Buckhurst Hill
Essex
IG9 5SS
Secretary Name | Mrs Carole Anne Van'T Hof |
---|---|
Status | Current |
Appointed | 23 July 2017(35 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Director Name | Mrs Margaret Anne Gibbons |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2018(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Hawsted Buckhurst Hill IG9 5SS |
Director Name | Mr Geoffrey Theodore Craft |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Director Name | Mrs Myra Williams |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Director Name | Michael Derek Everitt |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(10 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | 16 Fallowfields Loughton Essex IG10 4QP |
Director Name | Mr Maurice Anthony Selwyn |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(10 years after company formation) |
Appointment Duration | 25 years, 2 months (resigned 12 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hawsted High Road Buckhurst Hill Essex IG9 5SS |
Secretary Name | Linda Everitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(10 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | 18 Hawsted High Road Buckhurst Hill Essex IG9 5SS |
Secretary Name | Doreen Christina Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(14 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 10 November 2011) |
Role | Ig9 5ss |
Correspondence Address | 7 Hawsted High Road Buckhurst Hill Essex |
Director Name | Marguerite Ann Goodrich |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1996(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 November 2003) |
Role | Company Director |
Correspondence Address | 3 Hawstead High Road Buckhurst Hill Essex IG9 5SF |
Director Name | Janet Godfrey |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Block A 3 Hawsted Buckhurst Hill Essex IG9 5SS |
Secretary Name | Mark Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 July 2017) |
Role | Company Director |
Correspondence Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Director Name | Mr Stanley Simmons |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2018(36 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Secretary Name | Taylor Surveyors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2017(34 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 23 July 2017) |
Correspondence Address | Enterprise House 10 Church Hill Loughton Essex IG10 1LA |
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 |
1 at £1 | A.t. Gibbons & A.m. Gibbons 5.56% Ordinary |
---|---|
1 at £1 | Alfred Henry Griffiths & Doris May Griffiths 5.56% Ordinary |
1 at £1 | B. Lamberty 5.56% Ordinary |
1 at £1 | Francis Robin Wolstenholme 5.56% Ordinary |
1 at £1 | Irene Olive Mary Burgess 5.56% Ordinary |
1 at £1 | Janet Godfrey 5.56% Ordinary |
1 at £1 | Janet Spindlow 5.56% Ordinary |
1 at £1 | Jean Beard 5.56% Ordinary |
1 at £1 | Jean Ray Felgate & Carol Anne Van't Hof 5.56% Ordinary |
1 at £1 | June Happe 5.56% Ordinary |
1 at £1 | Lewis Strong & Executors Of Sylvia Strong 5.56% Ordinary |
1 at £1 | Mary Kathleen Denne 5.56% Ordinary |
1 at £1 | Maurice Anthony Selwyn & Sheila Hannah Selwyn 5.56% Ordinary |
1 at £1 | Ralph Pennington Vickers 5.56% Ordinary |
1 at £1 | Sandra Stein 5.56% Ordinary |
1 at £1 | Stanley Simmons & Angela Simmons 5.56% Ordinary |
1 at £1 | William Ernest Mackenzie & Alvina Lily Mackenzie 5.56% Ordinary |
1 at £1 | William J.d. Newman & Vera Newman 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,297 |
Cash | £48,434 |
Current Liabilities | £4,137 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
21 December 2020 | Micro company accounts made up to 25 March 2020 (3 pages) |
---|---|
21 December 2020 | Confirmation statement made on 21 December 2020 with updates (5 pages) |
2 January 2020 | Confirmation statement made on 21 December 2019 with updates (5 pages) |
3 September 2019 | Micro company accounts made up to 25 March 2019 (5 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with updates (5 pages) |
4 December 2018 | Micro company accounts made up to 25 March 2018 (5 pages) |
18 October 2018 | Resolutions
|
8 August 2018 | Statement of company's objects (2 pages) |
25 July 2018 | Appointment of Mr Stanley Simmons as a director on 23 July 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 19 July 2018 with updates (5 pages) |
26 June 2018 | Appointment of Mrs Margaret Anne Gibbons as a director on 15 June 2018 (2 pages) |
22 October 2017 | Termination of appointment of Maurice Anthony Selwyn as a director on 12 October 2017 (1 page) |
22 October 2017 | Termination of appointment of Maurice Anthony Selwyn as a director on 12 October 2017 (1 page) |
23 August 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
23 August 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
