Company NameTashbar Of Edgware Limited
DirectorIan Howard Goldstein
Company StatusActive
Company Number05436271
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 April 2005(19 years ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Ian Howard Goldstein
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(8 years after company formation)
Appointment Duration11 years
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressJaponica House 8 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7XT
Director NameMr Anthony Joseph Adler
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleDirector Of Wall Paper Centre
Country of ResidenceEngland
Correspondence Address9 Limes Avenue
London
NW11 9TJ
Director NameMr Moishe Sinitsky
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleSales Agent
Country of ResidenceUnited Kingdom
Correspondence Address80 Edgwarebury Lane
Edgware
Middlesex
HA8 8LY
Director NameDayan Henry Ehrentreu
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleJudge
Country of ResidenceUnited Kingdom
Correspondence Address55 Shirehall Park
London
NW4 2QN
Secretary NameNechemia Jaffe
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address44 Warwick Avenue
Edgware
Middlesex
HA8 8UJ
Director NameDr Frazer Rosenberg
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(10 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 June 2016)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address44 Warwick Avenue
Edgware
Middlesex
HA8 8UJ

Location

Registered AddressTashbar Of Edgware Ltd
Mowbray Road
Edgware
HA8 8JL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Turnover£683,369
Net Worth£27,980
Cash£300
Current Liabilities£52,773

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due28 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Charges

27 June 2016Delivered on: 4 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 June 2020Accounts for a small company made up to 31 August 2019 (21 pages)
4 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
30 December 2019Satisfaction of charge 054362710001 in full (1 page)
4 July 2019Termination of appointment of Dayan Henry Ehrentreu as a director on 30 June 2019 (1 page)
3 July 2019Full accounts made up to 31 August 2018 (21 pages)
7 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
27 August 2018Notification of a person with significant control statement (2 pages)
21 August 2018Total exemption full accounts made up to 31 August 2017 (15 pages)
17 July 2018Withdrawal of a person with significant control statement on 17 July 2018 (2 pages)
25 May 2018Previous accounting period shortened from 29 August 2017 to 28 August 2017 (1 page)
2 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 31 August 2016 (15 pages)
4 August 2017Total exemption full accounts made up to 31 August 2016 (15 pages)
26 May 2017Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
26 May 2017Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
8 May 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
4 December 2016Registered office address changed from 44 Warwick Avenue Edgware Middlesex HA8 8UJ to Tashbar of Edgware Ltd Mowbray Road Edgware HA8 8JL on 4 December 2016 (1 page)
4 December 2016Registered office address changed from 44 Warwick Avenue Edgware Middlesex HA8 8UJ to Tashbar of Edgware Ltd Mowbray Road Edgware HA8 8JL on 4 December 2016 (1 page)
4 July 2016Registration of charge 054362710001, created on 27 June 2016 (18 pages)
4 July 2016Registration of charge 054362710001, created on 27 June 2016 (18 pages)
27 June 2016Termination of appointment of Frazer Rosenberg as a director on 1 June 2016 (1 page)
27 June 2016Termination of appointment of Frazer Rosenberg as a director on 1 June 2016 (1 page)
8 June 2016Total exemption full accounts made up to 31 August 2015 (14 pages)
8 June 2016Total exemption full accounts made up to 31 August 2015 (14 pages)
23 May 2016Annual return made up to 26 April 2016 no member list (4 pages)
23 May 2016Annual return made up to 26 April 2016 no member list (4 pages)
9 February 2016Appointment of Dr Frazer Rosenberg as a director on 1 December 2015 (3 pages)
9 February 2016Appointment of Dr Frazer Rosenberg as a director on 1 December 2015 (3 pages)
4 June 2015Total exemption full accounts made up to 31 August 2014 (16 pages)
4 June 2015Total exemption full accounts made up to 31 August 2014 (16 pages)
29 May 2015Annual return made up to 26 April 2015 no member list (3 pages)
29 May 2015Annual return made up to 26 April 2015 no member list (3 pages)
14 May 2015Termination of appointment of Nechemia Jaffe as a secretary on 31 December 2014 (1 page)
14 May 2015Termination of appointment of Nechemia Jaffe as a secretary on 31 December 2014 (1 page)
7 July 2014Total exemption full accounts made up to 31 August 2013 (15 pages)
7 July 2014Total exemption full accounts made up to 31 August 2013 (15 pages)
30 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
30 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
26 May 2014Annual return made up to 26 April 2014 no member list (3 pages)
26 May 2014Annual return made up to 26 April 2014 no member list (3 pages)
27 January 2014Termination of appointment of Moishe Sinitsky as a director (1 page)
27 January 2014Termination of appointment of Moishe Sinitsky as a director (1 page)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 May 2013Appointment of Mr Ian Howard Goldstein as a director (2 pages)
28 May 2013Appointment of Mr Ian Howard Goldstein as a director (2 pages)
28 May 2013Termination of appointment of Anthony Adler as a director (1 page)
28 May 2013Termination of appointment of Anthony Adler as a director (1 page)
29 April 2013Annual return made up to 26 April 2013 no member list (4 pages)
29 April 2013Annual return made up to 26 April 2013 no member list (4 pages)
10 July 2012Annual return made up to 26 April 2012 no member list (4 pages)
10 July 2012Annual return made up to 26 April 2012 no member list (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Registered office address changed from 94 Mowbray Road Edgware, Middlesex HA8 8JH England on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 94 Mowbray Road Edgware, Middlesex HA8 8JH England on 31 May 2012 (1 page)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 May 2011Annual return made up to 26 April 2011 no member list (4 pages)
18 May 2011Annual return made up to 26 April 2011 no member list (4 pages)
14 June 2010Annual return made up to 26 April 2010 no member list (3 pages)
14 June 2010Director's details changed for Dayan Henry Ehrentreu on 26 April 2010 (2 pages)
14 June 2010Secretary's details changed for Nechemia Jaffe on 24 April 2010 (1 page)
14 June 2010Annual return made up to 26 April 2010 no member list (3 pages)
14 June 2010Registered office address changed from 94 Mowbray Road Edgware Middlesex HA8 8JH on 14 June 2010 (1 page)
14 June 2010Secretary's details changed for Nechemia Jaffe on 24 April 2010 (1 page)
14 June 2010Registered office address changed from 94 Mowbray Road Edgware Middlesex HA8 8JH on 14 June 2010 (1 page)
14 June 2010Director's details changed for Dayan Henry Ehrentreu on 26 April 2010 (2 pages)
9 June 2010Registered office address changed from 26 Lynford Gardens Edgware Middlesex HA8 8UF on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 26 Lynford Gardens Edgware Middlesex HA8 8UF on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 26 Lynford Gardens Edgware Middlesex HA8 8UF on 9 June 2010 (1 page)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
7 July 2009Annual return made up to 26/04/09 (3 pages)
7 July 2009Annual return made up to 26/04/09 (3 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 May 2008Annual return made up to 26/04/08 (4 pages)
29 May 2008Annual return made up to 26/04/08 (4 pages)
27 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
31 May 2007Annual return made up to 26/04/07 (4 pages)
31 May 2007Annual return made up to 26/04/07 (4 pages)
29 January 2007Accounting reference date shortened from 30/04/06 to 31/08/05 (1 page)
29 January 2007Accounting reference date shortened from 30/04/06 to 31/08/05 (1 page)
6 July 2006Annual return made up to 26/04/06 (4 pages)
6 July 2006Annual return made up to 26/04/06 (4 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 April 2005Incorporation (28 pages)
26 April 2005Incorporation (28 pages)