54-58 High Street
Edgware
Middlesex
HA8 7EJ
Secretary Name | Mrs Pauline Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | 88a Tooley Street London Bridge London SE1 2TF |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr John Michael Power 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,647 |
Cash | £8,859 |
Current Liabilities | £320,373 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
25 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
29 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
3 August 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
3 August 2017 | Notification of John Michael Power as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of John Michael Power as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
29 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
10 April 2014 | Director's details changed for Mr John Michael Power on 8 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr John Michael Power on 8 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr John Michael Power on 8 April 2014 (2 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Secretary's details changed for Mrs Pauline Mason on 26 March 2012 (2 pages) |
14 June 2012 | Secretary's details changed for Mrs Pauline Mason on 26 March 2012 (2 pages) |
14 June 2012 | Director's details changed for Mr John Michael Power on 26 March 2012 (2 pages) |
14 June 2012 | Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 14 June 2012 (1 page) |
14 June 2012 | Director's details changed for Mr John Michael Power on 26 March 2012 (2 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Secretary's details changed for Mrs Pauline Mason on 1 January 2010 (1 page) |
21 June 2010 | Secretary's details changed for Mrs Pauline Mason on 1 January 2010 (1 page) |
21 June 2010 | Director's details changed for Mr John Michael Power on 1 January 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Mrs Pauline Mason on 1 January 2010 (1 page) |
21 June 2010 | Director's details changed for Mr John Michael Power on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr John Michael Power on 1 January 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 February 2010 | Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 26 February 2010 (1 page) |
26 February 2010 | Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 26 February 2010 (1 page) |
6 July 2009 | Secretary's change of particulars / pauline mason / 22/06/2009 (1 page) |
6 July 2009 | Director's change of particulars / john power / 22/06/2009 (1 page) |
6 July 2009 | Secretary's change of particulars / pauline mason / 22/06/2009 (1 page) |
6 July 2009 | Director's change of particulars / john power / 22/06/2009 (1 page) |
6 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 July 2008 | Return made up to 23/06/08; full list of members (5 pages) |
10 July 2008 | Return made up to 23/06/08; full list of members (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 August 2007 | Return made up to 23/06/07; full list of members (5 pages) |
12 August 2007 | Return made up to 23/06/07; full list of members (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 July 2006 | Return made up to 23/06/06; full list of members (6 pages) |
7 July 2006 | Return made up to 23/06/06; full list of members (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 July 2005 | Return made up to 23/06/05; full list of members
|
26 July 2005 | Return made up to 23/06/05; full list of members
|
16 August 2004 | New secretary appointed (1 page) |
16 August 2004 | New director appointed (1 page) |
16 August 2004 | New secretary appointed (1 page) |
16 August 2004 | New director appointed (1 page) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: 88A tooley street london bridge london SE1 2TF (1 page) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: 88A tooley street london bridge london SE1 2TF (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
23 June 2004 | Incorporation (10 pages) |
23 June 2004 | Incorporation (10 pages) |