Edgware
HA8 8SX
Director Name | Mr Paraskevas Avraam |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2017(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Glengall Road Edgware HA8 8SX |
Secretary Name | Defries & Associates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 September 2022(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Director Name | Mr Graham Sidney Chaloner |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 1992) |
Role | Private Chauffeur |
Correspondence Address | 10 Brook Court Edgware Middlesex HA8 9UY |
Director Name | Miss Nina Fenton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 1992) |
Role | Legal Secretary |
Correspondence Address | 12 Brook Court Edgware Middlesex HA8 9UY |
Director Name | Miss Kathleen Sheila Starvis |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 24 years, 2 months (resigned 10 September 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brook Court Brook Avenue Edgware Middlesex HA8 9UY |
Secretary Name | Miss Kathleen Sheila Starvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 24 years, 2 months (resigned 10 September 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brook Court Brook Avenue Edgware Middlesex HA8 9UY |
Director Name | Mrs Rose Morris |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 January 2003) |
Role | Retired |
Correspondence Address | 3 Brook Court Brook Avenue Edgware Middlesex HA8 9UY |
Director Name | Mrs Betty Marks |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 17 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Brook Court Brook Avenue Edgware Middlesex HA8 9UY |
Director Name | Ms Helen Sylvia Trober |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2001(10 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 September 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brook Court Brook Avenue Edgware Middlesex HA8 9UY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 42 Glengall Road Edgware HA8 8SX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Helen Trober 11.11% Ordinary |
---|---|
1 at £1 | J. Khagram & D. Khagram 11.11% Ordinary |
1 at £1 | Kathleen Starvis 11.11% Ordinary |
1 at £1 | Kieran S. Walsh 11.11% Ordinary |
1 at £1 | M. Jacobs 11.11% Ordinary |
1 at £1 | Nilesh Kumar Amrital Haria & Arunkumar Gunvantrai Haria & Rajeev Maganal Shah & Kirtika Rohit Shah 11.11% Ordinary |
1 at £1 | P. Meisels 11.11% Ordinary |
1 at £1 | T. Levy & E. Abrahams 11.11% Ordinary |
1 at £1 | V. Khanna 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,940 |
Current Liabilities | £900 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2024 (6 months, 4 weeks from now) |
27 December 2023 | Second filing of Confirmation Statement dated 17 November 2023 (3 pages) |
---|---|
17 November 2023 | Confirmation statement made on 17 November 2023 with updates
|
9 November 2023 | Confirmation statement made on 9 November 2023 with updates (4 pages) |
20 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
16 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
12 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 September 2022 | Appointment of Defries & Associates Limited as a secretary on 14 September 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 September 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 June 2021 | Change of details for Mr Steven Mark Kersh as a person with significant control on 7 June 2021 (2 pages) |
8 June 2021 | Director's details changed for Mr Steven Mark Kersh on 7 June 2021 (2 pages) |
25 May 2021 | Registered office address changed from Frederick George Management Services 194 Station Road Edgware Middlesex HA8 7AT to 42 Glengall Road Edgware HA8 8SX on 25 May 2021 (1 page) |
17 July 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
9 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
20 October 2017 | Appointment of Mr. Paraskevas Avraam as a director on 5 October 2017 (2 pages) |
20 October 2017 | Appointment of Mr. Paraskevas Avraam as a director on 5 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Helen Sylvia Trober as a director on 30 September 2017 (1 page) |
18 October 2017 | Termination of appointment of Helen Sylvia Trober as a director on 30 September 2017 (1 page) |
21 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
14 November 2015 | Appointment of Mr. Steven Mark Kersh as a director on 14 October 2015 (2 pages) |
14 November 2015 | Appointment of Mr. Steven Mark Kersh as a director on 14 October 2015 (2 pages) |
4 November 2015 | Termination of appointment of Kathleen Sheila Starvis as a director on 10 September 2015 (1 page) |
4 November 2015 | Termination of appointment of Kathleen Sheila Starvis as a secretary on 10 September 2015 (1 page) |
4 November 2015 | Termination of appointment of Kathleen Sheila Starvis as a secretary on 10 September 2015 (1 page) |
4 November 2015 | Termination of appointment of Kathleen Sheila Starvis as a director on 10 September 2015 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
18 June 2015 | Termination of appointment of Betty Marks as a director on 17 December 2014 (1 page) |
18 June 2015 | Termination of appointment of Betty Marks as a director on 17 December 2014 (1 page) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
24 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
24 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (8 pages) |
11 June 2010 | Director's details changed for Mrs Betty Marks on 7 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Miss Kathleen Sheila Starvis on 7 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (8 pages) |
11 June 2010 | Director's details changed for Mrs Betty Marks on 7 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mrs Betty Marks on 7 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Helen Sylvia Trober on 7 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Helen Sylvia Trober on 7 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Helen Sylvia Trober on 7 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (8 pages) |
11 June 2010 | Director's details changed for Miss Kathleen Sheila Starvis on 7 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Miss Kathleen Sheila Starvis on 7 June 2010 (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 July 2009 | Return made up to 07/06/09; full list of members (7 pages) |
3 July 2009 | Return made up to 07/06/09; full list of members (7 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
14 July 2008 | Return made up to 07/06/08; full list of members (7 pages) |
14 July 2008 | Return made up to 07/06/08; full list of members (7 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
19 June 2007 | Return made up to 07/06/07; full list of members (5 pages) |
19 June 2007 | Return made up to 07/06/07; full list of members (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 July 2006 | Return made up to 07/06/06; full list of members (5 pages) |
18 July 2006 | Return made up to 07/06/06; full list of members (5 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
10 November 2005 | Return made up to 07/06/05; full list of members
|
10 November 2005 | Return made up to 07/06/05; full list of members
|
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
11 December 2004 | Return made up to 07/06/04; full list of members (11 pages) |
11 December 2004 | Return made up to 07/06/04; full list of members (11 pages) |
19 April 2004 | Return made up to 07/06/03; full list of members
|
19 April 2004 | Return made up to 07/06/03; full list of members
|
30 March 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 March 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
2 April 2003 | Return made up to 07/06/02; full list of members
|
2 April 2003 | Return made up to 07/06/02; full list of members
|
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
6 July 2001 | Return made up to 07/06/01; full list of members (10 pages) |
6 July 2001 | Return made up to 07/06/01; full list of members (10 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
28 June 2000 | Return made up to 07/06/00; full list of members
|
28 June 2000 | Return made up to 07/06/00; full list of members
|
12 May 2000 | Registered office changed on 12/05/00 from: 4 brook court brook avenue edgware middlesex HA8 9UY (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 4 brook court brook avenue edgware middlesex HA8 9UY (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
10 June 1999 | Return made up to 07/06/99; change of members (6 pages) |
10 June 1999 | Return made up to 07/06/99; change of members (6 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
22 June 1998 | Return made up to 07/06/98; change of members (6 pages) |
22 June 1998 | Return made up to 07/06/98; change of members (6 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
23 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
23 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
1 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
1 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
13 June 1996 | Return made up to 07/06/96; change of members (6 pages) |
13 June 1996 | Return made up to 07/06/96; change of members (6 pages) |
9 August 1995 | Return made up to 07/06/95; full list of members (8 pages) |
9 August 1995 | Return made up to 07/06/95; full list of members (8 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
7 June 1991 | Incorporation (11 pages) |
7 June 1991 | Incorporation (11 pages) |