Edgware
HA8 6JZ
Director Name | Mrs Wendy Bluestone |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1992(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 13 Whitchurch Lane Edgware HA8 6JZ |
Secretary Name | Mr Stephen Bluestone |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 13 Whitchurch Lane Edgware HA8 6JZ |
Director Name | Mr Benjamin Bluestone |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2014(22 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Whitchurch Lane Edgware HA8 6JZ |
Director Name | Miss Kate Bluestone |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2014(22 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Whitchurch Lane Edgware HA8 6JZ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 13 Whitchurch Lane Edgware HA8 6JZ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Mr Stephen Bluestone 47.22% Ordinary A |
---|---|
49 at £1 | Mrs Wendy Bluestone 45.37% Ordinary A |
4 at £1 | Benjamin Bluestone 3.70% Ordinary B |
4 at £1 | Kate Bluestone 3.70% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,044,025 |
Current Liabilities | £33,168 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
6 March 2000 | Delivered on: 13 March 2000 Persons entitled: Barclays 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: 79A nags head road, ponders end, london borough of enfield t/n EGL163547. Outstanding |
---|---|
6 March 2000 | Delivered on: 13 March 2000 Persons entitled: Barclays 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: 76 warwick road, edmonton, london borough of enfield t/n EGL166509. Outstanding |
6 March 2000 | Delivered on: 13 March 2000 Persons entitled: Barclays 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: 487A high road,tottenham,london borough of haringey.t/no.egl 175325. Outstanding |
6 March 2000 | Delivered on: 13 March 2000 Persons entitled: Barclays 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: 159 nags head road,enfield,london borough of enfield.t/no.egl 270623. Outstanding |
6 March 2000 | Delivered on: 13 March 2000 Persons entitled: Barclays 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: Flat 2,87 high street,ponders end,enfield,and parking space london borough of enfield.t/no.egl 293882. Outstanding |
6 March 2000 | Delivered on: 13 March 2000 Persons entitled: Barclays 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: Flat 2,11 bruce grove,tottenham,london borough of haringey.t/no.egl 201565. Outstanding |
6 March 2000 | Delivered on: 13 March 2000 Persons entitled: Barclays 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: 126 st loys road,tottenham,london borough of haringey.t/no.egl 318829. Outstanding |
6 March 2000 | Delivered on: 13 March 2000 Persons entitled: Barclays 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: 10 rydal lodge,vicarage road,tottenham,london borough of haringey.t/no.ngl 123371. Outstanding |
6 March 2000 | Delivered on: 13 March 2000 Persons entitled: Barclays 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: 53A birkbeck road, tottenham, london borough of haringey t/n EGL230392. Outstanding |
6 March 2000 | Delivered on: 13 March 2000 Persons entitled: Barclays 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: 6 rydal lodge,vicarage road,tottenham,london borough of haringey.t/no.egl 329532. Outstanding |
6 March 2000 | Delivered on: 13 March 2000 Satisfied on: 30 January 2013 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
27 January 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
5 January 2024 | Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England to 13 Whitchurch Lane Edgware HA8 6JZ on 5 January 2024 (1 page) |
1 December 2023 | Registered office address changed from C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 1 December 2023 (1 page) |
14 August 2023 | Notification of Wendy Bluestone as a person with significant control on 14 August 2023 (2 pages) |
4 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
4 July 2022 | Confirmation statement made on 30 June 2022 with updates (5 pages) |
10 January 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
21 July 2021 | Confirmation statement made on 30 June 2021 with updates (5 pages) |
22 December 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
7 July 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
5 December 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
23 November 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
20 March 2018 | Satisfaction of charge 5 in full (1 page) |
20 March 2018 | Satisfaction of charge 2 in full (1 page) |
20 March 2018 | Satisfaction of charge 7 in full (1 page) |
20 March 2018 | Satisfaction of charge 8 in full (1 page) |
20 March 2018 | Satisfaction of charge 9 in full (1 page) |
20 March 2018 | Satisfaction of charge 4 in full (1 page) |
20 March 2018 | Satisfaction of charge 3 in full (1 page) |
20 March 2018 | Satisfaction of charge 1 in full (1 page) |
20 March 2018 | Satisfaction of charge 10 in full (1 page) |
20 March 2018 | Satisfaction of charge 6 in full (1 page) |
25 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 August 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
21 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
21 August 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
5 February 2015 | Appointment of Miss Kate Bluestone as a director on 26 June 2014 (2 pages) |
5 February 2015 | Appointment of Mr Benjamin Bluestone as a director on 26 June 2014 (2 pages) |
5 February 2015 | Appointment of Miss Kate Bluestone as a director on 26 June 2014 (2 pages) |
