Edgware
Middlesex
HA8 8PG
Secretary Name | Evelyn Rachel Hazel Israel |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Tenterden Drive London NW4 1ED |
Director Name | Mr Stuart Zvi Hammond |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 91 Woodlands London NW11 9QT |
Secretary Name | Jean Margaret Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Reynolds Avenue Chadwell Heath Essex RM6 4NT |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,291,481 |
Cash | £4,021 |
Current Liabilities | £195,865 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 22 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (6 months, 1 week from now) |
8 April 2002 | Delivered on: 12 April 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a the hull church institute albion street kington-upon-hull t/n HS199553. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
---|---|
13 February 2002 | Delivered on: 19 February 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a becca house 29 market street hemsworth wakefield west yorkshire t/n wyk 647119. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
21 December 2001 | Delivered on: 5 January 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 159,161 and 163 corporation street coventry title number WK11227. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
21 December 2001 | Delivered on: 5 January 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the freehold property known as bankfield house 45 waterloo road WV1 4QL wolverhampton west midlands title number SF75043. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
12 July 2001 | Delivered on: 28 July 2001 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
12 July 2001 | Delivered on: 28 July 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 77-93 westgate bradford west yorkshire & 154-162 (evens) london road north lowestoft suffolk title numbers WYK210820 & SK119807. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
12 July 2001 | Delivered on: 20 July 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a 23, 25 & 27 scotland road, nelson BB9 7UU lancashire t/n LA863364. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
19 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
---|---|
22 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
8 May 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
24 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
4 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
20 October 2014 | Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA United Kingdom to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA United Kingdom to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 20 October 2014 (1 page) |
20 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
6 June 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 November 2010 | Director's details changed for Stuart Hammond on 17 September 2010 (2 pages) |
15 November 2010 | Director's details changed for Stuart Hammond on 17 September 2010 (2 pages) |
15 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
19 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
29 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
29 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
9 April 2009 | Accounts for a small company made up to 31 July 2007 (6 pages) |
9 April 2009 | Accounts for a small company made up to 31 July 2007 (6 pages) |
24 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
24 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
23 October 2008 | Director's change of particulars / stuart hammond / 01/09/2008 (1 page) |
23 October 2008 | Director's change of particulars / stuart hammond / 01/09/2008 (1 page) |
29 October 2007 | Location of debenture register (1 page) |
29 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
29 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
29 October 2007 | Location of debenture register (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 January 2007 | Return made up to 18/09/06; full list of members (2 pages) |
8 January 2007 | Return made up to 18/09/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 October 2005 | Return made up to 18/09/05; full list of members (5 pages) |
6 October 2005 | Return made up to 18/09/05; full list of members (5 pages) |
23 May 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
23 May 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
1 October 2004 | Return made up to 18/09/04; full list of members (5 pages) |
1 October 2004 | Return made up to 18/09/04; full list of members (5 pages) |
27 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
27 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
23 October 2003 | Return made up to 18/09/03; full list of members (5 pages) |
23 October 2003 | Return made up to 18/09/03; full list of members (5 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
25 September 2002 | Return made up to 18/09/02; full list of members (5 pages) |
25 September 2002 | Return made up to 18/09/02; full list of members (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
12 April 2002 | Particulars of mortgage/charge (4 pages) |
12 April 2002 | Particulars of mortgage/charge (4 pages) |
19 February 2002 | Particulars of mortgage/charge (4 pages) |
19 February 2002 | Particulars of mortgage/charge (4 pages) |
5 January 2002 | Particulars of mortgage/charge (4 pages) |
5 January 2002 | Particulars of mortgage/charge (4 pages) |
5 January 2002 | Particulars of mortgage/charge (4 pages) |
5 January 2002 | Particulars of mortgage/charge (4 pages) |
15 November 2001 | Return made up to 18/09/01; full list of members (5 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Return made up to 18/09/01; full list of members (5 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (4 pages) |
28 July 2001 | Particulars of mortgage/charge (4 pages) |
20 July 2001 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
20 July 2001 | Particulars of mortgage/charge (4 pages) |
20 July 2001 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
20 July 2001 | Particulars of mortgage/charge (4 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
18 September 2000 | Incorporation (12 pages) |
18 September 2000 | Incorporation (12 pages) |