Merry Hill Road
Bushey
Hertfordshire
WD23 1FJ
Secretary Name | Anthony Howard Gershon |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Hillersdon Avenue Edgware Middlesex HA8 7SG |
Director Name | Mr Anthony Howard Gershon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Handel House 95 High Street Edgware HA8 7DB |
Director Name | Mr Daniel Jacob Gilbert |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 St James Avenue Whetstone London N20 0JT |
Director Name | Mr Andrew Joseph Jacobs |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Muswell Avenue London N10 2EG |
Director Name | Mr Robert Nathanial Myers |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hampstead Way London NW11 7JE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Handel House 95 High Street Edgware HA8 7DB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
25 at £1 | Andrew Joseph Jacobs 25.00% Ordinary |
---|---|
25 at £1 | Robert Nathanial Myers 25.00% Ordinary |
20 at £1 | Anthony Howard Gershon 20.00% Ordinary |
20 at £1 | Daniel Jacob Gilbert 20.00% Ordinary |
10 at £1 | Simon John Landau 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,277 |
Cash | £1,633 |
Current Liabilities | £10,827 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
28 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (6 pages) |
---|---|
3 November 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
10 February 2023 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
2 December 2022 | Confirmation statement made on 21 October 2022 with updates (4 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
21 October 2021 | Cessation of Daniel Jacob Gilbert as a person with significant control on 16 August 2021 (1 page) |
21 October 2021 | Cessation of Robert Nathanial Myers as a person with significant control on 16 August 2021 (1 page) |
21 October 2021 | Notification of Anthony Howard Gershon as a person with significant control on 16 August 2021 (2 pages) |
21 October 2021 | Confirmation statement made on 21 October 2021 with updates (4 pages) |
21 October 2021 | Cessation of Andrew Joseph Jacobs as a person with significant control on 16 August 2021 (1 page) |
19 October 2021 | Termination of appointment of Robert Nathanial Myers as a director on 16 August 2021 (1 page) |
19 October 2021 | Termination of appointment of Daniel Jacob Gilbert as a director on 16 August 2021 (1 page) |
19 October 2021 | Appointment of Mr Anthony Howard Gershon as a director on 16 August 2021 (2 pages) |
19 October 2021 | Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW to Handel House 95 High Street Edgware HA8 7DB on 19 October 2021 (1 page) |
19 October 2021 | Termination of appointment of Andrew Joseph Jacobs as a director on 16 August 2021 (1 page) |
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
18 August 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
24 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
21 January 2020 | Notification of Daniel Jacob Gilbert as a person with significant control on 18 January 2019 (2 pages) |
21 January 2020 | Notification of Andrew Joseph Jacobs as a person with significant control on 18 January 2019 (2 pages) |
21 January 2020 | Notification of Robert Nathanial Myers as a person with significant control on 18 January 2019 (2 pages) |
21 January 2020 | Notification of Simon John Landau as a person with significant control on 18 January 2019 (2 pages) |
21 January 2020 | Withdrawal of a person with significant control statement on 21 January 2020 (2 pages) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
21 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
19 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (8 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (8 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (8 pages) |
8 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (8 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 July 2011 | Director's details changed for Mr Simon John Landau on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Simon John Landau on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Simon John Landau on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Simon John Landau on 18 July 2011 (2 pages) |
1 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (8 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 November 2010 | Director's details changed for Mr Simon John Landau on 27 October 2010 (2 pages) |
15 November 2010 | Director's details changed for Mr Simon John Landau on 27 October 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (7 pages) |
22 January 2009 | Return made up to 17/01/09; full list of members (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 January 2009 | Return made up to 17/01/09; full list of members (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 March 2007 | Return made up to 17/01/07; full list of members (3 pages) |
28 March 2007 | Return made up to 17/01/07; full list of members (3 pages) |
8 December 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: lynwood house, 373/375 station road, harrow middlesex HA1 2AW (1 page) |
8 December 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: lynwood house, 373/375 station road, harrow middlesex HA1 2AW (1 page) |
1 February 2006 | Ad 17/01/06--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
1 February 2006 | Ad 17/01/06--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (3 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | New director appointed (3 pages) |
27 January 2006 | New director appointed (3 pages) |
27 January 2006 | New director appointed (3 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Incorporation (16 pages) |
17 January 2006 | Incorporation (16 pages) |