Edgware
HA8 6JZ
Director Name | Delilah Sullivan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 95 Highlands Heath Portsmouth Road London SW15 3TY |
Secretary Name | Mr Matthew Todd Richter |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR |
Director Name | Mr Russell Strashun |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 15 October 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 13 Whitchurch Lane Edgware HA8 6JZ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,510 |
Cash | £11,009 |
Current Liabilities | £4,990 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
5 January 2024 | Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England to 13 Whitchurch Lane Edgware HA8 6JZ on 5 January 2024 (1 page) |
---|---|
21 November 2023 | Confirmation statement made on 16 October 2023 with updates (4 pages) |
21 November 2023 | Termination of appointment of Matthew Todd Richter as a secretary on 21 November 2023 (1 page) |
30 October 2023 | Registered office address changed from C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 30 October 2023 (1 page) |
3 June 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
17 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
16 May 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
21 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
16 October 2020 | Appointment of Ms Samantha Hulme as a director on 15 October 2020 (2 pages) |
16 October 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
16 October 2020 | Notification of Samantha Hulme as a person with significant control on 15 October 2020 (2 pages) |
16 October 2020 | Cessation of Russell Strashun as a person with significant control on 15 October 2020 (1 page) |
16 October 2020 | Termination of appointment of Russell Strashun as a director on 15 October 2020 (1 page) |
20 May 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
7 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
27 April 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
27 April 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
18 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
21 April 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
21 April 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
9 April 2015 | Annual return made up to 4 February 2015 Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 February 2015 Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 February 2015 Statement of capital on 2015-04-09
|
27 October 2014 | Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page) |
22 April 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
22 April 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
10 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
5 February 2014 | Secretary's details changed for Mr Matthew Todd Richter on 1 January 2014 (1 page) |
5 February 2014 | Director's details changed for Mr Russell Strashun on 1 January 2014 (2 pages) |
5 February 2014 | Secretary's details changed for Mr Matthew Todd Richter on 1 January 2014 (1 page) |
5 February 2014 | Director's details changed for Mr Russell Strashun on 1 January 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Russell Strashun on 1 January 2014 (2 pages) |
5 February 2014 | Secretary's details changed for Mr Matthew Todd Richter on 1 January 2014 (1 page) |
21 March 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (14 pages) |
5 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (14 pages) |
5 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (14 pages) |
23 April 2012 | Registered office address changed from C/O Reed Taylor Benedict 1St Floor Trinominis House 125-128 High Street, Edgware Middlesex HA8 7DB on 23 April 2012 (2 pages) |
23 April 2012 | Registered office address changed from C/O Reed Taylor Benedict 1St Floor Trinominis House 125-128 High Street, Edgware Middlesex HA8 7DB on 23 April 2012 (2 pages) |
23 March 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
28 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (14 pages) |
28 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (14 pages) |
28 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (14 pages) |
4 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 April 2011 | Annual return made up to 4 February 2011 (14 pages) |
1 April 2011 | Annual return made up to 4 February 2011 (14 pages) |
1 April 2011 | Annual return made up to 4 February 2011 (14 pages) |
16 March 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (14 pages) |
2 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (14 pages) |
2 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (14 pages) |
13 March 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
13 March 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
20 February 2009 | Return made up to 04/02/09; no change of members (4 pages) |
20 February 2009 | Return made up to 04/02/09; no change of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
25 February 2008 | Return made up to 04/02/08; no change of members (6 pages) |
25 February 2008 | Return made up to 04/02/08; no change of members (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
26 February 2007 | Return made up to 04/02/07; full list of members (6 pages) |
26 February 2007 | Return made up to 04/02/07; full list of members (6 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 March 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
3 February 2006 | Return made up to 04/02/06; full list of members (6 pages) |
3 February 2006 | Return made up to 04/02/06; full list of members (6 pages) |
27 June 2005 | Company name changed blackboard investments LTD\certificate issued on 27/06/05 (2 pages) |
27 June 2005 | Company name changed blackboard investments LTD\certificate issued on 27/06/05 (2 pages) |
16 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
16 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
9 February 2005 | Return made up to 04/02/05; full list of members (6 pages) |
9 February 2005 | Return made up to 04/02/05; full list of members (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
18 May 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
11 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
11 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
25 March 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
25 March 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
11 February 2003 | Return made up to 04/02/03; full list of members (6 pages) |
11 February 2003 | Return made up to 04/02/03; full list of members (6 pages) |
18 March 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
18 March 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
8 February 2002 | Return made up to 04/02/02; full list of members
|
8 February 2002 | Return made up to 04/02/02; full list of members
|
11 April 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
11 April 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
13 February 2001 | Return made up to 04/02/01; full list of members
|
13 February 2001 | Return made up to 04/02/01; full list of members
|
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
4 February 2000 | Incorporation (17 pages) |
4 February 2000 | Incorporation (17 pages) |