180 High Street
Edgware
Middlesex
HA8 7EX
Director Name | Mr Simon Rosen |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(10 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Flat 7 180 High Street Edgware Middlesex HA8 7EX |
Director Name | Mr Raymond Charles Manning |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 94 Brunel Road Maidenhead Berkshire SL6 2RT |
Director Name | Mr Donald Anthony Tucker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lodge 12 Russell Close Lee On The Solent Hampshire PO13 9HS |
Secretary Name | Michael Venn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Carnation Way Aylesbury Buckinghamshire HP21 8TX |
Director Name | Joan Spalter |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 July 2009) |
Role | Housewife |
Correspondence Address | 3 Castleham Court 180 High Street Edgware Middlesex HA8 7EX |
Director Name | Rita Marion Knopf |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 30 November 2020) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 1 Castleham Court 180 High Street Edgware Middlesex HA8 7EX |
Secretary Name | Jack Peter George Spalter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 July 2009) |
Role | Retired |
Correspondence Address | 3 Castleham Court 180 High Street Edgware Middlesex HA8 7EX |
Registered Address | Flat 7 180 High Street Edgware Middlesex HA8 7EX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £10,804 |
Cash | £12,668 |
Current Liabilities | £2,778 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
10 February 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
---|---|
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 December 2020 | Registered office address changed from 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX to Flat 7 180 High Street Edgware Middlesex HA8 7EX on 3 December 2020 (1 page) |
1 December 2020 | Termination of appointment of Rita Marion Knopf as a director on 30 November 2020 (1 page) |
27 March 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 May 2018 | Confirmation statement made on 27 March 2018 with updates (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (8 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 June 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
27 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 June 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (8 pages) |
12 June 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (8 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (8 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (8 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | Appointment of Mr Simon Rosen as a director (2 pages) |
18 January 2011 | Appointment of Mr Simon Rosen as a director (2 pages) |
11 October 2010 | Appointment of Mr Michael Joseph Perry as a director (2 pages) |
11 October 2010 | Appointment of Mr Michael Joseph Perry as a director (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2010 | Registered office address changed from 1 Castleham Court 180 High Street Edgware Middlesex HA8 7EX on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from 1 Castleham Court 180 High Street Edgware Middlesex HA8 7EX on 28 July 2010 (1 page) |
28 July 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | Director's details changed for Rita Marian Marion Knopf on 27 March 2010 (2 pages) |
27 July 2010 | Director's details changed for Rita Marian Marion Knopf on 27 March 2010 (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 July 2009 | Appointment terminated director joan spalter (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 3 castleham court 180 high street edgware middlesex HA8 7EX (1 page) |
30 July 2009 | Appointment terminated director joan spalter (1 page) |
30 July 2009 | Appointment terminated secretary jack spalter (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 3 castleham court 180 high street edgware middlesex HA8 7EX (1 page) |
30 July 2009 | Appointment terminated secretary jack spalter (1 page) |
6 April 2009 | Return made up to 27/03/09; full list of members (7 pages) |
6 April 2009 | Return made up to 27/03/09; full list of members (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 May 2008 | Return made up to 27/03/08; full list of members (7 pages) |
1 May 2008 | Return made up to 27/03/08; full list of members (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 April 2007 | Return made up to 27/03/07; full list of members (5 pages) |
16 April 2007 | Return made up to 27/03/07; full list of members (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 March 2006 | Return made up to 27/03/06; full list of members (5 pages) |
30 March 2006 | Return made up to 27/03/06; full list of members (5 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 July 2005 | Return made up to 27/03/05; full list of members (5 pages) |
28 July 2005 | Return made up to 27/03/05; full list of members (5 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 June 2004 | Return made up to 27/03/04; no change of members (7 pages) |
2 June 2004 | Return made up to 27/03/04; no change of members (7 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: 82 snakes lane east woodford green essex IG8 7QQ (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: 82 snakes lane east woodford green essex IG8 7QQ (1 page) |
11 July 2003 | Return made up to 27/03/03; no change of members (7 pages) |
11 July 2003 | Return made up to 27/03/03; no change of members (7 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 May 2002 | Return made up to 27/03/02; full list of members
|
9 May 2002 | Return made up to 27/03/02; full list of members
|
25 September 2001 | Registered office changed on 25/09/01 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Director resigned (1 page) |
21 August 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
21 August 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
17 April 2001 | Ad 27/04/00-05/12/00 £ si 13@100 (3 pages) |
17 April 2001 | Ad 27/04/00-05/12/00 £ si 13@100 (3 pages) |
17 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
17 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
3 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
3 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
27 March 2000 | Incorporation (20 pages) |
27 March 2000 | Incorporation (20 pages) |