Edgware
Middlesex
HA8 6TQ
Director Name | James David Sebastian Collenette |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2004(1 week, 5 days after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Nathan House Reedworth Street London SE11 4PG |
Director Name | Anthony Michael Halmos |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(2 weeks after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 12 Nathan House Reedworth Street London SE11 4PG |
Director Name | Edward Hugh Brown |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(1 day after company formation) |
Appointment Duration | 11 months (resigned 18 May 2005) |
Role | Company Director |
Correspondence Address | 81 Dryden Court Renfrew Road London SE11 4NH |
Director Name | Adrian Geaves |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 May 2005) |
Role | Architect |
Correspondence Address | 6 Nathan House Reedworth Street Kennington Lambeth London SE11 4PG |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | 89 Wychwood Avenue Edgware HA8 6TQ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anthony Michael Halmos 14.29% Ordinary |
---|---|
1 at £1 | Celia Manuella Warren 14.29% Ordinary |
1 at £1 | James David Sebastian Collenette 14.29% Ordinary |
1 at £1 | James Leigh 14.29% Ordinary |
1 at £1 | Neil Alistair Lawson 14.29% Ordinary |
1 at £1 | Richard Bestic 14.29% Ordinary |
1 at £1 | Thomas Augustus Joseph Bidwell 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,055 |
Current Liabilities | £2,055 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
18 August 2023 | Registered office address changed from 23a Craven Terrace London W2 3QH England to 89 Wychwood Avenue Edgware HA8 6TQ on 18 August 2023 (1 page) |
---|---|
18 August 2023 | Confirmation statement made on 10 June 2023 with updates (5 pages) |
18 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
5 August 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
16 July 2021 | Confirmation statement made on 10 June 2021 with updates (5 pages) |
25 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
8 July 2020 | Confirmation statement made on 10 June 2020 with updates (5 pages) |
3 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
9 July 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
12 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 10 June 2018 with updates (5 pages) |
16 February 2018 | Registered office address changed from Basement Office 21a Craven Terrace London W2 3QH to 23a Craven Terrace London W2 3QH on 16 February 2018 (1 page) |
15 February 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
13 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
12 July 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
12 July 2017 | Notification of a person with significant control statement (2 pages) |
21 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
21 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
28 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
19 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
19 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
10 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
5 March 2014 | Registered office address changed from 23a Craven Terrace London W2 3QH on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 23a Craven Terrace London W2 3QH on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 23a Craven Terrace London W2 3QH on 5 March 2014 (1 page) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 August 2012 | Resolutions
|
17 August 2012 | Resolutions
|
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
14 June 2010 | Director's details changed for James David Sebastian Collenette on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Anthony Michael Halmos on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for James David Sebastian Collenette on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Anthony Michael Halmos on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Anthony Michael Halmos on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for James David Sebastian Collenette on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
10 July 2009 | Return made up to 10/06/09; full list of members (5 pages) |
10 July 2009 | Return made up to 10/06/09; full list of members (5 pages) |
28 March 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
28 March 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 23A craven terrace london W2 3QH (1 page) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Location of debenture register (1 page) |
21 July 2008 | Return made up to 10/06/08; full list of members (5 pages) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 23A craven terrace london W2 3QH (1 page) |
21 July 2008 | Location of debenture register (1 page) |
21 July 2008 | Return made up to 10/06/08; full list of members (5 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
20 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: c/o yt lau & co 36 tanner street london SE1 3DR (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: c/o yt lau & co 36 tanner street london SE1 3DR (1 page) |
2 August 2006 | Return made up to 10/06/06; full list of members (3 pages) |
2 August 2006 | Return made up to 10/06/06; full list of members (3 pages) |
12 April 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
12 April 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
5 September 2005 | Ad 01/07/05-15/08/05 £ si 4@1=4 £ ic 2/6 (2 pages) |
5 September 2005 | Ad 01/07/05-15/08/05 £ si 4@1=4 £ ic 2/6 (2 pages) |
19 July 2005 | Resolutions
|
19 July 2005 | Resolutions
|
10 June 2005 | Return made up to 10/06/05; full list of members (3 pages) |
10 June 2005 | Return made up to 10/06/05; full list of members (3 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (1 page) |
26 July 2004 | Ad 18/06/04-30/06/04 £ si 2@1=2 £ ic 2/4 (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: 81 dryden court renfrew road london SE11 4NH (1 page) |
26 July 2004 | Ad 18/06/04-30/06/04 £ si 2@1=2 £ ic 2/4 (2 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: 81 dryden court renfrew road london SE11 4NH (1 page) |
26 July 2004 | New director appointed (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
22 July 2004 | Director resigned (1 page) |
17 June 2004 | Incorporation (14 pages) |
17 June 2004 | Incorporation (14 pages) |