Edgware
Middlesex
HA8 7EL
Director Name | Mr Terence Frank O'Sullivan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Cottage Dudden Hill Lane London NW10 1BJ |
Secretary Name | Mr Terence Frank O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Cottage Dudden Hill Lane London NW10 1BJ |
Secretary Name | Mr Thomas George Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(1 day after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 77 Coswell Road London EC1V 7ER |
Registered Address | Unit 9a Reeds Farm Estate, Roxwell Road Writtle Chelmsford CM1 3ST |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Mr Kenneth Patrick Roache 50.00% Ordinary A |
---|---|
100 at £1 | Mrs Karen Roache 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £43,720 |
Cash | £363 |
Current Liabilities | £242,848 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 4 December 2024 (7 months from now) |
3 August 2017 | Delivered on: 15 August 2017 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Leasehold land known as 5 the broadway ruislip road greenford t/n AGL154233. Outstanding |
---|---|
3 August 2017 | Delivered on: 15 August 2017 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Leasehold land known as 456 bethnal green road london title number EGL336103. Outstanding |
14 March 2008 | Delivered on: 19 March 2008 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
14 March 2008 | Delivered on: 19 March 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 456 bethnal green raod E2 0EA t/no EGL336103 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
14 March 2008 | Delivered on: 19 March 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 122/126 high street edgware HA8 4EL by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
30 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Satisfaction of charge 2 in full (1 page) |
23 August 2023 | Satisfaction of charge 060037400005 in full (1 page) |
23 August 2023 | Satisfaction of charge 060037400004 in full (1 page) |
23 August 2023 | Satisfaction of charge 1 in full (1 page) |
23 August 2023 | Satisfaction of charge 3 in full (1 page) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
22 December 2022 | Confirmation statement made on 20 November 2022 with updates (4 pages) |
27 September 2022 | Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to Unit 9a Reeds Farm Estate, Roxwell Road Writtle Chelmsford CM1 3st on 27 September 2022 (1 page) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
22 November 2021 | Confirmation statement made on 20 November 2021 with updates (5 pages) |
12 February 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
20 November 2020 | Confirmation statement made on 20 November 2020 with updates (5 pages) |
12 August 2020 | Previous accounting period extended from 30 November 2019 to 31 May 2020 (1 page) |
20 November 2019 | Confirmation statement made on 20 November 2019 with updates (5 pages) |
23 September 2019 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 23 September 2019 (1 page) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (5 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
17 July 2018 | Change of details for Mr Kenneth Patrick Roache as a person with significant control on 21 November 2017 (2 pages) |
17 July 2018 | Cessation of Karen Roache as a person with significant control on 21 November 2017 (1 page) |
17 July 2018 | Change of details for Mr Kenneth Patrick Roache as a person with significant control on 19 June 2018 (2 pages) |
3 July 2018 | Cancellation of shares. Statement of capital on 21 November 2017
|
3 July 2018 | Change of share class name or designation (1 page) |
3 July 2018 | Notice of Restriction on the Company's Articles (1 page) |
3 July 2018 | Resolutions
|
3 July 2018 | Purchase of own shares. (2 pages) |
19 June 2018 | Director's details changed for Mr Kenneth Patrick Roache on 19 June 2018 (2 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
15 August 2017 | Registration of charge 060037400004, created on 3 August 2017 (20 pages) |
15 August 2017 | Registration of charge 060037400004, created on 3 August 2017 (20 pages) |
15 August 2017 | Registration of charge 060037400005, created on 3 August 2017 (20 pages) |
15 August 2017 | Registration of charge 060037400005, created on 3 August 2017 (20 pages) |
27 January 2017 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
16 January 2017 | Director's details changed for Mr Kenneth Patrick Roache on 16 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mr Kenneth Patrick Roache on 16 January 2017 (2 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
4 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
28 August 2014 | Statement of capital following an allotment of shares on 21 November 2013
|
28 August 2014 | Statement of capital following an allotment of shares on 21 November 2013
|
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
9 December 2013 | Amended accounts made up to 30 November 2011 (5 pages) |
9 December 2013 | Amended accounts made up to 30 November 2011 (5 pages) |
21 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
14 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
22 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
25 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
24 January 2011 | Director's details changed for Kenneth Patrick Roache on 19 November 2010 (2 pages) |
24 January 2011 | Director's details changed for Kenneth Patrick Roache on 19 November 2010 (2 pages) |
12 January 2011 | Termination of appointment of Thomas Edwards as a secretary (1 page) |
12 January 2011 | Termination of appointment of Thomas Edwards as a secretary (1 page) |
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
11 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
29 November 2009 | Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
29 November 2009 | Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
18 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
12 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
12 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
29 May 2008 | Appointment terminated director terence o'sullivan (1 page) |
29 May 2008 | Appointment terminated director terence o'sullivan (1 page) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
14 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
14 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | New secretary appointed (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
20 November 2006 | Incorporation (17 pages) |
20 November 2006 | Incorporation (17 pages) |