272 Hale Lane
Edgware
Middlesex
HA8 8WP
Secretary Name | Ms Yvonne Shrimsley |
---|---|
Status | Current |
Appointed | 18 April 2018(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 11 Saxon Court 270 Hale Lane Edgware HA8 8WG |
Director Name | Mr Howard Alexander Youngerwood |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2019(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Saxon Court 272 Hale Lane Edgware Middlesex HA8 8WP |
Director Name | Ms Diana Pollins |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2020(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 2.8, Monument House (2nd Floor) 215 Marsh R Pinner HA5 5NE |
Director Name | Morella Kayman |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 10 Saxon Court 272 Hale Lane Edgware Middlesex HA8 8WP |
Director Name | Philip Ian Popeck |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Parkside Drive Edgware Middlesex HA8 8JU |
Director Name | Leslie Bernard |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Abbey Court 270 Hale Lane Edgware Middlesex HA8 8WG |
Director Name | Mr Norman Victor Sheinholtz |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Saxon Court 272 Hale Lane Edgware Middlesex HA8 8WP |
Secretary Name | Morella Kayman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 10 Saxon Court 272 Hale Lane Edgware Middlesex HA8 8WP |
Secretary Name | Leslie Bernard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 17 April 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Abbey Court 270 Hale Lane Edgware Middlesex HA8 8WG |
Director Name | Malcolm Brian Domb |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(4 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 24 November 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Saxon Court 272 Hale Lane Edgware Middlesex HA8 8WP |
Director Name | Mr Brian Simble |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Abbey Court 270 Hale Lane Edgware HA8 8WG |
Director Name | Mr Peter John Rabin |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2020(16 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 02 November 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 2.8, Monument House (2nd Floor) 215 Marsh R Pinner HA5 5NE |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Registered Address | Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ajay Shah 4.35% Ordinary |
---|---|
1 at £1 | Catherine Brown 4.35% Ordinary |
1 at £1 | Diana Domb & Malcolm Domb 4.35% Ordinary |
1 at £1 | Dimensions (Uk) LTD 4.35% Ordinary |
1 at £1 | Frances Jean Blumenfeld 4.35% Ordinary |
1 at £1 | Hargovind Popat 4.35% Ordinary |
1 at £1 | Ilona Boris 4.35% Ordinary |
1 at £1 | June Audrey Melzack 4.35% Ordinary |
1 at £1 | Kirit Vrajpar Shah & Chandra Shah 4.35% Ordinary |
1 at £1 | Leslie Bernard 4.35% Ordinary |
1 at £1 | Marjorie Helen Krause 4.35% Ordinary |
1 at £1 | Mr Levy & Mrs Levy 4.35% Ordinary |
1 at £1 | Mrs Sheila Dunston 4.35% Ordinary |
1 at £1 | Nina Apuzzo 4.35% Ordinary |
1 at £1 | Pwm LTD 4.35% Ordinary |
1 at £1 | Roseline Snipper 4.35% Ordinary |
1 at £1 | Sheila Jackson 4.35% Ordinary |
1 at £1 | Shirley Sheinholtz & Norman Victor Sheinholtz 4.35% Ordinary |
1 at £1 | Simon Wagman & Dr Lyndon Wagman 4.35% Ordinary |
1 at £1 | Yvonne Ann Shrimsley 4.35% Ordinary |
- | OTHER 13.04% - |
Year | 2014 |
---|---|
Turnover | £450 |
Net Worth | £107 |
Cash | £1,220 |
Current Liabilities | £1,133 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
30 November 2023 | Confirmation statement made on 30 November 2023 with updates (5 pages) |
---|---|
7 November 2023 | Confirmation statement made on 23 October 2023 with updates (5 pages) |
15 May 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
4 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
3 August 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
17 November 2021 | Confirmation statement made on 23 October 2021 with updates (5 pages) |
15 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
4 November 2020 | Termination of appointment of Brian Simble as a director on 4 November 2020 (1 page) |
4 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
2 November 2020 | Termination of appointment of Peter John Rabin as a director on 2 November 2020 (1 page) |
10 June 2020 | Appointment of Ms Diana Pollins as a director on 10 June 2020 (2 pages) |
2 June 2020 | Appointment of Mr Peter John Rabin as a director on 2 June 2020 (2 pages) |
28 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
3 June 2019 | Appointment of Mr Howard Alexander Youngerwood as a director on 2 June 2019 (2 pages) |
22 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 November 2018 | Notification of Yvonne Ann Shrimsley as a person with significant control on 7 November 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
23 October 2018 | Termination of appointment of Norman Victor Sheinholtz as a director on 23 October 2018 (1 page) |
23 October 2018 | Cessation of Norman Victor Sheinholtz as a person with significant control on 23 October 2018 (1 page) |
23 April 2018 | Registered office address changed from Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 23 April 2018 (1 page) |
20 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 April 2018 | Appointment of Ms Yvonne Shrimsley as a secretary on 18 April 2018 (2 pages) |
18 April 2018 | Termination of appointment of Leslie Bernard as a director on 17 April 2018 (1 page) |
18 April 2018 | Termination of appointment of Leslie Bernard as a secretary on 17 April 2018 (1 page) |
17 April 2018 | Appointment of Mr Brian Simble as a director on 17 April 2018 (2 pages) |
3 April 2018 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 3 April 2018 (1 page) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
