Harrow
Middlesex
HA1 1BH
Director Name | Mr Philip Davidson McIntyre |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2007(same day as company formation) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | 3rd Floor 166 College Road Harrow Middlesex HA1 1BH |
Secretary Name | Mrs Maureen McIntyre |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 166 College Road Harrow Middlesex HA1 1BH |
Website | www.edqual.co.uk |
---|
Registered Address | 3rd Floor 166 College Road Harrow Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Mrs Maureen Mcintyre 50.00% Ordinary |
---|---|
500 at £1 | Philip Mcintyre 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,472 |
Current Liabilities | £4,785 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 2 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 16 July 2023 (overdue) |
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
28 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2022 | Registered office address changed from 166 College Road Harrow Middlesex HA1 1BH United Kingdom to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 27 September 2022 (1 page) |
27 September 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
20 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2022 | Registered office address changed from Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN England to 166 College Road Harrow Middlesex HA1 1BH on 5 July 2022 (1 page) |
8 July 2021 | Confirmation statement made on 2 July 2021 with updates (3 pages) |
28 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
30 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
7 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
15 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
16 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
9 July 2018 | Change of details for Mrs Maureen Mcintyre as a person with significant control on 7 July 2018 (2 pages) |
9 July 2018 | Change of details for Mr Philip Davidson Mcintyre as a person with significant control on 7 July 2018 (2 pages) |
4 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Mrs Maureen Mcintyre on 31 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Mrs Maureen Mcintyre on 31 July 2017 (2 pages) |
31 July 2017 | Secretary's details changed for Mrs Maureen Mcintyre on 31 July 2017 (1 page) |
31 July 2017 | Director's details changed for Mr Philip Davidson Mcintyre on 31 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Mr Philip Davidson Mcintyre on 31 July 2017 (2 pages) |
31 July 2017 | Secretary's details changed for Mrs Maureen Mcintyre on 31 July 2017 (1 page) |
12 July 2017 | Change of details for Mrs Maureen Mcintyre as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Change of details for Mrs Maureen Mcintyre as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Change of details for Mr Philip Davidson Mcintyre as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
11 July 2017 | Change of details for Mr Philip Davidson Mcintyre as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Change of details for Mrs Maureen Mcintyre as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Change of details for Mrs Maureen Mcintyre as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
25 October 2016 | Registered office address changed from 94 Judd Street London WC1H 9PS to Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from 94 Judd Street London WC1H 9PS to Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN on 25 October 2016 (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
27 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
5 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
12 May 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
12 May 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
25 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
17 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
17 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
8 May 2013 | Registered office address changed from 1 Carlton Parade Preston Road Wembley Middlesex HA9 8NE on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 1 Carlton Parade Preston Road Wembley Middlesex HA9 8NE on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 1 Carlton Parade Preston Road Wembley Middlesex HA9 8NE on 8 May 2013 (1 page) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Mrs Maureen Mcintyre on 2 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mrs Maureen Mcintyre on 2 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mrs Maureen Mcintyre on 2 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
8 October 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (4 pages) |
9 April 2009 | Return made up to 02/07/08; full list of members (4 pages) |
9 April 2009 | Return made up to 02/07/08; full list of members (4 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
2 July 2007 | Incorporation (12 pages) |
2 July 2007 | Incorporation (12 pages) |