Edgware Road
London
NW9 6LA
Director Name | Mrs Enid Marion Marsh |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2019(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8th Floor, Hyde House The Hyde Edgware Road London NW9 6LA |
Director Name | Mr Brian Michael Peck |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Windsor Road Gerrards Cross Buckinghamshire SL9 7NL |
Secretary Name | Mr Christopher James Leete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Victoria Street Windsor Berkshire SL4 1EH |
Director Name | Salih Mohammed Younus Sheikh |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2009(1 year, 2 months after company formation) |
Appointment Duration | 10 years (resigned 14 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Mr David Davies |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 June 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Claremont Court 76 Packhorse Road Gerrards Cross Buckinghamshire SL9 8HY |
Director Name | Mrs Enid Marion Marsh |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 June 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Claremont Court 76 Packhorse Road Gerrards Cross Buckinghamshire SL9 8HY |
Director Name | Mrs Josephine Fenner |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 June 2014(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 November 2019) |
Role | Payroll Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Registered Address | 8th Floor, Hyde House The Hyde Edgware Road London NW9 6LA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Audrey Patricia Halliday & Claire Patricia Baillie & Nigel John Halliday 12.50% Ordinary |
---|---|
1 at £1 | Enid Marsh 12.50% Ordinary |
1 at £1 | Harweet Kaur Sawhney & Raminder Pal Singh Sawhney 12.50% Ordinary |
1 at £1 | Josephine Fenner 12.50% Ordinary |
1 at £1 | Marjorie Frost 12.50% Ordinary |
1 at £1 | Mentmore Homes LTD 12.50% Subscriber |
1 at £1 | Salih Mohammed Younus Sheikh 12.50% Ordinary |
1 at £1 | Vivienne Davies & David Davies 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,597 |
Cash | £27,362 |
Current Liabilities | £4,321 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (5 months from now) |
11 September 2023 | Confirmation statement made on 18 August 2023 with updates (4 pages) |
---|---|
14 July 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
4 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
19 August 2022 | Confirmation statement made on 18 August 2022 with updates (4 pages) |
1 September 2021 | Confirmation statement made on 18 August 2021 with updates (4 pages) |
15 July 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
6 July 2021 | Administrative restoration application (3 pages) |
6 July 2021 | Confirmation statement made on 18 August 2020 with no updates (2 pages) |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
28 April 2020 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH England to 8th Floor, Hyde House the Hyde Edgware Road London NW9 6LA on 28 April 2020 (1 page) |
22 November 2019 | Termination of appointment of Josephine Fenner as a director on 14 November 2019 (1 page) |
15 November 2019 | Appointment of Mrs Enid Marion Marsh as a director on 14 November 2019 (2 pages) |
15 November 2019 | Termination of appointment of Salih Mohammed Younus Sheikh as a director on 14 November 2019 (1 page) |
21 August 2019 | Confirmation statement made on 18 August 2019 with updates (4 pages) |
12 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
13 November 2018 | Appointment of Mr Brian Webb as a director on 13 November 2018 (2 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 18 August 2018 with updates (4 pages) |
21 August 2018 | Director's details changed for Salih Mohammed Younus Sheikh on 17 August 2018 (2 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
4 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 November 2016 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 November 2016 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
5 September 2016 | Director's details changed for Salih Mohammed Younus Sheikh on 5 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Salih Mohammed Younus Sheikh on 5 September 2016 (2 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 June 2016 | Registered office address changed from C/O Diverset Canada House 272 Field End Road Eastcote Middlesex HA4 9NA to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from C/O Diverset Canada House 272 Field End Road Eastcote Middlesex HA4 9NA to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 6 June 2016 (1 page) |
28 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
9 June 2014 | Termination of appointment of David Davies as a director (1 page) |
9 June 2014 | Termination of appointment of David Davies as a director (1 page) |
9 June 2014 | Appointment of Mrs Josephine Fenner as a director (2 pages) |
9 June 2014 | Appointment of Mrs Josephine Fenner as a director (2 pages) |
9 June 2014 | Termination of appointment of Enid Marsh as a director (1 page) |
9 June 2014 | Termination of appointment of Enid Marsh as a director (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 November 2013 | Registered office address changed from C/O Alexander, Moore & Co Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from C/O Alexander, Moore & Co Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from C/O Alexander, Moore & Co Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 8 November 2013 (1 page) |
30 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
18 June 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
29 September 2011 | Registered office address changed from C/O Alexander, Moore & Co Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 29 September 2011 (1 page) |
29 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH United Kingdom on 29 September 2011 (1 page) |
29 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH United Kingdom on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from C/O Alexander, Moore & Co Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 29 September 2011 (1 page) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
30 August 2011 | Termination of appointment of Christopher Leete as a secretary (1 page) |
30 August 2011 | Termination of appointment of Christopher Leete as a secretary (1 page) |
4 February 2011 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 4 February 2011 (1 page) |
31 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 June 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
10 June 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
23 April 2010 | Appointment of Mr David Davies as a director (2 pages) |
23 April 2010 | Appointment of Mr David Davies as a director (2 pages) |
22 April 2010 | Appointment of Mrs Enid Marion Marsh as a director (2 pages) |
22 April 2010 | Appointment of Mrs Enid Marion Marsh as a director (2 pages) |
22 January 2010 | Statement of capital following an allotment of shares on 6 November 2009
|
22 January 2010 | Statement of capital following an allotment of shares on 6 November 2009
|
22 January 2010 | Statement of capital following an allotment of shares on 6 November 2009
|
12 January 2010 | Termination of appointment of Brian Peck as a director (2 pages) |
12 January 2010 | Appointment of Salih Mohammed Younus Sheikh as a director (3 pages) |
12 January 2010 | Appointment of Salih Mohammed Younus Sheikh as a director (3 pages) |
12 January 2010 | Termination of appointment of Brian Peck as a director (2 pages) |
8 September 2009 | Resolutions
|
8 September 2009 | Resolutions
|
1 September 2009 | Location of register of members (1 page) |
1 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
1 September 2009 | Location of register of members (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 77 victoria street windsor berkshire SL4 1EH united kingdom (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 77 victoria street windsor berkshire SL4 1EH united kingdom (1 page) |
18 August 2008 | Incorporation (13 pages) |
18 August 2008 | Incorporation (13 pages) |