Edgware
HA8 7EL
Director Name | Mrs Grace Maria Da Silva |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 15 May 2019(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 High Street Edgware HA8 7EL |
Director Name | Leslie Max Bloch |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ravenswood Park Northwood Middlesex HA6 3PR |
Secretary Name | Brenda Marilyn Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Wise Lane Mill Hill London NW7 2RH |
Director Name | Mr Simon Karr |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 January 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 120 High Street Edgware Middlesex HA8 7EL |
Director Name | Mr Joshua Da Silva Rosenbaum |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2017(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 High Street Edgware HA8 7EL |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 120 High Street Edgware HA8 7EL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Simon James Karr 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
27 October 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
8 June 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
7 November 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
30 May 2022 | Confirmation statement made on 15 May 2022 with updates (4 pages) |
30 May 2022 | Change of details for Grace Maria Da Silva as a person with significant control on 15 May 2022 (2 pages) |
30 May 2022 | Change of details for Mr Allan Fernando Silva as a person with significant control on 15 May 2022 (2 pages) |
23 November 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
10 June 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
10 June 2020 | Confirmation statement made on 15 May 2020 with updates (5 pages) |
8 June 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
28 June 2019 | Withdrawal of a person with significant control statement on 28 June 2019 (2 pages) |
28 June 2019 | Notification of Allan Fernando Silva as a person with significant control on 15 May 2019 (2 pages) |
28 June 2019 | Notification of Grace Maria Da Silva as a person with significant control on 15 May 2019 (2 pages) |
20 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
15 May 2019 | Cessation of Joshua Da Silva Rosenbaum as a person with significant control on 15 May 2019 (1 page) |
15 May 2019 | Appointment of Ms Grace Maria Da Silva as a director on 15 May 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
15 May 2019 | Termination of appointment of Joshua Da Silva Rosenbaum as a director on 15 May 2019 (1 page) |
15 May 2019 | Notification of a person with significant control statement (2 pages) |
15 May 2019 | Appointment of Mr Allan Fernando Silva as a director on 15 May 2019 (2 pages) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
12 July 2017 | Notification of Joshua Da Silva Rosenbaum as a person with significant control on 7 January 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Joshua Da Silva Rosenbaum as a person with significant control on 7 January 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
6 January 2017 | Termination of appointment of Simon Karr as a director on 6 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Simon Karr as a director on 6 January 2017 (1 page) |
6 January 2017 | Appointment of Mr Joshua Da Silva Rosenbaum as a director on 6 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Joshua Da Silva Rosenbaum as a director on 6 January 2017 (2 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 August 2016 | Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 120 High Street Edgware HA8 7EL on 18 August 2016 (1 page) |
18 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 120 High Street Edgware HA8 7EL on 18 August 2016 (1 page) |
14 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
8 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 September 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 September 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
19 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England 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 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page) |
24 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 November 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | Appointment of Mr Simon Karr as a director (2 pages) |
24 July 2012 | Termination of appointment of Brenda Green as a secretary (1 page) |
24 July 2012 | Termination of appointment of Leslie Bloch as a director (1 page) |
24 July 2012 | Termination of appointment of Brenda Green as a secretary (1 page) |
24 July 2012 | Appointment of Mr Simon Karr as a director (2 pages) |
24 July 2012 | Termination of appointment of Leslie Bloch as a director (1 page) |
28 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 September 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 15 August 2011 (1 page) |
1 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
31 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
10 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
16 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
1 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
17 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
25 October 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
25 October 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
5 September 2005 | Resolutions
|
5 September 2005 | Registered office changed on 05/09/05 from: 41 chalton street london NW1 1JD (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 41 chalton street london NW1 1JD (1 page) |
5 September 2005 | Resolutions
|
27 June 2005 | Incorporation (17 pages) |
27 June 2005 | Incorporation (17 pages) |