369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
Director Name | Hilary Jeanne Jones |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 1997(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Director Name | Mr Clifford Alain Stossel |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 1997(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Secretary Name | Kathleen Diana Stossel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 1997(same day as company formation) |
Role | Pa/Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Director Name | Kathleen Diana Stossel |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1999(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 24 May 2022) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
250 at £1 | C.a. Stossel 25.00% Ordinary |
---|---|
250 at £1 | H.j. Jones 25.00% Ordinary |
250 at £1 | K.d. Stossel 25.00% Ordinary |
250 at £1 | Mrs L.m. Coomber 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,795 |
Cash | £4,678 |
Current Liabilities | £1,024 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
---|---|
31 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 November 2014 | Annual return made up to 28 October 2014 Statement of capital on 2014-11-20
|
6 November 2014 | Director's details changed for Clifford Alain Stossel on 1 January 2014 (2 pages) |
6 November 2014 | Director's details changed for Louisa Coomber on 1 January 2014 (2 pages) |
6 November 2014 | Director's details changed for Hilary Jeanne Jones on 1 January 2014 (2 pages) |
6 November 2014 | Secretary's details changed for Kathleen Diana Stossel on 1 January 2014 (1 page) |
6 November 2014 | Director's details changed for Hilary Jeanne Jones on 1 January 2014 (2 pages) |
6 November 2014 | Secretary's details changed for Kathleen Diana Stossel on 1 January 2014 (1 page) |
6 November 2014 | Director's details changed for Hilary Jeanne Jones on 1 January 2014 (2 pages) |
6 November 2014 | Director's details changed for Hilary Jeanne Jones on 1 January 2014 (2 pages) |
6 November 2014 | Director's details changed for Louisa Coomber on 1 January 2014 (2 pages) |
6 November 2014 | Director's details changed for Kathleen Diana Stossel on 1 January 2014 (2 pages) |
6 November 2014 | Director's details changed for Clifford Alain Stossel on 1 January 2014 (2 pages) |
6 November 2014 | Director's details changed for Kathleen Diana Stossel on 1 January 2014 (2 pages) |
27 October 2014 | Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 November 2012 | Annual return made up to 28 October 2012 (16 pages) |
24 April 2012 | Registered office address changed from C/O Reed Taylor Benedict 1St Floor Trinomims House 125-129 High Street Edgware Middlesex HA8 7DB on 24 April 2012 (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (16 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 November 2010 | Annual return made up to 28 October 2010 (16 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 December 2009 | Director's details changed for Hilary Jeanne Stossel on 3 April 2004 (1 page) |
17 December 2009 | Director's details changed for Hilary Jeanne Stossel on 3 April 2004 (1 page) |
19 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (16 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 November 2008 | Return made up to 28/10/08; no change of members (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 November 2007 | Return made up to 28/10/07; no change of members (8 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 November 2006 | Return made up to 28/10/06; full list of members
|
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 October 2005 | Return made up to 28/10/05; full list of members (9 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 October 2004 | Return made up to 28/10/04; full list of members (9 pages) |
22 October 2003 | Return made up to 28/10/03; full list of members (9 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 October 2002 | Return made up to 28/10/02; full list of members (9 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 October 2001 | Return made up to 28/10/01; full list of members (8 pages) |
24 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 October 2000 | Return made up to 28/10/00; full list of members (8 pages) |
21 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 November 1999 | Return made up to 28/10/99; full list of members
|
13 October 1999 | New director appointed (2 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 October 1998 | Return made up to 28/10/98; full list of members (6 pages) |
19 October 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: 1 tyburn lane, harrow, middlesex HA1 3AG (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Ad 28/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 October 1997 | Incorporation (17 pages) |