272 Hale Lane
Edgware
Middlesex
HA8 8WP
Secretary Name | Ms Yvonne Ann Shrimsley |
---|---|
Status | Current |
Appointed | 17 April 2018(16 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 11 Saxon Court 272 Hale Lane Edgware HA8 8WG |
Director Name | Mr Howard Alexander Youngerwood |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2019(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Saxon Court 272 Hale Lane Edgware Middlesex HA8 8WP |
Director Name | Ms Diana Pollins |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2020(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 2.8, Monument House (2nd Floor) 215 Marsh R Pinner HA5 5NE |
Director Name | Thomas David Keeling Farman |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Role | Trainee |
Correspondence Address | 9 Portland Street Norwich Norfolk NR2 3LE |
Director Name | Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Secretary Name | Maureen Pooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Mr Bryan Fred Gillery |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(5 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 July 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Thunder Lane Thorpe St Andrew Norwich Norfolk NR7 0PX |
Director Name | Mr David John Roberts |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(5 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 July 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oaklands Park Bishops Stortford Hertfordshire CM23 2BY |
Secretary Name | Emma Rachel Feltham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(5 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 July 2003) |
Role | Trainee |
Correspondence Address | 22 St Edmunds Wharf Fishergate Norwich Norfolk NR3 1GU |
Director Name | Sheila Ann Coleman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2003) |
Role | Solicitor |
Correspondence Address | The Hawthorns Mill Road Barnham Broom Norwich Norfolk NR9 4DE |
Director Name | Philip Ian Popeck |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 September 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Parkside Drive Edgware Middlesex HA8 8JU |
Director Name | Mr Norman Victor Sheinholtz |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 23 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Saxon Court 272 Hale Lane Edgware Middlesex HA8 8WP |
Director Name | Leslie Bernard |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 17 April 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Abbey Court 270 Hale Lane Edgware Middlesex HA8 8WG |
Director Name | Morella Kayman |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 years after company formation) |
Appointment Duration | 4 months (resigned 01 November 2003) |
Role | Company Director |
Correspondence Address | 10 Saxon Court 272 Hale Lane Edgware Middlesex HA8 8WP |
Secretary Name | Morella Kayman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 years after company formation) |
Appointment Duration | 1 month (resigned 06 August 2003) |
Role | Company Director |
Correspondence Address | 10 Saxon Court 272 Hale Lane Edgware Middlesex HA8 8WP |
Secretary Name | Leslie Bernard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 17 April 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Abbey Court 270 Hale Lane Edgware Middlesex HA8 8WG |
Director Name | Malcolm Brian Domb |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 November 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Saxon Court 272 Hale Lane Edgware Middlesex HA8 8WP |
Director Name | Ilona Boris |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2009(8 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 24 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Abbey Court Hale Lane Edgware Middlesex HA8 8WG |
Director Name | Frances Jean Blumenfeld |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2013(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Saxon Court 272 Hale Lane Edgware HA8 8WP |
Director Name | Isaac David Levy |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2013(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Abbey Court 270 Hale Lane Edgware Middx HA8 8WG |
Director Name | Mr Brian Simble |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Abbey Court 270 Hale Lane Edgware HA8 8WG |
Director Name | Mr Peter John Rabins |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2020(18 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 November 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 2.8, Monument House (2nd Floor) 215 Marsh R Pinner HA5 5NE |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 April 2005) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £59,215 |
Net Worth | £22,916 |
Cash | £28,285 |
Current Liabilities | £7,656 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
7 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
1 December 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
3 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
22 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
15 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
4 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
2 November 2020 | Termination of appointment of Peter John Rabins as a director on 2 November 2020 (1 page) |
10 June 2020 | Appointment of Mr Peter John Rabins as a director on 10 June 2020 (2 pages) |
2 June 2020 | Appointment of Ms Diana Pollins as a director on 2 June 2020 (2 pages) |
28 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
24 April 2020 | Termination of appointment of Brian Simble as a director on 22 December 2019 (1 page) |
5 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
3 June 2019 | Appointment of Mr Howard Alexander Youngerwood as a director on 2 June 2019 (2 pages) |
21 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
23 October 2018 | Termination of appointment of Norman Victor Sheinholtz as a director on 23 October 2018 (1 page) |
24 August 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 April 2018 | Registered office address changed from Suite 2.8, Monarch House 215 Marsh Road Pinner HA5 5NE England to Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 23 April 2018 (1 page) |
17 April 2018 | Termination of appointment of Leslie Bernard as a director on 17 April 2018 (1 page) |
17 April 2018 | Appointment of Ms Yvonne Ann Shrimsley as a secretary on 17 April 2018 (2 pages) |
17 April 2018 | Termination of appointment of Leslie Bernard as a secretary on 17 April 2018 (1 page) |
17 April 2018 | Termination of appointment of Leslie Bernard as a director on 17 April 2018 (1 page) |
17 April 2018 | Appointment of Mr Brian Simble as a director on 17 April 2018 (2 pages) |
