95 High Street
Edgware
Middlesex
HA8 7DB
Secretary Name | Mr William George Gibbs |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Director Name | Mr Harvey Rose |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 31 Howberry Road Edgware Middlesex HA8 6SS |
Secretary Name | Miss Patricia Louise Penrose |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6b Glasslyn Road London N8 |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Anthony Michael Shackleton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £558,858 |
Cash | £590,306 |
Current Liabilities | £31,448 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
31 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (5 pages) |
---|---|
13 June 2023 | Change of details for Mr Anthony Michael Shackleton as a person with significant control on 30 June 2016 (2 pages) |
13 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
31 October 2022 | Unaudited abridged accounts made up to 31 October 2021 (5 pages) |
20 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
28 October 2021 | Unaudited abridged accounts made up to 31 October 2020 (5 pages) |
15 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
10 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
9 June 2020 | Unaudited abridged accounts made up to 31 October 2019 (5 pages) |
18 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (5 pages) |
5 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
10 October 2018 | Director's details changed for Mr Anthony Michael Shackleton on 1 October 2018 (2 pages) |
10 October 2018 | Change of details for Mr Anthony Michael Shackleton as a person with significant control on 1 October 2018 (2 pages) |
27 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (5 pages) |
12 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
6 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
10 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Secretary's details changed for Mr William George Gibbs on 1 June 2012 (1 page) |
1 June 2012 | Director's details changed for Mr Anthony Michael Shackleton on 1 June 2012 (2 pages) |
1 June 2012 | Secretary's details changed for Mr William George Gibbs on 1 June 2012 (1 page) |
1 June 2012 | Director's details changed for Mr Anthony Michael Shackleton on 1 June 2012 (2 pages) |
1 June 2012 | Secretary's details changed for Mr William George Gibbs on 1 June 2012 (1 page) |
1 June 2012 | Director's details changed for Mr Anthony Michael Shackleton on 1 June 2012 (2 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
28 May 2009 | Return made up to 28/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 28/05/09; full list of members (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
2 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
4 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
20 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
20 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
23 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
23 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
28 May 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
25 May 2004 | Return made up to 28/05/04; full list of members (2 pages) |
25 May 2004 | Return made up to 28/05/04; full list of members (2 pages) |
1 April 2004 | Secretary's particulars changed (1 page) |
1 April 2004 | Secretary's particulars changed (1 page) |
27 March 2004 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
27 March 2004 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
11 July 2003 | Return made up to 28/05/03; full list of members (6 pages) |
11 July 2003 | Return made up to 28/05/03; full list of members (6 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New secretary appointed (2 pages) |
31 May 2003 | New secretary appointed (2 pages) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
3 January 2003 | Secretary resigned (1 page) |
28 May 2002 | Incorporation (10 pages) |
28 May 2002 | Incorporation (10 pages) |