Wythall
Birmingham
B47 6AP
Director Name | Scott Edginton |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2011(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Alcester Road Wythall Birmingham B47 6AP |
Secretary Name | Luke Edginton |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Alcester Road Wythall Birmingham B47 6AP |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(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 |
Website | edgintonscommercial.co.uk |
---|---|
Telephone | 07 543207085 |
Telephone region | Mobile |
Registered Address | 5 Braemore Court Cockfosters Road Barnet Hertfordshire EN4 0AE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Luke Edginton 50.00% Ordinary |
---|---|
50 at £1 | Scott Edginton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,690 |
Cash | £17,416 |
Current Liabilities | £53,232 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
22 July 2022 | Delivered on: 26 July 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
18 December 2012 | Delivered on: 3 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 54 pinewood drive quinton birmingham t/no WM491811 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
13 March 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
---|---|
28 November 2022 | Micro company accounts made up to 28 February 2022 (2 pages) |
26 July 2022 | Registration of charge 074977480002, created on 22 July 2022 (42 pages) |
22 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
21 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
17 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
21 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
16 October 2017 | Registered office address changed from 2 Victoria Road Harpenden Herts AL5 4EA to 5 Braemore Court Cockfosters Road Barnet Hertfordshire EN4 0AE on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from 2 Victoria Road Harpenden Herts AL5 4EA to 5 Braemore Court Cockfosters Road Barnet Hertfordshire EN4 0AE on 16 October 2017 (1 page) |
7 August 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
7 August 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
4 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
23 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
23 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
15 October 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
20 April 2012 | Previous accounting period shortened from 31 March 2012 to 28 February 2012 (3 pages) |
20 April 2012 | Previous accounting period shortened from 31 March 2012 to 28 February 2012 (3 pages) |
27 March 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
27 March 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
16 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
2 February 2011 | Appointment of Luke Edginton as a director (3 pages) |
2 February 2011 | Appointment of Luke Edginton as a director (3 pages) |
2 February 2011 | Appointment of Scott Edginton as a director (3 pages) |
2 February 2011 | Appointment of Luke Edginton as a secretary (3 pages) |
2 February 2011 | Appointment of Luke Edginton as a secretary (3 pages) |
2 February 2011 | Appointment of Scott Edginton as a director (3 pages) |
24 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 January 2011 | Incorporation
|
19 January 2011 | Incorporation
|
19 January 2011 | Incorporation
|