Edgware
Middlesex
HA8 8PG
Secretary Name | Evelyn Rachel Hazel Israel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Tenterden Drive London NW4 1ED |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2001(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 | 29 August 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Chedva Charitable Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
12 May 2014 | Delivered on: 22 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
12 May 2014 | Delivered on: 15 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F.h land adjacent to lawn road and rotherham baulk carlton in lindrick nottinghamshire t/n NT315207. Outstanding |
19 December 2002 | Delivered on: 21 December 2002 Satisfied on: 24 May 2014 Persons entitled: Bristol & West PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjacent to lawn road and rotherham baulk carlton in lindrick with title number NT315207 all buildings fixtures fixed plant machinery all estates rights title options and privelages thereto all rental monies benefit of guarantees undertakings and warranties goodwill all policies of insurance and floating charge over all other property and undertaking. See the mortgage charge document for full details. Fully Satisfied |
19 December 2002 | Delivered on: 21 December 2002 Satisfied on: 24 May 2014 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rent licence fees or other sums of money now or at any time receiveed or recoverable from any tenant or licensee of the property known as land adjacent to lawn road and rotherham baulk carlton in lindrick with title number NT315207. See the mortgage charge document for full details. Fully Satisfied |
7 December 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2021 | Satisfaction of charge 042784830004 in full (1 page) |
21 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2021 | Satisfaction of charge 042784830003 in full (1 page) |
5 February 2021 | Accounts for a dormant company made up to 31 August 2020 (6 pages) |
14 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
30 October 2018 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
4 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
5 July 2017 | Notification of Eva Rabson as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Eva Rabson as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
4 July 2017 | Notification of David Rabson as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
4 July 2017 | Notification of David Rabson as a person with significant control on 6 April 2016 (2 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
6 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
6 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
24 May 2014 | Satisfaction of charge 2 in full (7 pages) |
24 May 2014 | Satisfaction of charge 2 in full (7 pages) |
24 May 2014 | Satisfaction of charge 1 in full (6 pages) |
24 May 2014 | Satisfaction of charge 1 in full (6 pages) |
22 May 2014 | Registration of charge 042784830004 (36 pages) |
22 May 2014 | Registration of charge 042784830004 (36 pages) |
15 May 2014 | Registration of charge 042784830003 (33 pages) |
15 May 2014 | Registration of charge 042784830003 (33 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
27 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
30 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
13 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
29 August 2008 | Return made up to 29/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 29/08/08; full list of members (3 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
3 February 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
21 January 2008 | Return made up to 29/08/07; full list of members (2 pages) |
21 January 2008 | Return made up to 29/08/07; full list of members (2 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
16 October 2006 | Return made up to 29/08/06; full list of members (2 pages) |
16 October 2006 | Return made up to 29/08/06; full list of members (2 pages) |
3 January 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
3 January 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
20 September 2005 | Return made up to 29/08/05; full list of members (5 pages) |
20 September 2005 | Return made up to 29/08/05; full list of members (5 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
24 September 2004 | Return made up to 29/08/04; full list of members (5 pages) |
24 September 2004 | Return made up to 29/08/04; full list of members (5 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
10 September 2003 | Return made up to 29/08/03; full list of members (5 pages) |
10 September 2003 | Return made up to 29/08/03; full list of members (5 pages) |
28 June 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
28 June 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
4 March 2003 | Return made up to 29/08/02; full list of members (5 pages) |
4 March 2003 | Return made up to 29/08/02; full list of members (5 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
16 December 2002 | New director appointed (3 pages) |
16 December 2002 | New secretary appointed (3 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
16 December 2002 | New director appointed (3 pages) |
16 December 2002 | New secretary appointed (3 pages) |
29 August 2001 | Incorporation (12 pages) |
29 August 2001 | Incorporation (12 pages) |