Leigh-On-Sea
Essex
SS9 1HJ
Director Name | Mrs Vassiliki Kalantzi |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 07 July 2011(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22d Gloucester Terrace Paddington London W2 3DD |
Secretary Name | Gc Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
501 at £1 | Luke Gawaine Rampersaud 50.10% Ordinary |
---|---|
499 at £1 | Vasiliki Kalantzi 49.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £741,130 |
Cash | £1,654 |
Current Liabilities | £79,487 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 5 days from now) |
10 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
3 May 2023 | Confirmation statement made on 26 April 2023 with updates (4 pages) |
5 May 2022 | Confirmation statement made on 26 April 2022 with updates (4 pages) |
25 April 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
11 May 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
5 May 2021 | Confirmation statement made on 26 April 2021 with updates (4 pages) |
16 July 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
3 June 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
3 April 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
29 May 2018 | Confirmation statement made on 26 April 2018 with updates (5 pages) |
29 May 2018 | Confirmation statement made on 1 March 2018 with updates (5 pages) |
29 May 2018 | Change of details for Mr Luke Gawaine Rampersaud as a person with significant control on 26 April 2018 (2 pages) |
27 March 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
13 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
23 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
27 April 2016 | Director's details changed for Luke Gawaine Rampersaud on 27 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Luke Gawaine Rampersaud on 27 April 2016 (2 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
19 January 2016 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
24 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
19 March 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
21 October 2014 | Company name changed edg broking LIMITED\certificate issued on 21/10/14
|
21 October 2014 | Change of name notice (2 pages) |
21 October 2014 | Change of name notice (2 pages) |
21 October 2014 | Company name changed edg broking LIMITED\certificate issued on 21/10/14
|
3 October 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
3 October 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
22 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Director's details changed for Luke Gawaine Rampersaud on 21 September 2012 (2 pages) |
22 August 2013 | Director's details changed for Luke Gawaine Rampersaud on 21 September 2012 (2 pages) |
22 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
19 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (3 pages) |
19 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (3 pages) |
19 August 2013 | Termination of appointment of Gc Secretarial Services Ltd as a secretary (1 page) |
19 August 2013 | Termination of appointment of Gc Secretarial Services Ltd as a secretary (1 page) |
8 March 2013 | Statement of capital following an allotment of shares on 30 August 2012
|
8 March 2013 | Statement of capital following an allotment of shares on 30 August 2012
|
25 January 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
9 January 2013 | Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN on 9 January 2013 (2 pages) |
9 January 2013 | Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN on 9 January 2013 (2 pages) |
9 January 2013 | Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN on 9 January 2013 (2 pages) |
5 January 2013 | Previous accounting period extended from 31 August 2012 to 30 November 2012 (2 pages) |
5 January 2013 | Previous accounting period extended from 31 August 2012 to 30 November 2012 (2 pages) |
24 December 2012 | Withdraw the company strike off application (2 pages) |
24 December 2012 | Withdraw the company strike off application (2 pages) |
10 December 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Termination of appointment of Vassiliki Kalantzi as a director (1 page) |
10 December 2012 | Termination of appointment of Vassiliki Kalantzi as a director (1 page) |
24 October 2012 | Voluntary strike-off action has been suspended (1 page) |
24 October 2012 | Voluntary strike-off action has been suspended (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2012 | Application to strike the company off the register (3 pages) |
4 September 2012 | Application to strike the company off the register (3 pages) |
6 February 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
6 February 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
24 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Appointment of Mrs Vassiliki Kalantzi as a director (2 pages) |
10 August 2011 | Appointment of Mrs Vassiliki Kalantzi as a director (2 pages) |
9 February 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
9 February 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
7 September 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Luke Gawaine Rampersaud on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Luke Gawaine Rampersaud on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Luke Gawaine Rampersaud on 2 October 2009 (2 pages) |
27 January 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
27 January 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
6 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2010 | Annual return made up to 15 August 2009 with a full list of shareholders (3 pages) |
5 January 2010 | Annual return made up to 15 August 2009 with a full list of shareholders (3 pages) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2008 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
21 November 2008 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
24 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
24 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
20 March 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
20 March 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
19 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
19 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
23 August 2006 | Resolutions
|
23 August 2006 | Resolutions
|
15 August 2006 | Incorporation (21 pages) |
15 August 2006 | Incorporation (21 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Secretary resigned (1 page) |