Edgware
Middlesex
HA8 8NT
Director Name | Mr Geoffrey Gafson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 February 2017(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Holmwood Grove Mill Hill London NW7 3DT |
Director Name | Mr Richard William James Hornby |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 July 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Director Name | Mr Frank Peter Lever |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 July 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Secretary Name | Mr Frank Peter Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 July 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Director Name | Marc Nicholas Binke |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 September 2002) |
Role | Optician |
Correspondence Address | 9 Kensington Court Grenville Place London NW7 3SF |
Director Name | Elliot Bull |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2001) |
Role | Sales Manager |
Correspondence Address | 12 Kensington Court Grenville Place London NW7 3SF |
Director Name | Ahsan Taha |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 September 2000) |
Role | Systems Analyst |
Correspondence Address | 7 Kensington Court Grenville Place London NW7 3SF |
Secretary Name | Marc Nicholas Binke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 September 2002) |
Role | Optician |
Correspondence Address | 9 Kensington Court Grenville Place London NW7 3SF |
Director Name | Joy Elizabeth Gafson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 2001(3 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 22 February 2017) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 20 Holmwood Grove London NW7 3DT |
Director Name | Mr Geoffrey Gafson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 September 2002(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 October 2008) |
Role | Property Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 20 Holmwood Grove London NW7 3DT |
Secretary Name | Joy Elizabeth Gafson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 September 2002(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 22 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Holmwood Grove London NW7 3DT |
Director Name | Marcus Mammon |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 January 2011) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 9 Kensington Court 52 Grenville Place Mill Hill London NW7 3SF |
Director Name | Miss Joanne Fearnley |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 May 2016) |
Role | Sales Admin |
Country of Residence | England |
Correspondence Address | 8 Kensington Court 52 Grenville Place Mill Hill NW7 3SF |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 106 Princes Avenue London NW9 9JD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Miss Amy F. Simmons 8.33% Ordinary |
---|---|
1 at £1 | Miss Joanne R. Fearnley 8.33% Ordinary |
1 at £1 | Mr Daniel Rogers 8.33% Ordinary |
1 at £1 | Mr David Pimley & Mrs Mozelle Pimley 8.33% Ordinary |
1 at £1 | Mr Guy P. Melzack 8.33% Ordinary |
1 at £1 | Mr Paul Levy 8.33% Ordinary |
1 at £1 | Mr Sandesh Alavani 8.33% Ordinary |
1 at £1 | Mr Viral Patel 8.33% Ordinary |
1 at £1 | Mrs Joy E. Gafson 8.33% Ordinary |
1 at £1 | Mrs P. Oguchi & Chief J.c. Oguchi 8.33% Ordinary |
1 at £1 | Mrs Yasmin Samj 8.33% Ordinary |
1 at £1 | Ms D. Oster 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 4 days from now) |
21 June 2023 | Micro company accounts made up to 31 December 2022 (1 page) |
---|---|
8 May 2023 | Confirmation statement made on 23 April 2023 with updates (4 pages) |
1 June 2022 | Micro company accounts made up to 31 December 2021 (1 page) |
5 May 2022 | Confirmation statement made on 23 April 2022 with updates (4 pages) |
29 September 2021 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 29 September 2021 (1 page) |
15 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
14 May 2020 | Micro company accounts made up to 31 December 2019 (1 page) |
23 April 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
29 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
12 April 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
13 June 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
24 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 April 2017 | Termination of appointment of Joy Elizabeth Gafson as a secretary on 22 February 2017 (1 page) |
27 April 2017 | Termination of appointment of Joy Elizabeth Gafson as a secretary on 22 February 2017 (1 page) |
26 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
4 March 2017 | Appointment of Mr Geoffrey Gafson as a director on 22 February 2017 (2 pages) |
4 March 2017 | Termination of appointment of Joy Elizabeth Gafson as a director on 22 February 2017 (1 page) |
4 March 2017 | Appointment of Mr Geoffrey Gafson as a director on 22 February 2017 (2 pages) |
4 March 2017 | Termination of appointment of Joy Elizabeth Gafson as a director on 22 February 2017 (1 page) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
25 May 2016 | Termination of appointment of Joanne Fearnley as a director on 23 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Joanne Fearnley as a director on 23 May 2016 (1 page) |
8 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
21 March 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
21 March 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
15 July 2013 | Total exemption full accounts made up to 30 April 2013 (1 page) |
15 July 2013 | Total exemption full accounts made up to 30 April 2013 (1 page) |
8 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
15 January 2013 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
1 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
22 December 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Termination of appointment of Marcus Mammon as a director (2 pages) |
