Buckhurst Hill
Essex
IG9 5LQ
Secretary Name | Mr Clive Ashley Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2007(24 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 08 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
Director Name | Mr Martin Arthur Malcolm Slowe |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2013(30 years, 5 months after company formation) |
Appointment Duration | 6 years (closed 08 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1/4 Argyll Street London W1F 7LD |
Director Name | David Ross |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 27 October 2005) |
Role | Company Director |
Correspondence Address | Flat 2 The Porticos 53-59 Belsize Avenue London NW3 4BN |
Director Name | Sybil Ross |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 April 2001) |
Role | Investment Consultant |
Correspondence Address | Flat 2 The Porticos 53-59 Belsize Grove London NW3 4BN |
Director Name | Mrs Victoria Jane Slowe |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 18 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Secretary Name | Sybil Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 April 2001) |
Role | Housewife |
Correspondence Address | Flat 2 The Porticos 53-59 Belsize Grove London NW3 4BN |
Secretary Name | David Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 September 2007) |
Role | Company Director |
Correspondence Address | Flat 2 The Porticos 53-59 Belsize Avenue London NW3 4BN |
Secretary Name | Mrs Victoria Jane Slowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ornan Road London NW3 4QD |
Secretary Name | Mr Martin Arthur Malcolm Slowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ornan Road London NW3 4QD |
Registered Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
15 at £1 | Edward Ross 7.50% Ordinary |
---|---|
15 at £1 | Matthew Ross 7.50% Ordinary |
70 at £1 | Glen Bayliss & Peter Julian Fineman 35.00% Ordinary |
50 at £1 | R.m. Slowe & M.v. Sternberg & C.a. Ross 25.00% Ordinary |
25 at £1 | Mr Peter Scholl & Mrs Emily Scholl 12.50% Ordinary |
25 at £1 | Paul Grossmith-dwek & Hannah Grossmith-dwek 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £283,446 |
Cash | £1,061 |
Current Liabilities | £29,790 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
1 September 2017 | Notification of Glen Vincent Bayliss as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
1 September 2017 | Notification of Peter Julian Fineman as a person with significant control on 6 April 2016 (2 pages) |
22 May 2017 | Director's details changed for Mr Clive Ashley Ross on 1 May 2014 (2 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
6 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
12 July 2013 | Appointment of Mr Martin Arthur Malcolm Slowe as a director (2 pages) |
24 June 2013 | Termination of appointment of Victoria Slowe as a director (1 page) |
9 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 October 2010 | Director's details changed for Mrs Victoria Jane Slowe on 1 October 2009 (2 pages) |
8 October 2010 | Secretary's details changed for Mr Clive Ashley Ross on 1 October 2009 (1 page) |
8 October 2010 | Director's details changed for Mr Clive Ashley Ross on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Mrs Victoria Jane Slowe on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Mr Clive Ashley Ross on 1 October 2009 (2 pages) |
8 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Secretary's details changed for Mr Clive Ashley Ross on 1 October 2009 (1 page) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 December 2008 | Return made up to 20/08/08; full list of members (6 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 67-69 george street london W1U 8LT (1 page) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 November 2007 | Secretary resigned (1 page) |
4 November 2007 | Secretary resigned (1 page) |
4 November 2007 | Secretary resigned (1 page) |
4 November 2007 | New secretary appointed (2 pages) |
2 October 2007 | Return made up to 20/08/07; no change of members (8 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: haslers old station road loughton essex IG10 4PL (1 page) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 October 2006 | Return made up to 20/08/06; full list of members (3 pages) |
14 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Return made up to 20/08/05; full list of members (3 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
30 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 August 2004 | Return made up to 20/08/04; full list of members (9 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 August 2003 | Return made up to 20/08/03; full list of members (9 pages) |
2 December 2002 | Return made up to 20/08/02; full list of members (8 pages) |
19 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 August 2002 | Rescinding 882 iss 01/03/02 (3 pages) |
15 August 2002 | Rescinding res passed 01/0302 (1 page) |
19 March 2002 | Resolutions
|
19 March 2002 | Ad 01/03/02--------- £ si 100@1=100 £ ic 200/300 (3 pages) |
11 March 2002 | Ad 24/01/02--------- £ si 100@1=100 £ ic 100/200 (3 pages) |
11 March 2002 | Resolutions
|
5 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 August 2001 | Return made up to 20/08/01; full list of members
|
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Secretary resigned;director resigned (1 page) |
23 August 2000 | Return made up to 20/08/00; full list of members
|
16 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 August 1999 | Return made up to 20/08/99; full list of members (7 pages) |
30 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 September 1998 | Return made up to 20/08/98; no change of members (6 pages) |
2 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 1998 | Director's particulars changed (1 page) |
3 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 August 1997 | Return made up to 20/08/97; full list of members (7 pages) |
22 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 1997 | Director's particulars changed (1 page) |
19 January 1997 | Registered office changed on 19/01/97 from: 16 wimpole street cavendish square london W1M 8BH (1 page) |
28 August 1996 | Return made up to 20/08/96; no change of members (4 pages) |
27 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 August 1995 | Return made up to 20/08/95; no change of members (4 pages) |