Edgware
HA8 6JZ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Telephone | 020 83812430 |
---|---|
Telephone region | London |
Registered Address | 13 Whitchurch Lane Edgware HA8 6JZ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr P.d. Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,351 |
Cash | £30,888 |
Current Liabilities | £26,033 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (6 days from now) |
5 January 2024 | Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England to 13 Whitchurch Lane Edgware HA8 6JZ on 5 January 2024 (1 page) |
---|---|
31 October 2023 | Registered office address changed from C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 31 October 2023 (1 page) |
31 July 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
18 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
19 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
23 April 2021 | Confirmation statement made on 16 April 2021 with updates (4 pages) |
13 August 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
20 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
17 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
11 July 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
11 July 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
27 October 2014 | Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page) |
6 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
6 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 May 2014 | Annual return made up to 16 April 2014 Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 16 April 2014 Statement of capital on 2014-05-12
|
16 April 2014 | Director's details changed for Philip Donald Martin on 1 January 2014 (2 pages) |
16 April 2014 | Director's details changed for Philip Donald Martin on 1 January 2014 (2 pages) |
16 April 2014 | Director's details changed for Philip Donald Martin on 1 January 2014 (2 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (14 pages) |
17 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (14 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (16 pages) |
11 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (16 pages) |
24 April 2012 | Registered office address changed from C/O Reed Taylor Benedict 1St Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 24 April 2012 (2 pages) |
24 April 2012 | Registered office address changed from C/O Reed Taylor Benedict 1St Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 24 April 2012 (2 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (14 pages) |
11 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (14 pages) |
18 June 2010 | Registered office address changed from 53a Hildaville Drive Westcliff on Sea Essex SS0 9RU United Kingdom on 18 June 2010 (2 pages) |
18 June 2010 | Registered office address changed from 53a Hildaville Drive Westcliff on Sea Essex SS0 9RU United Kingdom on 18 June 2010 (2 pages) |
23 April 2010 | Appointment of Philip Donald Martin as a director (3 pages) |
23 April 2010 | Appointment of Philip Donald Martin as a director (3 pages) |
20 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 April 2010 | Incorporation
|
16 April 2010 | Incorporation
|
16 April 2010 | Incorporation
|