54-58 High Street
Edgware
Middlesex
Elizabeth House
Director Name | Christopher Simon Tebbutt |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 April 2006) |
Role | Engineer |
Correspondence Address | 46 Greystoke Drive Ruislip Middlesex HA4 7YN |
Director Name | Robert Arthur Edwin Tebbutt |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 1999) |
Role | Engineer |
Correspondence Address | 1 The Greenway Tylers Green High Wycombe Buckinghamshire HP10 8BT |
Secretary Name | Christopher Simon Tebbutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 August 1996) |
Role | Engineer |
Correspondence Address | 46 Greystoke Drive Ruislip Middlesex HA4 7YN |
Director Name | Jane Elizabeth Power |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(4 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 February 2006) |
Role | Engineer |
Correspondence Address | 402 Falcon Works Court 8 Copperfield Road London E3 4RT |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | FLR Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1996(11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 April 2006) |
Correspondence Address | 55 Station Road Beaconsfield Buckinghamshire HP9 1QL |
Secretary Name | Belgrave Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2006(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2011) |
Correspondence Address | 5th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
90 at £1 | Jane Elizabeth Power 90.00% Ordinary A |
---|---|
10 at £1 | Jane Elizabeth Power 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £195,480 |
Cash | £115,918 |
Current Liabilities | £90,085 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
---|---|
31 August 2017 | Notification of Jane Elizabeth Power as a person with significant control on 31 August 2017 (2 pages) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
31 May 2016 | Previous accounting period extended from 31 August 2015 to 30 November 2015 (1 page) |
28 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
23 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
1 July 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Termination of appointment of Belgrave Secretaries Limited as a secretary (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 September 2012 | Director's details changed for Jane Elizabeth Power on 26 March 2012 (2 pages) |
5 September 2012 | Registered office address changed from 8Th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ England on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 8Th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ England on 5 September 2012 (1 page) |
2 July 2012 | Registered office address changed from 5Th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 5Th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU on 2 July 2012 (1 page) |
30 June 2012 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2012 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2011 | Termination of appointment of Belgrave Secretaries Limited as a secretary (1 page) |
25 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Jane Elizabeth Power on 1 January 2010 (2 pages) |
30 September 2010 | Director's details changed for Jane Elizabeth Power on 1 January 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
24 June 2010 | Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middx HA8 7UU on 24 June 2010 (1 page) |
24 June 2010 | Secretary's details changed for Belgrave Secretaries Limited on 1 February 2010 (1 page) |
24 June 2010 | Secretary's details changed for Belgrave Secretaries Limited on 1 February 2010 (1 page) |
19 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
5 February 2009 | Return made up to 28/09/08; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 May 2008 | Return made up to 28/09/07; full list of members (6 pages) |
2 February 2008 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
8 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: 55 station road beaconsfield buckinghamshire HP9 1QL (1 page) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 March 2006 | Director resigned (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 November 2005 | Return made up to 28/09/05; full list of members (7 pages) |
8 October 2004 | Return made up to 28/09/04; no change of members (7 pages) |
6 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
29 October 2003 | Return made up to 28/09/03; no change of members (7 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
3 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
5 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
9 October 2001 | Return made up to 28/09/01; no change of members
|
8 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
25 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
16 May 2000 | Ad 28/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 May 2000 | Resolutions
|
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
30 September 1999 | Return made up to 28/09/99; full list of members
|
3 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
19 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
7 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
19 September 1996 | Return made up to 28/09/96; full list of members
|
4 September 1996 | Secretary resigned (2 pages) |
4 September 1996 | New secretary appointed (1 page) |
4 September 1996 | Registered office changed on 04/09/96 from: 46 greystoke drive ruislip middlesex HA4 7YN (1 page) |
2 November 1995 | New director appointed (2 pages) |
19 October 1995 | New secretary appointed;new director appointed (2 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: bridge house 181 queen victora street london EC4V 4DD (1 page) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | Secretary resigned (2 pages) |
28 September 1995 | Incorporation (24 pages) |