Buckhurst Hill
IG9 5RD
Secretary Name | Janet Ann Alexander |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2005(16 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | 5 Reddings Close Saffron Walden Essex CB11 4AZ |
Director Name | Mr Christopher Nicholas Adrian Roberts |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 1998) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 70 Cambridge Road South Chiswick London W4 3DA |
Director Name | Mr Alistair Duncan Webb |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 July 1996) |
Role | Computer Consultant |
Correspondence Address | 10 Windsor Street Wolverton Milton Keynes Buckinghamshire MK12 5AU |
Secretary Name | Mr Christopher Nicholas Adrian Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Cambridge Road South Chiswick London W4 3DA |
Director Name | Paul James Barrow |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 1997) |
Role | Chairman |
Correspondence Address | 59 Old Town Mews Stratford Upon Avon Warwickshire CV37 6GR |
Director Name | Mary Grace Butterworth |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | Highview Graffham West Sussex GU28 0QE |
Secretary Name | Mary Grace Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 November 2001) |
Role | Company Director |
Correspondence Address | Highview Graffham West Sussex GU28 0QE |
Secretary Name | LMG Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2001(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2005) |
Correspondence Address | 38-40 London Fruit Exchange Brushfield Street London E1 6EU |
Telephone | 03333404000 |
---|---|
Telephone region | Unknown |
Registered Address | The Coach House Powell Road Buckhurst Hill 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 |
16.7k at £1 | Mr David Peter Alexander 80.00% Ordinary |
---|---|
4.2k at £1 | Ms Mary Grace Butterworth 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,594 |
Cash | £106,914 |
Current Liabilities | £78,449 |
Latest Accounts | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
21 October 2011 | Delivered on: 26 October 2011 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charges £3,224.54. Outstanding |
---|---|
1 November 2002 | Delivered on: 8 November 2002 Persons entitled: Commercial Union Life Assurance Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: An initial deposit of £10,850. Outstanding |
19 July 2001 | Delivered on: 24 July 2001 Persons entitled: Commercial Union Life Assurance Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 26 september 1997 as defined therein. Particulars: A deposit of £10,875.00 is charged as security for the tenant's performance of the covenants contained in a lease dated 26 september 1997. Outstanding |
10 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
25 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
27 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
22 April 2021 | Registered office address changed from 42 - 44 Carter Lane London EC4V 5EA United Kingdom to Greens Court West Street Midhurst West Sussex GU29 9NQ on 22 April 2021 (1 page) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
29 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
27 June 2018 | Registered office address changed from Suite 405 1 Alie Street London E1 8DE to 42 - 44 Carter Lane London EC4V 5EA on 27 June 2018 (1 page) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
28 June 2017 | Notification of David Peter Alexander as a person with significant control on 1 July 2016 (2 pages) |
28 June 2017 | Notification of David Peter Alexander as a person with significant control on 1 July 2016 (2 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
11 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
11 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
4 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 June 2014 | Registered office address changed from 1 Alie Street London E1 8DE England on 17 June 2014 (1 page) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 June 2014 | Registered office address changed from 1 Alie Street London E1 8DE England on 17 June 2014 (1 page) |
27 February 2014 | Registered office address changed from C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD England on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD England on 27 February 2014 (1 page) |
16 January 2014 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 16 January 2014 (1 page) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
26 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 October 2011 | Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 6 October 2011 (1 page) |
17 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Registered office address changed from Lloyds Avenue House 6 Lloyds Avenue London EC3N 3AX on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from Lloyds Avenue House 6 Lloyds Avenue London EC3N 3AX on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from Lloyds Avenue House 6 Lloyds Avenue London EC3N 3AX on 8 February 2011 (1 page) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
12 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
12 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
4 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
