Edgware
Middlesex
HA8 9XA
Director Name | Mr Chaim Weissman |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Office Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 28 The Grove Edgware Middlesex HA8 9QB |
Secretary Name | Mr Chaim Weissman |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Office Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 28 The Grove Edgware Middlesex HA8 9QB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 020 89586882 |
---|---|
Telephone region | London |
Registered Address | 49 Mowbray Road Edgware Middlesex HA8 8JL |
---|---|
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 |
50 at £1 | Chaim Weissman 50.00% Ordinary |
---|---|
50 at £1 | Mr Yoel Orgel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,805 |
Cash | £5,515 |
Current Liabilities | £46,192 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
8 May 2007 | Delivered on: 9 May 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £59,075.00 and all other monies due or to become due. Particulars: See the mortgage charge document for full details. Fixed charge over all rental income and. Outstanding |
---|---|
5 September 2005 | Delivered on: 7 September 2005 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 15 castle street nelson lancashire t/no LA645062 with fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
8 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 March 2021 (3 pages) |
31 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
30 June 2021 | Notification of Chaim Weissman as a person with significant control on 6 April 2021 (2 pages) |
30 June 2021 | Withdrawal of a person with significant control statement on 30 June 2021 (2 pages) |
30 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
30 June 2021 | Notification of Yoel Orgel as a person with significant control on 6 April 2021 (2 pages) |
28 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
25 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 July 2016 | Registered office address changed from 112 Green Lane Edgware Middlesex HA8 8EJ to C/O Albeck Limited 49 Mowbray Road Edgware Middlesex HA8 8JL on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from 112 Green Lane Edgware Middlesex HA8 8EJ to C/O Albeck Limited 49 Mowbray Road Edgware Middlesex HA8 8JL on 5 July 2016 (1 page) |
5 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
25 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 July 2010 | Director's details changed for Mr Yoel Orgel on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Chaim Weissman on 1 January 2010 (2 pages) |
26 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Mr Yoel Orgel on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Chaim Weissman on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Yoel Orgel on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Chaim Weissman on 1 January 2010 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 August 2009 | Return made up to 02/06/09; full list of members (4 pages) |
14 August 2009 | Return made up to 02/06/09; full list of members (4 pages) |
17 December 2008 | Return made up to 02/06/08; full list of members (4 pages) |
17 December 2008 | Director's change of particulars / yoel orgel / 01/12/2007 (2 pages) |
17 December 2008 | Return made up to 02/06/08; full list of members (4 pages) |
17 December 2008 | Director's change of particulars / yoel orgel / 01/12/2007 (2 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: 13 heronsgate edgware middlesex HA8 7LD (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 13 heronsgate edgware middlesex HA8 7LD (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
9 May 2007 | Particulars of mortgage/charge (4 pages) |
9 May 2007 | Particulars of mortgage/charge (4 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
5 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 September 2005 | Particulars of mortgage/charge (7 pages) |
7 September 2005 | Particulars of mortgage/charge (7 pages) |
15 July 2005 | Resolutions
|
15 July 2005 | Resolutions
|
25 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
25 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
3 May 2005 | Ad 07/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2005 | Ad 07/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New secretary appointed;new director appointed (2 pages) |
14 April 2005 | New secretary appointed;new director appointed (2 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
19 March 2005 | Incorporation (12 pages) |
19 March 2005 | Incorporation (12 pages) |