Buckhurst Hill
Essex
IG9 5RD
Director Name | Susan O'Shea |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(36 years after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Director Name | Mrs Olga Marie Mundy |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2018(37 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Director Name | Mr Eric James Loveridge |
---|---|
Date of Birth | August 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1996) |
Role | Retired |
Correspondence Address | 3 Hobart Court Woodford Green Essex IG8 0TQ |
Director Name | Mr Sidney Kac |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 January 1998) |
Role | Retired |
Correspondence Address | 9 Hobart Court Woodford Green Essex IG8 0TQ |
Director Name | Mr John Leslie Fish |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 January 1998) |
Role | Retired |
Correspondence Address | 2 Hobart Court Woodford Green Essex IG8 0TQ |
Secretary Name | Mr Gordon Keith Dykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 March 1998) |
Role | Company Director |
Correspondence Address | 8 Hobart Court Woodford Green Essex IG8 0TQ |
Director Name | Sena Goorwitch |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 November 2001) |
Role | Retired |
Correspondence Address | 14 Hobart Court Sunset Avenue Woodford Green Essex IG8 0TQ |
Director Name | Cyril Wayne |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 April 2002) |
Role | Retired |
Correspondence Address | 10 Hobart Court Sunset Avenue Woodford Green Essex IG8 0TQ |
Director Name | Max Ralph Silver |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 March 2002) |
Role | Company Director |
Correspondence Address | 11 Hobart Court Sunset Avenue Woodford Green Essex IG8 0TQ |
Secretary Name | Max Ralph Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 18 March 2002) |
Role | Company Director |
Correspondence Address | 11 Hobart Court Sunset Avenue Woodford Green Essex IG8 0TQ |
Director Name | Robert Hugh Greenshields Munroe |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(21 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 29 April 2002) |
Role | Vault Controller |
Correspondence Address | 3 Hobart Court Sunset Avenue Woodford Green Essex IG8 0TQ |
Director Name | Elaine Hazel Teasdale |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(21 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2005) |
Role | Nurse/Midwife |
Correspondence Address | 13 Hobart Court 14 Sunset Avenue Woodford Green IG8 0TQ |
Director Name | Gordon Brill |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 January 2007) |
Role | Retired |
Correspondence Address | 5 Hobart Court Sunset Avenue Woodford Green Essex IG8 0TQ |
Secretary Name | Mr Peter Thomas Mullins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(21 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 August 2002) |
Role | Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hobart Court 14 Sunset Avenue Woodford Green Essex IG8 0TQ |
Director Name | Martin Harvey Lubin |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2002(21 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 23 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hobart Court 14 Sunset Avenue Wooford Green Essex IG8 0TQ |
Secretary Name | Martin Harvey Lubin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2002(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 January 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hobart Court 14 Sunset Avenue Wooford Green Essex IG8 0TQ |
Director Name | Scott Ratcliffe Teasdale |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(24 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 22 December 2005) |
Role | Facilities Director |
Correspondence Address | 13 Hobart Court Sunset Avenue Woodford Green Essex IG8 0TQ |
Director Name | Mr Peter Thomas Mullins |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(25 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 15 February 2018) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hobart Court 14 Sunset Avenue Woodford Green Essex IG8 0TQ |
Director Name | Stuart Solomon Crader |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(26 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 February 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 Hobart Court Sunset Avenue Woodford Green Essex IG8 0TQ |
Director Name | Chrissie Green |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hobart Court Sunset Avenue Woodford Green Essex IG8 0TQ |
Secretary Name | Peter Mullins (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2011(30 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 June 2019) |
Correspondence Address | 14 Hobart Court Sunset Avenue Woodford Green Essex IG8 0TQ |
Registered Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,953 |
Cash | £10,518 |
Current Liabilities | £10,518 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
6 February 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
2 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
7 November 2022 | Micro company accounts made up to 30 September 2022 (5 pages) |
4 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
25 October 2021 | Micro company accounts made up to 30 September 2021 (5 pages) |
28 March 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
31 October 2020 | Micro company accounts made up to 30 September 2020 (5 pages) |
5 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
15 November 2019 | Micro company accounts made up to 30 September 2019 (5 pages) |
17 June 2019 | Notification of a person with significant control statement (2 pages) |
10 June 2019 | Appointment of Susan O'shea as a director on 1 October 2016 (2 pages) |
10 June 2019 | Termination of appointment of Peter Mullins as a secretary on 10 June 2019 (1 page) |
10 June 2019 | Cessation of Peter Thomas Mullins as a person with significant control on 10 June 2019 (1 page) |
2 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 30 September 2018 (5 pages) |
20 February 2018 | Registered office address changed from 14 Hobart Court Sunset Avenue Woodford Green Essex IG8 0TQ to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 20 February 2018 (1 page) |
20 February 2018 | Appointment of Mrs Olga Marie Mundy as a director on 15 February 2018 (2 pages) |
20 February 2018 | Termination of appointment of Peter Thomas Mullins as a director on 15 February 2018 (1 page) |
15 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 30 September 2017 (5 pages) |
7 December 2017 | Micro company accounts made up to 30 September 2017 (5 pages) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 February 2016 | Annual return made up to 27 January 2016 no member list (3 pages) |
14 February 2016 | Annual return made up to 27 January 2016 no member list (3 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 December 2015 | Termination of appointment of Martin Harvey Lubin as a director on 23 February 2014 (2 pages) |
