London
SW1W 8JT
Director Name | Mr Anthony Edwards |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kynnersley Park Road Stoke Poges Slough SL2 4PG |
Secretary Name | Ms Sarah Owen |
---|---|
Status | Resigned |
Appointed | 13 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Grosvenor Gardens London SW1W 0EB |
Telephone | 020 78810150 |
---|---|
Telephone region | London |
Registered Address | 16 Caroline Terrace London SW1W 8JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 26 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 26 February |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
23 February 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
---|---|
22 December 2020 | Cessation of Edwards Mac Property Investments Limited as a person with significant control on 8 December 2020 (1 page) |
22 December 2020 | Termination of appointment of Anthony Edwards as a director on 8 December 2020 (1 page) |
6 July 2020 | Registered office address changed from 40 Grosvenor Gardens London SW1W 0EB England to Kynnersley Park Road Stoke Poges Slough SL2 4PG on 6 July 2020 (1 page) |
9 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
9 March 2020 | Termination of appointment of Sarah Owen as a secretary on 24 January 2020 (1 page) |
14 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
8 March 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
14 February 2019 | Notification of Adelaide Investment Holdings Ltd as a person with significant control on 18 June 2018 (2 pages) |
14 February 2019 | Notification of Kynnersley Asset Management Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
14 February 2019 | Cessation of Kynnersley Asset Management Holdings Limited as a person with significant control on 18 June 2018 (1 page) |
14 February 2019 | Notification of Edwards Mac Property Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
14 February 2019 | Cessation of Anthony Edwards as a person with significant control on 6 April 2016 (1 page) |
14 February 2019 | Cessation of Christopher Hancock as a person with significant control on 6 April 2016 (1 page) |
21 September 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
22 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
26 July 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
23 February 2016 | Register(s) moved to registered inspection location 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page) |
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Register inspection address has been changed to 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page) |
23 February 2016 | Register inspection address has been changed to 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page) |
23 February 2016 | Register(s) moved to registered inspection location 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page) |
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
13 February 2015 | Incorporation Statement of capital on 2015-02-13
|
13 February 2015 | Incorporation Statement of capital on 2015-02-13
|