Company NameEdgware Kosher Limited
DirectorsDeborah Jane Davidson and Lawrence Davidson
Company StatusActive
Company Number05859802
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Deborah Jane Davidson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(4 days after company formation)
Appointment Duration17 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 1g Accountants Churchill House
137-139 Brent Street
London
NW4 4DJ
Secretary NameMrs Deborah Jane Davidson
NationalityBritish
StatusCurrent
Appointed01 July 2006(4 days after company formation)
Appointment Duration17 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 1g Accountants Churchill House
137-139 Brent Street
London
NW4 4DJ
Director NameMr Lawrence Davidson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(5 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 1g Accountants Churchill House
137-139 Brent Street
London
NW4 4DJ
Director NameMr Lawrence Davidson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(4 days after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2009)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address2a The Drive
Edgware
Middlesex
HA8 8PR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O 1g Accountants Churchill House
137-139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

44 at £1Deborah Jane Davidson
44.00%
Ordinary
44 at £1Lawrence Davidson
44.00%
Ordinary
3 at £1Esther Davidson
3.00%
Ordinary
3 at £1Gavriella Davidson
3.00%
Ordinary
3 at £1Shalom Davidson
3.00%
Ordinary
3 at £1Yehuda Davidson
3.00%
Ordinary

Financials

Year2014
Net Worth£10,194
Cash£6,854
Current Liabilities£69,612

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 June 2023 (9 months, 4 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
10 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
30 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
9 February 2022Registered office address changed from Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP to Chancellors House 3 Brampton Lane London NW4 4AB on 9 February 2022 (1 page)
10 November 2021Micro company accounts made up to 30 June 2021 (5 pages)
29 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 30 June 2020 (5 pages)
30 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 30 June 2019 (5 pages)
8 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 June 2018 (5 pages)
4 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
1 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
1 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Notification of Deborah Jane Davidson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Lawrence Davidson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Lawrence Davidson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Deborah Jane Davidson as a person with significant control on 6 April 2016 (2 pages)
28 September 2016Micro company accounts made up to 30 June 2016 (5 pages)
28 September 2016Micro company accounts made up to 30 June 2016 (5 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
29 April 2015Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 29 April 2015 (1 page)
29 April 2015Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 29 April 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
30 April 2014Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH on 30 April 2014 (1 page)
30 April 2014Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH on 30 April 2014 (1 page)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
2 April 2012Appointment of Mr Lawrence Davidson as a director (2 pages)
2 April 2012Appointment of Mr Lawrence Davidson as a director (2 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
25 November 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
2 August 2010Secretary's details changed for Deborah Jane Davidson on 1 October 2009 (1 page)
2 August 2010Secretary's details changed for Deborah Jane Davidson on 1 October 2009 (1 page)
2 August 2010Director's details changed for Deborah Jane Davidson on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Deborah Jane Davidson on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Deborah Jane Davidson on 1 October 2009 (2 pages)
2 August 2010Secretary's details changed for Deborah Jane Davidson on 1 October 2009 (1 page)
28 July 2010Termination of appointment of Lawrence Davidson as a director (1 page)
28 July 2010Termination of appointment of Lawrence Davidson as a director (1 page)
19 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
19 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
14 July 2009Return made up to 27/06/09; full list of members (5 pages)
14 July 2009Return made up to 27/06/09; full list of members (5 pages)
23 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
23 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
18 July 2008Return made up to 27/06/08; full list of members (5 pages)
18 July 2008Return made up to 27/06/08; full list of members (5 pages)
20 March 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
20 March 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
21 July 2007Ad 01/07/06--------- £ si 99@1 (3 pages)
21 July 2007Ad 01/07/06--------- £ si 99@1 (3 pages)
18 July 2007Return made up to 27/06/07; full list of members (3 pages)
18 July 2007Return made up to 27/06/07; full list of members (3 pages)
27 November 2006New secretary appointed;new director appointed (2 pages)
27 November 2006New secretary appointed;new director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006Registered office changed on 27/11/06 from: 2A the drive edgware middlesex HA8 8PR (1 page)
27 November 2006Registered office changed on 27/11/06 from: 2A the drive edgware middlesex HA8 8PR (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Registered office changed on 29/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 June 2006Registered office changed on 29/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
27 June 2006Incorporation (16 pages)
27 June 2006Incorporation (16 pages)