Edgware
HA8 7EB
Secretary Name | Emerson Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(5 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 16 Hillcrest Road Purley Surrey CR8 2JE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Telephone | 020 72413311 |
---|---|
Telephone region | London |
Registered Address | Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Priscilla Andrea Samuels 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,523 |
Cash | £1,604 |
Current Liabilities | £10,374 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (3 weeks, 3 days from now) |
15 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
25 April 2023 | Confirmation statement made on 9 April 2023 with updates (4 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
19 April 2022 | Confirmation statement made on 9 April 2022 with updates (4 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 August 2021 | Director's details changed for Miss Priscilla Andrea Samuels on 19 August 2021 (2 pages) |
19 August 2021 | Registered office address changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 19 August 2021 (1 page) |
19 August 2021 | Change of details for Miss Priscilla Andrea Samuels as a person with significant control on 19 August 2021 (2 pages) |
15 April 2021 | Confirmation statement made on 9 April 2021 with updates (4 pages) |
24 April 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
21 April 2020 | Confirmation statement made on 9 April 2020 with updates (4 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
12 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
26 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
22 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
22 April 2017 | Director's details changed for Priscilla Andrea Samuels on 9 April 2017 (2 pages) |
22 April 2017 | Director's details changed for Priscilla Andrea Samuels on 9 April 2017 (2 pages) |
22 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Director's details changed for Priscilla Andrea Samuels on 11 December 2012 (2 pages) |
11 December 2012 | Director's details changed for Priscilla Andrea Samuels on 11 December 2012 (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
29 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Priscilla Andrea Samuels on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Priscilla Andrea Samuels on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Priscilla Andrea Samuels on 1 April 2010 (2 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 June 2009 | Return made up to 09/04/09; full list of members (3 pages) |
4 June 2009 | Return made up to 09/04/09; full list of members (3 pages) |
17 November 2008 | Appointment terminated secretary emerson samuels (1 page) |
17 November 2008 | Appointment terminated secretary emerson samuels (1 page) |
24 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
13 June 2008 | Return made up to 09/04/08; full list of members (3 pages) |
13 June 2008 | Return made up to 09/04/08; full list of members (3 pages) |
25 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
20 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
6 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
16 May 2005 | Return made up to 09/04/05; full list of members (2 pages) |
16 May 2005 | Return made up to 09/04/05; full list of members (2 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 April 2004 | Return made up to 09/04/04; full list of members
|
19 April 2004 | Return made up to 09/04/04; full list of members
|
31 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
31 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
7 May 2003 | Return made up to 09/04/03; full list of members (6 pages) |
7 May 2003 | Return made up to 09/04/03; full list of members (6 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
1 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
27 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
27 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
28 June 2001 | Return made up to 09/04/01; full list of members (6 pages) |
28 June 2001 | Return made up to 09/04/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
12 May 2000 | Full accounts made up to 31 March 1999 (8 pages) |
12 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
12 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
12 May 2000 | Full accounts made up to 31 March 1999 (8 pages) |
23 April 1999 | Return made up to 09/04/99; full list of members (6 pages) |
23 April 1999 | Return made up to 09/04/99; full list of members (6 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | Registered office changed on 23/04/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | New director appointed (2 pages) |
22 April 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
22 April 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |