Edgware
HA8 9UU
Director Name | Mr Burzine Waghmar |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2014(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ashley King Ltd 68 St. Margarets Road Edgware HA8 9UU |
Secretary Name | Mr Kunal Suresh Advani |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Dorchester Avenue North Harrow Middlesex HA2 7AU |
Director Name | Kersie Waghmar |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 2009(1 year, 9 months after company formation) |
Appointment Duration | 7 years (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 9 Bacha Mansion Dinbai Road Tardeo Mumbai 400007 |
Registered Address | C/O Ashley King Ltd 68 St. Margarets Road Edgware HA8 9UU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Sarosh Waghmar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £130,647 |
Cash | £135,609 |
Current Liabilities | £618,648 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (5 months from now) |
9 September 2021 | Delivered on: 21 September 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|
16 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
1 September 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
21 September 2021 | Registration of charge 063426020001, created on 9 September 2021 (14 pages) |
25 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
26 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
17 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
17 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
13 August 2019 | Registered office address changed from 68 C/O Ashley King Ltd St. Margarets Road Edgware HA8 9UU England to C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU on 13 August 2019 (1 page) |
22 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 August 2018 | Director's details changed for Mr Sarosh Waghmar on 10 August 2018 (2 pages) |
14 August 2018 | Registered office address changed from Wework Paddington Eastbourne Terrace Suite Grb 102 London W2 6LG United Kingdom to 68 C/O Ashley King Ltd St. Margarets Road Edgware HA8 9UU on 14 August 2018 (1 page) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
7 August 2018 | Registered office address changed from Wework Paddington 2 Eastbourne Terrace Suite Grb112 London W2 6LG United Kingdom to Wework Paddington Eastbourne Terrace Suite Grb 102 London W2 6LG on 7 August 2018 (1 page) |
18 January 2018 | Registered office address changed from Wework Mansion House 33 Queen Street Suite 01-115 London EC4R 1BR United Kingdom to Wework Paddington 2 Eastbourne Terrace Suite Grb112 London W2 6LG on 18 January 2018 (1 page) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 August 2017 | Registered office address changed from 27 Austin Friars Ground Floor, Suite 001 London EC2N 2QP England to Wework Mansion House 33 Queen Street Suite 01-115 London EC4R 1BR on 15 August 2017 (1 page) |
15 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
15 August 2017 | Registered office address changed from 27 Austin Friars Ground Floor, Suite 001 London EC2N 2QP England to Wework Mansion House 33 Queen Street Suite 01-115 London EC4R 1BR on 15 August 2017 (1 page) |
23 December 2016 | Registered office address changed from 1-2 Broadgate 1-2 Broadgate London EC2M 2QS England to 27 Austin Friars Ground Floor, Suite 001 London EC2N 2QP on 23 December 2016 (1 page) |
23 December 2016 | Registered office address changed from 1-2 Broadgate 1-2 Broadgate London EC2M 2QS England to 27 Austin Friars Ground Floor, Suite 001 London EC2N 2QP on 23 December 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 August 2016 | Director's details changed for Director Burzine Waghmar on 17 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Director Burzine Waghmar on 17 August 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
3 June 2016 | Termination of appointment of Kersie Waghmar as a director on 3 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Kersie Waghmar as a director on 3 June 2016 (1 page) |
12 May 2016 | Registered office address changed from 37 Golden Square 37 Golden Square Soho, London W1F 9LB to 1-2 Broadgate 1-2 Broadgate London EC2M 2QS on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from 37 Golden Square 37 Golden Square Soho, London W1F 9LB to 1-2 Broadgate 1-2 Broadgate London EC2M 2QS on 12 May 2016 (1 page) |
15 October 2015 | Appointment of Director Burzine Waghmar as a director on 22 May 2014 (2 pages) |
15 October 2015 | Appointment of Director Burzine Waghmar as a director on 22 May 2014 (2 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Termination of appointment of Kunal Suresh Advani as a secretary on 22 May 2014 (1 page) |
29 September 2015 | Termination of appointment of Kunal Suresh Advani as a secretary on 22 May 2014 (1 page) |
29 September 2015 | Termination of appointment of Kunal Suresh Advani as a secretary on 22 May 2014 (1 page) |
29 September 2015 | Termination of appointment of Kunal Suresh Advani as a secretary on 22 May 2014 (1 page) |
21 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
16 April 2015 | Registered office address changed from Harrow Business Centre 429-433 Pinner Road North Harrow HA1 4HN to 37 Golden Square 37 Golden Square Soho, London W1F 9LB on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from Harrow Business Centre 429-433 Pinner Road North Harrow HA1 4HN to 37 Golden Square 37 Golden Square Soho, London W1F 9LB on 16 April 2015 (1 page) |
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
23 January 2014 | Registered office address changed from 83-87 Crawford Street Suite 4 London Greater London W1H 2HB United Kingdom on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from 83-87 Crawford Street Suite 4 London Greater London W1H 2HB United Kingdom on 23 January 2014 (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
27 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Kersie Waghmar on 1 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Kersie Waghmar on 1 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Kersie Waghmar on 1 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Sarosh Waghmar on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Sarosh Waghmar on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Sarosh Waghmar on 1 July 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 June 2010 | Registered office address changed from 24-25 Nutford Place Marble Arch London W1H 5YN on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 24-25 Nutford Place Marble Arch London W1H 5YN on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 24-25 Nutford Place Marble Arch London W1H 5YN on 8 June 2010 (1 page) |
26 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
19 June 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
19 June 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
15 June 2009 | Director appointed kersie waghmar (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from stuart house 55 catherine place london SW1E 6DY (1 page) |
15 June 2009 | Director appointed kersie waghmar (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from stuart house 55 catherine place london SW1E 6DY (1 page) |
11 June 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
12 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
12 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
14 August 2007 | Incorporation (14 pages) |
14 August 2007 | Incorporation (14 pages) |