Edgware
HA8 8SS
Secretary Name | Mr Yosua Mozes |
---|---|
Status | Current |
Appointed | 31 January 2020(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 120 Broadfields Avenue Edgware HA8 8SS |
Director Name | Mr Ariel Mozes |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2023(20 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A, Abbotts Wharf 93 Stainsby Road London E14 6JL |
Director Name | Mr Michael Leven |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(6 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 January 2004) |
Role | Retailer |
Correspondence Address | 27 Broadfields Avenue Edgware Middlesex HA8 8PF |
Secretary Name | Mrs Barbara Leven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(6 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 27 Broadfields Avenue Edgware Middlesex HA8 8PF |
Director Name | Mr Andrew Hamill |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 January 2020) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 74 Floriston Avenue Uxbridge Middlesex UB10 9EB |
Secretary Name | Susan Mary Hamill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 January 2020) |
Role | Cab Driver |
Correspondence Address | 74 Floriston Avenue Uxbridge Middlesex UB10 9EB |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Unit A, Abbotts Wharf 93 Stainsby Road London E14 6JL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
80 at £1 | Andrew Hamill 80.00% Ordinary |
---|---|
20 at £1 | Susan Mary Hamill 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,197 |
Cash | £2,000 |
Current Liabilities | £44,794 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 October 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 January |
Latest Return | 19 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (11 months, 1 week from now) |
17 November 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
17 October 2023 | Previous accounting period shortened from 31 January 2023 to 30 January 2023 (1 page) |
26 April 2023 | Notification of Ariel Mozes as a person with significant control on 25 April 2023 (2 pages) |
26 April 2023 | Appointment of Mr Ariel Mozes as a director on 25 April 2023 (2 pages) |
21 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
21 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
20 September 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
30 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
13 July 2020 | Previous accounting period extended from 31 December 2019 to 31 January 2020 (1 page) |
26 February 2020 | Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG to Unit a, Abbotts Wharf 93 Stainsby Road London E14 6JL on 26 February 2020 (1 page) |
25 February 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
10 February 2020 | Notification of Yosua Mozes as a person with significant control on 31 January 2020 (2 pages) |
6 February 2020 | Termination of appointment of Andrew Hamill as a director on 31 January 2020 (1 page) |
6 February 2020 | Cessation of Andrew Hamill as a person with significant control on 31 January 2020 (1 page) |
6 February 2020 | Appointment of Mr Yosua Mozes as a secretary on 31 January 2020 (2 pages) |
6 February 2020 | Termination of appointment of Susan Mary Hamill as a secretary on 31 January 2020 (1 page) |
6 February 2020 | Appointment of Mr Yoshua Mozes as a director on 31 January 2020 (2 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 April 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 March 2016 | Director's details changed for Andrew Hamill on 1 January 2016 (2 pages) |
15 March 2016 | Secretary's details changed for Susan Mary Hamill on 1 January 2016 (1 page) |
15 March 2016 | Director's details changed for Andrew Hamill on 1 January 2016 (2 pages) |
15 March 2016 | Secretary's details changed for Susan Mary Hamill on 1 January 2016 (1 page) |
14 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
14 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 May 2011 | Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 25 May 2011 (1 page) |
22 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Andrew Hamill on 19 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Andrew Hamill on 19 February 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 April 2007 | Return made up to 19/02/07; full list of members (6 pages) |
3 April 2007 | Return made up to 19/02/07; full list of members (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 May 2006 | Return made up to 19/02/06; full list of members (6 pages) |
3 May 2006 | Return made up to 19/02/06; full list of members (6 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
14 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
24 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | New secretary appointed (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | New secretary appointed (1 page) |
15 December 2003 | Ad 23/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 December 2003 | Ad 23/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
3 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
30 April 2003 | Ad 25/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
30 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
30 April 2003 | Ad 25/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 120 east road london N1 6AA (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 120 east road london N1 6AA (1 page) |
19 February 2003 | Incorporation (16 pages) |
19 February 2003 | Incorporation (16 pages) |