Edgware
HA8 7JX
Director Name | Chilip Lai |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2017(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Ayelet Stone |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2017(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Secretary Name | ABC Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2018(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Michael John Mann |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 August 1994) |
Role | Regional Director Bldg Ind |
Correspondence Address | Silver Lee 50 Daws Lane High Wycombe Buckinghamshire |
Director Name | David James Parker |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 August 1994) |
Role | Company Director |
Correspondence Address | Flat 5 St Helens 26 Lansdowne Road Sidcup Kent DA14 4EL |
Director Name | Mr Gregory Charles Kettering |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 August 1994) |
Role | Regional Co-Ordinance House Bldg Ind |
Correspondence Address | 54 Aylsham Drive Ickenham Uxbridge Middx UB10 8UN |
Director Name | Jonathan David Child |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 August 1994) |
Role | Regional Admin Manager |
Correspondence Address | 52 Russell Road Toddington Dunstable Bedfordshire LU5 6QF |
Secretary Name | David James Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 August 1994) |
Role | Company Director |
Correspondence Address | Flat 5 St Helens 26 Lansdowne Road Sidcup Kent DA14 4EL |
Director Name | Julia Rachel Green |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 July 1998) |
Role | Nurse Manager |
Correspondence Address | 2 Curlew Court Magpie Close Colindale London NW9 5DD |
Director Name | Ian Spencer Baker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 January 1998) |
Role | Stockbroker |
Correspondence Address | 9 Chaffinch Court Magpie Close London NW9 5DD |
Director Name | John Patrick Standish |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(6 years, 1 month after company formation) |
Appointment Duration | 20 years, 12 months (resigned 20 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Kalishika Thakkar |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(7 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 09 November 2000) |
Role | Bank Clerk |
Correspondence Address | 9 Thrush Court 14 Falcon Way Colindale London NW9 5DU |
Director Name | Sheila Clore |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 July 2008) |
Role | Chief Admin Officer |
Correspondence Address | 2 Brownlow Court Lyttelton Road Middlesex N2 0EA |
Director Name | Lata Naran |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(10 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 13 July 2020) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Mr Wai-Ting So |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 October 2019) |
Role | Carer |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Ms Teresa Maria Garcia Villalon |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 June 2018) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Hannah Smith |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 January 2021) |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Secretary Name | Company Secretaries (Hertford) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(2 years, 12 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 October 2003) |
Correspondence Address | Gardners Farm Ardeley Stevenage Hertfordshire SG2 7AR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2006) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Management Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(14 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 January 2018) |
Correspondence Address | Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE |
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 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
7 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
13 July 2023 | Termination of appointment of Joseph Woon Quan Ang as a director on 11 July 2023 (1 page) |
9 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
12 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
6 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
8 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
3 February 2021 | Termination of appointment of Hannah Smith as a director on 25 January 2021 (1 page) |
21 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
6 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
13 July 2020 | Termination of appointment of Lata Naran as a director on 13 July 2020 (1 page) |
14 October 2019 | Termination of appointment of Wai-Ting So as a director on 14 October 2019 (1 page) |
5 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
3 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
21 September 2018 | Termination of appointment of John Patrick Standish as a director on 20 September 2018 (1 page) |
13 September 2018 | Secretary's details changed for Abc Block Managment Ltd on 13 September 2018 (1 page) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
19 June 2018 | Termination of appointment of Teresa Maria Garcia Villalon as a director on 19 June 2018 (1 page) |
13 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
3 April 2018 | Registered office address changed from 240 Station Road Edgware HA8 7AU England to 179 Station Road Edgware HA8 7JX on 3 April 2018 (1 page) |
3 January 2018 | Appointment of Abc Block Managment Ltd as a secretary on 1 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of Management Secretaries Limited as a secretary on 1 January 2018 (1 page) |
14 December 2017 | Registered office address changed from Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA England to 240 Station Road Edgware HA8 7AU on 14 December 2017 (1 page) |
14 December 2017 | Registered office address changed from Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA England to 240 Station Road Edgware HA8 7AU on 14 December 2017 (1 page) |
2 November 2017 | Registered office address changed from C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE to Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE to Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA on 2 November 2017 (1 page) |
18 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
11 January 2017 | Appointment of Ayelet Stone as a director on 10 January 2017 (2 pages) |
11 January 2017 | Appointment of Ayelet Stone as a director on 10 January 2017 (2 pages) |
5 January 2017 | Appointment of Chilip Lai as a director on 5 January 2017 (2 pages) |
5 January 2017 | Appointment of Chilip Lai as a director on 5 January 2017 (2 pages) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
3 May 2016 | Appointment of Hannah Smith as a director on 29 April 2016 (2 pages) |
3 May 2016 | Appointment of Hannah Smith as a director on 29 April 2016 (2 pages) |
