Edgware
Middlesex
HA8 8JF
Director Name | Mr Calvin Mark Reeves |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(10 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2, Churchill Court 58, Station Road Unit 2 North Harrow HA2 7SA |
Director Name | Mrs Rudi Reeves |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2017(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2, Churchill Court 58, Station Road Unit 2 North Harrow HA2 7SA |
Director Name | Mr Michael Joseph Lazarus |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 40 Crescent West Hadleywood Herts EN4 0EJ |
Director Name | Mr Ronald Metzger |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trewan 16 Valencia Road Stanmore Middlesex HA7 4JH |
Secretary Name | Mr Ronald Metzger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trewan 16 Valencia Road Stanmore Middlesex HA7 4JH |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | johnstrand-mk.co.uk |
---|---|
Telephone | 020 89306006 |
Telephone region | London |
Registered Address | 2, Churchill Court 58, Station Road Unit 2 North Harrow HA2 7SA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
6.5k at £1 | Mr W. Jessener 32.40% Cumulative Preference |
---|---|
500 at £1 | Calvin Reeves 2.50% Ordinary |
500 at £1 | Mrs S.m. Metzger 2.50% Ordinary |
500 at £1 | Ronald Metzger 2.50% Ordinary |
500 at £1 | Rudi Reeves 2.50% Ordinary |
2.5k at £1 | Mrs J. Jessener 12.60% Cumulative Preference |
2.3k at £1 | Calvin Reeves 11.25% Cumulative Preference |
2.3k at £1 | Mrs S.m. Metzger 11.25% Cumulative Preference |
2.3k at £1 | Ronald Metzger 11.25% Cumulative Preference |
2.3k at £1 | Rudi Reeves 11.25% Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £191,600 |
Cash | £194,941 |
Current Liabilities | £356,992 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
20 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
24 October 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
24 October 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
10 June 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
20 December 2021 | Director's details changed for Mr Calvin Mark Reeves on 20 December 2021 (2 pages) |
20 December 2021 | Registered office address changed from 12-22 Herga Road Wealdstone Harrow Middlesex HA3 5AS to 2, Churchill Court 58, Station Road Unit 2, North Harrow HA2 7SA on 20 December 2021 (1 page) |
16 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
25 November 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
16 September 2020 | Confirmation statement made on 16 September 2020 with updates (3 pages) |
25 March 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
16 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
3 July 2019 | Amended micro company accounts made up to 30 June 2018 (5 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (7 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
16 August 2018 | Purchase of own shares. (3 pages) |
16 August 2018 | Cancellation of shares. Statement of capital on 6 August 2018
|
26 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
9 June 2017 | Appointment of Mrs Rudi Reeves as a director on 9 June 2017 (2 pages) |
9 June 2017 | Termination of appointment of Ronald Metzger as a director on 5 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Ronald Metzger as a director on 5 June 2017 (1 page) |
9 June 2017 | Appointment of Mrs Rudi Reeves as a director on 9 June 2017 (2 pages) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Mr Calvin Reeves on 25 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Calvin Reeves on 25 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Company name changed john strand (mk) LIMITED\certificate issued on 07/07/10
|
7 July 2010 | Company name changed john strand (mk) LIMITED\certificate issued on 07/07/10
|
7 July 2010 | Change of name notice (2 pages) |
7 July 2010 | Change of name notice (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
3 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
16 October 2008 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
16 October 2008 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 August 2008 | Return made up to 25/06/08; full list of members (5 pages) |
6 August 2008 | Return made up to 25/06/08; full list of members (5 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
30 September 2007 | New secretary appointed (2 pages) |
30 September 2007 | New secretary appointed (2 pages) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
25 July 2007 | Return made up to 25/06/07; full list of members (4 pages) |
25 July 2007 | Return made up to 25/06/07; full list of members (4 pages) |
15 August 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
15 August 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
19 July 2006 | Return made up to 25/06/06; full list of members (4 pages) |
19 July 2006 | Return made up to 25/06/06; full list of members (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 June 2005 | Return made up to 25/06/05; full list of members (4 pages) |
30 June 2005 | Return made up to 25/06/05; full list of members (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
4 August 2004 | Return made up to 25/06/04; full list of members (8 pages) |
4 August 2004 | Return made up to 25/06/04; full list of members (8 pages) |
19 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 July 2003 | Return made up to 25/06/03; full list of members (8 pages) |
1 July 2003 | Return made up to 25/06/03; full list of members (8 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 June 2002 | Return made up to 25/06/02; full list of members (8 pages) |
28 June 2002 | Return made up to 25/06/02; full list of members (8 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: mb suite 178 -202 great portland street london W1N 5TB (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: mb suite 178 -202 great portland street london W1N 5TB (1 page) |
17 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
25 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
28 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 August 1999 | Return made up to 25/06/99; no change of members (6 pages) |
12 August 1999 | Return made up to 25/06/99; no change of members (6 pages) |
22 December 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 December 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 November 1998 | Return made up to 25/06/98; full list of members
|
3 November 1998 | Return made up to 25/06/98; full list of members
|
23 September 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
23 September 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
28 July 1997 | Ad 09/07/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
28 July 1997 | Ad 09/07/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | New secretary appointed;new director appointed (2 pages) |
11 July 1997 | Resolutions
|
11 July 1997 | Registered office changed on 11/07/97 from: 60 tabernacle street london EC2A 4NB (1 page) |
11 July 1997 | Resolutions
|
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Nc inc already adjusted 25/06/97 (2 pages) |
11 July 1997 | Resolutions
|
11 July 1997 | Director resigned (1 page) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Resolutions
|
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | Nc inc already adjusted 25/06/97 (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Registered office changed on 11/07/97 from: 60 tabernacle street london EC2A 4NB (1 page) |
11 July 1997 | New secretary appointed;new director appointed (2 pages) |
7 July 1997 | Company name changed broadglen LIMITED\certificate issued on 08/07/97 (2 pages) |
7 July 1997 | Company name changed broadglen LIMITED\certificate issued on 08/07/97 (2 pages) |
25 June 1997 | Incorporation (15 pages) |
25 June 1997 | Incorporation (15 pages) |