Edgware
HA8 7JX
Director Name | Ms Jo Lester |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(18 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Speech Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Mr Stephen Bass |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | A |
Correspondence Address | Flat4 56 Crouch Hill London N4 4AD |
Director Name | Janet Mary Wickham |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Local Government Consultant |
Correspondence Address | Flat 8 56 Crouch Hill London N4 4AD |
Secretary Name | Ms Eleanor Greenaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Property Manager |
Correspondence Address | Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE |
Director Name | Mr Lionel Alexander Ritchie |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(4 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 02 June 2020) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Ft 4,Julia House 56 Crouch Hill London N4 4AD |
Director Name | Mr Luke Warren |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2020(17 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 May 2021) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bowling Green Lane London EC1R 0NE |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 40 Eleanor Greenaway Julia House Freehold Co Ltd C/O 40 Bowling Green Lane London EC1R 0NE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Edith Goss & Luke Harrison Warren 12.50% Ordinary |
---|---|
1 at £1 | Eleanor Rose Greenaway 12.50% Ordinary |
1 at £1 | J. Lester 12.50% Ordinary |
1 at £1 | James Shearer 12.50% Ordinary |
1 at £1 | Katy Jee 12.50% Ordinary |
1 at £1 | Lionel Ritchie 12.50% Ordinary |
1 at £1 | Sam Baker 12.50% Ordinary |
1 at £1 | Tom Baxter 12.50% Ordinary |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 29 January 2024 (2 months ago) |
---|---|
Next Return Due | 12 February 2025 (10 months, 2 weeks from now) |
20 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
---|---|
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
20 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
23 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
6 December 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
25 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
23 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Registered office address changed from Finsbury Business Centre 40 Bowling Green Lane Clerkenwell London EC1R 0NE on 23 March 2010 (1 page) |
20 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
13 February 2009 | Return made up to 29/01/09; full list of members (6 pages) |
3 July 2008 | Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page) |
29 March 2008 | Return made up to 29/01/08; full list of members (6 pages) |
28 March 2008 | Secretary's change of particulars / eleanor greenaway / 28/03/2008 (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | Director resigned (1 page) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: 17 womersley road london N8 9AE (1 page) |
12 February 2007 | Return made up to 29/01/07; full list of members (4 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
7 March 2006 | Return made up to 29/01/06; full list of members
|
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 December 2005 | Ad 26/02/03--------- £ si 8@1 (3 pages) |
7 December 2005 | Amended accounts made up to 31 January 2004 (6 pages) |
22 April 2005 | Return made up to 29/01/05; full list of members (10 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
23 April 2004 | Return made up to 29/01/04; full list of members (10 pages) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Registered office changed on 27/02/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
29 January 2003 | Incorporation (14 pages) |