Edgware
Middlesex
HA8 6RJ
Director Name | Mr Roger Dennis Gilkes |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2011(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Canons Park Close Edgware Middlesex HA8 6RJ |
Director Name | Miss Ffion Meleri Wilkins |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 01 September 2021(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Page Registrars Ltd Hyde House The Hyde London NW9 6LH |
Secretary Name | Page Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | Hyde House The Hyde Edgware Road London NW9 6LH |
Director Name | Peter Norgrove |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 7-8 Kings Road Henley On Thames Oxfordshire RG9 2DW |
Director Name | Ms Linda Marie Chambers |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 February 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 July 2010) |
Role | Registrar |
Country of Residence | England |
Correspondence Address | 18 Canons Park Close Edgware Middlesex HA8 6RJ |
Director Name | Narindar Kapur |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 February 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 07 September 2020) |
Role | Oap |
Country of Residence | England |
Correspondence Address | 13 Canon Park Close Edgware London HA8 6RJ |
Director Name | Michelle Cunningham |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 13 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Canons Park Close Edgware Middlesex HA8 6RJ |
Director Name | Steven Cunningham |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 13 July 2010) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 1 Canons Park Close Edgware Middlesex HA8 6RJ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Director Name | Page Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2010(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 January 2017) |
Correspondence Address | Hyde House The Hyde Edgware Road London NW9 6LH |
Registered Address | Page Registrars Ltd Hyde House The Hyde London NW9 6LH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
23 July 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
---|---|
24 January 2023 | Notification of a person with significant control statement (2 pages) |
24 January 2023 | Cessation of Roger Dennis Gilkes as a person with significant control on 24 January 2023 (1 page) |
24 January 2023 | Cessation of Narinder Kapur as a person with significant control on 24 January 2023 (1 page) |
24 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
24 January 2023 | Cessation of Linda Marie Chambers as a person with significant control on 24 January 2023 (1 page) |
16 March 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
17 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
13 September 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
13 September 2021 | Appointment of Miss Ffion Meleri Wilkins as a director on 1 September 2021 (2 pages) |
4 May 2021 | Registered office address changed from C/O Bir Property Management 2nd Floor Hyde House the Hyde London NE9 6LH to Page Registrars Ltd Hyde House the Hyde London NW9 6LH on 4 May 2021 (1 page) |
16 March 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
7 September 2020 | Termination of appointment of Narindar Kapur as a director on 7 September 2020 (1 page) |
29 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
28 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
22 August 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
30 January 2017 | Termination of appointment of Page Registrars Limited as a director on 15 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Page Registrars Limited as a director on 15 January 2017 (1 page) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
8 February 2016 | Annual return made up to 15 January 2016 no member list (6 pages) |
8 February 2016 | Annual return made up to 15 January 2016 no member list (6 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
21 January 2015 | Annual return made up to 15 January 2015 no member list (6 pages) |
21 January 2015 | Annual return made up to 15 January 2015 no member list (6 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
30 April 2014 | Annual return made up to 15 January 2014 no member list (6 pages) |
30 April 2014 | Annual return made up to 15 January 2014 no member list (6 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
11 February 2013 | Annual return made up to 15 January 2013 no member list (6 pages) |
11 February 2013 | Annual return made up to 15 January 2013 no member list (6 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
16 March 2012 | Annual return made up to 15 January 2012 no member list (6 pages) |
16 March 2012 | Annual return made up to 15 January 2012 no member list (6 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
6 May 2011 | Appointment of Miss Linda Marie Chambers as a director (2 pages) |
6 May 2011 | Appointment of Mr Roger Dennis Gilkes as a director (2 pages) |
6 May 2011 | Appointment of Miss Linda Marie Chambers as a director (2 pages) |
6 May 2011 | Appointment of Mr Roger Dennis Gilkes as a director (2 pages) |
24 February 2011 | Annual return made up to 15 January 2011 no member list (4 pages) |
24 February 2011 | Annual return made up to 15 January 2011 no member list (4 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
31 August 2010 | Appointment of Page Registrars Limited as a director (2 pages) |
31 August 2010 | Appointment of Page Registrars Limited as a director (2 pages) |
19 July 2010 | Termination of appointment of Michelle Cunningham as a director (2 pages) |
19 July 2010 | Termination of appointment of Steven Cunningham as a director (2 pages) |
19 July 2010 | Termination of appointment of Steven Cunningham as a director (2 pages) |
19 July 2010 | Termination of appointment of Michelle Cunningham as a director (2 pages) |
19 July 2010 | Termination of appointment of Linda Chambers as a director (2 pages) |
19 July 2010 | Termination of appointment of Linda Chambers as a director (2 pages) |
18 May 2010 | Appointment of Steven Cunningham as a director (3 pages) |
18 May 2010 | Appointment of Michelle Cunningham as a director (3 pages) |
18 May 2010 | Appointment of Michelle Cunningham as a director (3 pages) |
18 May 2010 | Appointment of Steven Cunningham as a director (3 pages) |
27 April 2010 | Director's details changed for Linda Marie Chambers on 15 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Narindar Kapur on 15 January 2010 (2 pages) |
27 April 2010 | Annual return made up to 15 January 2010 no member list (3 pages) |
27 April 2010 | Annual return made up to 15 January 2010 no member list (3 pages) |
27 April 2010 | Secretary's details changed for Page Registrars Limited on 15 January 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Page Registrars Limited on 15 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Linda Marie Chambers on 15 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Narindar Kapur on 15 January 2010 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
13 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Annual return made up to 15/01/09 (2 pages) |
12 June 2009 | Annual return made up to 15/01/09 (2 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2008 | Appointment terminated director peter norgrove (1 page) |
23 September 2008 | Appointment terminated director peter norgrove (1 page) |
12 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
15 January 2008 | Incorporation (22 pages) |
15 January 2008 | Incorporation (22 pages) |