17 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
4 May 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
4 May 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
21 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
16 April 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
16 April 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
29 April 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
29 April 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
19 February 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
19 February 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
5 December 2013 | Termination of appointment of Malcolm Domb as a director (2 pages) |
5 December 2013 | Termination of appointment of Malcolm Domb as a director (2 pages) |
22 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
30 April 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
8 April 2013 | Statement of capital following an allotment of shares on 11 October 2011
|
8 April 2013 | Statement of capital following an allotment of shares on 11 October 2011
|
16 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (9 pages) |
16 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (9 pages) |
16 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (9 pages) |
5 April 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
5 April 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
27 September 2011 | Resolutions
|
27 September 2011 | Resolutions
|
20 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (9 pages) |
20 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (9 pages) |
20 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (9 pages) |
10 March 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
10 March 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
12 July 2010 | Director's details changed for Yvonne Ann Shrimsley on 6 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Yvonne Ann Shrimsley on 6 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Norman Victor Sheinholtz on 6 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (15 pages) |
12 July 2010 | Director's details changed for Malcolm Brian Domb on 6 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Leslie Bernard on 6 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Norman Victor Sheinholtz on 6 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (15 pages) |
12 July 2010 | Director's details changed for Norman Victor Sheinholtz on 6 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Leslie Bernard on 6 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (15 pages) |
12 July 2010 | Director's details changed for Yvonne Ann Shrimsley on 6 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Malcolm Brian Domb on 6 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Leslie Bernard on 6 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Malcolm Brian Domb on 6 July 2010 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
9 July 2009 | Return made up to 06/07/09; full list of members (13 pages) |
9 July 2009 | Return made up to 06/07/09; full list of members (13 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from trust property management trust house po box 589 edgware middlesex HA8 5AW (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from trust property management trust house po box 589 edgware middlesex HA8 5AW (1 page) |
25 November 2008 | Appointment terminated director philip popeck (1 page) |
25 November 2008 | Appointment terminated director philip popeck (1 page) |
26 August 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
26 August 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
11 July 2008 | Return made up to 06/07/08; full list of members (9 pages) |
11 July 2008 | Return made up to 06/07/08; full list of members (9 pages) |
11 July 2008 | Director appointed malcolm brian domb (2 pages) |
11 July 2008 | Director appointed malcolm brian domb (2 pages) |
8 July 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
8 July 2008 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
8 July 2008 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
8 July 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
13 November 2007 | Return made up to 06/07/07; full list of members (9 pages) |
13 November 2007 | Return made up to 06/07/07; full list of members (9 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: c/o lancaster brown 83 stanmore hill stanmore middlesex HA7 3DZ (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: c/o lancaster brown 83 stanmore hill stanmore middlesex HA7 3DZ (1 page) |
3 August 2006 | Return made up to 06/07/06; no change of members (8 pages) |
3 August 2006 | Return made up to 06/07/06; no change of members (8 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
27 July 2005 | Return made up to 06/07/05; no change of members (8 pages) |
27 July 2005 | Return made up to 06/07/05; no change of members (8 pages) |
27 May 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
27 May 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
6 August 2004 | Return made up to 06/07/04; full list of members (12 pages) |
6 August 2004 | Return made up to 06/07/04; full list of members (12 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 1346 high road whetstone london N20 9HJ (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 1346 high road whetstone london N20 9HJ (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
11 May 2004 | Ad 23/04/04--------- £ si 20@1=20 £ ic 1/21 (5 pages) |
11 May 2004 | Ad 23/04/04--------- £ si 20@1=20 £ ic 1/21 (5 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | New secretary appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
6 July 2003 | Incorporation (16 pages) |
6 July 2003 | Incorporation (16 pages) |