Edgware
Middlesex
HA8 7TT
Director Name | Mr Gordon Ernest Gout |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 2012) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Equity House 128-136 High Street Edgware Middlesex HA8 7TT |
Secretary Name | Brenda Gout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | Equity House 128-136 High Street Edgware Middlesex HA8 7TT |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£20,776 |
Cash | £15,269 |
Current Liabilities | £53,486 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 2 weeks from now) |
21 October 2019 | Delivered on: 25 October 2019 Persons entitled: Interbay Funding, LTD. Classification: A registered charge Particulars: All that freehold interest in the land and property known as 25 the quay brixham TQ5 8AW and registered at the land registry with title possessory under title number DN525617. Outstanding |
---|---|
21 October 2019 | Delivered on: 24 October 2019 Persons entitled: Interbay Funding LTD (Crn: 05595882) Classification: A registered charge Particulars: By way of legal charge: (I) the freehold and leasehold property specified in each legal charge; (ii) the property including but not limited to the freehold property known as 25 the quay brixham TQ5 8AW (tn: DN525617) and all related rights; and (iii) all property, acquired by the chargor in future. By way of fixed charge, the intellectual property and all related rights. Terms defined above shall have the same meaning as in the debenture. Outstanding |
31 January 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
22 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
22 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
16 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
19 August 2021 | Registered office address changed from Equity House 128-136 High Street Edgware Middlesex HA8 7TT to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 19 August 2021 (1 page) |
24 May 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
19 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
25 October 2019 | Registration of charge 057134240002, created on 21 October 2019 (28 pages) |
24 October 2019 | Registration of charge 057134240001, created on 21 October 2019 (29 pages) |
10 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 August 2012 | Appointment of Mrs Claire Brinicombe as a director (2 pages) |
8 August 2012 | Appointment of Mrs Claire Brinicombe as a director (2 pages) |
3 August 2012 | Termination of appointment of Brenda Gout as a secretary (1 page) |
3 August 2012 | Termination of appointment of Gordon Gout as a director (1 page) |
3 August 2012 | Termination of appointment of Brenda Gout as a secretary (1 page) |
3 August 2012 | Termination of appointment of Gordon Gout as a director (1 page) |
27 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Secretary's details changed for Brenda Gout on 25 February 2010 (1 page) |
8 March 2010 | Secretary's details changed for Brenda Gout on 25 February 2010 (1 page) |
8 March 2010 | Director's details changed for Mr Gordon Ernest Gout on 25 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Gordon Ernest Gout on 25 February 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
3 July 2006 | Company name changed 1ST class driving instruction li mited\certificate issued on 03/07/06 (2 pages) |
3 July 2006 | Company name changed 1ST class driving instruction li mited\certificate issued on 03/07/06 (2 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Resolutions
|
16 June 2006 | Registered office changed on 16/06/06 from: regent house 316 beulah hill london SE19 3HF (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: regent house 316 beulah hill london SE19 3HF (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Memorandum and Articles of Association (8 pages) |
16 June 2006 | Resolutions
|
16 June 2006 | Memorandum and Articles of Association (8 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 241 mitcham road london SW17 9JG (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 241 mitcham road london SW17 9JG (1 page) |
17 February 2006 | Incorporation (13 pages) |
17 February 2006 | Incorporation (13 pages) |