34 Linksway
Northwood
Middlesex
HA6 2XB
Director Name | Mrs Sandra Marice Edelman |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1992(2 years after company formation) |
Appointment Duration | 27 years, 3 months (closed 15 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Linksway Northwood Middlesex HA6 2XB |
Secretary Name | Mr Paul Healand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2002(11 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 15 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Karibu 8 Cherry Lane Wootton Ulceby North Lincolnshire DN39 6RL |
Director Name | Mrs Tanya Claire Mail |
---|---|
Date of Birth | January 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2016(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 May 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
Secretary Name | Lynn Edelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1991(1 year after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | 14 Orchard Close Edgware Middlesex HA8 7RE |
Secretary Name | Mr David Laurence Edelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(2 years after company formation) |
Appointment Duration | 3 years (resigned 10 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 34 Linksway Northwood Middlesex HA6 2XB |
Director Name | Mr Anthony Phillips |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 January 2004) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 2 Hallside Court Cantley Doncaster South Yorkshire DN3 3RE |
Telephone | 01923 820075 |
---|---|
Telephone region | Watford |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £839,109 |
Cash | £129,039 |
Current Liabilities | £480,223 |
Latest Accounts | 31 August 2017 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
27 August 1991 | Delivered on: 3 September 1991 Satisfied on: 27 April 2015 Persons entitled: Yorkshire 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: 140, 146 and 148 westgate wakefield west yorkshire title no wyk 252712 including fixtures and fittings, plant and machinery floating charge. All moveable fixtures and fittings, plant machinery, equipment material and articles. Fully Satisfied |
---|---|
27 August 1991 | Delivered on: 3 September 1991 Satisfied on: 27 April 2015 Persons entitled: Yorkshire 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: L/H 8 and 8A finkle st, malton, north yorkshire including fixtures and fittings plant and machinery floating charge - all moveable fixtures and fittings, plant machinery, equipment material and articles. Fully Satisfied |
10 August 1991 | Delivered on: 15 August 1991 Satisfied on: 27 April 2015 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 February 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
10 April 2018 | Registered office address changed from 34 Links Way Northwood Middlesex HA6 2XB to Mountview Court 1148 High Road Whetstone London N20 0RA on 10 April 2018 (2 pages) |
5 April 2018 | Declaration of solvency (5 pages) |
5 April 2018 | Appointment of a voluntary liquidator (3 pages) |
5 April 2018 | Resolutions
|
14 March 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
19 September 2016 | Appointment of Mrs Tanya Claire Mail as a director on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Mrs Tanya Claire Mail as a director on 16 September 2016 (2 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 April 2015 | Satisfaction of charge 2 in full (1 page) |
27 April 2015 | Satisfaction of charge 3 in full (1 page) |
27 April 2015 | Satisfaction of charge 1 in full (1 page) |
27 April 2015 | Satisfaction of charge 2 in full (1 page) |
27 April 2015 | Satisfaction of charge 3 in full (1 page) |
27 April 2015 | Satisfaction of charge 1 in full (1 page) |
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
27 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
10 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
23 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mrs Sandra Marice Edelman on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mrs Sandra Marice Edelman on 22 February 2010 (2 pages) |
30 June 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
30 June 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
9 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
20 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
20 February 2008 | Location of debenture register (1 page) |
20 February 2008 | Location of register of members (1 page) |
20 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
20 February 2008 | Location of debenture register (1 page) |
20 February 2008 | Location of register of members (1 page) |
22 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
22 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
8 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
8 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
15 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
29 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
29 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
15 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
15 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
27 February 2004 | Return made up to 05/02/04; full list of members
|
27 February 2004 | Return made up to 05/02/04; full list of members
|
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (13 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (13 pages) |
18 February 2003 | Return made up to 05/02/03; full list of members (8 pages) |
18 February 2003 | Return made up to 05/02/03; full list of members (8 pages) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (13 pages) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (13 pages) |
15 February 2002 | Return made up to 05/02/02; full list of members (7 pages) |
15 February 2002 | Return made up to 05/02/02; full list of members (7 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New secretary appointed (2 pages) |
26 June 2001 | Full accounts made up to 31 August 2000 (9 pages) |
26 June 2001 | Full accounts made up to 31 August 2000 (9 pages) |
21 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
21 February 2000 | Return made up to 05/02/00; full list of members
|
21 February 2000 | Return made up to 05/02/00; full list of members
|
25 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
25 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
29 June 1999 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
29 June 1999 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
12 February 1999 | Return made up to 05/02/99; no change of members (5 pages) |
12 February 1999 | Return made up to 05/02/99; no change of members (5 pages) |
20 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
20 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
16 February 1998 | Return made up to 05/02/98; full list of members (7 pages) |
16 February 1998 | Return made up to 05/02/98; full list of members (7 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
18 February 1997 | Return made up to 05/02/97; no change of members (5 pages) |
18 February 1997 | Return made up to 05/02/97; no change of members (5 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
20 February 1996 | Return made up to 05/02/96; no change of members (5 pages) |
20 February 1996 | Return made up to 05/02/96; no change of members (5 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |