Edgware
Middlesex
HA8 8EE
Secretary Name | Mrs Neesha Khiroya |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2005(1 week, 1 day after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Kings Drive Edgware Middlesex HA8 8EE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 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 | 12 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 9 Handel Parade, Whitchurch Lane Edgware Middx HA8 6LD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Neesha Khiroya 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,458 |
Cash | £854 |
Current Liabilities | £62,593 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
19 October 2006 | Delivered on: 9 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88 william bonney, clapham park road, SW4 7JF. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
6 June 2006 | Delivered on: 21 September 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 prague place, blenheim gardens, london t/no. TGL23799. Outstanding |
24 February 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
27 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
21 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 February 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
17 February 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 March 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 12 December 2008 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 12 December 2008 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2008 | Return made up to 12/12/07; full list of members (3 pages) |
1 December 2008 | Return made up to 12/12/07; full list of members (3 pages) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2007 | Return made up to 12/12/06; full list of members (2 pages) |
12 March 2007 | Return made up to 12/12/06; full list of members (2 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (4 pages) |
21 September 2006 | Particulars of mortgage/charge (4 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | New secretary appointed (2 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Incorporation (12 pages) |
12 December 2005 | Incorporation (12 pages) |