401 Edgware Road
London
NW2 6GY
Director Name | Mr John Knight |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 101 China House 401 Edgware Road London NW2 6GY |
Secretary Name | Mr Juan Thai Ho |
---|---|
Nationality | Singaporean |
Status | Current |
Appointed | 05 July 1999(2 years, 5 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 101 China House 401 Edgware Road London NW2 6GY |
Director Name | Siaw Shua Ng |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 February 1997(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 June 1999) |
Role | Accountant |
Correspondence Address | 175 St Saviours Road Reading Berkshire RG1 6EY |
Secretary Name | Siaw Shua Ng |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 February 1997(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 June 1999) |
Role | Accountant |
Correspondence Address | 175 St Saviours Road Reading Berkshire RG1 6EY |
Director Name | Mr John Arthur Bailey |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(6 months, 1 week after company formation) |
Appointment Duration | 19 years, 2 months (resigned 11 October 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Ridgmont Road St Albans Hertfordshire AL1 3AG |
Director Name | Kieran Daniel Wallace |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 August 1997(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 1999) |
Role | IT Consultant |
Correspondence Address | 62 Acacia Avenue Eastcote Middlesex HA4 8RG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | ableinternetp11d.com |
---|---|
Telephone | 020 84389791 |
Telephone region | London |
Registered Address | Unit 101 China House 401 Edgware Road London NW2 6GY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Enhanced Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£218,163 |
Cash | £5,509 |
Current Liabilities | £223,751 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 4 days from now) |
28 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
9 May 2023 | Confirmation statement made on 9 May 2023 with updates (4 pages) |
31 March 2023 | Amended total exemption full accounts made up to 30 June 2022 (3 pages) |
3 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
11 August 2022 | Confirmation statement made on 11 August 2022 with updates (4 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with updates (4 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
3 November 2021 | Registered office address changed from Unit 101 China House 395 Edgware Road London NW2 6LN United Kingdom to Unit 101 China House 401 Edgware Road London NW2 6GY on 3 November 2021 (1 page) |
23 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
26 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 30 June 2018 (3 pages) |
4 June 2018 | Director's details changed for Mr John Knight on 4 June 2018 (2 pages) |
31 May 2018 | Secretary's details changed for Mr Juan Thai Ho on 30 May 2018 (1 page) |
31 May 2018 | Director's details changed for Mr Juan Thai Ho on 30 May 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
9 March 2018 | Notification of a person with significant control statement (2 pages) |
9 March 2018 | Cessation of Queensgate Corporation Limited (Mauritius) as a person with significant control on 9 March 2018 (1 page) |
1 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 October 2016 | Termination of appointment of John Arthur Bailey as a director on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of John Arthur Bailey as a director on 11 October 2016 (1 page) |
1 July 2016 | Registered office address changed from 19 Claremont Road London NW2 1BP to Unit 101 China House 395 Edgware Road London NW2 6LN on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 19 Claremont Road London NW2 1BP to Unit 101 China House 395 Edgware Road London NW2 6LN on 1 July 2016 (1 page) |
23 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 August 2012 | Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
15 August 2012 | Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
6 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
25 August 2010 | Registered office address changed from Unit 5 Sayer House Oxgate Lane London NW2 7JN on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from Unit 5 Sayer House Oxgate Lane London NW2 7JN on 25 August 2010 (1 page) |
4 June 2010 | Director's details changed for Mr John Arthur Bailey on 27 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr John Arthur Bailey on 27 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
2 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 19 claremont road london NW2 1BP (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 19 claremont road london NW2 1BP (1 page) |
4 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
14 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
14 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
21 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
21 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
2 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
2 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
7 June 2004 | Return made up to 28/05/04; full list of members
|
7 June 2004 | Return made up to 28/05/04; full list of members
|
23 June 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
30 May 2003 | Return made up to 28/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 28/05/03; full list of members (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
26 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
26 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
7 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
7 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
17 January 2001 | Full accounts made up to 31 January 2000 (8 pages) |
17 January 2001 | Full accounts made up to 31 January 2000 (8 pages) |
19 October 2000 | Registered office changed on 19/10/00 from: network house arundel road uxbridge industrial estate uxbridge middlesex UB8 2RR (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: network house arundel road uxbridge industrial estate uxbridge middlesex UB8 2RR (1 page) |
20 June 2000 | Return made up to 28/05/00; full list of members (7 pages) |
20 June 2000 | Return made up to 28/05/00; full list of members (7 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Return made up to 22/01/00; full list of members (7 pages) |
20 April 2000 | Return made up to 22/01/00; full list of members (7 pages) |
10 November 1999 | Return made up to 22/01/99; full list of members (8 pages) |
10 November 1999 | Return made up to 22/01/99; full list of members (8 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Secretary resigned;director resigned (1 page) |
10 November 1999 | Secretary resigned;director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
20 October 1999 | Full accounts made up to 31 January 1999 (8 pages) |
20 October 1999 | Full accounts made up to 31 January 1999 (8 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Secretary resigned;director resigned (1 page) |
12 July 1999 | Secretary resigned;director resigned (1 page) |
12 July 1999 | New secretary appointed (2 pages) |
13 October 1998 | Full accounts made up to 31 January 1998 (8 pages) |
13 October 1998 | Full accounts made up to 31 January 1998 (8 pages) |
25 March 1998 | Return made up to 22/01/98; full list of members (8 pages) |
25 March 1998 | Return made up to 22/01/98; full list of members (8 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
22 January 1997 | Incorporation (14 pages) |
22 January 1997 | Incorporation (14 pages) |