Hornsey
London
N8 9JG
Director Name | Tim Brodie Casserley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Role | Human Resources Consultant |
Country of Residence | Denmark |
Correspondence Address | 3tv Hesseloegade 1 Copenhagen 2100 |
Secretary Name | Mrs Charlotte Borch Casserley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Mitford Road London N19 4HJ |
Director Name | Gillian Thewlis |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 March 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 113 Station Road Fenay Bridge Huddersfield West Yorkshire HD8 0DE |
Director Name | Mr John Samuel Leary Joyce |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 May 2020) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Warwick Road St Albans Hertfordshire AL1 4DL |
Secretary Name | Gillian Thewlis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 March 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 113 Station Road Fenay Bridge Huddersfield West Yorkshire HD8 0DE |
Director Name | Ms Ellen Teresa Dunne |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 March 2012) |
Role | Coach/HR Consultant |
Country of Residence | England |
Correspondence Address | 19 St Swithuns Terrace Lewes East Sussex BN7 1UJ |
Director Name | Mrs Jill Simone Casserley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 March 2019(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 May 2020) |
Role | Media Sales Manager |
Country of Residence | England |
Correspondence Address | 5 Strutton Court Great Peter Street London SW1P 2HH |
Director Name | Mr Tim Brodie Casserley |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2019(11 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 June 2019) |
Role | Human Resouces Consultant |
Country of Residence | England |
Correspondence Address | 5 Strutton Court 54 Great Peter Street London SW1P 2HH |
Website | edgeequilibrium.com |
---|
Registered Address | 34 Birch Grove Potters Bar EN6 1SY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
250 at £1 | Ellen Dunne 25.00% Ordinary |
---|---|
250 at £1 | Gillian Thewlis 25.00% Ordinary |
250 at £1 | John Samuel Leary-joyce 25.00% Ordinary |
250 at £1 | Tim Brodie Casserley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,966 |
Current Liabilities | £3,233 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
24 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
12 June 2023 | Total exemption full accounts made up to 31 August 2022 (4 pages) |
19 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 31 August 2021 (4 pages) |
24 September 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 August 2020 (4 pages) |
6 October 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
2 June 2020 | Notification of Timberlaine Brodie Casserley as a person with significant control on 25 May 2020 (2 pages) |
2 June 2020 | Termination of appointment of John Samuel Leary Joyce as a director on 31 May 2020 (1 page) |
1 June 2020 | Appointment of Mr Timberlaine Brodie Casserley as a director on 20 May 2020 (2 pages) |
29 May 2020 | Termination of appointment of Jill Simone Casserley as a director on 15 May 2020 (1 page) |
29 May 2020 | Cessation of Jill Simone Casserley as a person with significant control on 31 August 2019 (1 page) |
7 February 2020 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
5 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
11 June 2019 | Notification of Jill Simone Casserley as a person with significant control on 1 June 2019 (2 pages) |
11 June 2019 | Cessation of Tim Brodie Casserley as a person with significant control on 1 June 2019 (1 page) |
11 June 2019 | Termination of appointment of Tim Brodie Casserley as a director on 1 June 2019 (1 page) |
6 May 2019 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
18 April 2019 | Registered office address changed from 12 Stuart Road East Barnet Herts EN4 8XG to 34 Birch Grove Potters Bar EN6 1SY on 18 April 2019 (1 page) |
15 March 2019 | Appointment of Mr Tim Brodie Casserley as a director on 15 March 2019 (2 pages) |
14 March 2019 | Termination of appointment of Tim Brodie Casserley as a director on 14 March 2019 (1 page) |
14 March 2019 | Appointment of Mrs Jill Simone Casserley as a director on 13 March 2019 (2 pages) |
7 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
7 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
26 April 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
26 April 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
3 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
24 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
24 May 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
24 May 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
6 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
23 May 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
15 May 2012 | Termination of appointment of Gillian Thewlis as a secretary (1 page) |
15 May 2012 | Termination of appointment of Ellen Dunne as a director (1 page) |
15 May 2012 | Termination of appointment of Gillian Thewlis as a director (1 page) |
15 May 2012 | Termination of appointment of Ellen Dunne as a director (1 page) |
15 May 2012 | Termination of appointment of Gillian Thewlis as a secretary (1 page) |
15 May 2012 | Termination of appointment of Gillian Thewlis as a director (1 page) |
4 August 2011 | Director's details changed for Tim Brodie Casserley on 1 January 2011 (2 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Director's details changed for Tim Brodie Casserley on 1 January 2011 (2 pages) |
4 August 2011 | Director's details changed for Tim Brodie Casserley on 1 January 2011 (2 pages) |
6 April 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
6 April 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
9 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Director's details changed for Ellen Teresa Dunne on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Ellen Teresa Dunne on 1 January 2010 (2 pages) |
9 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Director's details changed for Ellen Teresa Dunne on 1 January 2010 (2 pages) |
9 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
21 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
21 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
10 September 2009 | Director's change of particulars / tim casserley / 03/06/2009 (1 page) |
10 September 2009 | Return made up to 03/08/09; full list of members (5 pages) |
10 September 2009 | Return made up to 03/08/09; full list of members (5 pages) |
10 September 2009 | Director's change of particulars / tim casserley / 03/06/2009 (1 page) |
6 June 2009 | Amended accounts made up to 31 August 2008 (8 pages) |
6 June 2009 | Amended accounts made up to 31 August 2008 (8 pages) |
2 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
2 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
20 November 2008 | Ad 31/10/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
20 November 2008 | Ad 31/10/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
12 August 2008 | Director's change of particulars / tim casserley / 01/08/2008 (1 page) |
12 August 2008 | Appointment terminated secretary charlotte casserley (1 page) |
12 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
12 August 2008 | Director's change of particulars / tim casserley / 01/08/2008 (1 page) |
12 August 2008 | Appointment terminated secretary charlotte casserley (1 page) |
10 June 2008 | Director appointed ellen dunne (2 pages) |
10 June 2008 | Director appointed ellen dunne (2 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from 12 stuart road barnet hertfordshire EN4 8XG (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 12 stuart road barnet hertfordshire EN4 8XG (1 page) |
30 October 2007 | New secretary appointed;new director appointed (2 pages) |
30 October 2007 | New secretary appointed;new director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
3 August 2007 | Incorporation (17 pages) |
3 August 2007 | Incorporation (17 pages) |