28 April 2016 | Appointment of Ms Teresa Maria Garcia Villalon as a director on 28 April 2016 (2 pages) |
28 April 2016 | Appointment of Ms Teresa Maria Garcia Villalon as a director on 28 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Wai-Ting So as a director on 18 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Wai-Ting So as a director on 18 April 2016 (2 pages) |
19 August 2015 | Annual return made up to 16 August 2015 no member list (3 pages) |
19 August 2015 | Annual return made up to 16 August 2015 no member list (3 pages) |
12 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
12 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
22 August 2014 | Annual return made up to 16 August 2014 no member list (3 pages) |
22 August 2014 | Annual return made up to 16 August 2014 no member list (3 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
19 August 2013 | Annual return made up to 16 August 2013 no member list (3 pages) |
19 August 2013 | Annual return made up to 16 August 2013 no member list (3 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 August 2012 | Annual return made up to 16 August 2012 no member list (3 pages) |
17 August 2012 | Annual return made up to 16 August 2012 no member list (3 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 August 2011 | Secretary's details changed for Management Secretaries Limited on 16 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Management Secretaries Limited on 16 August 2011 (2 pages) |
23 August 2011 | Annual return made up to 16 August 2011 no member list (3 pages) |
23 August 2011 | Annual return made up to 16 August 2011 no member list (3 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (8 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (8 pages) |
20 August 2010 | Annual return made up to 16 August 2010 no member list (3 pages) |
20 August 2010 | Secretary's details changed for Management Secretaries Limited on 16 August 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Management Secretaries Limited on 16 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 16 August 2010 no member list (3 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (8 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (8 pages) |
12 April 2010 | Director's details changed for Lata Naran on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for John Patrick Standish on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Joseph Woon Quan Ang on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for John Patrick Standish on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Joseph Woon Quan Ang on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Lata Naran on 12 April 2010 (2 pages) |
19 August 2009 | Annual return made up to 16/08/09 (3 pages) |
19 August 2009 | Annual return made up to 16/08/09 (3 pages) |
30 July 2009 | Director appointed joseph ang (2 pages) |
30 July 2009 | Director appointed joseph ang (2 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (8 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (8 pages) |
18 August 2008 | Annual return made up to 16/08/08 (2 pages) |
18 August 2008 | Secretary's change of particulars / management secretaries LIMITED / 16/06/2008 (1 page) |
18 August 2008 | Secretary's change of particulars / management secretaries LIMITED / 16/06/2008 (1 page) |
18 August 2008 | Annual return made up to 16/08/08 (2 pages) |
28 July 2008 | Appointment terminated director sheila clore (1 page) |
28 July 2008 | Appointment terminated director sheila clore (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from cintel house watton road ware hertfordshire SG12 0EA (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from cintel house watton road ware hertfordshire SG12 0EA (1 page) |
11 April 2008 | Full accounts made up to 31 December 2007 (10 pages) |
11 April 2008 | Full accounts made up to 31 December 2007 (10 pages) |
10 September 2007 | Annual return made up to 16/08/07
|
10 September 2007 | Annual return made up to 16/08/07
|
2 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
2 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
25 August 2006 | Annual return made up to 16/08/06 (4 pages) |
25 August 2006 | Annual return made up to 16/08/06 (4 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
31 August 2005 | Annual return made up to 16/08/05
|
31 August 2005 | Annual return made up to 16/08/05
|
16 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
29 April 2005 | Director's particulars changed (1 page) |
29 April 2005 | Director's particulars changed (1 page) |
25 August 2004 | Annual return made up to 16/08/04 (4 pages) |
25 August 2004 | Annual return made up to 16/08/04 (4 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
25 October 2003 | New secretary appointed (1 page) |
25 October 2003 | New secretary appointed (1 page) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
20 August 2003 | Annual return made up to 16/08/03 (4 pages) |
20 August 2003 | Annual return made up to 16/08/03 (4 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
13 August 2002 | Annual return made up to 16/08/02 (4 pages) |
13 August 2002 | Annual return made up to 16/08/02 (4 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
17 August 2001 | Annual return made up to 16/08/01 (3 pages) |
17 August 2001 | Annual return made up to 16/08/01 (3 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
26 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 August 2000 | Annual return made up to 16/08/00 (4 pages) |
16 August 2000 | Annual return made up to 16/08/00 (4 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
20 August 1999 | Annual return made up to 16/08/99 (4 pages) |
20 August 1999 | Annual return made up to 16/08/99 (4 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
1 September 1998 | Annual return made up to 16/08/98 (4 pages) |
1 September 1998 | Annual return made up to 16/08/98 (4 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
27 August 1997 | Annual return made up to 16/08/97 (4 pages) |
27 August 1997 | Annual return made up to 16/08/97 (4 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
30 August 1996 | Annual return made up to 16/08/96 (4 pages) |
30 August 1996 | Annual return made up to 16/08/96 (4 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: 250 toddington road luton bedfordshire LU4 9EE (1 page) |
12 July 1996 | Registered office changed on 12/07/96 from: 250 toddington road luton bedfordshire LU4 9EE (1 page) |
22 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
31 August 1995 | Annual return made up to 16/08/95 (4 pages) |
31 August 1995 | Annual return made up to 16/08/95 (4 pages) |
8 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
8 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
16 August 1991 | Incorporation (27 pages) |
16 August 1991 | Incorporation (27 pages) |