Buckhurst Hill
Essex
IG9 5QJ
Director Name | Mr Timothy Stafford Moore |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1991(47 years, 6 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | House Furnisher |
Country of Residence | England |
Correspondence Address | 7 Russell Road Buckhurst Hill Essex IG9 5QJ |
Secretary Name | Mrs Jean Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 1991(47 years, 6 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Russell Road Buckhurst Hill Essex IG9 5QJ |
Director Name | Ms Juliette Mary Koskinas |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 March 2015(71 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Russell Road Buckhurst Hill Essex IG9 5QJ |
Director Name | Mr Philip Richard Moore |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2016(73 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Russell Road Buckhurst Hill Essex IG9 5QJ |
Director Name | Mr Daniel James Moore |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2018(74 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Russell Road Buckhurst Hill Essex IG9 5QJ |
Director Name | David Campbell Moore |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(47 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 August 1999) |
Role | School Master |
Correspondence Address | 11 Hillcrest Road South Woodford London E17 4AP |
Director Name | Stanley Marjason Moore |
---|---|
Date of Birth | March 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(47 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 April 1994) |
Role | Retired |
Correspondence Address | 7 Russell Road Buckhurst Hill Essex IG9 5QJ |
Registered Address | 7 Russell Road Buckhurst Hill Essex IG9 5QJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
12k at £1 | Jean Moore 50.00% Ordinary |
---|---|
12k at £1 | Timothy Stafford Moore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,622,144 |
Cash | £240,299 |
Current Liabilities | £49,346 |
Latest Accounts | 31 August 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 2 February 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2024 (4 months, 3 weeks from now) |
24 July 1995 | Delivered on: 10 August 1995 Satisfied on: 1 November 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as 27 27A & 27B ripple road barking essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
---|---|
11 March 1992 | Delivered on: 31 March 1992 Satisfied on: 27 November 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5 the cromwell centre 32 thomas road barking essex t/no egl 176243. Fully Satisfied |
30 April 1986 | Delivered on: 17 May 1986 Satisfied on: 1 November 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property at unit 5 thames road barking essex. Fully Satisfied |
16 March 1983 | Delivered on: 24 March 1983 Satisfied on: 1 November 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises being no 42 and 42A ripple road, barking essex. Fully Satisfied |
16 March 1983 | Delivered on: 24 March 1983 Satisfied on: 31 May 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises being no 40 ripple road barking essex. Fully Satisfied |
8 February 2021 | Confirmation statement made on 2 February 2021 with updates (4 pages) |
---|---|
2 December 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
6 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 31 August 2019 (3 pages) |
4 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 31 August 2018 (3 pages) |
9 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
29 January 2018 | Appointment of Mr Daniel James Moore as a director on 27 January 2018 (2 pages) |
28 November 2017 | Total exemption full accounts made up to 31 August 2017 (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 August 2017 (3 pages) |
9 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
9 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 October 2016 | Appointment of Mr Philip Richard Moore as a director on 3 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Philip Richard Moore as a director on 3 October 2016 (2 pages) |
10 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
12 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
20 March 2015 | Appointment of Ms Juliette Mary Koskinas as a director on 17 March 2015 (2 pages) |
20 March 2015 | Appointment of Ms Juliette Mary Koskinas as a director on 17 March 2015 (2 pages) |
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
10 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
10 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
27 November 2013 | Satisfaction of charge 4 in full (3 pages) |
27 November 2013 | Satisfaction of charge 4 in full (3 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
1 November 2013 | Satisfaction of charge 5 in full (3 pages) |
1 November 2013 | Satisfaction of charge 5 in full (3 pages) |
1 November 2013 | Satisfaction of charge 2 in full (3 pages) |
1 November 2013 | Satisfaction of charge 2 in full (3 pages) |
1 November 2013 | Satisfaction of charge 3 in full (3 pages) |
1 November 2013 | Satisfaction of charge 3 in full (3 pages) |
13 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
4 February 2010 | Director's details changed for Jean Moore on 2 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Timothy Stafford Moore on 2 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Timothy Stafford Moore on 2 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Jean Moore on 2 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Timothy Stafford Moore on 2 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Jean Moore on 2 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
11 February 2009 | Company name changed winch's furnishing stores LIMITED\certificate issued on 11/02/09 (2 pages) |
11 February 2009 | Company name changed winch's furnishing stores LIMITED\certificate issued on 11/02/09 (2 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
3 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
3 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 February 2005 | Return made up to 02/02/05; full list of members (2 pages) |
8 February 2005 | Return made up to 02/02/05; full list of members (2 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
9 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
9 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
10 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
10 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
12 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
12 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
9 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
9 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
13 November 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
4 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
4 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
8 February 2000 | Return made up to 02/02/00; full list of members (7 pages) |
8 February 2000 | Return made up to 02/02/00; full list of members (7 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: 29 ripple road barking essex IG11 7NT (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: 29 ripple road barking essex IG11 7NT (1 page) |
1 March 1999 | Return made up to 02/02/99; full list of members (6 pages) |
1 March 1999 | Return made up to 02/02/99; full list of members (6 pages) |
17 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
17 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
6 February 1998 | Return made up to 02/02/98; full list of members
|
6 February 1998 | Return made up to 02/02/98; full list of members
|
28 November 1997 | Accounts for a small company made up to 31 August 1997 (4 pages) |
28 November 1997 | Accounts for a small company made up to 31 August 1997 (4 pages) |
8 June 1997 | Registered office changed on 08/06/97 from: 25 ripple road barking essex IG11 7NT (1 page) |
8 June 1997 | Registered office changed on 08/06/97 from: 25 ripple road barking essex IG11 7NT (1 page) |
10 February 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
10 February 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
7 February 1997 | Return made up to 02/02/97; full list of members (6 pages) |
7 February 1997 | Return made up to 02/02/97; full list of members (6 pages) |
29 February 1996 | Return made up to 02/02/96; no change of members (4 pages) |
29 February 1996 | Return made up to 02/02/96; no change of members (4 pages) |
28 December 1995 | Accounts for a small company made up to 31 August 1995 (6 pages) |
28 December 1995 | Accounts for a small company made up to 31 August 1995 (6 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |