Edgware
HA8 5DN
Director Name | Mr Chiabass Lawrence |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 94 Balmoral Drive Borehamwood WD6 2RB |
Director Name | Brian Chukwuemeka Obidike |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Mech. Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chichester Court Whitchurch Lane Edgware. Mdx HA8 6NJ |
Secretary Name | Mr Chiabass Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bracken Close Borehamwood Hertfordshire WD6 5JX |
Secretary Name | Mr Chiabass Lawrence |
---|---|
Status | Resigned |
Appointed | 08 June 2010(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 March 2015) |
Role | Company Director |
Correspondence Address | 8 Bracken Close Borehamwood Hertfordshire WD6 5JX |
Director Name | Emmanuel Ukala |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 February 2012(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 September 2015) |
Role | Legal Practitioner |
Country of Residence | Nigeria |
Correspondence Address | 84 Balmoral Drive Borehamwood Hertfordshire WD6 2RB |
Director Name | Mr Azunka Nwawuba Ukala |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 September 2015) |
Role | Transport And Distribution |
Country of Residence | England |
Correspondence Address | 21 Edrick Road Edgware Middlesex HA8 9HY |
Director Name | Mr Joseph Foncha |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2015(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 November 2016) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 21 Edrick Road Edgware Middlesex HA8 9HY |
Director Name | Mr Chiabass Lawrence |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 April 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Bracken Close Borehamwood WD6 5JX |
Director Name | Mr John Lynch |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 August 2018(9 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 August 2018) |
Role | Lawyer |
Country of Residence | Ireland |
Correspondence Address | 21 Edrick Road Edgware Middlesex HA8 9HY |
Director Name | Mr Joseph Foncha |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(10 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 November 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 69 The Chase Edgware HA8 5DN |
Director Name | Mr Joseph Foncha |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2020(10 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 07 February 2020) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 69 The Chase Edgware HA8 5DN |
Registered Address | 94 Balmoral Drive Borehamwood WD6 2RB |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
690k at £1 | Emmanuel Ukala 58.47% Ordinary |
---|---|
490k at £1 | Chiabass Lawrence 41.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£104,129 |
Cash | £36 |
Current Liabilities | £589,693 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (10 months ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 2 weeks from now) |
12 February 2015 | Delivered on: 17 February 2015 Persons entitled: Mr Emmanuel Ukala Classification: Loan secure on property Secured details: Payment failed to be made by the 31/01/2015 loan amount two hundred and thirty five pounds (235,000.00). Particulars: 21 edrick road edgware middlesex. Outstanding |
---|---|
30 August 2011 | Delivered on: 1 September 2011 Persons entitled: Inxpress Limited Classification: Deed of charge Secured details: All monies due or to become due from the franchisee to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest of the franchisee present and future under or arising out of or evidenced by the franchisee's contracts with customers including (without limitation) the agreement contract or document details of which are provided to the franchisor see image for full details. Outstanding |
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
---|---|
8 July 2020 | Notification of Chiabass Lawrence as a person with significant control on 7 July 2020 (2 pages) |
8 July 2020 | Cessation of Joseph Foncha as a person with significant control on 1 June 2020 (1 page) |
10 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
18 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
16 April 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2020 | Termination of appointment of Joseph Foncha as a director on 7 February 2020 (1 page) |
16 February 2020 | Appointment of Mr Chiabass Lawrence as a director on 7 February 2020 (2 pages) |
6 February 2020 | Cessation of Chiabass Lawrence as a person with significant control on 6 February 2020 (1 page) |
6 February 2020 | Notification of Joseph Foncha as a person with significant control on 6 February 2020 (2 pages) |
6 February 2020 | Appointment of Mr Joseph Foncha as a director on 6 February 2020 (2 pages) |
6 February 2020 | Termination of appointment of Chiabass Lawrence as a director on 6 February 2020 (1 page) |
16 November 2019 | Cessation of Joseph Foncha as a person with significant control on 16 November 2019 (1 page) |
16 November 2019 | Termination of appointment of Joseph Foncha as a director on 16 November 2019 (1 page) |
16 November 2019 | Appointment of Mr Chiabass Lawrence as a director on 16 November 2019 (2 pages) |
2 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 October 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
