Edgware Road
London
NW9 5NG
Registered Address | Unit 1, Mar House 50 The Hyde Colindale NW9 5NG |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Burnt Oak |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 5 days from now) |
4 April 2017 | Delivered on: 20 April 2017 Persons entitled: The Council of the City and County of Swansea Classification: A registered charge Particulars: The freehold property known as. The lodge. Donnefield avenue. Edgware. HA8 6RH. Outstanding |
---|---|
4 April 2017 | Delivered on: 19 April 2017 Persons entitled: The Council of the City and County of Swansea Classification: A registered charge Particulars: The freehold property known as. The lodge. Donnefield avenue. Edgware. HA8 6RH. Outstanding |
4 April 2017 | Delivered on: 19 April 2017 Persons entitled: The Council of the City and County of Swansea Classification: A registered charge Particulars: The freehold property known as. The lodge. Donnefield avenue. Edgware. HA8 6RH. Outstanding |
4 April 2017 | Delivered on: 19 April 2017 Persons entitled: The Council of the City and County of Swansea Classification: A registered charge Particulars: The freehold property known as. The lodge. Donnefield avenue. Edgware. HA8 6RH. Outstanding |
22 June 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with updates (4 pages) |
3 May 2022 | Total exemption full accounts made up to 31 July 2021 (4 pages) |
29 March 2022 | Registered office address changed from 23 Crawford Street London W1H 1BY England to Unit 1, Mar House 50 the Hyde Colindale NW9 5NG on 29 March 2022 (1 page) |
30 December 2021 | Register inspection address has been changed from 57 Barrington Court Cheltenham Place London W3 8JT England to Mar House 50 the Hyde Edgware Road London NW9 5NG (1 page) |
28 December 2021 | Director's details changed for Mr Nasser Saleh Alanizy on 27 December 2021 (2 pages) |
28 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
28 December 2021 | Change of details for Mr Foad Saleh Mousa Jaffal as a person with significant control on 27 December 2021 (2 pages) |
20 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2021 | Total exemption full accounts made up to 31 July 2020 (4 pages) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2021 | Notification of Foad Saleh Mousa Jaffal as a person with significant control on 31 October 2016 (2 pages) |
15 March 2021 | Withdrawal of a person with significant control statement on 15 March 2021 (2 pages) |
11 March 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
18 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with updates (3 pages) |
5 December 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
28 March 2019 | Registered office address changed from 23 Craford Street London W1H 1EY to 23 Crawford Street London W1H 1BY on 28 March 2019 (1 page) |
13 March 2019 | Registered office address changed from 30 30 Rosebank Ave Wembley London Middlesex HA0 2TW United Kingdom to 23 Craford Street London W1H 1EY on 13 March 2019 (2 pages) |
8 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
7 September 2018 | Registered office address changed from 62 the Kingsway the Kingsway Swansea SA1 5HN Wales to 30 30 Rosebank Ave Wembley London Middlesex HA0 2TW on 7 September 2018 (1 page) |
4 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
20 April 2017 | Registration of charge 102667920004, created on 4 April 2017 (22 pages) |
20 April 2017 | Registration of charge 102667920004, created on 4 April 2017 (22 pages) |
19 April 2017 | Registration of charge 102667920003, created on 4 April 2017 (22 pages) |
19 April 2017 | Registration of charge 102667920003, created on 4 April 2017 (22 pages) |
19 April 2017 | Registration of charge 102667920002, created on 4 April 2017 (22 pages) |
19 April 2017 | Registration of charge 102667920001, created on 4 April 2017 (22 pages) |
19 April 2017 | Registration of charge 102667920002, created on 4 April 2017 (22 pages) |
19 April 2017 | Registration of charge 102667920001, created on 4 April 2017 (22 pages) |
24 March 2017 | Register inspection address has been changed to 57 Barrington Court Cheltenham Place London W3 8JT (1 page) |
24 March 2017 | Register inspection address has been changed to 57 Barrington Court Cheltenham Place London W3 8JT (1 page) |
24 March 2017 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 62 the Kingsway the Kingsway Swansea SA1 5HN on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 62 the Kingsway the Kingsway Swansea SA1 5HN on 24 March 2017 (1 page) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
16 October 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
16 October 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
7 July 2016 | Incorporation Statement of capital on 2016-07-07
|
7 July 2016 | Incorporation Statement of capital on 2016-07-07
|