Edgware
London
NW7 3SF
Director Name | Cristina Todd |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2011(13 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Receptionist Health Care Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grenville Place London Barnet NW7 3SF |
Director Name | Mr Keith David Sheena |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2017(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Hartland Drive Edgware HA8 8RJ |
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 after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 April 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 after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 April 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 after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 April 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Director Name | Leon Irving Charin |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 August 2000) |
Role | Retired |
Correspondence Address | 41 Grenville Place London NW7 3SF |
Director Name | Neil Andrew Flash |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 August 2001) |
Role | Public Relations |
Correspondence Address | 30 Grenville Place London NW7 3SF |
Director Name | Melanie Ruth Liberman |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(2 years after company formation) |
Appointment Duration | 7 months (resigned 25 November 1999) |
Role | Manager |
Correspondence Address | 37 Grenville Place London NW7 3SF |
Director Name | Michael Anthony Moore |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(2 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 11 January 2011) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 42 Grenville Place London NW7 3SF |
Secretary Name | Neil Andrew Flash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 August 2001) |
Role | Public Relations |
Correspondence Address | 30 Grenville Place London NW7 3SF |
Director Name | Lisa Peterman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 February 2001) |
Role | Housewife |
Correspondence Address | 19 Grenville Place London NW7 3SF |
Director Name | Elizabeth Zneimer |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 December 2000) |
Role | IT Project Manager |
Correspondence Address | 28 Grenville Place London NW7 3SF |
Director Name | Susan Lester |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2001(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 October 2009) |
Role | Housewife |
Correspondence Address | 18 Grenville Place Mill Hill London NW7 3SF |
Secretary Name | Michael Anthony Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(4 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 January 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 42 Grenville Place London NW7 3SF |
Director Name | Jeanette Charin |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 March 2006) |
Role | Retired Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 28 Grenville Place Mill Hill London NW7 3SF |
Director Name | Alfred Pinner |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(8 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 15 February 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Grenville Place Mill Hill London NW7 3SF |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 24 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 | 24 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 |
- | OTHER 36.07% - |
---|---|
2 at £1 | Mrs Gloria Gold 3.28% Ordinary |
12 at £1 | Grenville Place Edgware (No. 2) LTD 19.67% Ordinary |
8 at £1 | Grenville Place Edgware (No. 1) LTD 13.11% Ordinary |
1 at £1 | Indira Popat 1.64% Ordinary |
1 at £1 | Malou Borchert 1.64% Ordinary |
1 at £1 | Miss Sarah F. Gilson 1.64% Ordinary |
1 at £1 | Mr Andrew M. Weber 1.64% Ordinary |
1 at £1 | Mr Paul Lewis 1.64% Ordinary |
1 at £1 | Mr Simon M. Levy & Mrs Melanie S. Levy 1.64% Ordinary |
1 at £1 | Mr Simon M. Walton & Mrs Samantha Y. Walton 1.64% Ordinary |
1 at £1 | Mrs B.b. Pinner & Mr Alfred Pinner 1.64% Ordinary |
1 at £1 | Mrs Clare Gallagher 1.64% Ordinary |
1 at £1 | Mrs Kirsten C. Sheena & Mr Keith Sheena 1.64% Ordinary |
1 at £1 | Mrs Margaret P. Casey 1.64% Ordinary |
1 at £1 | Mrs Victoria Ainley 1.64% Ordinary |
1 at £1 | Mrs Yocheved Distel & Mr Haim Distel 1.64% Ordinary |
1 at £1 | Ms Emma R. Glatman 1.64% Ordinary |
1 at £1 | Ms Janaki M. Fonseka 1.64% Ordinary |
1 at £1 | Ms Karen Heron & Mr James Heron 1.64% Ordinary |
1 at £1 | Ms S. Geller & Mr G. Blatt 1.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (12 months ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks, 3 days from now) |
16 October 2020 | Micro company accounts made up to 30 April 2020 (1 page) |
---|---|
29 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 30 April 2019 (1 page) |
29 April 2019 | Confirmation statement made on 24 April 2019 with updates (6 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 24 April 2018 with updates (6 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (1 page) |
17 May 2017 | Confirmation statement made on 24 April 2017 with updates (8 pages) |
17 May 2017 | Confirmation statement made on 24 April 2017 with updates (8 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (1 page) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (1 page) |
17 January 2017 | Appointment of Mr Keith David Sheena as a director on 11 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr Keith David Sheena as a director on 11 January 2017 (2 pages) |
1 June 2016 | Termination of appointment of Michael Anthony Moore as a secretary on 1 January 2016 (1 page) |
1 June 2016 | Termination of appointment of Michael Anthony Moore as a secretary on 1 January 2016 (1 page) |
8 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
19 February 2016 | Termination of appointment of Alfred Pinner as a director on 15 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Alfred Pinner as a director on 15 February 2016 (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 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (1 page) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (1 page) |
21 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
16 July 2013 | Total exemption full accounts made up to 30 April 2013 (1 page) |
16 July 2013 | Total exemption full accounts made up to 30 April 2013 (1 page) |
7 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (10 pages) |
7 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (10 pages) |
4 January 2013 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
4 January 2013 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
1 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (10 pages) |
