London
NW7 3NY
Director Name | Mrs Karen Margaret Oxley |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 17 The Pryors Tarvin Cheshire CH3 8JP Wales |
Registered Address | 13 Limes Avenue London NW7 3NY |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1k at £1 | John Richard Edge 100.00% Ordinary |
---|
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 December |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
2 January 2024 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
16 November 2023 | Micro company accounts made up to 30 December 2022 (3 pages) |
16 November 2023 | Registered office address changed from C/O Lubbock Fine, Paternoster House 65 st. Paul's Churchyard London EC4M 8AB England to 13 Limes Avenue London NW7 3NY on 16 November 2023 (1 page) |
9 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2023 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to C/O Lubbock Fine, Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 8 March 2023 (1 page) |
8 March 2023 | Micro company accounts made up to 30 December 2021 (3 pages) |
8 March 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2022 | Registered office address changed from 21 Bedford Square London WC1B 3HH England to 35 Ballards Lane London N3 1XW on 29 May 2022 (1 page) |
15 February 2022 | Micro company accounts made up to 30 December 2020 (3 pages) |
7 February 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
2 February 2022 | Change of details for Mr John Richard Edge as a person with significant control on 2 January 2022 (2 pages) |
2 February 2022 | Director's details changed for Mr John Richard Edge on 2 February 2022 (2 pages) |
24 December 2021 | Register inspection address has been changed to 21 Bedford Square Bedford Square London WC1B 3HH (1 page) |
24 December 2021 | Register(s) moved to registered inspection location 21 Bedford Square Bedford Square London WC1B 3HH (1 page) |
14 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | Confirmation statement made on 20 December 2020 with updates (4 pages) |
13 April 2021 | Micro company accounts made up to 30 December 2019 (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2020 | Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
11 May 2020 | Registered office address changed from 8a Wingbury Courtyard Business Village Leighton Road Wingrave Buckinghamshire HP22 4LW to 21 Bedford Square London WC1B 3HH on 11 May 2020 (1 page) |
6 March 2020 | Micro company accounts made up to 31 December 2018 (4 pages) |
2 January 2020 | Confirmation statement made on 20 December 2019 with updates (3 pages) |
24 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2019 | Confirmation statement made on 20 December 2018 with updates (5 pages) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
25 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 October 2017 | Director's details changed for Mr John Richard Edge on 1 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr John Richard Edge on 1 October 2017 (2 pages) |
3 October 2017 | Change of details for Mr John Richard Edge as a person with significant control on 1 October 2017 (2 pages) |
3 October 2017 | Change of details for Mr John Richard Edge as a person with significant control on 1 October 2017 (2 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2017 | Director's details changed for Mr John Richard Edge on 1 January 2017 (2 pages) |
30 March 2017 | Director's details changed for Mr John Richard Edge on 1 January 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
24 February 2014 | Termination of appointment of Karen Oxley as a director (1 page) |
24 February 2014 | Termination of appointment of Karen Oxley as a director (1 page) |
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|