Edgware
Middlesex
HA8 5AW
Secretary Name | Aim Advance Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2007(13 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months |
Correspondence Address | Unit 4a 3rd Floor 18-24 High Street Edgware Middlesex HA8 7RP |
Director Name | Beatriz Krutzfeldt Atkinson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 April 2001) |
Role | Company Director |
Correspondence Address | Zanderijpad 24 2242 Cw Wassenaar Netherlands |
Director Name | Stephen Atkinson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 April 2001) |
Role | Managing Director |
Correspondence Address | Zanderijpad 24 Wassenaar 2242 Gw Netherlands |
Secretary Name | Tania Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 1997) |
Role | Company Director |
Correspondence Address | Flat 5 368 Upper Richmond Road Putney London SW15 6TS |
Secretary Name | Cecilia Anne Birgitta Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 May 2007) |
Role | Company Director |
Correspondence Address | 43 Bicester Road Richmond Surrey TW9 4QN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,930 |
Cash | £11,154 |
Current Liabilities | £29,535 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 5 days from now) |
29 December 2023 | Micro company accounts made up to 5 April 2023 (4 pages) |
---|---|
27 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
6 January 2023 | Micro company accounts made up to 5 April 2022 (4 pages) |
1 June 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 5 April 2021 (4 pages) |
27 June 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 5 April 2020 (4 pages) |
4 June 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
9 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
11 June 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
20 December 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
3 July 2017 | Registered office address changed from C/O Aim Advance Ltd Unit 4a 3rd Floor Berkeley House 18-24 High Street Edgware Edgware Middlesex HA8 7RP to Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from C/O Aim Advance Ltd Unit 4a 3rd Floor Berkeley House 18-24 High Street Edgware Edgware Middlesex HA8 7RP to Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 3 July 2017 (1 page) |
4 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
27 December 2016 | Micro company accounts made up to 5 April 2016 (3 pages) |
27 December 2016 | Micro company accounts made up to 5 April 2016 (3 pages) |
7 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Secretary's details changed for Aim Accounting for It Ltd on 24 April 2016 (1 page) |
7 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Secretary's details changed for Aim Accounting for It Ltd on 24 April 2016 (1 page) |
11 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
22 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
2 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Nicholas Atkinson on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Nicholas Atkinson on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Nicholas Atkinson on 2 June 2014 (2 pages) |
15 July 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
1 July 2013 | Registered office address changed from 43 Bicester Road Richmond Surrey TW9 4QN on 1 July 2013 (1 page) |
1 July 2013 | Secretary's details changed for Aim Accounting for It Ltd on 1 July 2013 (2 pages) |
1 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Registered office address changed from 43 Bicester Road Richmond Surrey TW9 4QN on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 43 Bicester Road Richmond Surrey TW9 4QN on 1 July 2013 (1 page) |
1 July 2013 | Secretary's details changed for Aim Accounting for It Ltd on 1 July 2013 (2 pages) |
1 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Secretary's details changed for Aim Accounting for It Ltd on 1 July 2013 (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
2 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
25 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
16 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Secretary's details changed for Aim Accounting for It Ltd on 23 January 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Aim Accounting for It Ltd on 23 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Nicholas Atkinson on 26 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Nicholas Atkinson on 26 April 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
15 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
15 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 June 2008 | Return made up to 26/04/08; full list of members (3 pages) |
30 June 2008 | Return made up to 26/04/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
15 July 2007 | New secretary appointed (2 pages) |
15 July 2007 | New secretary appointed (2 pages) |
14 July 2007 | Secretary resigned (1 page) |
14 July 2007 | Secretary resigned (1 page) |
18 June 2007 | Return made up to 26/04/07; full list of members (6 pages) |
18 June 2007 | Return made up to 26/04/07; full list of members (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
2 October 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
2 October 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
7 June 2006 | Return made up to 26/04/06; full list of members (6 pages) |
7 June 2006 | Return made up to 26/04/06; full list of members (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
14 June 2005 | Return made up to 26/04/05; full list of members (6 pages) |
14 June 2005 | Return made up to 26/04/05; full list of members (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
26 July 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
26 July 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
28 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
28 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
6 April 2004 | Company name changed matrix chemicals LIMITED\certificate issued on 06/04/04 (2 pages) |
6 April 2004 | Company name changed matrix chemicals LIMITED\certificate issued on 06/04/04 (2 pages) |
8 February 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
8 February 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
8 February 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
12 June 2003 | Return made up to 26/04/03; full list of members (6 pages) |
12 June 2003 | Return made up to 26/04/03; full list of members (6 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: 90 fetter lane london EC4A 1JP (1 page) |
9 December 2002 | Director's particulars changed (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: 90 fetter lane london EC4A 1JP (1 page) |
9 December 2002 | Secretary's particulars changed (1 page) |
9 December 2002 | Director's particulars changed (1 page) |
9 December 2002 | Secretary's particulars changed (1 page) |
8 October 2002 | Amended accounts made up to 5 April 2002 (4 pages) |
8 October 2002 | Amended accounts made up to 5 April 2002 (4 pages) |
8 October 2002 | Amended accounts made up to 5 April 2002 (4 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
30 July 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
30 July 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
30 July 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
10 July 2002 | Return made up to 26/04/02; full list of members
|
10 July 2002 | Return made up to 26/04/02; full list of members
|
8 May 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
8 May 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
8 May 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
14 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
14 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
28 March 2001 | Full accounts made up to 5 April 2000 (8 pages) |
28 March 2001 | Full accounts made up to 5 April 2000 (8 pages) |
28 March 2001 | Full accounts made up to 5 April 2000 (8 pages) |
25 May 2000 | Return made up to 26/04/00; full list of members
|
25 May 2000 | Return made up to 26/04/00; full list of members
|
16 April 2000 | Accounting reference date extended from 31/12/99 to 05/04/00 (1 page) |
16 April 2000 | Accounting reference date extended from 31/12/99 to 05/04/00 (1 page) |
7 December 1999 | Full accounts made up to 31 December 1998 (7 pages) |
7 December 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 June 1999 | Return made up to 26/04/99; no change of members (6 pages) |
28 June 1999 | Return made up to 26/04/99; no change of members (6 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
19 June 1998 | Return made up to 26/04/98; full list of members
|
19 June 1998 | Return made up to 26/04/98; full list of members
|
5 January 1998 | Director's particulars changed (1 page) |
5 January 1998 | Director's particulars changed (1 page) |
5 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | Secretary resigned (1 page) |
5 January 1998 | Secretary resigned (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
10 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
10 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
24 June 1997 | Return made up to 26/04/97; no change of members (4 pages) |
24 June 1997 | Return made up to 26/04/97; no change of members (4 pages) |
23 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
23 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
19 June 1996 | Return made up to 26/04/96; no change of members
|
19 June 1996 | Return made up to 26/04/96; no change of members
|
27 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
27 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
24 May 1995 | Return made up to 26/04/95; full list of members
|
24 May 1995 | Return made up to 26/04/95; full list of members
|