1 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (10 pages) |
14 December 2011 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
14 December 2011 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
4 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (10 pages) |
4 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (10 pages) |
21 January 2011 | Appointment of Cristina Todd as a director (3 pages) |
21 January 2011 | Appointment of Cristina Todd as a director (3 pages) |
20 January 2011 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
20 January 2011 | Termination of appointment of Michael Moore as a director (2 pages) |
20 January 2011 | Termination of appointment of Michael Moore as a director (2 pages) |
20 January 2011 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
29 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (22 pages) |
29 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (22 pages) |
27 April 2010 | Director's details changed for Yvonne Stern on 24 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Michael Anthony Moore on 24 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Yvonne Stern on 24 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Alfred Pinner on 24 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Michael Anthony Moore on 24 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Alfred Pinner on 24 April 2010 (2 pages) |
2 November 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
2 November 2009 | Termination of appointment of Susan Lester as a director (2 pages) |
2 November 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
2 November 2009 | Termination of appointment of Susan Lester as a director (2 pages) |
1 May 2009 | Return made up to 24/04/09; full list of members (22 pages) |
1 May 2009 | Return made up to 24/04/09; full list of members (22 pages) |
18 November 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
18 November 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
29 May 2008 | Return made up to 24/04/08; full list of members (10 pages) |
29 May 2008 | Return made up to 24/04/08; full list of members (10 pages) |
17 September 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
17 September 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
3 September 2007 | Return made up to 24/04/07; no change of members (8 pages) |
3 September 2007 | Return made up to 24/04/07; no change of members (8 pages) |
3 February 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
3 February 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
6 June 2006 | Return made up to 24/04/06; change of members (8 pages) |
6 June 2006 | Return made up to 24/04/06; change of members (8 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
30 January 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
30 January 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
12 May 2005 | Return made up to 24/04/05; full list of members (9 pages) |
12 May 2005 | Return made up to 24/04/05; full list of members (9 pages) |
22 September 2004 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
22 September 2004 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
18 May 2004 | Return made up to 24/04/04; full list of members (17 pages) |
18 May 2004 | Return made up to 24/04/04; full list of members (17 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
2 September 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
2 September 2003 | New director appointed (2 pages) |
4 July 2003 | Return made up to 24/04/03; full list of members (14 pages) |
4 July 2003 | Return made up to 24/04/03; full list of members (14 pages) |
23 September 2002 | Accounts made up to 30 April 2002 (6 pages) |
23 September 2002 | Accounts made up to 30 April 2002 (6 pages) |
9 May 2002 | Return made up to 24/04/02; full list of members (9 pages) |
9 May 2002 | Return made up to 24/04/02; full list of members (9 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
25 October 2001 | Accounts made up to 30 April 2001 (6 pages) |
25 October 2001 | Accounts made up to 30 April 2001 (6 pages) |
10 September 2001 | Secretary resigned;director resigned (1 page) |
10 September 2001 | Secretary resigned;director resigned (1 page) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
11 May 2001 | Return made up to 24/04/01; change of members (9 pages) |
11 May 2001 | Return made up to 24/04/01; change of members (9 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Accounts made up to 30 April 2000 (6 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Accounts made up to 30 April 2000 (6 pages) |
29 August 2000 | Director resigned (1 page) |
24 May 2000 | Return made up to 24/04/00; full list of members
|
24 May 2000 | Return made up to 24/04/00; full list of members
|
2 September 1999 | Accounts made up to 30 April 1999 (6 pages) |
2 September 1999 | Accounts made up to 30 April 1999 (6 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Secretary resigned;director resigned (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: 23 peterborough road harrow middlesex HA1 2RD (1 page) |
9 June 1999 | New secretary appointed;new director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Secretary resigned;director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: 23 peterborough road harrow middlesex HA1 2RD (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New secretary appointed;new director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
13 May 1999 | Return made up to 24/04/99; full list of members (6 pages) |
13 May 1999 | Return made up to 24/04/99; full list of members (6 pages) |
25 January 1999 | Accounts made up to 30 April 1998 (6 pages) |
25 January 1999 | Accounts made up to 30 April 1998 (6 pages) |
22 May 1998 | Return made up to 24/04/98; full list of members (6 pages) |
22 May 1998 | Return made up to 24/04/98; full list of members (6 pages) |
20 July 1997 | Resolutions
|
20 July 1997 | Resolutions
|
19 May 1997 | Resolutions
|
19 May 1997 | Resolutions
|
19 May 1997 | Resolutions
|
19 May 1997 | Resolutions
|
19 May 1997 | £ nc 100/62 01/05/97 (1 page) |
19 May 1997 | £ nc 100/62 01/05/97 (1 page) |
9 May 1997 | Company name changed A.K.E. LTD,\certificate issued on 12/05/97 (2 pages) |
9 May 1997 | Company name changed A.K.E. LTD,\certificate issued on 12/05/97 (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
6 May 1997 | New secretary appointed;new director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New secretary appointed;new director appointed (2 pages) |
6 May 1997 | Secretary resigned (1 page) |
24 April 1997 | Incorporation (8 pages) |
24 April 1997 | Incorporation (8 pages) |