Edgware
Middlesex
HA8 7EB
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove North Finchley London N12 0DR |
Registered Address | Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Andrew Wright 50.00% Ordinary A |
---|---|
1 at £1 | Mrs S. Wright 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,204 |
Cash | £102 |
Current Liabilities | £24,574 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
7 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
31 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
5 November 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
30 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
5 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
2 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
1 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
17 November 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
29 May 2019 | Confirmation statement made on 24 May 2019 with updates (6 pages) |
16 November 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
4 June 2018 | Notification of Andrew Wright as a person with significant control on 6 April 2016 (2 pages) |
4 June 2018 | Confirmation statement made on 24 May 2018 with updates (6 pages) |
4 June 2018 | Notification of Sirkka Wright as a person with significant control on 6 April 2016 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
23 August 2017 | Director's details changed for Mr Andrew Wright on 23 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Andrew Wright on 23 August 2017 (2 pages) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2017 | Notification of Andrew Wright as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Sirkka Wright as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
16 August 2017 | Notification of Sirkka Wright as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Andrew Wright as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
5 February 2016 | Director's details changed for Mr Andrew Wright on 5 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Mr Andrew Wright on 5 February 2016 (2 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Resolutions
|
22 August 2011 | Resolutions
|
17 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
17 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
17 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
28 June 2011 | Appointment of Mr Andrew Wright as a director (2 pages) |
28 June 2011 | Termination of appointment of Barbara Kahan as a director (1 page) |
28 June 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 28 June 2011 (1 page) |
28 June 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
28 June 2011 | Termination of appointment of Barbara Kahan as a director (1 page) |
28 June 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
28 June 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 28 June 2011 (1 page) |
28 June 2011 | Appointment of Mr Andrew Wright as a director (2 pages) |
24 May 2011 | Incorporation
|
24 May 2011 | Incorporation
|
24 May 2011 | Incorporation
|