5 February 2015 | Appointment of Mr Benjamin Bluestone as a director on 26 June 2014 (2 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 October 2014 | Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page) |
15 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
26 June 2014 | Secretary's details changed for Mr Stephen Bluestone on 1 January 2014 (1 page) |
26 June 2014 | Director's details changed for Mrs Wendy Bluestone on 1 January 2014 (2 pages) |
26 June 2014 | Director's details changed for Mrs Wendy Bluestone on 1 January 2014 (2 pages) |
26 June 2014 | Director's details changed for Mrs Wendy Bluestone on 1 January 2014 (2 pages) |
26 June 2014 | Secretary's details changed for Mr Stephen Bluestone on 1 January 2014 (1 page) |
26 June 2014 | Director's details changed for Mr Stephen Bluestone on 1 January 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Stephen Bluestone on 1 January 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Stephen Bluestone on 1 January 2014 (2 pages) |
26 June 2014 | Secretary's details changed for Mr Stephen Bluestone on 1 January 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (18 pages) |
9 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (18 pages) |
24 April 2012 | Registered office address changed from Reed Taylor Benedict 1St Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 24 April 2012 (2 pages) |
24 April 2012 | Registered office address changed from Reed Taylor Benedict 1St Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 24 April 2012 (2 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 July 2011 | Annual return made up to 25 June 2011 (14 pages) |
8 July 2011 | Annual return made up to 25 June 2011 (14 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (14 pages) |
6 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
6 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
17 July 2008 | Return made up to 25/06/08; no change of members (7 pages) |
17 July 2008 | Return made up to 25/06/08; no change of members (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 July 2007 | Return made up to 25/06/07; full list of members (7 pages) |
17 July 2007 | Return made up to 25/06/07; full list of members (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
18 July 2006 | Return made up to 25/06/06; full list of members (8 pages) |
18 July 2006 | Return made up to 25/06/06; full list of members (8 pages) |
3 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 July 2005 | Ad 26/06/05--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
15 July 2005 | Ad 26/06/05--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
1 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
30 June 2005 | Resolutions
|
30 June 2005 | Resolutions
|
30 June 2005 | Nc inc already adjusted 24/05/05 (1 page) |
30 June 2005 | Nc inc already adjusted 24/05/05 (1 page) |
16 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
25 June 2004 | Return made up to 25/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 25/06/04; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
25 June 2003 | Return made up to 25/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 25/06/03; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
25 June 2002 | Return made up to 25/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 25/06/02; full list of members (7 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
21 June 2001 | Return made up to 25/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 25/06/01; full list of members (6 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
28 June 2000 | Return made up to 25/06/00; full list of members
|
28 June 2000 | Return made up to 25/06/00; full list of members
|
13 March 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
1 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
15 July 1999 | Return made up to 25/06/99; no change of members (4 pages) |
15 July 1999 | Return made up to 25/06/99; no change of members (4 pages) |
4 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
26 June 1998 | Return made up to 25/06/98; no change of members (4 pages) |
26 June 1998 | Return made up to 25/06/98; no change of members (4 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page) |
14 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
14 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
21 July 1997 | Return made up to 25/06/97; full list of members (5 pages) |
21 July 1997 | Return made up to 25/06/97; full list of members (5 pages) |
25 October 1996 | Full accounts made up to 30 June 1996 (13 pages) |
25 October 1996 | Full accounts made up to 30 June 1996 (13 pages) |
17 October 1996 | Return made up to 25/06/96; full list of members (5 pages) |
17 October 1996 | Return made up to 25/06/96; full list of members (5 pages) |
23 September 1996 | Full accounts made up to 30 June 1995 (12 pages) |
23 September 1996 | Full accounts made up to 30 June 1995 (12 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: 33 rookfield avenue mulwell hill london N10 3TS (1 page) |
9 August 1996 | Registered office changed on 09/08/96 from: 33 rookfield avenue mulwell hill london N10 3TS (1 page) |
27 October 1995 | Return made up to 25/06/95; full list of members (10 pages) |
27 October 1995 | Return made up to 25/06/95; full list of members (10 pages) |
31 July 1995 | Resolutions
|
31 July 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |
31 July 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |
31 July 1995 | Resolutions
|