Company NameEdgware Accountants Ltd
DirectorsMohammad Iqbal Sediq and Abdul Jamil Yosefzey
Company StatusActive
Company Number07565213
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohammad Iqbal Sediq
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(6 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLiberty House 30 Whitchurch Lane
Edgware
HA8 6LE
Director NameMr Abdul Jamil Yosefzey
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressLiberty House 30 Whitchurch Lane
Edgware
HA8 6LE
Director NameMr Abdul Jamil Yosefzey
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier House 112 Station Road
Edgware
HA8 7BJ
Director NameMr Abdul Jamil Yosefzey
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(7 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLiberty House 30 Whitchurch Lane
Edgware
HA8 6LE
Director NameMr Mohammad Iqbal Sediq
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2016(5 years after company formation)
Appointment DurationResigned same day (resigned 25 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 18-24 High Street
Edgware
Middlesex
HA8 7RP

Contact

Websiteedgwareaccountants.com

Location

Registered AddressLiberty House
30 Whitchurch Lane
Edgware
HA8 6LE
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Abdul Jamil Yosefzey
100.00%
Ordinary

Financials

Year2014
Net Worth£6,649
Cash£5,891
Current Liabilities£698

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

24 December 2020Delivered on: 24 December 2020
Persons entitled: Paratus Amc Limited T/a Foundation Home Loans

Classification: A registered charge
Particulars: Flat 2, 101 kingsley road, harrow, HA2 8LF.
Outstanding
24 December 2020Delivered on: 24 December 2020
Persons entitled: Paratus Amc Limited T/a Foundation Home Loans

Classification: A registered charge
Particulars: Flat 1, 101 kingsley road, harrow, HA2 8LF.
Outstanding

Filing History

9 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
18 June 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
10 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
6 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
3 June 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
17 May 2021Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
24 December 2020Registration of charge 075652130001, created on 24 December 2020 (4 pages)
24 December 2020Registration of charge 075652130002, created on 24 December 2020 (4 pages)
27 September 2020Accounts for a dormant company made up to 31 May 2020 (4 pages)
24 September 2020Termination of appointment of Mohammad Iqbal Sediq as a director on 24 September 2020 (1 page)
24 September 2020Appointment of Mr Abdul Jamil Yosefzey as a director on 24 September 2020 (2 pages)
21 September 2020Confirmation statement made on 21 September 2020 with updates (3 pages)
14 September 2020Confirmation statement made on 14 September 2020 with updates (3 pages)
25 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
14 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
15 November 2019Amended micro company accounts made up to 31 May 2018 (3 pages)
9 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
7 August 2019Notification of a person with significant control statement (2 pages)
7 August 2019Cessation of Mohammad Iqbal Sediq as a person with significant control on 1 April 2018 (1 page)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
19 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
5 November 2018Cessation of Abdul Jamil Yosefzey as a person with significant control on 1 April 2018 (1 page)
5 November 2018Termination of appointment of Abdul Jamil Yosefzey as a director on 1 April 2018 (1 page)
5 November 2018Notification of Mohammad Iqbal Sediq as a person with significant control on 1 April 2018 (2 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
14 July 2017Appointment of Mr Mohammad Iqbal Sediq as a director on 3 July 2017 (2 pages)
14 July 2017Appointment of Mr Mohammad Iqbal Sediq as a director on 3 July 2017 (2 pages)
19 June 2017Registered office address changed from Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 19 June 2017 (1 page)
19 June 2017Director's details changed for Mr Abdul Jamil Yosefzey on 19 June 2017 (2 pages)
19 June 2017Registered office address changed from Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 19 June 2017 (1 page)
19 June 2017Director's details changed for Mr Abdul Jamil Yosefzey on 19 June 2017 (2 pages)
24 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
22 November 2016Termination of appointment of Mohammad Iqbal Sediq as a director on 25 March 2016 (1 page)
22 November 2016Termination of appointment of Mohammad Iqbal Sediq as a director on 25 March 2016 (1 page)
22 November 2016Termination of appointment of Samira Yosefzey as a secretary on 1 March 2015 (1 page)
11 May 2016Amended total exemption small company accounts made up to 31 May 2015 (4 pages)
11 May 2016Amended total exemption small company accounts made up to 31 May 2015 (4 pages)
25 March 2016Appointment of Mr Mohammad Iqbal Sediq as a director on 25 March 2016 (2 pages)
25 March 2016Appointment of Mr Mohammad Iqbal Sediq as a director on 25 March 2016 (2 pages)
24 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 March 2015Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
20 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 March 2015Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
20 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Appointment of Mrs Samira Yosefzey as a secretary on 1 March 2015 (2 pages)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Appointment of Mrs Samira Yosefzey as a secretary on 1 March 2015 (2 pages)
3 September 2014Registered office address changed from Premier House 112 Station Road Edgware HA8 7BJ to Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Premier House 112 Station Road Edgware HA8 7BJ to Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Premier House 112 Station Road Edgware HA8 7BJ to Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 3 September 2014 (1 page)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
31 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
31 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
2 December 2011Appointment of Mr Abdul Jamil Yosefzey as a director (2 pages)
2 December 2011Appointment of Mr Abdul Jamil Yosefzey as a director (2 pages)
2 December 2011Termination of appointment of Maryam Khazandi as a director (1 page)
2 November 2011Termination of appointment of Abdul Yosefzey as a director (1 page)
2 November 2011Termination of appointment of Abdul Yosefzey as a director (1 page)
11 July 2011Appointment of Ms Maryam Khazandi as a director (2 pages)
15 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)