London
WC1A 2DA
Secretary Name | Tahira Fitzwilliam-Hall |
---|---|
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Gough Square London EC4A 3DE |
Director Name | Aya Mousawi |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(1 year, 11 months after company formation) |
Appointment Duration | 6 months (resigned 11 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arab British Centre 1 Gough Square London EC4A 3DE |
Website | edgeofarabia.com |
---|---|
Email address | [email protected] |
Telephone | 020 73501336 |
Telephone region | London |
Registered Address | 7 Hertford Street London W1J 7RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
10 at £1 | Stephen Stapleton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £737,116 |
Gross Profit | £3,690 |
Net Worth | £14,547 |
Cash | £231,571 |
Current Liabilities | £273,917 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
26 October 2023 | Registered office address changed from 6 Stannary Street London SE11 4AA England to 7 Hertford Street 7 Hertford Street London W1J 7RH on 26 October 2023 (1 page) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
7 August 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
25 September 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
15 July 2022 | Confirmation statement made on 15 July 2022 with updates (4 pages) |
15 July 2022 | Registered office address changed from 89 Ridley Road First Floor London E8 2NH England to 6 Stannary Street London SE11 4AA on 15 July 2022 (1 page) |
15 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
2 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2022 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
6 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
18 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
15 April 2020 | Compulsory strike-off action has been suspended (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2020 | Registered office address changed from 5 Southampton Place London WC1A 2DA to 89 Ridley Road First Floor London E8 2NH on 22 January 2020 (1 page) |
15 April 2019 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
3 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
30 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
11 January 2018 | Termination of appointment of Tahira Fitzwilliam-Hall as a secretary on 31 December 2017 (1 page) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
9 May 2017 | Amended total exemption full accounts made up to 31 March 2016 (8 pages) |
9 May 2017 | Amended total exemption full accounts made up to 31 March 2016 (8 pages) |
2 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
16 February 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
16 February 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
9 March 2016 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
9 March 2016 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
2 January 2016 | Registered office address changed from 40 Elcho Street London SW11 4AU to 5 Southampton Place London WC1A 2DA on 2 January 2016 (2 pages) |
2 January 2016 | Director's details changed for Stephen Alexander Stapleton on 1 December 2015 (6 pages) |
2 January 2016 | Registered office address changed from 40 Elcho Street London SW11 4AU to 5 Southampton Place London WC1A 2DA on 2 January 2016 (2 pages) |
2 January 2016 | Director's details changed for Stephen Alexander Stapleton on 1 December 2015 (6 pages) |
11 June 2015 | Registered office address changed from 40 Elcho Street London SW11 4AU to 40 Elcho Street London SW11 4AU on 11 June 2015 (2 pages) |
11 June 2015 | Registered office address changed from 40 Elcho Street London SW11 4AU to 40 Elcho Street London SW11 4AU on 11 June 2015 (2 pages) |
2 June 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Registered office address changed from 30-40 Elcho Street London SW11 4AU to 40 Elcho Street London SW11 4AU on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 30-40 Elcho Street London SW11 4AU to 40 Elcho Street London SW11 4AU on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 30-40 Elcho Street London SW11 4AU to 40 Elcho Street London SW11 4AU on 2 June 2015 (1 page) |
10 March 2015 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
10 March 2015 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
21 October 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2014 | Total exemption small company accounts made up to 31 March 2013 (16 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 March 2013 (16 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2012 | Registered office address changed from 1 Gough Square London EC4A 3DE on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from 1 Gough Square London EC4A 3DE on 17 December 2012 (1 page) |
19 September 2012 | Termination of appointment of Aya Mousawi as a director (2 pages) |
19 September 2012 | Termination of appointment of Aya Mousawi as a director (2 pages) |
18 May 2012 | Resolutions
|
18 May 2012 | Resolutions
|
9 May 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
24 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Appointment of Aya Mousawi as a director (3 pages) |
21 March 2012 | Appointment of Aya Mousawi as a director (3 pages) |
10 February 2012 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
10 February 2012 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
20 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
25 March 2010 | Incorporation of a Community Interest Company (56 pages) |
25 March 2010 | Incorporation of a Community Interest Company (56 pages) |