Edgware
Middlesex
HA8 7AR
Director Name | Sabah Edward Ayoub |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 192b Station Road Edgware Middlesex HA8 7AR |
Secretary Name | Mrs Margaret Anne Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 192b Station Road Edgware Middlesex HA8 7AR |
Director Name | Mrs Margaret Anne Brown |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 4 months (resigned 19 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 192b Station Road Edgware Middlesex HA8 7AR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Suite 5 192b Station Road Edgware Middlesex HA8 7AR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Mr Bashar Ayoub 50.00% Ordinary |
---|---|
50 at £1 | Nadine Habba 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,110 |
Cash | £86,555 |
Current Liabilities | £68,679 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
2 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 July 2016 | Appointment of Mr Bashar Ayoub as a director on 31 March 2016 (2 pages) |
19 July 2016 | Termination of appointment of Sabah Edward Ayoub as a director on 31 March 2016 (1 page) |
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 October 2014 | Registered office address changed from Suite 117B Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Suite 5 192B Station Road Edgware Middlesex HA8 7AR on 20 October 2014 (1 page) |
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 April 2012 | Registered office address changed from Suite 117B Premier House 112 Station Road Edgware Middlesex HA8 8JQ United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Suite 117B Premier House 112 Station Road Edgware Middlesex HA8 8JQ United Kingdom on 4 April 2012 (1 page) |
12 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Registered office address changed from Premier House 112-114 Station Road Edgware Middlesex HA8 7BJ on 12 March 2012 (1 page) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 May 2011 | Director's details changed for Sabah Edward Ayoub on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mrs Margaret Anne Brown on 31 May 2011 (2 pages) |
31 May 2011 | Secretary's details changed for Mrs Margaret Anne Brown on 31 May 2011 (1 page) |
31 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 March 2009 | Return made up to 27/02/09; no change of members (4 pages) |
9 December 2008 | Return made up to 27/02/08; no change of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: 1 hyde park place london W2 2LH (1 page) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 March 2001 | Return made up to 27/02/01; full list of members
|
9 August 2000 | Amend 882 rplc 882 filed 22/7/00 (2 pages) |
9 August 2000 | Amend 882 rplc 882 filed 22/7/00 (2 pages) |
25 July 2000 | Ad 10/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 July 2000 | Ad 10/07/00--------- £ si 98@1=98 £ ic 198/296 (2 pages) |
25 July 2000 | Ad 10/07/00--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
7 June 2000 | New director appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
3 March 2000 | Incorporation (17 pages) |