Edgware
Middlesex
HA8 6PG
Director Name | Mrs Jane Frances Wetter-Sanchez |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1992(3 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 92 Campden Hill Road London W8 7AP |
Secretary Name | Mr Malcolm George Paget |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 1992(3 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 117 Whitchurch Gardens Edgware Middlesex HA8 6PG |
Director Name | Mr Erik Wetter |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 28 September 2010(18 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Park South Park Lane Bletchingley Surrey RH1 4NG |
Director Name | David Alexander Fraser |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 January 1998) |
Role | Diamond Mounter |
Country of Residence | England |
Correspondence Address | 153 Clayhall Avenue Clayhall Ilford Essex IG5 0NZ |
Director Name | Clare Schooling |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(10 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Old Post House Blackham Tunbridge Wells Kent TN3 9UD |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Oak House Market Place Bedale North Yorkshire DL8 1AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Bedale |
Ward | Bedale |
Built Up Area | Bedale |
Address Matches | Over 30 other UK companies use this postal address |
14k at £1 | Jane Frances Wetter-sanchez 60.00% Ordinary |
---|---|
1000 at £1 | Malcolm Paget 4.29% Ordinary |
8.3k at £1 | Erik Wetter 35.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £319,044 |
Cash | £410,227 |
Current Liabilities | £787,218 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 27 April 2025 (12 months from now) |
30 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
22 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
15 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
3 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Appointment of Erik Wetter as a director (3 pages) |
2 November 2010 | Appointment of Erik Wetter as a director (3 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from 117 whitchurch gardens edgware middlesex HA8 6PG (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 117 whitchurch gardens edgware middlesex HA8 6PG (1 page) |
18 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 April 2007 | Return made up to 13/04/07; full list of members (7 pages) |
24 April 2007 | Return made up to 13/04/07; full list of members (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 August 2006 | Return made up to 13/04/06; full list of members (8 pages) |
1 August 2006 | Return made up to 13/04/06; full list of members (8 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 May 2005 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
13 May 2005 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
11 April 2005 | Return made up to 13/04/05; full list of members (8 pages) |
11 April 2005 | Return made up to 13/04/05; full list of members (8 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
4 May 2004 | Return made up to 13/04/04; full list of members (8 pages) |
4 May 2004 | Return made up to 13/04/04; full list of members (8 pages) |
3 September 2003 | Director resigned (2 pages) |
3 September 2003 | Director resigned (2 pages) |
20 July 2003 | New director appointed (2 pages) |
20 July 2003 | New director appointed (2 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
23 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
23 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
9 April 2002 | Return made up to 13/04/02; full list of members (7 pages) |
9 April 2002 | Return made up to 13/04/02; full list of members (7 pages) |
28 March 2002 | Ad 20/04/01--------- £ si 333@1=333 £ ic 23000/23333 (2 pages) |
28 March 2002 | Ad 20/12/00--------- £ si 2000@1 (2 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
28 March 2002 | Ad 20/12/00--------- £ si 2000@1 (2 pages) |
28 March 2002 | Ad 20/04/01--------- £ si 333@1=333 £ ic 23000/23333 (2 pages) |
12 September 2001 | Return made up to 13/04/01; full list of members (6 pages) |
12 September 2001 | Return made up to 13/04/01; full list of members (6 pages) |
14 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
14 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
21 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
21 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
15 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
10 May 1999 | Return made up to 13/04/99; no change of members (4 pages) |
10 May 1999 | Return made up to 13/04/99; no change of members (4 pages) |
8 September 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
8 September 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: carmelite, 50, victoria embankment, blackriers, london. EC4Y 0DX (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: carmelite, 50, victoria embankment, blackriers, london. EC4Y 0DX (1 page) |
19 June 1998 | Return made up to 13/04/98; full list of members (6 pages) |
19 June 1998 | Return made up to 13/04/98; full list of members (6 pages) |
5 June 1997 | Return made up to 13/04/97; no change of members (4 pages) |
5 June 1997 | Return made up to 13/04/97; no change of members (4 pages) |
16 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
16 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
26 May 1996 | Return made up to 13/04/96; no change of members (4 pages) |
26 May 1996 | Return made up to 13/04/96; no change of members (4 pages) |
24 April 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
24 April 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |