Edgware
HA8 7AB
Secretary Name | Mr Kenneth Wynne James |
---|---|
Status | Current |
Appointed | 29 August 2018(4 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 42-46 Station Road Edgware HA8 7AB |
Director Name | Mr Jean-Paul Firmin |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Culham Church Road, Corringham Stanford Le Hope Essex SS17 9AP |
Director Name | Miss Meggan Alexander McKenzie |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Nursery Grove Gravesend DA11 7BB |
Registered Address | 42-46 Station Road Edgware HA8 7AB |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mr George Thomas Ivan James 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
18 May 2020 | Delivered on: 21 May 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
16 October 2023 | Confirmation statement made on 30 August 2023 with updates (5 pages) |
---|---|
25 May 2023 | Micro company accounts made up to 31 August 2022 (6 pages) |
9 May 2023 | Director's details changed for Mr George Thomas Ivan James on 27 April 2023 (2 pages) |
5 May 2023 | Change of details for George James Consultancy Limited as a person with significant control on 27 April 2023 (2 pages) |
5 May 2023 | Secretary's details changed for Mr Kenneth Wynne James on 27 April 2023 (1 page) |
12 September 2022 | Confirmation statement made on 30 August 2022 with updates (5 pages) |
20 May 2022 | Micro company accounts made up to 31 August 2021 (6 pages) |
9 March 2022 | Cessation of George Thomas Ivan James as a person with significant control on 31 August 2021 (1 page) |
8 March 2022 | Notification of George James Consultancy Limited as a person with significant control on 31 August 2021 (2 pages) |
31 August 2021 | Confirmation statement made on 30 August 2021 with updates (4 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (6 pages) |
9 October 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
25 September 2020 | Change of details for Mr George Thomas Ivan James as a person with significant control on 20 July 2020 (2 pages) |
24 September 2020 | Director's details changed for Mr George Thomas James on 20 July 2020 (2 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
21 May 2020 | Registration of charge 091964470001, created on 18 May 2020 (41 pages) |
16 March 2020 | Resolutions
|
4 September 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
2 August 2019 | Amended micro company accounts made up to 31 August 2018 (6 pages) |
16 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
15 May 2019 | Registered office address changed from Kajaine House 57-67 High Street Edgware HA8 7DD to 42-46 Station Road Edgware HA8 7AB on 15 May 2019 (1 page) |
19 September 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
11 September 2018 | Change of details for Mr George Thomas Ivan James as a person with significant control on 30 August 2018 (2 pages) |
8 September 2018 | Director's details changed for Mr George Thomas James on 30 August 2018 (2 pages) |
5 September 2018 | Director's details changed for Mr George Thomas James on 30 August 2018 (2 pages) |
5 September 2018 | Appointment of Mr Kenneth Wynne James as a secretary on 29 August 2018 (2 pages) |
5 September 2018 | Secretary's details changed for Mr Kenneth Wynne James on 30 August 2018 (1 page) |
4 September 2018 | Change of details for Mr George Thomas Ivan James as a person with significant control on 30 August 2018 (2 pages) |
6 August 2018 | Director's details changed for Mr George Thomas Ivan James on 6 August 2018 (2 pages) |
6 August 2018 | Change of details for Mr George Thomas Ivan James as a person with significant control on 6 August 2018 (2 pages) |
4 June 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
22 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
28 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
22 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
12 August 2015 | Termination of appointment of Jean-Paul Firmin as a director on 31 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Jean-Paul Firmin as a director on 31 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Meggan Alexander Mckenzie as a director on 31 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Meggan Alexander Mckenzie as a director on 31 July 2015 (1 page) |
30 August 2014 | Incorporation Statement of capital on 2014-08-30
|
30 August 2014 | Incorporation Statement of capital on 2014-08-30
|