128-136 High Street
Edgware
Middlesex
HA8 7TT
Secretary Name | Mr Alan Frank Shine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2007(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 06 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT |
Secretary Name | Mr Alan Frank Shine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bellfield Avenue Harrow Middlesex HA3 6SX |
Director Name | Mr Justin Millroy Clements |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 October 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Portland Avenue New Malden Surrey KT3 6AX |
Secretary Name | Aron Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 June 2000) |
Role | Operator |
Correspondence Address | 212 Lely House Academy Gardens Northolt Middlesex UB5 5PN |
Secretary Name | Gary Shine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(2 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 October 2007) |
Role | Company Director |
Correspondence Address | 12 Bellfield Avenue Harrow Middlesex HA3 6SX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Telephone | 020 89520707 |
---|---|
Telephone region | London |
Registered Address | 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
2 at £1 | Gary Shine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,778 |
Cash | £162 |
Current Liabilities | £3,940 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 June 2017 | Notification of Gary Shine as a person with significant control on 6 April 2016 (2 pages) |
---|---|
27 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
12 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 July 2010 | Director's details changed for Gary Shine on 1 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Alan Frank Shine on 1 July 2010 (1 page) |
7 July 2010 | Director's details changed for Gary Shine on 1 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Alan Frank Shine on 1 July 2010 (1 page) |
7 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
20 June 2008 | Director's change of particulars / gary shine / 01/09/2007 (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | New secretary appointed (1 page) |
31 October 2007 | Director resigned (1 page) |
13 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
12 July 2007 | Director's particulars changed (1 page) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
1 August 2006 | Return made up to 19/06/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 September 2005 | Return made up to 19/06/05; full list of members (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
27 April 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
8 July 2004 | Return made up to 19/06/04; full list of members (8 pages) |
30 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: c/o elliot woolfe & rose premier house 112 station road edgware middlesex HA8 7TT (1 page) |
3 November 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
19 August 2003 | Return made up to 19/06/03; full list of members (7 pages) |
6 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
5 September 2002 | Return made up to 19/06/02; full list of members (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
3 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
8 August 2001 | Return made up to 19/06/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
5 July 2000 | Return made up to 19/06/00; full list of members
|
5 July 2000 | New secretary appointed (2 pages) |
16 April 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
20 August 1999 | Return made up to 19/06/99; full list of members
|
14 April 1999 | New director appointed (2 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | Secretary resigned (1 page) |
19 June 1998 | Incorporation (14 pages) |