54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director Name | Mr Lee Maurice Gold |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2015(23 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 22 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Alan Kenneth Etherton |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(6 days after company formation) |
Appointment Duration | 22 years (resigned 27 February 2014) |
Role | Semi Retired |
Country of Residence | England |
Correspondence Address | Flat 1 Harrowdene Court 6 Belvedere Drive London SW19 7BY |
Secretary Name | Mark Andrew Lahiff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(6 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 July 2000) |
Role | Hotel Manager |
Correspondence Address | Corner Cottage Gladsmuir Road Hadley Green Barnet Hertfordshire EN5 4PJ |
Director Name | Mark Andrew Lahiff |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 July 2000) |
Role | Hotel Manager |
Correspondence Address | Corner Cottage Gladsmuir Road Hadley Green Barnet Hertfordshire EN5 4PJ |
Secretary Name | Shoshana Etherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 May 2014) |
Role | Company Director |
Correspondence Address | 1 Harrowdene Court 6 Belvedere Drive London SW19 7BY |
Director Name | Mrs Shoshana Etherton |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(22 years after company formation) |
Appointment Duration | 2 months (resigned 15 May 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 320 Garratt Lane London SW18 4EJ |
Director Name | Ms Gillian Felicity Amanda Etherton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(22 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 September 2015) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Elizabeth House Ground Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
Director Name | Mr Richard Gabriel Etherton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(22 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 September 2015) |
Role | Health Care Worker |
Country of Residence | England |
Correspondence Address | Elizabeth House Ground Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
Registered Address | Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
20 at £1 | Gillian Etherton 50.00% Ordinary |
---|---|
20 at £1 | Richard Etherton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £427,161 |
Cash | £31,131 |
Current Liabilities | £20,679 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 September |
8 June 1992 | Delivered on: 23 June 1992 Satisfied on: 19 June 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-6 maryon house, 115-119 goldhurst terrace west, hampstead, lond N6 t/no.LN131665 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
5 December 2017 | Previous accounting period extended from 30 March 2017 to 29 September 2017 (1 page) |
---|---|
14 August 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
26 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
20 October 2015 | Registered office address changed from Elizabeth House Ground Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England to Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 20 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Richard Gabriel Etherton as a director on 22 September 2015 (1 page) |
19 October 2015 | Termination of appointment of Gillian Felicity Amanda Etherton as a director on 25 September 2015 (1 page) |
19 October 2015 | Appointment of Mr Lee Maurice Gold as a director on 9 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Lee Maurice Gold as a director on 9 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Robert Grantham Mcgregor as a director on 25 September 2015 (2 pages) |
16 October 2015 | Registered office address changed from 320 Garratt Lane London SW18 4EJ to Elizabeth House Ground Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 16 October 2015 (1 page) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
19 June 2014 | Satisfaction of charge 1 in full (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 May 2014 | Termination of appointment of Shoshana Etherton as a secretary (1 page) |
15 May 2014 | Termination of appointment of Shoshana Etherton as a director (1 page) |
20 March 2014 | Appointment of Ms Gillian Felicity Amanda Etherton as a director (2 pages) |
20 March 2014 | Termination of appointment of Alan Etherton as a director (1 page) |
20 March 2014 | Appointment of Mrs Shoshana Etherton as a director (2 pages) |
20 March 2014 | Appointment of Mr Richard Gabriel Etherton as a director (2 pages) |
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
19 February 2014 | Registered office address changed from 3Rd Floor Premier House 12-13 Hatton Garden London EC1N 8AN on 19 February 2014 (3 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 March 2010 | Director's details changed for Alan Kenneth Etherton on 22 December 2009 (2 pages) |
24 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 12 March 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: 20-23 greville street london EC1N 8SS (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 April 2005 | Return made up to 18/02/05; full list of members
|
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 March 2004 | Return made up to 18/02/04; full list of members
|
14 December 2003 | Registered office changed on 14/12/03 from: 50 queen anne street london W1M 0HQ (1 page) |
22 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
17 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 August 2000 | Secretary resigned;director resigned (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Secretary resigned;director resigned (1 page) |
10 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 May 1999 | Return made up to 18/02/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 March 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 February 1998 | Return made up to 18/02/98; no change of members (4 pages) |
25 May 1997 | Return made up to 18/02/97; no change of members
|
20 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: 14-16 gt portland street london W1N 6BL (1 page) |
19 December 1996 | Auditor's resignation (1 page) |
20 March 1996 | Return made up to 18/02/96; full list of members (6 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 April 1995 | Return made up to 18/02/95; no change of members (4 pages) |
11 March 1994 | Return made up to 18/02/94; no change of members (4 pages) |
11 March 1994 | Return made up to 18/02/94; no change of members (4 pages) |
2 March 1993 | Return made up to 18/02/93; full list of members (5 pages) |
26 March 1992 | Ad 12/03/92--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
26 March 1992 | Ad 12/03/92--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
18 February 1992 | Incorporation (16 pages) |