Edgware
Middlesex
HA8 6ST
Director Name | Mr Stuart Mackintosh |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 05 September 2002) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 8 Bullsland Lane Chorleywood Rickmansworth Hertfordshire WD3 5BQ |
Director Name | Anthony Nicholas Kemble Johnson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 May 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Irvine Little Bowden Lane Pangbourne RG8 8JR |
Secretary Name | Mr Stuart Mackintosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2001(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 September 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Bullsland Lane Chorleywood Rickmansworth Hertfordshire WD3 5BQ |
Director Name | Elizabeth Caroline Duncan |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 04 December 2004) |
Role | Retired Teacher |
Correspondence Address | 14 Fairacre Court Maxwell Road Northwood Middlesex HA6 2YH |
Secretary Name | Elizabeth Caroline Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 04 December 2004) |
Role | Retired Teacher |
Correspondence Address | 14 Fairacre Court Maxwell Road Northwood Middlesex HA6 2YH |
Secretary Name | Anthony Nicholas Kemble Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 May 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Irvine Little Bowden Lane Pangbourne RG8 8JR |
Director Name | Mablaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Director Name | Mablaw Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Secretary Name | Mablaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Registered Address | John Whiteman & Company 62/64 High Street Bushey Heath Herts WD23 1GG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 3 weeks from now) |
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
16 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
16 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
27 May 2016 | Termination of appointment of Anthony Nicholas Kemble Johnson as a director on 1 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Anthony Nicholas Kemble Johnson as a secretary on 1 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Anthony Nicholas Kemble Johnson as a director on 1 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Anthony Nicholas Kemble Johnson as a secretary on 1 May 2016 (1 page) |
27 May 2016 | Annual return made up to 27 May 2016 no member list (2 pages) |
27 May 2016 | Annual return made up to 27 May 2016 no member list (2 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 May 2015 | Annual return made up to 27 May 2015 no member list (4 pages) |
29 May 2015 | Annual return made up to 27 May 2015 no member list (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
18 July 2014 | Registered office address changed from Wilson Hawkins 29-35 High Street Harrow on the Hill Middlesex HA1 3HT to John Whiteman & Company 62/64 High Street Bushey Heath Herts WD23 1GG on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from Wilson Hawkins 29-35 High Street Harrow on the Hill Middlesex HA1 3HT to John Whiteman & Company 62/64 High Street Bushey Heath Herts WD23 1GG on 18 July 2014 (1 page) |
18 July 2014 | Annual return made up to 27 May 2014 no member list (4 pages) |
18 July 2014 | Annual return made up to 27 May 2014 no member list (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 June 2013 | Annual return made up to 27 May 2013 no member list (4 pages) |
20 June 2013 | Annual return made up to 27 May 2013 no member list (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 July 2012 | Annual return made up to 27 May 2012 no member list (4 pages) |
12 July 2012 | Annual return made up to 27 May 2012 no member list (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 June 2011 | Annual return made up to 27 May 2011 no member list (4 pages) |
16 June 2011 | Annual return made up to 27 May 2011 no member list (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 July 2010 | Annual return made up to 27 May 2010 no member list (4 pages) |
21 July 2010 | Director's details changed for Anthony Nicholas Kemble Johnson on 27 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Hasnain Rajpal on 27 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Anthony Nicholas Kemble Johnson on 27 May 2010 (2 pages) |
21 July 2010 | Annual return made up to 27 May 2010 no member list (4 pages) |
21 July 2010 | Director's details changed for Hasnain Rajpal on 27 May 2010 (2 pages) |
2 March 2010 | Current accounting period extended from 31 May 2010 to 31 July 2010 (3 pages) |
2 March 2010 | Current accounting period extended from 31 May 2010 to 31 July 2010 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 July 2009 | Annual return made up to 27/05/09 (2 pages) |
7 July 2009 | Annual return made up to 27/05/09 (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 July 2008 | Annual return made up to 27/05/08 (4 pages) |
1 July 2008 | Annual return made up to 27/05/08 (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 June 2007 | Annual return made up to 27/05/07 (4 pages) |
19 June 2007 | Annual return made up to 27/05/07 (4 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
6 June 2006 | Annual return made up to 27/05/06 (4 pages) |
6 June 2006 | Annual return made up to 27/05/06 (4 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
20 May 2005 | Annual return made up to 27/05/05 (4 pages) |
20 May 2005 | Annual return made up to 27/05/05 (4 pages) |
7 January 2005 | New secretary appointed (1 page) |
7 January 2005 | New secretary appointed (1 page) |
24 December 2004 | Secretary resigned;director resigned (1 page) |
24 December 2004 | Secretary resigned;director resigned (1 page) |
21 December 2004 | New director appointed (1 page) |
21 December 2004 | New director appointed (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: 14 fairacre court maxwell road northwood middlesex HA6 2YH (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: 14 fairacre court maxwell road northwood middlesex HA6 2YH (1 page) |
14 June 2004 | Annual return made up to 27/05/04
|
14 June 2004 | Annual return made up to 27/05/04
|
2 December 2003 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
2 December 2003 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
18 June 2003 | Annual return made up to 27/05/03
|
18 June 2003 | Annual return made up to 27/05/03
|
27 March 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
27 March 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: 14 fairacre court maxwell road northwood middlesex HA6 2YH (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 14 fairacre court maxwell road northwood middlesex HA6 2YH (1 page) |
2 June 2002 | Annual return made up to 27/05/02 (4 pages) |
2 June 2002 | Annual return made up to 27/05/02 (4 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Secretary resigned (1 page) |
23 October 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
3 October 2001 | Annual return made up to 28/05/01 (3 pages) |
3 October 2001 | Annual return made up to 28/05/01 (3 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
20 January 2001 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
20 January 2001 | Resolutions
|
20 January 2001 | Resolutions
|
20 January 2001 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
13 September 2000 | Annual return made up to 28/05/00 (3 pages) |
13 September 2000 | Annual return made up to 28/05/00 (3 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Registered office changed on 05/04/00 from: 20 station road watford hertfordshire WD1 1HH (1 page) |
5 April 2000 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 20 station road watford hertfordshire WD1 1HH (1 page) |
14 September 1999 | Annual return made up to 28/05/99 (4 pages) |
14 September 1999 | Annual return made up to 28/05/99 (4 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
28 May 1998 | Incorporation (26 pages) |
28 May 1998 | Incorporation (26 pages) |