Edgware
Middlesex
HA8 8QB
Director Name | Mr Andrew Charles Dyke |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Role | Catering Equipment Hirer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Highfield Road Winslow Buckingham Buckinghamshire MK18 3DU |
Director Name | Mrs Angela Joanne Dyke |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Role | Catering Equipment Hirer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Highfield Road Winslow Buckingham Buckinghamshire MK18 3DU |
Secretary Name | Mrs Angela Joanne Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Highfield Road Winslow Buckingham Buckinghamshire MK18 3DU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.festivalhire.co.uk |
---|---|
Telephone | 01296 738844 |
Telephone region | Aylesbury |
Registered Address | 45 Chase Court Gardens Enfield EN2 8DJ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Highlands |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Jeffrey Baum 50.00% Ordinary |
---|---|
1 at £1 | Mrs N. Baum 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,877 |
Cash | £25,519 |
Current Liabilities | £47,247 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
3 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
22 July 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
21 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
27 June 2018 | Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 27 June 2018 (1 page) |
18 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 July 2017 | Notification of Jeffrey Baum as a person with significant control on 1 July 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
26 July 2017 | Notification of Jeffrey Baum as a person with significant control on 1 July 2016 (2 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
9 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
25 September 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Director's details changed for Mr Jeffrey Baum on 14 June 2011 (2 pages) |
13 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Director's details changed for Mr Jeffrey Baum on 14 June 2011 (2 pages) |
19 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
21 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 August 2008 | Director appointed mr jeffrey baum (1 page) |
21 August 2008 | Appointment terminated director andrew dyke (1 page) |
21 August 2008 | Appointment terminated director andrew dyke (1 page) |
21 August 2008 | Director appointed mr jeffrey baum (1 page) |
21 August 2008 | Appointment terminated director angela dyke (1 page) |
21 August 2008 | Appointment terminated secretary angela dyke (1 page) |
21 August 2008 | Appointment terminated secretary angela dyke (1 page) |
21 August 2008 | Appointment terminated director angela dyke (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 32 highfield road winslow buckingham buckinghamshire MK18 3DU (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 32 highfield road winslow buckingham buckinghamshire MK18 3DU (1 page) |
3 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
26 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
21 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
6 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 August 2005 | Return made up to 30/05/05; full list of members (3 pages) |
19 August 2005 | Return made up to 30/05/05; full list of members (3 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
18 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
31 March 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
31 March 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
12 August 2004 | Return made up to 30/05/04; full list of members (7 pages) |
12 August 2004 | Return made up to 30/05/04; full list of members (7 pages) |
10 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
10 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
7 July 2003 | Return made up to 30/05/03; full list of members (7 pages) |
7 July 2003 | Return made up to 30/05/03; full list of members (7 pages) |
21 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
21 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
8 August 2002 | Return made up to 30/05/02; full list of members (7 pages) |
8 August 2002 | Return made up to 30/05/02; full list of members (7 pages) |
15 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
15 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
30 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
30 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: unit 24 hillcrest way buckingham industrial park buckingham, bucks. MK18 1HJ (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: unit 24 hillcrest way buckingham industrial park buckingham, bucks. MK18 1HJ (1 page) |
23 April 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
23 April 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
27 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
27 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
21 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
21 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
8 April 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
8 April 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
28 July 1998 | Return made up to 30/05/98; full list of members (6 pages) |
28 July 1998 | Return made up to 30/05/98; full list of members (6 pages) |
20 March 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
20 March 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
23 July 1997 | Return made up to 03/05/97; no change of members (4 pages) |
23 July 1997 | Return made up to 03/05/97; no change of members (4 pages) |
4 April 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
4 April 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
27 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
27 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
2 April 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
2 April 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
9 March 1995 | Accounts for a dormant company made up to 31 May 1994 (1 page) |
9 March 1995 | Accounts for a dormant company made up to 31 May 1994 (1 page) |
30 May 1991 | Certificate of incorporation (1 page) |
30 May 1991 | Certificate of incorporation (1 page) |