Company NameProblem Found Limited
DirectorThomas Charles Helliwell
Company StatusActive
Company Number07549872
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years, 1 month ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Thomas Charles Helliwell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2011(6 days after company formation)
Appointment Duration13 years, 1 month
RolePublican
Country of ResidenceEngland
Correspondence Address414 Archway Road
London
N6 5UA
Director NameMr Michael Martin Shenker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address5 Wellesley Court
Apsley Way
London
NW2 7HF

Contact

Websiteedgwareroadhotel.com

Location

Registered Address414 Archway Road
London
N6 5UA
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Thomas Helliwell
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,510
Cash£1,281
Current Liabilities£6,328

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due25 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Filing History

31 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
4 May 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
27 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 May 2022Compulsory strike-off action has been discontinued (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
23 May 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
27 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 June 2021Compulsory strike-off action has been discontinued (1 page)
22 June 2021First Gazette notice for compulsory strike-off (1 page)
18 June 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
4 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Registered 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 2016Registered 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 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 September 2015Company name changed video gym LIMITED\certificate issued on 29/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-28
(3 pages)
29 September 2015Company name changed video gym LIMITED\certificate issued on 29/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-28
(3 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
10 February 2015Change of name notice (2 pages)
10 February 2015Change of name notice (2 pages)
10 February 2015Company name changed no stink LTD\certificate issued on 10/02/15
  • RES15 ‐ Change company name resolution on 2015-01-23
(2 pages)
10 February 2015Company name changed no stink LTD\certificate issued on 10/02/15
  • RES15 ‐ Change company name resolution on 2015-01-23
(2 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
18 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 September 2013Company name changed fresh gloves LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2013Company name changed fresh gloves LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
26 July 2013Change of name notice (2 pages)
26 July 2013Change of name notice (2 pages)
22 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
22 April 2013Registered office address changed from 5 Wellesley Court Apsley Way London NW2 7HF England on 22 April 2013 (1 page)
22 April 2013Registered office address changed from 5 Wellesley Court Apsley Way London NW2 7HF England on 22 April 2013 (1 page)
22 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
27 June 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 100
(3 pages)
27 June 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 100
(3 pages)
10 March 2011Company name changed edgware road LTD\certificate issued on 10/03/11
  • RES15 ‐ Change company name resolution on 2011-03-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 March 2011Company name changed edgware road LTD\certificate issued on 10/03/11
  • RES15 ‐ Change company name resolution on 2011-03-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 March 2011Appointment of Mr Thomas Charles Helliwell as a director (2 pages)
9 March 2011Appointment of Mr Thomas Charles Helliwell as a director (2 pages)
9 March 2011Termination of appointment of Michael Shenker as a director (1 page)
9 March 2011Termination of appointment of Michael Shenker as a director (1 page)
3 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)