London
N6 5UA
Director Name | Mr Michael Martin Shenker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(same day as company formation) |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | 5 Wellesley Court Apsley Way London NW2 7HF |
Website | edgwareroadhotel.com |
---|
Registered Address | 414 Archway Road London N6 5UA |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Thomas Helliwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,510 |
Cash | £1,281 |
Current Liabilities | £6,328 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 25 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
31 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
---|---|
4 May 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
27 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
27 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
9 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
4 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Registered office address changed from 267 Kensal Road London W10 5DB to 414 Archway Road London N6 5UA on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from 267 Kensal Road London W10 5DB to 414 Archway Road London N6 5UA on 15 December 2016 (1 page) |
4 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 September 2015 | Company name changed video gym LIMITED\certificate issued on 29/09/15
|
29 September 2015 | Company name changed video gym LIMITED\certificate issued on 29/09/15
|
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
10 February 2015 | Change of name notice (2 pages) |
10 February 2015 | Change of name notice (2 pages) |
10 February 2015 | Company name changed no stink LTD\certificate issued on 10/02/15
|
10 February 2015 | Company name changed no stink LTD\certificate issued on 10/02/15
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
18 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 September 2013 | Company name changed fresh gloves LIMITED\certificate issued on 09/09/13
|
9 September 2013 | Company name changed fresh gloves LIMITED\certificate issued on 09/09/13
|
26 July 2013 | Change of name notice (2 pages) |
26 July 2013 | Change of name notice (2 pages) |
22 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Registered office address changed from 5 Wellesley Court Apsley Way London NW2 7HF England on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from 5 Wellesley Court Apsley Way London NW2 7HF England on 22 April 2013 (1 page) |
22 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
27 June 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
10 March 2011 | Company name changed edgware road LTD\certificate issued on 10/03/11
|
10 March 2011 | Company name changed edgware road LTD\certificate issued on 10/03/11
|
9 March 2011 | Appointment of Mr Thomas Charles Helliwell as a director (2 pages) |
9 March 2011 | Appointment of Mr Thomas Charles Helliwell as a director (2 pages) |
9 March 2011 | Termination of appointment of Michael Shenker as a director (1 page) |
9 March 2011 | Termination of appointment of Michael Shenker as a director (1 page) |
3 March 2011 | Incorporation
|
3 March 2011 | Incorporation
|