8 December 2015 | Termination of appointment of Martin Harvey Lubin as a director on 23 February 2014 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
31 January 2015 | Annual return made up to 27 January 2015 no member list (4 pages) |
31 January 2015 | Annual return made up to 27 January 2015 no member list (4 pages) |
12 April 2014 | Annual return made up to 27 January 2014 no member list (4 pages) |
12 April 2014 | Annual return made up to 27 January 2014 no member list (4 pages) |
23 February 2014 | Appointment of Mrs Susan Freedman as a director (2 pages) |
23 February 2014 | Appointment of Mrs Susan Freedman as a director (2 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
14 March 2013 | Annual return made up to 27 January 2013 no member list (4 pages) |
14 March 2013 | Annual return made up to 27 January 2013 no member list (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 April 2012 | Registered office address changed from 8 Hobart Court 14 Sunset Avenue Woodford Green Essex IG8 0TQ on 8 April 2012 (1 page) |
8 April 2012 | Registered office address changed from 8 Hobart Court 14 Sunset Avenue Woodford Green Essex IG8 0TQ on 8 April 2012 (1 page) |
8 April 2012 | Annual return made up to 27 January 2012 no member list (4 pages) |
8 April 2012 | Annual return made up to 27 January 2012 no member list (4 pages) |
8 April 2012 | Registered office address changed from 8 Hobart Court 14 Sunset Avenue Woodford Green Essex IG8 0TQ on 8 April 2012 (1 page) |
8 January 2012 | Termination of appointment of Chrissie Green as a director (1 page) |
8 January 2012 | Termination of appointment of Stuart Crader as a director (1 page) |
8 January 2012 | Termination of appointment of Stuart Crader as a director (1 page) |
8 January 2012 | Termination of appointment of Chrissie Green as a director (1 page) |
11 April 2011 | Appointment of Peter Mullins as a secretary (2 pages) |
11 April 2011 | Appointment of Peter Mullins as a secretary (2 pages) |
9 April 2011 | Termination of appointment of Martin Lubin as a secretary (1 page) |
9 April 2011 | Annual return made up to 27 January 2011 no member list (6 pages) |
9 April 2011 | Annual return made up to 27 January 2011 no member list (6 pages) |
9 April 2011 | Termination of appointment of Martin Lubin as a secretary (1 page) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 December 2010 | Director's details changed for Chrissie Green on 27 January 2010 (2 pages) |
7 December 2010 | Annual return made up to 27 January 2010 no member list (6 pages) |
7 December 2010 | Director's details changed for Stuart Solomon Crader on 27 January 2010 (2 pages) |
7 December 2010 | Director's details changed for Martin Harvey Lubin on 27 January 2010 (2 pages) |
7 December 2010 | Director's details changed for Stuart Solomon Crader on 27 January 2010 (2 pages) |
7 December 2010 | Annual return made up to 27 January 2010 no member list (6 pages) |
7 December 2010 | Director's details changed for Chrissie Green on 27 January 2010 (2 pages) |
7 December 2010 | Director's details changed for Martin Harvey Lubin on 27 January 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 February 2009 | Annual return made up to 27/01/09 (3 pages) |
16 February 2009 | Annual return made up to 27/01/09 (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 February 2008 | Annual return made up to 27/01/08 (2 pages) |
12 February 2008 | Annual return made up to 27/01/08 (2 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | New director appointed (2 pages) |
18 February 2007 | Annual return made up to 27/01/07
|
18 February 2007 | Annual return made up to 27/01/07
|
9 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 February 2006 | Annual return made up to 27/01/06 (4 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Annual return made up to 27/01/06 (4 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
14 February 2005 | Annual return made up to 27/01/05 (4 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Annual return made up to 27/01/05 (4 pages) |
18 January 2005 | Full accounts made up to 30 September 2004 (8 pages) |
18 January 2005 | Full accounts made up to 30 September 2004 (8 pages) |
9 February 2004 | Full accounts made up to 30 September 2003 (8 pages) |
9 February 2004 | Full accounts made up to 30 September 2003 (8 pages) |
5 February 2004 | Annual return made up to 27/01/04 (4 pages) |
5 February 2004 | Annual return made up to 27/01/04 (4 pages) |
8 March 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
8 March 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
19 February 2003 | Annual return made up to 27/01/03
|
19 February 2003 | Annual return made up to 27/01/03
|
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: flat 11 hobart court sunset avenue woodford green essex IG8 otq (1 page) |
24 September 2002 | New secretary appointed;new director appointed (1 page) |
24 September 2002 | New secretary appointed;new director appointed (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: flat 11 hobart court sunset avenue woodford green essex IG8 otq (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New secretary appointed;new director appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed;new director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
15 February 2002 | Annual return made up to 27/01/02 (3 pages) |
15 February 2002 | Annual return made up to 27/01/02 (3 pages) |
14 February 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
16 February 2001 | Annual return made up to 27/01/01 (4 pages) |
16 February 2001 | Annual return made up to 27/01/01 (4 pages) |
16 February 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
16 February 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
26 June 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
26 June 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
9 February 2000 | Annual return made up to 27/01/00 (4 pages) |
9 February 2000 | Annual return made up to 27/01/00 (4 pages) |
11 June 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
11 June 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
6 February 1999 | Annual return made up to 27/01/99
|
6 February 1999 | Annual return made up to 27/01/99
|
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
20 February 1998 | Annual return made up to 27/01/98
|
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | Annual return made up to 27/01/98
|
5 February 1997 | Annual return made up to 27/01/97 (4 pages) |
5 February 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
5 February 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
5 February 1997 | Annual return made up to 27/01/97 (4 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
14 February 1996 | Annual return made up to 27/01/96
|
14 February 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
14 February 1996 | Annual return made up to 27/01/96
|
14 February 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |