Edgware
Middlesex
HA8 7DB
Registered Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
20 June 2016 | Delivered on: 23 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
23 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
22 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
10 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
29 October 2018 | Director's details changed for Mrs Jennifer Joyce Tiller on 29 October 2018 (2 pages) |
29 October 2018 | Change of details for Mrs Jennifer Joyce Tiller as a person with significant control on 29 October 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
13 October 2017 | Change of details for Mrs Jennifer Joyce Tiller as a person with significant control on 1 July 2016 (2 pages) |
13 October 2017 | Change of details for Mrs Jennifer Joyce Tiller as a person with significant control on 1 July 2016 (2 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 October 2016 | Director's details changed for Jennifer Joyce Tiller on 18 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Jennifer Joyce Tiller on 18 October 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
23 June 2016 | Registration of charge 082509000001, created on 20 June 2016 (8 pages) |
23 June 2016 | Registration of charge 082509000001, created on 20 June 2016 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 July 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
1 July 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
21 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
12 October 2012 | Incorporation (36 pages) |
12 October 2012 | Incorporation (36 pages) |