24 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
24 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
24 January 2011 | Termination of appointment of Marcus Mammon as a director (2 pages) |
27 April 2010 | Director's details changed for Yasmin Sadrudin Samji on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Marcus Mammon on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Joy Elizabeth Gafson on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Marcus Mammon on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Miss Joanne Fearnley on 23 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (11 pages) |
27 April 2010 | Director's details changed for Joy Elizabeth Gafson on 23 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (11 pages) |
27 April 2010 | Director's details changed for Yasmin Sadrudin Samji on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Miss Joanne Fearnley on 23 April 2010 (2 pages) |
23 December 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
23 December 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
29 April 2009 | Return made up to 23/04/09; full list of members (10 pages) |
29 April 2009 | Return made up to 23/04/09; full list of members (10 pages) |
28 April 2009 | Director's change of particulars / joanne fearley / 27/10/2008 (1 page) |
28 April 2009 | Director's change of particulars / joanne fearley / 27/10/2008 (1 page) |
3 November 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
3 November 2008 | Appointment terminated director geoffrey gafson (1 page) |
3 November 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
3 November 2008 | Appointment terminated director geoffrey gafson (1 page) |
6 June 2008 | Return made up to 23/04/08; full list of members (9 pages) |
6 June 2008 | Return made up to 23/04/08; full list of members (9 pages) |
15 October 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
15 July 2007 | Return made up to 23/04/07; full list of members (9 pages) |
15 July 2007 | Return made up to 23/04/07; full list of members (9 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
12 December 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
12 December 2006 | New director appointed (2 pages) |
5 June 2006 | Return made up to 23/04/06; full list of members (12 pages) |
5 June 2006 | Return made up to 23/04/06; full list of members (12 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
18 June 2005 | Return made up to 23/04/05; full list of members (12 pages) |
18 June 2005 | Return made up to 23/04/05; full list of members (12 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
22 September 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
22 September 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
17 May 2004 | Return made up to 23/04/04; full list of members (12 pages) |
17 May 2004 | Return made up to 23/04/04; full list of members (12 pages) |
2 September 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
2 September 2003 | Secretary resigned;director resigned (1 page) |
2 September 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
2 September 2003 | Secretary resigned;director resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | New secretary appointed (2 pages) |
8 May 2003 | Return made up to 23/04/03; full list of members
|
8 May 2003 | Return made up to 23/04/03; full list of members
|
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Full accounts made up to 30 April 2002 (7 pages) |
23 September 2002 | Full accounts made up to 30 April 2002 (7 pages) |
23 September 2002 | New director appointed (2 pages) |
30 April 2002 | Return made up to 23/04/02; full list of members (12 pages) |
30 April 2002 | Return made up to 23/04/02; full list of members (12 pages) |
2 August 2001 | Full accounts made up to 30 April 2001 (7 pages) |
2 August 2001 | Full accounts made up to 30 April 2001 (7 pages) |
15 May 2001 | Return made up to 23/04/01; full list of members (10 pages) |
15 May 2001 | Return made up to 23/04/01; full list of members (10 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Full accounts made up to 30 April 2000 (7 pages) |
26 September 2000 | Full accounts made up to 30 April 2000 (7 pages) |
26 September 2000 | Director resigned (1 page) |
11 May 2000 | Return made up to 23/04/00; full list of members (9 pages) |
11 May 2000 | Return made up to 23/04/00; full list of members (9 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: 23 peterborough road harrow middlesex HA1 2BD (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Secretary resigned;director resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New secretary appointed;new director appointed (2 pages) |
4 August 1999 | Secretary resigned;director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New secretary appointed;new director appointed (2 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: 23 peterborough road harrow middlesex HA1 2BD (1 page) |
4 August 1999 | New director appointed (2 pages) |
29 June 1999 | Full accounts made up to 30 April 1999 (7 pages) |
29 June 1999 | Full accounts made up to 30 April 1999 (7 pages) |
22 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
22 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
18 February 1999 | Full accounts made up to 30 April 1998 (1 page) |
18 February 1999 | Full accounts made up to 30 April 1998 (1 page) |
22 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
22 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | Company name changed bergerline LIMITED\certificate issued on 13/05/97 (2 pages) |
12 May 1997 | Company name changed bergerline LIMITED\certificate issued on 13/05/97 (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
7 May 1997 | £ nc 100/12 01/05/97 (1 page) |
7 May 1997 | Resolutions
|
7 May 1997 | £ nc 100/12 01/05/97 (1 page) |
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
23 April 1997 | Incorporation (8 pages) |
23 April 1997 | Incorporation (8 pages) |