2 August 2017 | Termination of appointment of Taylor Surveyors Ltd as a secretary on 23 July 2017 (1 page) |
2 August 2017 | Secretary's details changed for Mrs Carole Van't Hof on 24 July 2017 (1 page) |
2 August 2017 | Secretary's details changed for Mrs Carole Van't Hof on 24 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Taylor Surveyors Ltd as a secretary on 23 July 2017 (1 page) |
24 July 2017 | Appointment of Mrs Carole Van't Hof as a secretary on 23 July 2017 (2 pages) |
24 July 2017 | Appointment of Mrs Carole Van't Hof as a secretary on 23 July 2017 (2 pages) |
7 July 2017 | Appointment of Mrs Carole Anne Van't Hof as a director on 6 July 2017 (2 pages) |
7 July 2017 | Appointment of Mrs Carole Anne Van't Hof as a director on 6 July 2017 (2 pages) |
6 July 2017 | Micro company accounts made up to 25 March 2017 (5 pages) |
6 July 2017 | Micro company accounts made up to 25 March 2017 (5 pages) |
5 July 2017 | Registered office address changed from Enterprise House 10 Church Hill Loughton Essex IG10 1LA to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 5 July 2017 (1 page) |
5 July 2017 | Appointment of Taylor Surveyors Ltd as a secretary on 5 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Mark Taylor as a secretary on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from Enterprise House 10 Church Hill Loughton Essex IG10 1LA to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 5 July 2017 (1 page) |
5 July 2017 | Appointment of Taylor Surveyors Ltd as a secretary on 5 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Mark Taylor as a secretary on 5 July 2017 (1 page) |
10 January 2017 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
11 August 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
11 August 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
23 February 2016 | Termination of appointment of Janet Godfrey as a director on 25 January 2016 (1 page) |
23 February 2016 | Termination of appointment of Janet Godfrey as a director on 25 January 2016 (1 page) |
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
1 June 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
19 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
16 June 2014 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Secretary's details changed for Mark Taylor on 10 December 2012 (1 page) |
13 August 2013 | Secretary's details changed for Mark Taylor on 10 December 2012 (1 page) |
29 July 2013 | Total exemption small company accounts made up to 25 March 2013 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 25 March 2013 (6 pages) |
12 December 2012 | Registered office address changed from Patman House George Lane South Woodford E18 2LY on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from Patman House George Lane South Woodford E18 2LY on 12 December 2012 (1 page) |
16 August 2012 | Director's details changed for Mr Maurice Anthony Selwyn on 16 August 2012 (2 pages) |
16 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Director's details changed for Mr Maurice Anthony Selwyn on 16 August 2012 (2 pages) |
16 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 25 March 2012 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 25 March 2012 (5 pages) |
21 November 2011 | Appointment of Mark Taylor as a secretary (3 pages) |
21 November 2011 | Appointment of Mark Taylor as a secretary (3 pages) |
18 November 2011 | Termination of appointment of Doreen Vickers as a secretary (2 pages) |
18 November 2011 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW England on 18 November 2011 (2 pages) |
18 November 2011 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW England on 18 November 2011 (2 pages) |
18 November 2011 | Appointment of Janet Godfrey as a director (3 pages) |
18 November 2011 | Termination of appointment of Doreen Vickers as a secretary (2 pages) |
18 November 2011 | Appointment of Janet Godfrey as a director (3 pages) |
2 November 2011 | Registered office address changed from 25 Harley Street London W1G 9BR on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from 25 Harley Street London W1G 9BR on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from 25 Harley Street London W1G 9BR on 2 November 2011 (1 page) |
25 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption full accounts made up to 25 March 2011 (6 pages) |
4 July 2011 | Total exemption full accounts made up to 25 March 2011 (6 pages) |
24 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption full accounts made up to 25 March 2010 (7 pages) |
30 July 2010 | Total exemption full accounts made up to 25 March 2010 (7 pages) |
20 August 2009 | Return made up to 09/08/09; full list of members (9 pages) |
20 August 2009 | Return made up to 09/08/09; full list of members (9 pages) |
15 July 2009 | Total exemption small company accounts made up to 25 March 2009 (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 25 March 2009 (4 pages) |
22 August 2008 | Return made up to 09/08/08; full list of members (9 pages) |
22 August 2008 | Return made up to 09/08/08; full list of members (9 pages) |
6 June 2008 | Total exemption small company accounts made up to 25 March 2008 (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 25 March 2008 (4 pages) |
17 August 2007 | Return made up to 09/08/07; full list of members (6 pages) |
17 August 2007 | Return made up to 09/08/07; full list of members (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 25 March 2007 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 25 March 2007 (4 pages) |
22 August 2006 | Return made up to 09/08/06; full list of members (6 pages) |
22 August 2006 | Return made up to 09/08/06; full list of members (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 25 March 2006 (4 pages) |
3 July 2006 | Total exemption small company accounts made up to 25 March 2006 (4 pages) |
7 September 2005 | Return made up to 09/08/05; full list of members (6 pages) |
7 September 2005 | Return made up to 09/08/05; full list of members (6 pages) |
25 May 2005 | Total exemption small company accounts made up to 25 March 2005 (4 pages) |
25 May 2005 | Total exemption small company accounts made up to 25 March 2005 (4 pages) |
18 August 2004 | Return made up to 09/08/04; full list of members (10 pages) |
18 August 2004 | Return made up to 09/08/04; full list of members (10 pages) |
15 June 2004 | Total exemption small company accounts made up to 25 March 2004 (4 pages) |
15 June 2004 | Total exemption small company accounts made up to 25 March 2004 (4 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
28 August 2003 | Return made up to 09/08/03; full list of members (9 pages) |
28 August 2003 | Return made up to 09/08/03; full list of members (9 pages) |
9 July 2003 | Total exemption small company accounts made up to 25 March 2003 (4 pages) |
9 July 2003 | Total exemption small company accounts made up to 25 March 2003 (4 pages) |
21 August 2002 | Return made up to 09/08/02; full list of members (9 pages) |
21 August 2002 | Return made up to 09/08/02; full list of members (9 pages) |
16 June 2002 | Accounts for a small company made up to 25 March 2002 (5 pages) |
16 June 2002 | Accounts for a small company made up to 25 March 2002 (5 pages) |
17 August 2001 | Return made up to 09/08/01; full list of members (10 pages) |
17 August 2001 | Return made up to 09/08/01; full list of members (10 pages) |
22 June 2001 | Accounts for a small company made up to 25 March 2001 (4 pages) |
22 June 2001 | Accounts for a small company made up to 25 March 2001 (4 pages) |
6 September 2000 | Return made up to 09/08/00; full list of members
|
6 September 2000 | Return made up to 09/08/00; full list of members
|
22 June 2000 | Accounts for a small company made up to 25 March 2000 (5 pages) |
22 June 2000 | Accounts for a small company made up to 25 March 2000 (5 pages) |
3 September 1999 | Return made up to 09/08/99; change of members (6 pages) |
3 September 1999 | Return made up to 09/08/99; change of members (6 pages) |
18 June 1999 | Accounts for a small company made up to 25 March 1999 (5 pages) |
18 June 1999 | Accounts for a small company made up to 25 March 1999 (5 pages) |
16 September 1998 | Return made up to 09/08/98; change of members
|
16 September 1998 | Return made up to 09/08/98; change of members
|
29 June 1998 | Accounts for a small company made up to 25 March 1998 (5 pages) |
29 June 1998 | Accounts for a small company made up to 25 March 1998 (5 pages) |
20 August 1997 | Return made up to 09/08/97; full list of members (8 pages) |
20 August 1997 | Return made up to 09/08/97; full list of members (8 pages) |
3 July 1997 | Full accounts made up to 25 March 1997 (10 pages) |
3 July 1997 | Full accounts made up to 25 March 1997 (10 pages) |
24 June 1997 | New director appointed (1 page) |
24 June 1997 | New director appointed (1 page) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | Secretary resigned (1 page) |
29 August 1996 | Return made up to 09/08/96; full list of members (8 pages) |
29 August 1996 | Return made up to 09/08/96; full list of members (8 pages) |
15 July 1996 | Full accounts made up to 25 March 1996 (9 pages) |
15 July 1996 | Full accounts made up to 25 March 1996 (9 pages) |
15 August 1995 | Return made up to 09/08/95; full list of members (16 pages) |
15 August 1995 | Return made up to 09/08/95; full list of members (16 pages) |
19 July 1995 | Full accounts made up to 25 March 1995 (9 pages) |
19 July 1995 | Full accounts made up to 25 March 1995 (9 pages) |
29 July 1982 | Incorporation (15 pages) |
29 July 1982 | Incorporation (15 pages) |