Edgware
HA8 6JZ
Secretary Name | Mr Charles Charbit |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whitchurch Lane Edgware HA8 6JZ |
Director Name | Mrs Aliya Khalfina |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2023(16 years, 10 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Whitchurch Lane Edgware HA8 6JZ |
Director Name | Kamaleddin Ghahremani |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Engineering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Director Name | David Bradley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 August 2014) |
Role | Pilot |
Country of Residence | Canada |
Correspondence Address | Unit 6 9th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ |
Director Name | Mrs Carole Woodcock |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 13 Whitchurch Lane Edgware HA8 6JZ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,902 |
Current Liabilities | £142,098 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 1 week from now) |
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Appointment of Mrs Aliya Khalfina as a director on 22 May 2023 (2 pages) |
27 January 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
16 December 2022 | Cessation of Carole Woodcock as a person with significant control on 15 July 2021 (1 page) |
13 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
7 August 2021 | Termination of appointment of Carole Woodcock as a director on 15 July 2021 (1 page) |
21 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
6 November 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
17 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
17 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
12 July 2017 | Cessation of Ghahremani Kmaleddin as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Cessation of Ghahremani Kmaleddin as a person with significant control on 29 March 2017 (1 page) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
29 March 2017 | Termination of appointment of Kamaleddin Ghahremani as a director on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Kamaleddin Ghahremani as a director on 29 March 2017 (1 page) |
22 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
21 September 2015 | Annual return made up to 12 July 2015 (15 pages) |
21 September 2015 | Annual return made up to 12 July 2015 (15 pages) |
27 October 2014 | Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page) |
17 October 2014 | Appointment of Carole Woodcock as a director on 17 October 2014 (2 pages) |
17 October 2014 | Appointment of Carole Woodcock as a director on 17 October 2014 (2 pages) |
19 September 2014 | Termination of appointment of David Bradley as a director on 1 August 2014 (1 page) |
19 September 2014 | Termination of appointment of David Bradley as a director on 1 August 2014 (1 page) |
19 September 2014 | Termination of appointment of David Bradley as a director on 1 August 2014 (1 page) |
18 September 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
1 September 2014 | Annual return made up to 12 July 2014 (15 pages) |
1 September 2014 | Annual return made up to 12 July 2014 (15 pages) |
28 July 2014 | Director's details changed for Mr Charles Charbit on 1 January 2014 (2 pages) |
28 July 2014 | Secretary's details changed for Mr Charles Charbit on 1 January 2014 (1 page) |
28 July 2014 | Director's details changed for Mr Charles Charbit on 1 January 2014 (2 pages) |
28 July 2014 | Director's details changed for Mr Charles Charbit on 1 January 2014 (2 pages) |
28 July 2014 | Director's details changed for Kamaleddin Ghahremani on 1 January 2014 (2 pages) |
28 July 2014 | Director's details changed for Kamaleddin Ghahremani on 1 January 2014 (2 pages) |
28 July 2014 | Secretary's details changed for Mr Charles Charbit on 1 January 2014 (1 page) |
28 July 2014 | Secretary's details changed for Mr Charles Charbit on 1 January 2014 (1 page) |
28 July 2014 | Director's details changed for David Bradley on 1 February 2014 (2 pages) |
28 July 2014 | Director's details changed for Kamaleddin Ghahremani on 1 January 2014 (2 pages) |
28 July 2014 | Director's details changed for David Bradley on 1 February 2014 (2 pages) |
28 July 2014 | Director's details changed for David Bradley on 1 February 2014 (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 August 2013 | Annual return made up to 12 July 2013 (15 pages) |
6 August 2013 | Annual return made up to 12 July 2013 (15 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 August 2012 | Annual return made up to 12 July 2012 (16 pages) |
3 August 2012 | Annual return made up to 12 July 2012 (16 pages) |
24 April 2012 | Registered office address changed from C/O Reed Taylor Benedict 1St Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 24 April 2012 (2 pages) |
24 April 2012 | Registered office address changed from C/O Reed Taylor Benedict 1St Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 24 April 2012 (2 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 July 2011 | Annual return made up to 12 July 2011 (15 pages) |
28 July 2011 | Annual return made up to 12 July 2011 (15 pages) |
3 September 2010 | Annual return made up to 12 July 2010 (15 pages) |
3 September 2010 | Annual return made up to 12 July 2010 (15 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 September 2009 | Annual return made up to 12/07/09 (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 September 2009 | Annual return made up to 12/07/09 (5 pages) |
26 August 2008 | Annual return made up to 12/07/08 (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 August 2008 | Annual return made up to 12/07/08 (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 September 2007 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
8 September 2007 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
3 August 2007 | Annual return made up to 12/07/07
|
3 August 2007 | Annual return made up to 12/07/07
|
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 15 rutland gate london SW7 1BH (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 15 rutland gate london SW7 1BH (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Incorporation (33 pages) |
12 July 2006 | Incorporation (33 pages) |