Edgware
Middlesex
HA8 7DB
Director Name | Mr Benjamin Augustus Julius Wiseman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2006(8 years after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Illustrator |
Country of Residence | England |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Secretary Name | Mr Stephen Donald Scott Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 2006(8 years after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Director Name | Peter Joseph Moore |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Facilities Manager |
Correspondence Address | Flat 1 340 City Road London EC1V 2PY |
Secretary Name | Peter Joseph Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Personnel Manager |
Correspondence Address | Flat 1 340 City Road London EC1V 2PY |
Secretary Name | Joanne Lynley Moore |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 September 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 November 2006) |
Role | Secretary |
Correspondence Address | Flat 1 Felsham House Felsham Road London SW15 1DW |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Mr Stephen Donald Scott Baker 33.33% Ordinary |
---|---|
1 at £1 | Ms Caroline Mary Hinton 33.33% Ordinary |
1 at £1 | Toby Wiseman & Benjamin Wiseman 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,603 |
Cash | £23,976 |
Current Liabilities | £22,682 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
26 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
2 December 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
29 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
5 December 2022 | Confirmation statement made on 21 November 2022 with updates (4 pages) |
21 September 2022 | Change of details for Mr Benjamin Augustus Julius Wiseman as a person with significant control on 1 August 2021 (2 pages) |
20 September 2022 | Director's details changed for Mr Benjamin Augustus Julius Wiseman on 20 September 2022 (2 pages) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
8 December 2021 | Confirmation statement made on 21 November 2021 with updates (4 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
23 November 2020 | Confirmation statement made on 21 November 2020 with updates (4 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
28 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
16 October 2019 | Change of details for Mr Benjamin Augustus Julius Wiseman as a person with significant control on 3 September 2019 (2 pages) |
16 October 2019 | Cessation of Toby Augustus Julius Wiseman as a person with significant control on 3 September 2019 (1 page) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
5 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
8 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
8 November 2017 | Notification of Stephen Donald Scott Baker as a person with significant control on 1 November 2016 (2 pages) |
8 November 2017 | Notification of Stephen Donald Scott Baker as a person with significant control on 1 November 2016 (2 pages) |
8 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
7 November 2017 | Notification of Toby Augustus Julius Wiseman as a person with significant control on 1 November 2016 (2 pages) |
7 November 2017 | Notification of Benjamin Augustus Julius Wiseman as a person with significant control on 1 November 2016 (2 pages) |
7 November 2017 | Notification of Caroline Mary Hinton as a person with significant control on 1 November 2016 (2 pages) |
7 November 2017 | Notification of Toby Augustus Julius Wiseman as a person with significant control on 1 November 2016 (2 pages) |
7 November 2017 | Notification of Benjamin Augustus Julius Wiseman as a person with significant control on 1 November 2016 (2 pages) |
7 November 2017 | Withdrawal of a person with significant control statement on 7 November 2017 (2 pages) |
7 November 2017 | Withdrawal of a person with significant control statement on 7 November 2017 (2 pages) |
7 November 2017 | Notification of Caroline Mary Hinton as a person with significant control on 1 November 2016 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Director's details changed for Stephen Donald Scott Baker on 17 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Stephen Donald Scott Baker on 17 April 2012 (2 pages) |
17 April 2012 | Secretary's details changed for Stephen Donald Scott Baker on 17 April 2012 (1 page) |
17 April 2012 | Secretary's details changed for Stephen Donald Scott Baker on 17 April 2012 (1 page) |
17 April 2012 | Director's details changed for Benjamin Augustus Julius Wiseman on 17 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Benjamin Augustus Julius Wiseman on 17 April 2012 (2 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 October 2008 | Return made up to 26/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 26/10/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 December 2007 | Return made up to 26/10/07; full list of members (3 pages) |
7 December 2007 | Return made up to 26/10/07; full list of members (3 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | New secretary appointed (2 pages) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | New secretary appointed (2 pages) |
2 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
2 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 February 2006 | Return made up to 26/10/05; full list of members (3 pages) |
16 February 2006 | Return made up to 26/10/05; full list of members (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 December 2004 | Return made up to 26/10/04; full list of members (3 pages) |
7 December 2004 | Return made up to 26/10/04; full list of members (3 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
29 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
12 November 2002 | Return made up to 26/10/02; full list of members
|
12 November 2002 | Return made up to 26/10/02; full list of members
|
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
23 November 2001 | Return made up to 26/10/01; full list of members (7 pages) |
23 November 2001 | Return made up to 26/10/01; full list of members (7 pages) |
4 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
4 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
22 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
5 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
5 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
11 November 1999 | Ad 25/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 November 1999 | Ad 25/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 November 1999 | Return made up to 26/10/99; full list of members
|
11 November 1999 | Return made up to 26/10/99; full list of members
|
22 September 1999 | Registered office changed on 22/09/99 from: 340 city road london EC1 (1 page) |
22 September 1999 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 340 city road london EC1 (1 page) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | New secretary appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 December 1998 | Resolutions
|
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | New secretary appointed;new director appointed (2 pages) |
7 December 1998 | Resolutions
|
7 December 1998 | New secretary appointed;new director appointed (2 pages) |
7 December 1998 | Secretary resigned (1 page) |
26 October 1998 | Incorporation (17 pages) |
26 October 1998 | Incorporation (17 pages) |