Edgware
Middlesex
HA8 8PG
Secretary Name | Evelyn Rachel Hazel Israel |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Tenterden Drive London NW4 1ED |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Airex LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 25 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
15 April 2005 | Delivered on: 22 April 2005 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property known as 211-219 old kent road southwark london, and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
5 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
---|---|
26 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
24 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
27 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
11 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
1 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
2 March 2020 | Accounts for a dormant company made up to 31 August 2019 (3 pages) |
3 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
5 March 2019 | Accounts for a dormant company made up to 31 August 2018 (3 pages) |
6 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
6 March 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
6 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
17 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
16 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
2 February 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
2 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
2 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
19 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
12 March 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
12 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
12 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
26 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
26 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
20 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
20 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
9 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page) |
20 April 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
27 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
23 February 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
23 February 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
19 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
11 February 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
11 February 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
7 February 2008 | Secretary's particulars changed (1 page) |
7 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
7 February 2008 | Secretary's particulars changed (1 page) |
8 November 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
8 November 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
20 March 2007 | Return made up to 25/01/07; full list of members (2 pages) |
20 March 2007 | Return made up to 25/01/07; full list of members (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
25 July 2006 | Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page) |
25 July 2006 | Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page) |
20 February 2006 | Return made up to 25/01/06; full list of members (5 pages) |
20 February 2006 | Return made up to 25/01/06; full list of members (5 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: treasure house 19-21 hatton garden london EC1 n 8BA (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: treasure house 19-21 hatton garden london EC1 n 8BA (1 page) |
22 April 2005 | Particulars of mortgage/charge (12 pages) |
22 April 2005 | Particulars of mortgage/charge (12 pages) |
9 April 2005 | Registered office changed on 09/04/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
9 April 2005 | New secretary appointed (1 page) |
9 April 2005 | New secretary appointed (1 page) |
9 April 2005 | New director appointed (1 page) |
9 April 2005 | New director appointed (1 page) |
9 April 2005 | Registered office changed on 09/04/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
25 January 2005 | Incorporation (15 pages) |
25 January 2005 | Incorporation (15 pages) |