10 April 2018 | Registered office address changed from Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to Suite 2.8, Monarch House 215 Marsh Road Pinner HA5 5NE on 10 April 2018 (1 page) |
3 April 2018 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 3 April 2018 (1 page) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
27 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 July 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
5 July 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
25 May 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
25 May 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
10 May 2016 | Termination of appointment of Frances Jean Blumenfeld as a director on 1 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Isaac David Levy as a director on 1 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Frances Jean Blumenfeld as a director on 1 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Isaac David Levy as a director on 1 April 2016 (2 pages) |
1 July 2015 | Annual return made up to 29 June 2015 no member list (7 pages) |
1 July 2015 | Annual return made up to 29 June 2015 no member list (7 pages) |
22 April 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
22 April 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
23 July 2014 | Annual return made up to 29 June 2014 no member list (7 pages) |
23 July 2014 | Annual return made up to 29 June 2014 no member list (7 pages) |
29 April 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
29 April 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
5 December 2013 | Appointment of Frances Jean Blumenfeld as a director (3 pages) |
5 December 2013 | Termination of appointment of Malcolm Domb as a director (2 pages) |
5 December 2013 | Appointment of Frances Jean Blumenfeld as a director (3 pages) |
5 December 2013 | Termination of appointment of Malcolm Domb as a director (2 pages) |
5 December 2013 | Termination of appointment of Ilona Boris as a director (2 pages) |
5 December 2013 | Termination of appointment of Ilona Boris as a director (2 pages) |
5 December 2013 | Appointment of Isaac David Levy as a director (3 pages) |
5 December 2013 | Appointment of Isaac David Levy as a director (3 pages) |
22 July 2013 | Annual return made up to 29 June 2013 no member list (7 pages) |
22 July 2013 | Annual return made up to 29 June 2013 no member list (7 pages) |
21 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
21 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
23 July 2012 | Annual return made up to 29 June 2012 no member list (7 pages) |
23 July 2012 | Annual return made up to 29 June 2012 no member list (7 pages) |
13 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
13 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
3 August 2011 | Annual return made up to 29 June 2011 no member list (7 pages) |
3 August 2011 | Annual return made up to 29 June 2011 no member list (7 pages) |
10 May 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
10 May 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
26 July 2010 | Annual return made up to 29 June 2010 no member list (7 pages) |
26 July 2010 | Annual return made up to 29 June 2010 no member list (7 pages) |
28 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
28 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
7 December 2009 | Appointment of Ilona Boris as a director (3 pages) |
7 December 2009 | Appointment of Ilona Boris as a director (3 pages) |
9 July 2009 | Annual return made up to 29/06/09 (3 pages) |
9 July 2009 | Annual return made up to 29/06/09 (3 pages) |
26 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
26 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
25 November 2008 | Appointment terminated director philip popeck (1 page) |
25 November 2008 | Appointment terminated director philip popeck (1 page) |
28 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
28 July 2008 | Annual return made up to 29/06/08 (3 pages) |
28 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
28 July 2008 | Annual return made up to 29/06/08 (3 pages) |
24 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
24 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
14 August 2007 | Annual return made up to 29/06/07 (5 pages) |
14 August 2007 | Annual return made up to 29/06/07 (5 pages) |
15 August 2006 | Annual return made up to 29/06/06 (5 pages) |
15 August 2006 | Annual return made up to 29/06/06 (5 pages) |
24 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
24 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
25 August 2005 | Annual return made up to 29/06/05 (6 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Annual return made up to 29/06/05 (6 pages) |
25 August 2005 | Secretary resigned (1 page) |
15 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
15 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
9 April 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
9 April 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
30 September 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
30 September 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Annual return made up to 29/06/04
|
6 September 2004 | Annual return made up to 29/06/04
|
6 September 2004 | Secretary resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
4 September 2003 | Annual return made up to 29/06/03
|
4 September 2003 | Annual return made up to 29/06/03
|
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | Registered office changed on 28/08/03 from: holland court the close norwich norfolk NR1 4DX (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | New secretary appointed;new director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: holland court the close norwich norfolk NR1 4DX (1 page) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | New secretary appointed;new director appointed (2 pages) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | New secretary appointed (2 pages) |
24 July 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
24 July 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
6 October 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
6 October 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
10 July 2002 | Annual return made up to 29/06/02 (4 pages) |
10 July 2002 | Annual return made up to 29/06/02 (4 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Resolutions
|
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Secretary resigned;director resigned (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Resolutions
|
12 July 2001 | Secretary resigned;director resigned (1 page) |
29 June 2001 | Incorporation (23 pages) |
29 June 2001 | Incorporation (23 pages) |