Edgware
Middlesex
HA8 8JL
Secretary Name | Blieme Gross |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Mowbray Road Edgware Middlesex HA8 8JL |
Website | a1building.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88060957 |
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 | Bleime Gross 50.00% Ordinary |
---|---|
50 at £1 | Israel Gross 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £519,052 |
Cash | £583,970 |
Current Liabilities | £1,178,208 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 January 2024 (4 months ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 2 weeks from now) |
21 November 2012 | Delivered on: 29 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 24 theydon road london t/no EGL299170 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
24 October 2012 | Delivered on: 26 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 February 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
16 June 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
19 April 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
7 September 2017 | Registered office address changed from 112 Green Lane Edgware Middx HA8 8EJ to 49 Mowbray Road Edgware Middlesex HA8 8JL on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from 112 Green Lane Edgware Middx HA8 8EJ to 49 Mowbray Road Edgware Middlesex HA8 8JL on 7 September 2017 (1 page) |
24 March 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
24 March 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
7 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
20 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
31 March 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
20 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
7 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
15 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
11 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Secretary's details changed for Blieme Gross on 1 January 2013 (1 page) |
15 January 2013 | Director's details changed for Mr Israel Gross on 1 January 2013 (2 pages) |
15 January 2013 | Secretary's details changed for Blieme Gross on 1 January 2013 (1 page) |
15 January 2013 | Director's details changed for Mr Israel Gross on 1 January 2013 (2 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Secretary's details changed for Blieme Gross on 1 January 2013 (1 page) |
15 January 2013 | Director's details changed for Mr Israel Gross on 1 January 2013 (2 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 March 2010 | Director's details changed for Israel Gross on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Israel Gross on 1 January 2010 (2 pages) |
18 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Israel Gross on 1 January 2010 (2 pages) |
18 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
25 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 February 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
28 February 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Secretary's particulars changed (1 page) |
24 April 2006 | Secretary's particulars changed (1 page) |
13 January 2006 | Incorporation (17 pages) |
13 January 2006 | Incorporation (17 pages) |