95 High Street
Edgware
Middlesex
HA8 7DB
Secretary Name | David Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 2002(2 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Correspondence Address | Handell House 95 High Street Edgware Middlesex HA8 7DB |
Director Name | Maxwell Gerald Blumberg |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 113 Tavistock Road Fleet Hampshire GU51 4EZ |
Secretary Name | Maxwell Gerald Blumberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Role | Business Developer |
Country of Residence | United Kingdom |
Correspondence Address | 113 Tavistock Road Fleet Hampshire GU51 4EZ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Handell House 95 High Street Edgware Middlesex HA8 7DB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
1 at £1 | Miss Caroline Janet Horner 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 12 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 26 August 2024 (4 months, 1 week from now) |
22 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Accounts for a dormant company made up to 31 August 2022 (3 pages) |
18 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
26 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
19 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
10 June 2021 | Change of details for Miss Caroline Janet Horner as a person with significant control on 9 March 2021 (2 pages) |
10 June 2021 | Director's details changed for Caroline Janet Horner on 10 June 2021 (2 pages) |
24 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
11 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
23 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
17 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
24 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Caroline Janet Horner on 17 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
17 August 2017 | Director's details changed for Caroline Janet Horner on 17 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
14 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
19 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
8 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
16 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
9 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
9 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
16 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
17 April 2012 | Secretary's details changed for David Henderson on 17 April 2012 (1 page) |
17 April 2012 | Director's details changed for Caroline Janet Horner on 17 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Caroline Janet Horner on 17 April 2012 (2 pages) |
17 April 2012 | Secretary's details changed for David Henderson on 17 April 2012 (1 page) |
19 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
14 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
14 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
19 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
22 August 2008 | Return made up to 12/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 12/08/08; full list of members (3 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
16 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
14 December 2007 | Return made up to 12/08/07; full list of members (2 pages) |
14 December 2007 | Return made up to 12/08/07; full list of members (2 pages) |
7 December 2007 | Location of register of members (1 page) |
7 December 2007 | Location of register of members (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 2ND floor 11 garbutt place london W1U 4DY (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 2ND floor 11 garbutt place london W1U 4DY (1 page) |
27 March 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
27 March 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: chelco house 39 camberwell church street camberwell london SE5 8TR (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: chelco house 39 camberwell church street camberwell london SE5 8TR (1 page) |
11 September 2006 | Secretary's particulars changed (1 page) |
11 September 2006 | Location of debenture register (1 page) |
11 September 2006 | Secretary's particulars changed (1 page) |
11 September 2006 | Return made up to 12/08/06; full list of members (2 pages) |
11 September 2006 | Return made up to 12/08/06; full list of members (2 pages) |
11 September 2006 | Location of debenture register (1 page) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Secretary's particulars changed (1 page) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Secretary's particulars changed (1 page) |
17 August 2005 | Return made up to 12/08/05; full list of members (2 pages) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Return made up to 12/08/05; full list of members (2 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
23 August 2004 | Return made up to 12/08/04; full list of members
|
23 August 2004 | Return made up to 12/08/04; full list of members
|
14 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
29 August 2003 | Return made up to 12/08/03; full list of members (6 pages) |
29 August 2003 | Return made up to 12/08/03; full list of members (6 pages) |
26 October 2002 | New secretary appointed (2 pages) |
26 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: 11 drummond gardens epsom surrey KT19 8RP (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 11 drummond gardens epsom surrey KT19 8RP (1 page) |
20 September 2002 | Secretary resigned;director resigned (1 page) |
20 September 2002 | Secretary resigned;director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
12 August 2002 | Incorporation (16 pages) |
12 August 2002 | Incorporation (16 pages) |