001 | Return made up to 14/09/01; full list of members
|
10 May 2001 | Registered office changed on 10/05/01 from: 66/68 margaret street london W1N 8PX (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 66/68 margaret street london W1N 8PX (1 page) |
1 February 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
21 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
21 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
30 August 2000 | Full accounts made up to 31 January 1999 (12 pages) |
30 August 2000 | Full accounts made up to 31 January 1999 (12 pages) |
27 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
27 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (10 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (10 pages) |
2 October 1998 | Return made up to 14/09/98; no change of members
|
2 October 1998 | Return made up to 14/09/98; no change of members
|
13 January 1998 | Full accounts made up to 31 January 1997 (10 pages) |
13 January 1998 | Full accounts made up to 31 January 1997 (10 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (11 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (11 pages) |
3 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
3 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 31 January 1995 (11 pages) |
8 February 1996 | Full accounts made up to 31 January 1995 (11 pages) |
3 January 1996 | Return made up to 14/09/95; no change of members (4 pages) |
3 January 1996 | Return made up to 14/09/95; no change of members (4 pages) |
12 December 1989 | New director appointed (2 pages) |
12 December 1989 | New director appointed (2 pages) |
7 December 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 December 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
29 November 1989 | Incorporation (15 pages) |
29 November 1989 | Incorporation (15 pages) |