Edgware
Middlesex
HA8 8LU
Secretary Name | Mrs Jo-Anne Winston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(3 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month (closed 04 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Harrowes Meade Edgware HA8 8RS |
Secretary Name | Janet Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 53 Colenso Drive London NW7 2EA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 77 Harrowes Meade Edgware Middlesex HA8 8RS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
100 at £1 | Mrs Lucille Parker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,404 |
Cash | £3,514 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 May 2010 | Director's details changed for Lucille Parker on 1 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Lucille Parker on 1 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 May 2008 | Return made up to 29/04/08; full list of members (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 May 2007 | Return made up to 29/04/07; full list of members (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 May 2006 | Return made up to 29/04/06; full list of members (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 May 2005 | Return made up to 29/04/05; full list of members (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 July 2004 | Secretary's particulars changed (1 page) |
5 July 2004 | Secretary's particulars changed (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: st albans house st albans lane london NW11 7PY (1 page) |
16 June 2004 | Return made up to 29/04/04; full list of members (6 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 April 2003 | Return made up to 29/04/03; no change of members (4 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 May 2002 | Return made up to 29/04/02; full list of members (5 pages) |
16 November 2001 | Secretary's particulars changed (1 page) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 May 2001 | Return made up to 29/04/01; no change of members (4 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 June 2000 | Secretary's particulars changed (1 page) |
8 June 2000 | Return made up to 29/04/00; no change of members (5 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 May 1999 | Ad 01/05/98--------- £ si 100@1 (2 pages) |
14 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
16 February 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
10 May 1998 | Resolutions
|
29 April 1998 | Incorporation (17 pages) |