Edgware
Middlesex
HA8 8PG
Secretary Name | Evelyn Rachel Hazel Israel |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Tenterden Drive London NW4 1ED |
Director Name | Evelyn Rachel Hazel Israel |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2002(2 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Tenterden Drive London NW4 1ED |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 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 | 14 November 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 |
1000 at £1 | Stewardship LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,046 |
Cash | £270,728 |
Current Liabilities | £342,605 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
21 December 2017 | Delivered on: 29 December 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Basement and ground floors being the health club, 323-345 goswell road (odd), london EC1V 7AE, title number NGL820334. Outstanding |
---|---|
28 February 2002 | Delivered on: 9 March 2002 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 February 2002 | Delivered on: 9 March 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 ground floor and basement pemises k/a the health club 323/345 goswell road london. 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 |
17 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
23 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
18 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
28 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
25 January 2018 | Satisfaction of charge 2 in full (1 page) |
25 January 2018 | Satisfaction of charge 1 in full (2 pages) |
29 December 2017 | Registration of charge 043226110003, created on 21 December 2017 (21 pages) |
29 December 2017 | Registration of charge 043226110003, created on 21 December 2017 (21 pages) |
28 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 January 2017 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
14 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
7 March 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
7 March 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
20 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
13 March 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
15 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
22 March 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
19 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
25 March 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
22 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
19 May 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
19 May 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
21 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
21 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
18 April 2008 | Full accounts made up to 31 July 2007 (13 pages) |
18 April 2008 | Full accounts made up to 31 July 2007 (13 pages) |
14 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
14 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
6 June 2007 | Full accounts made up to 31 July 2006 (13 pages) |
6 June 2007 | Full accounts made up to 31 July 2006 (13 pages) |
23 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
23 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
31 May 2006 | Full accounts made up to 31 July 2005 (13 pages) |
31 May 2006 | Full accounts made up to 31 July 2005 (13 pages) |
5 December 2005 | Return made up to 14/11/05; full list of members (2 pages) |
5 December 2005 | Return made up to 14/11/05; full list of members (2 pages) |
23 August 2005 | Full accounts made up to 31 July 2004 (13 pages) |
23 August 2005 | Full accounts made up to 31 July 2004 (13 pages) |
29 November 2004 | Full accounts made up to 31 July 2003 (13 pages) |
29 November 2004 | Full accounts made up to 31 July 2003 (13 pages) |
24 November 2004 | Return made up to 14/11/04; full list of members (5 pages) |
24 November 2004 | Return made up to 14/11/04; full list of members (5 pages) |
4 October 2004 | Full accounts made up to 31 July 2002 (12 pages) |
4 October 2004 | Full accounts made up to 31 July 2002 (12 pages) |
4 December 2003 | Return made up to 14/11/03; full list of members (5 pages) |
4 December 2003 | Return made up to 14/11/03; full list of members (5 pages) |
13 February 2003 | Return made up to 14/11/02; full list of members; amend (5 pages) |
13 February 2003 | Return made up to 14/11/02; full list of members; amend (5 pages) |
31 January 2003 | Ad 09/01/02--------- £ si 998@1 (2 pages) |
31 January 2003 | Ad 09/01/02--------- £ si 998@1 (2 pages) |
10 December 2002 | Return made up to 14/11/02; full list of members (5 pages) |
10 December 2002 | Return made up to 14/11/02; full list of members (5 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-19 new burlington place regent street london W15 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-19 new burlington place regent street london W15 2HL (1 page) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Accounting reference date shortened from 30/11/02 to 31/07/02 (1 page) |
1 May 2002 | Accounting reference date shortened from 30/11/02 to 31/07/02 (1 page) |
9 March 2002 | Particulars of mortgage/charge (4 pages) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | Particulars of mortgage/charge (4 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page) |
14 November 2001 | Incorporation (12 pages) |
14 November 2001 | Incorporation (12 pages) |