Edgware
Middlesex
HA8 8SA
Secretary Name | Bronya Gabrielle Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 120 Francklyn Gardens Edgware Middlesex HA8 8SA |
Director Name | Mrs Bronya Gabrielle Phillips |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 17 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX |
Director Name | LLC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Secretary Name | Master Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Registered Address | 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
30 at £1 | Simon Dennis Phillips 60.00% Ordinary A |
---|---|
10 at £1 | Bronya Gabrielle Phillips 20.00% Ordinary B |
5 at £1 | Bronya Gabrielle Phillips & Laura Anne Carlton 10.00% Ordinary D |
5 at £1 | Laura Anne Carlton & Bronya Gabrielle Phillips 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £44,408 |
Cash | £54,108 |
Current Liabilities | £17,818 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
22 September 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
6 September 2016 | Appointment of Mrs Bronya Gabrielle Phillips as a director on 1 July 2016 (2 pages) |
6 September 2016 | Appointment of Mrs Bronya Gabrielle Phillips as a director on 1 July 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
16 November 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
27 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
27 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
26 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Registered office address changed from C/O Silvermans Chartered Accountants 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX England on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from C/O Silvermans Chartered Accountants 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX England on 26 October 2012 (1 page) |
26 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
5 October 2010 | Registered office address changed from Silvermans Chartered Accountants 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 5 October 2010 (1 page) |
5 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Registered office address changed from Silvermans Chartered Accountants 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 5 October 2010 (1 page) |
5 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Registered office address changed from Silvermans Chartered Accountants 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 5 October 2010 (1 page) |
4 October 2010 | Director's details changed for Simon Dennis Phillips on 14 August 2010 (2 pages) |
4 October 2010 | Director's details changed for Simon Dennis Phillips on 14 August 2010 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 August 2009 | Location of debenture register (1 page) |
19 August 2009 | Location of register of members (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from silvermans chartered accountants hanover house 385 edgware road london NW2 6LD (1 page) |
19 August 2009 | Location of debenture register (1 page) |
19 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
19 August 2009 | Location of register of members (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from silvermans chartered accountants hanover house 385 edgware road london NW2 6LD (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
20 August 2008 | Location of debenture register (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from silvermans, chartered accountants, hanover house 385 edgware road london NW2 6LD (1 page) |
20 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from silvermans, chartered accountants, hanover house 385 edgware road london NW2 6LD (1 page) |
20 August 2008 | Location of register of members (1 page) |
20 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
20 August 2008 | Location of debenture register (1 page) |
20 August 2008 | Location of register of members (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: silvermans, chartered accountants, hanover house 385 edgware road london NW2 6LD (1 page) |
26 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
26 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: silvermans, chartered accountants, hanover house 385 edgware road london NW2 6LD (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: sinclair silverman roman house 296 golders green road london NW11 9PT (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: sinclair silverman roman house 296 golders green road london NW11 9PT (1 page) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
23 October 2006 | Return made up to 14/08/06; full list of members (3 pages) |
23 October 2006 | Return made up to 14/08/06; full list of members (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
21 September 2005 | Return made up to 14/08/05; full list of members (3 pages) |
21 September 2005 | Return made up to 14/08/05; full list of members (3 pages) |
6 July 2005 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
6 July 2005 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
29 November 2004 | Return made up to 14/08/04; full list of members (7 pages) |
29 November 2004 | Return made up to 14/08/04; full list of members (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
29 June 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
29 June 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
24 January 2004 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
28 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
28 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
4 July 2003 | Delivery ext'd 3 mth 31/08/02 (2 pages) |
4 July 2003 | Delivery ext'd 3 mth 31/08/02 (2 pages) |
10 October 2002 | Return made up to 14/08/02; full list of members (7 pages) |
10 October 2002 | Return made up to 14/08/02; full list of members (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
10 September 2001 | Return made up to 14/08/01; full list of members (8 pages) |
10 September 2001 | Return made up to 14/08/01; full list of members (8 pages) |
28 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
28 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
22 August 2000 | Return made up to 14/08/00; full list of members (8 pages) |
22 August 2000 | Return made up to 14/08/00; full list of members (8 pages) |
28 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
28 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Secretary's particulars changed (1 page) |
15 September 1999 | Secretary's particulars changed (1 page) |
15 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
15 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
15 September 1999 | Director's particulars changed (1 page) |
20 October 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
20 October 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
27 August 1998 | Return made up to 14/08/98; full list of members
|
27 August 1998 | Return made up to 14/08/98; full list of members
|
27 April 1998 | Ad 14/08/97--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
27 April 1998 | Ad 14/08/97--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Incorporation (14 pages) |
14 August 1997 | Incorporation (14 pages) |