Harrow
Middlesex
HA1 1BH
Director Name | Mrs Lorna Ann Edgecliffe-Johnson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2000(same day as company formation) |
Role | Property Investor / Landlady |
Country of Residence | England |
Correspondence Address | 3rd Floor, 166 College Road Harrow Middlesex HA1 1BH |
Secretary Name | David Russell Edgecliffe-Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2000(same day as company formation) |
Role | Property Investor / Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 166 College Road Harrow Middlesex HA1 1BH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 3rd Floor, 166 College Road Harrow Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
350 at £1 | David Russell Edgecliffe-johnson 35.00% Ordinary |
---|---|
350 at £1 | Lorna Ann Edgecliffe-johnson 35.00% Ordinary |
100 at £1 | Jeremy David Edgecliffe-johnson 10.00% Ordinary |
100 at £1 | Paul Russell Edgecliffe-johnson 10.00% Ordinary |
100 at £1 | Robin Russell Edgecliffe-johnson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,526 |
Cash | £32,007 |
Current Liabilities | £30,047 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
13 February 2013 | Delivered on: 25 February 2013 Persons entitled: Adam & Company PLC Classification: Third party legal charge Secured details: All monies due or to become due from the debtors to the chargee on any account whatsoever. Particulars: The f/h property at 4 court street faversham t/no K221476 by way of fixed charge all the fixtures and fittings all plant and machinery vehicles and computer equipment present and future and all associated warranties and maintenance contracts see image for full details. Outstanding |
---|---|
15 January 2001 | Delivered on: 20 January 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 January 2024 | Confirmation statement made on 19 January 2024 with updates (4 pages) |
---|---|
23 October 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
6 July 2022 | Registered office address changed from Kenton House 666 Kenton Road Harrow,Middlesex HA3 9QN to 3rd Floor, 166 College Road Harrow Middlesex HA1 1BH on 6 July 2022 (1 page) |
19 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
19 January 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
26 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
2 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
21 January 2019 | Director's details changed for Mrs Lorna Ann Edgecliffe-Johnson on 21 January 2019 (2 pages) |
21 January 2019 | Change of details for Mrs Lorna Ann Edgecliffe-Johnson as a person with significant control on 21 January 2019 (2 pages) |
21 January 2019 | Change of details for Mr David Russell Edgecliffe-Johnson as a person with significant control on 21 January 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
21 January 2019 | Secretary's details changed for David Russell Edgecliffe-Johnson on 21 January 2019 (1 page) |
21 January 2019 | Director's details changed for David Russell Edgecliffe-Johnson on 21 January 2019 (2 pages) |
12 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
25 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Resolutions
|
18 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
15 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
8 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Lorna Ann Edgecliffe-Johnson on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Lorna Ann Edgecliffe-Johnson on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for David Russell Edgecliffe-Johnson on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Lorna Ann Edgecliffe-Johnson on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for David Russell Edgecliffe-Johnson on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for David Russell Edgecliffe-Johnson on 8 March 2010 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
6 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
6 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
12 March 2007 | Return made up to 19/01/07; full list of members (2 pages) |
12 March 2007 | Return made up to 19/01/07; full list of members (2 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 April 2006 | Return made up to 19/01/06; full list of members (2 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2006 | Return made up to 19/01/06; full list of members (2 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
20 January 2005 | Return made up to 19/01/05; full list of members
|
20 January 2005 | Return made up to 19/01/05; full list of members
|
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
28 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
24 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
25 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
25 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
14 February 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
14 February 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
8 February 2001 | Return made up to 19/01/01; full list of members
|
8 February 2001 | Return made up to 19/01/01; full list of members
|
20 January 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2000 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
7 August 2000 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
14 February 2000 | Ad 03/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2000 | Ad 03/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2000 | Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page) |
14 February 2000 | Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
1 February 2000 | New director appointed (2 pages) |
19 January 2000 | Incorporation (19 pages) |
19 January 2000 | Incorporation (19 pages) |