Edgware
Middlesex
HA8 8QB
Director Name | Mrs Deborah Frances Goldman |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2017(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Norman Younger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £327 |
Cash | £3,166 |
Current Liabilities | £8,698 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
19 May 2017 | Delivered on: 26 May 2017 Persons entitled: Vertus Capital SPV1 Limited Classification: A registered charge Outstanding |
---|
9 November 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
---|---|
10 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 December 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 November 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
20 September 2018 | Previous accounting period extended from 30 December 2017 to 5 April 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
26 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
26 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
7 September 2017 | Registered office address changed from 43 Wolmer Gardens Edgware Middlesex HA8 8QB to First Floor, Winston House 349 Regents Park Road London N3 1DH on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from 43 Wolmer Gardens Edgware Middlesex HA8 8QB to First Floor, Winston House 349 Regents Park Road London N3 1DH on 7 September 2017 (1 page) |
5 July 2017 | Resolutions
|
5 July 2017 | Resolutions
|
31 May 2017 | Resolutions
|
31 May 2017 | Resolutions
|
26 May 2017 | Registration of charge 087353730001, created on 19 May 2017 (32 pages) |
26 May 2017 | Registration of charge 087353730001, created on 19 May 2017 (32 pages) |
9 February 2017 | Appointment of Mrs Deborah Frances Goldman as a director on 9 February 2017 (2 pages) |
9 February 2017 | Appointment of Mrs Deborah Frances Goldman as a director on 9 February 2017 (2 pages) |
9 November 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
9 November 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 May 2015 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
1 May 2015 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
26 March 2015 | Current accounting period shortened from 31 October 2014 to 31 December 2013 (1 page) |
26 March 2015 | Current accounting period shortened from 31 October 2014 to 31 December 2013 (1 page) |
24 March 2015 | Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to 43 Wolmer Gardens Edgware Middlesex HA8 8QB on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to 43 Wolmer Gardens Edgware Middlesex HA8 8QB on 24 March 2015 (1 page) |
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
17 October 2013 | Appointment of Mr Stephen Goldman as a director (2 pages) |
17 October 2013 | Appointment of Mr Stephen Goldman as a director (2 pages) |
16 October 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
16 October 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|