19 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
19 June 2008 | Secretary's change of particulars / janet alexander / 15/06/2008 (1 page) |
19 June 2008 | Secretary's change of particulars / janet alexander / 15/06/2008 (1 page) |
19 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
9 August 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
9 August 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
17 July 2007 | Return made up to 16/06/07; no change of members (6 pages) |
17 July 2007 | Return made up to 16/06/07; no change of members (6 pages) |
15 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
15 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 June 2006 | Return made up to 16/06/06; full list of members (6 pages) |
23 June 2006 | Return made up to 16/06/06; full list of members (6 pages) |
9 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
9 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
22 June 2005 | Return made up to 16/06/05; full list of members (6 pages) |
22 June 2005 | Return made up to 16/06/05; full list of members (6 pages) |
9 June 2005 | Location of register of members (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New secretary appointed (1 page) |
9 June 2005 | New secretary appointed (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page) |
9 June 2005 | Location of register of members (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page) |
1 July 2004 | Full accounts made up to 31 March 2004 (11 pages) |
1 July 2004 | Full accounts made up to 31 March 2004 (11 pages) |
30 June 2004 | Return made up to 24/06/04; full list of members
|
30 June 2004 | Return made up to 24/06/04; full list of members
|
28 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
28 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
17 June 2003 | Full accounts made up to 31 March 2003 (12 pages) |
17 June 2003 | Full accounts made up to 31 March 2003 (12 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Return made up to 05/07/02; full list of members (6 pages) |
20 September 2002 | Return made up to 05/07/02; full list of members (6 pages) |
15 June 2002 | Full accounts made up to 31 March 2002 (11 pages) |
15 June 2002 | Full accounts made up to 31 March 2002 (11 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
11 February 2002 | Resolutions
|
11 February 2002 | Resolutions
|
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: pinnacle house 23-26 st dunstans hill london EC3R 8HL (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: pinnacle house 23-26 st dunstans hill london EC3R 8HL (1 page) |
20 November 2001 | New secretary appointed (3 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | New secretary appointed (3 pages) |
1 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
1 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
9 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
9 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
4 June 2001 | Full accounts made up to 31 March 2000 (10 pages) |
4 June 2001 | Full accounts made up to 31 March 2000 (10 pages) |
14 September 2000 | Return made up to 05/07/00; full list of members (6 pages) |
14 September 2000 | Return made up to 05/07/00; full list of members (6 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
27 September 1999 | Return made up to 05/07/99; full list of members
|
27 September 1999 | Return made up to 05/07/99; full list of members
|
21 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
21 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
17 August 1998 | £ sr 5500@1 30/06/98 (1 page) |
17 August 1998 | £ sr 5500@1 30/06/98 (1 page) |
26 June 1998 | Return made up to 05/07/98; no change of members
|
26 June 1998 | Return made up to 05/07/98; no change of members
|
8 April 1998 | Secretary resigned;director resigned (1 page) |
8 April 1998 | New secretary appointed;new director appointed (2 pages) |
8 April 1998 | Secretary resigned;director resigned (1 page) |
8 April 1998 | New secretary appointed;new director appointed (2 pages) |
12 November 1997 | Return made up to 05/07/97; full list of members (6 pages) |
12 November 1997 | Return made up to 05/07/97; full list of members (6 pages) |
27 July 1997 | Full accounts made up to 31 March 1997 (28 pages) |
27 July 1997 | Full accounts made up to 31 March 1997 (28 pages) |
16 May 1997 | £ ic 30000/26400 26/07/96 £ sr 3600@1=3600 (1 page) |
16 May 1997 | £ ic 30000/26400 26/07/96 £ sr 3600@1=3600 (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
20 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
20 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
19 August 1996 | Return made up to 05/07/96; no change of members (4 pages) |
19 August 1996 | Return made up to 05/07/96; no change of members (4 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
1 February 1996 | Amended full accounts made up to 31 March 1995 (17 pages) |
1 February 1996 | Amended full accounts made up to 31 March 1995 (17 pages) |
5 July 1995 | Full accounts made up to 31 March 1995 (15 pages) |
5 July 1995 | Full accounts made up to 31 March 1995 (15 pages) |
4 July 1995 | Return made up to 05/07/95; no change of members
|
4 July 1995 | Return made up to 05/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |