Edgware
Middlesex
HA8 5DN
Director Name | Miss Loo Se Chew |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2017(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 105 The Chase Edgware HA8 5DN |
Director Name | Mr Anil Patel |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Flat 1 16 Iverson Road London NW6 2HE |
Director Name | Mrs Maria Rispoli |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 17 May 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Construction Project Manager |
Country of Residence | England |
Correspondence Address | Flat 4, 16 Iverson Road London NW6 2HE |
Director Name | Ms Catherine Callaghan |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 42a Elm Avenue Caddington Luton LU1 4HT |
Director Name | Ms Gemma Cass |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(14 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 February 2021) |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | 16 Iverson Road Flat 4 London NW6 2HE |
Registered Address | 105 The Chase Edgware HA8 5DN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£58 |
Cash | £2,146 |
Current Liabilities | £17,106 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (3 weeks, 1 day from now) |
24 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
20 May 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
20 May 2022 | Appointment of Mrs Maria Rispoli as a director on 17 May 2022 (2 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
29 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
22 February 2021 | Termination of appointment of Gemma Cass as a director on 8 February 2021 (1 page) |
2 December 2020 | Appointment of Mr Anil Patel as a director on 2 November 2020 (2 pages) |
26 November 2020 | Appointment of Ms Gemma Cass as a director on 2 November 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
25 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
25 February 2019 | Director's details changed for Miss Loose Chew on 25 February 2019 (2 pages) |
25 February 2019 | Change of details for Miss Loose Chew as a person with significant control on 25 February 2019 (2 pages) |
15 February 2019 | Notification of Loose Chew as a person with significant control on 15 February 2019 (2 pages) |
26 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
26 April 2018 | Registered office address changed from 16 Iverson Road London NW6 2HE to 105 the Chase Edgware HA8 5DN on 26 April 2018 (1 page) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
3 January 2018 | Appointment of Miss Loose Chew as a director on 16 November 2017 (2 pages) |
3 January 2018 | Termination of appointment of Catherine Callaghan as a director on 15 November 2017 (1 page) |
3 January 2018 | Cessation of Catherine Callaghan as a person with significant control on 15 November 2017 (1 page) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 June 2016 | Annual return made up to 6 April 2016 no member list (3 pages) |
13 June 2016 | Annual return made up to 6 April 2016 no member list (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
3 May 2015 | Annual return made up to 6 April 2015 no member list (3 pages) |
3 May 2015 | Annual return made up to 6 April 2015 no member list (3 pages) |
3 May 2015 | Director's details changed for Catherine Callaghan on 2 February 2015 (2 pages) |
3 May 2015 | Director's details changed for Catherine Callaghan on 2 February 2015 (2 pages) |
3 May 2015 | Annual return made up to 6 April 2015 no member list (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 May 2014 | Annual return made up to 6 April 2014 no member list (3 pages) |
4 May 2014 | Annual return made up to 6 April 2014 no member list (3 pages) |
4 May 2014 | Annual return made up to 6 April 2014 no member list (3 pages) |
28 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
28 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
31 May 2013 | Annual return made up to 6 April 2013 no member list (3 pages) |
31 May 2013 | Annual return made up to 6 April 2013 no member list (3 pages) |
31 May 2013 | Annual return made up to 6 April 2013 no member list (3 pages) |
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
13 June 2012 | Annual return made up to 6 April 2012 no member list (3 pages) |
13 June 2012 | Annual return made up to 6 April 2012 no member list (3 pages) |
13 June 2012 | Annual return made up to 6 April 2012 no member list (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 May 2011 | Annual return made up to 6 April 2011 no member list (3 pages) |
19 May 2011 | Annual return made up to 6 April 2011 no member list (3 pages) |
19 May 2011 | Annual return made up to 6 April 2011 no member list (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Director's details changed for Catherine Callaghan on 6 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 6 April 2010 no member list (2 pages) |
5 May 2010 | Director's details changed for Catherine Callaghan on 6 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 6 April 2010 no member list (2 pages) |
5 May 2010 | Annual return made up to 6 April 2010 no member list (2 pages) |
5 May 2010 | Director's details changed for Catherine Callaghan on 6 April 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
6 June 2009 | Annual return made up to 06/04/09 (2 pages) |
6 June 2009 | Annual return made up to 06/04/09 (2 pages) |
14 May 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
14 May 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
3 December 2008 | Annual return made up to 06/04/08 (2 pages) |
3 December 2008 | Annual return made up to 06/04/08 (2 pages) |
7 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
7 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
18 December 2007 | Annual return made up to 06/04/07 (3 pages) |
18 December 2007 | Annual return made up to 06/04/07 (3 pages) |
25 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2006 | Incorporation (19 pages) |
6 April 2006 | Incorporation (19 pages) |