4 April 2019 | Termination of appointment of Chiabass Lawrence as a director on 4 April 2019 (1 page) |
1 April 2019 | Registered office address changed from 21 Edrick Road Edgware Middlesex HA8 9HY to 69 the Chase Edgware HA8 5DN on 1 April 2019 (1 page) |
1 April 2019 | Appointment of Mr Joseph Foncha as a director on 1 April 2019 (2 pages) |
1 April 2019 | Notification of Joseph Foncha as a person with significant control on 1 April 2019 (2 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2018 | Termination of appointment of John Lynch as a director on 9 August 2018 (1 page) |
9 August 2018 | Appointment of Mr John Lynch as a director on 9 August 2018 (2 pages) |
6 August 2018 | Satisfaction of charge 068557570002 in full (1 page) |
6 August 2018 | Satisfaction of charge 1 in full (2 pages) |
22 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
12 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 November 2016 | Appointment of Mr Chiabass Lawrence as a director on 22 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Joseph Foncha as a director on 23 November 2016 (1 page) |
23 November 2016 | Appointment of Mr Chiabass Lawrence as a director on 22 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Joseph Foncha as a director on 23 November 2016 (1 page) |
28 October 2016 | Resolutions
|
28 October 2016 | Resolutions
|
21 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
4 February 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 February 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 September 2015 | Termination of appointment of Azunka Nwawuba Ukala as a director on 21 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Emmanuel Ukala as a director on 21 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Azunka Nwawuba Ukala as a director on 21 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Emmanuel Ukala as a director on 21 September 2015 (1 page) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
19 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 March 2015 | Appointment of Mr Joseph Foncha as a director on 15 March 2015 (2 pages) |
15 March 2015 | Termination of appointment of Chiabass Lawrence as a director on 15 March 2015 (1 page) |
15 March 2015 | Termination of appointment of Chiabass Lawrence as a secretary on 15 March 2015 (1 page) |
15 March 2015 | Termination of appointment of Chiabass Lawrence as a secretary on 15 March 2015 (1 page) |
15 March 2015 | Appointment of Mr Joseph Foncha as a director on 15 March 2015 (2 pages) |
15 March 2015 | Termination of appointment of Chiabass Lawrence as a director on 15 March 2015 (1 page) |
17 February 2015 | Registration of charge 068557570002, created on 12 February 2015 without deed (5 pages) |
17 February 2015 | Registration of charge 068557570002, created on 12 February 2015 without deed (5 pages) |
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
6 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
6 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 August 2012 | Appointment of Mr Azunka Nwawuba Ukala as a director (2 pages) |
14 August 2012 | Appointment of Mr Azunka Nwawuba Ukala as a director (2 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Appointment of Emmanuel Ukala as a director (2 pages) |
29 May 2012 | Appointment of Emmanuel Ukala as a director (2 pages) |
29 May 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Company name changed edmman LTD\certificate issued on 07/02/11
|
7 February 2011 | Company name changed edmman LTD\certificate issued on 07/02/11
|
3 February 2011 | Registered office address changed from 125a Whitchurch Lane Edgware Mdx HA8 6NZ England on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 125a Whitchurch Lane Edgware Mdx HA8 6NZ England on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 125a Whitchurch Lane Edgware Mdx HA8 6NZ England on 3 February 2011 (1 page) |
3 February 2011 | Termination of appointment of Brian Obidike as a director (1 page) |
3 February 2011 | Termination of appointment of Brian Obidike as a director (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 June 2010 | Appointment of Mr Chiabass Lawrence as a director (2 pages) |
8 June 2010 | Director's details changed for Brian Chukwuemeka Obidike on 7 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Appointment of Mr Chiabass Lawrence as a director (2 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Appointment of Mr Chiabass Lawrence as a secretary (1 page) |
8 June 2010 | Appointment of Mr Chiabass Lawrence as a secretary (1 page) |
8 June 2010 | Director's details changed for Brian Chukwuemeka Obidike on 7 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Brian Chukwuemeka Obidike on 7 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
26 December 2009 | Termination of appointment of Chiabass Lawrence as a director (1 page) |
26 December 2009 | Termination of appointment of Chiabass Lawrence as a secretary (1 page) |
26 December 2009 | Termination of appointment of Chiabass Lawrence as a secretary (1 page) |
26 December 2009 | Termination of appointment of Chiabass Lawrence as a director (1 page) |
23 March 2009 | Incorporation (18 pages) |
23 March 2009 | Incorporation (18 pages) |