UKBizDB.co.uk

CASH CONVERTERS (EDMONTON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cash Converters (edmonton) Limited. The company was founded 17 years ago and was given the registration number 06026816. The firm's registered office is in LONDON. You can find them at 127 Fore Street, Edmonton, London, . This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:CASH CONVERTERS (EDMONTON) LIMITED
Company Number:06026816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:127 Fore Street, Edmonton, London, England, N18 2XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 The Orchard, Winchmore Hill, London, N21 2DH

Secretary13 December 2006Active
127, Fore Street, Edmonton, London, England, N18 2XF

Director20 June 2022Active
127, Fore Street, Edmonton, London, England, N18 2XF

Director20 June 2022Active
16 The Orchard, Winchmore Hill, London, N21 2DH

Director13 December 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 December 2006Active
17 Skylark Close, Billericay, England, CM11 2YZ

Director01 December 2014Active
Whitleather Lodge Barn, Woolley Road, Spaldwick, Huntingdon, PE28 0UD

Director02 March 2016Active
Maple Cottage, Danebridge Lane, Much Hadham, SG10 6HX

Director13 December 2006Active
Maple Cottage, Danebridge Lane, Much Hadham, United Kingdom, SG10 6HX

Director03 July 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 December 2006Active

People with Significant Control

Mr Gary Raymond Lewy
Notified on:06 December 2022
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:127, Fore Street, London, England, N18 2XF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin James Poole
Notified on:05 December 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:Whitleather Lodge Barn, Woolley Road, Huntingdon, United Kingdom, PE28 0UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Persons with significant control

Notification of a person with significant control.

Download
2022-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-03Address

Change registered office address company with date old address new address.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Address

Change registered office address company with date old address new address.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type total exemption small.

Download
2016-03-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.