Edgware
Middlesex
HA8 7DB
Secretary Name | Mr Paul Ian Winston |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Director Name | Mr Paul Ian Winston |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Registered Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Mrs Sandra Ruth Winston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £394 |
Cash | £5,311 |
Current Liabilities | £9,911 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 1 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 6 days from now) |
27 July 2023 | Change of details for Mrs Sandra Ruth Winston as a person with significant control on 27 July 2023 (2 pages) |
---|---|
27 July 2023 | Notification of Sandra Ruth Winston as a person with significant control on 27 July 2023 (2 pages) |
27 July 2023 | Cessation of Sandra Ruth Winston as a person with significant control on 27 July 2023 (1 page) |
25 July 2023 | Unaudited abridged accounts made up to 28 February 2023 (5 pages) |
18 May 2023 | Confirmation statement made on 1 May 2023 with updates (4 pages) |
18 May 2023 | Change of details for Mrs Sandra Ruth Winston as a person with significant control on 22 June 2016 (2 pages) |
13 July 2022 | Unaudited abridged accounts made up to 28 February 2022 (5 pages) |
5 May 2022 | Confirmation statement made on 1 May 2022 with updates (4 pages) |
12 October 2021 | Unaudited abridged accounts made up to 28 February 2021 (5 pages) |
10 May 2021 | Confirmation statement made on 1 May 2021 with updates (4 pages) |
6 July 2020 | Unaudited abridged accounts made up to 29 February 2020 (5 pages) |
13 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
15 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
1 May 2019 | Unaudited abridged accounts made up to 28 February 2019 (5 pages) |
26 October 2018 | Unaudited abridged accounts made up to 28 February 2018 (5 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
16 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
16 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
7 November 2017 | Change of details for Mrs Sandra Ruth Winston as a person with significant control on 22 June 2016 (2 pages) |
7 November 2017 | Change of details for Mrs Sandra Ruth Winston as a person with significant control on 22 June 2016 (2 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
22 August 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
22 August 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
12 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
25 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
24 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
28 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Registered office address changed from 46 Sunnyfield Mill Hill London NW7 4RG United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 46 Sunnyfield Mill Hill London NW7 4RG United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 46 Sunnyfield Mill Hill London NW7 4RG United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
11 May 2012 | Secretary's details changed for Mr Paul Ian Winston on 11 May 2012 (1 page) |
11 May 2012 | Secretary's details changed for Mr Paul Ian Winston on 11 May 2012 (1 page) |
11 May 2012 | Director's details changed for Mr Paul Ian Winston on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Mrs Sandra Ruth Winston on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Mrs Sandra Ruth Winston on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Paul Ian Winston on 11 May 2012 (2 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Registered office address changed from 1St Floor, 57a Broadway Leigh-on-Sea Essex SS9 1PE on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from 1St Floor, 57a Broadway Leigh-on-Sea Essex SS9 1PE on 29 June 2011 (1 page) |
22 March 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
25 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
29 September 2008 | Director appointed paul winston (1 page) |
29 September 2008 | Director appointed paul winston (1 page) |
27 September 2008 | Company name changed sandra jackson LIMITED\certificate issued on 30/09/08 (2 pages) |
27 September 2008 | Company name changed sandra jackson LIMITED\certificate issued on 30/09/08 (2 pages) |
1 February 2008 | Incorporation (17 pages) |
1 February 2008 | Incorporation (17 pages) |