Buckhurst Hill
Essex
IG9 5PH
Director Name | Mr Andrew Charles Persell |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2008(14 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Glenthorne Gardens Barkingside Ilford Essex IG1 1LB |
Director Name | Mrs Gaynor Persell |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2008(14 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BD |
Director Name | Mrs Geraldine Bloomfield |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2015(22 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Forest View Debden Lane Loughton Essex IG10 2PD |
Director Name | Ms Catherine Leahy |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2021(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 73 Westbury Lane Buckhurst Hill IG9 5PH |
Secretary Name | Mrs Wendy Bishop |
---|---|
Status | Current |
Appointed | 22 July 2021(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Greensleeves Avey Lane Waltham Abbey EN9 3QJ |
Director Name | Hilary Thomas |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Role | Housewife |
Correspondence Address | 73 Westbury Lane Buckhurst Hill Essex IG9 5PH |
Director Name | Mr Stuart Adams |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Role | Retired Experimental Officer |
Country of Residence | United Kingdom |
Correspondence Address | 69 Westbury Lane Buckhurst Hill Essex IG9 5PH |
Director Name | Kevin Thomas |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Role | Panel Beater |
Correspondence Address | 73 Westbury Lane Buckhurst Hill Essex IG9 5PH |
Director Name | Nigel Fletcher - Brown |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Role | Police Sergeant |
Correspondence Address | 75 Westbury Lane Buckhurst Hill Essex IG9 5PH |
Secretary Name | Mr Stuart Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Role | Experimental Officer |
Country of Residence | United Kingdom |
Correspondence Address | 69 Westbury Lane Buckhurst Hill Essex IG9 5PH |
Director Name | Susan Kerry |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 July 2008) |
Role | Retired |
Correspondence Address | 89 Nelson Road Rayleigh Essex SS6 8HQ |
Director Name | Carol Rochelle De Solla Atkin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 June 2003) |
Role | Research Investment Banking |
Correspondence Address | 73 Westbury Lane Buckhurst Hill Essex IG9 5PH |
Director Name | Viola Ida Gunnis |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | 75 Westbury Lane Buckhurst Hill Essex IG9 5PH |
Director Name | Mr Paul David Marjason |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 October 2010) |
Role | IT Support Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 73 Westbury Lane Buckhurst Hill Essex IG9 5PH |
Director Name | Mrs Heather Milne |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(16 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 02 November 2010) |
Role | Councellor |
Country of Residence | England |
Correspondence Address | 69 Westbury Lane Buckhurst Hill Essex IG9 5PH |
Director Name | Mrs Heather Milne |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(17 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 July 2021) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stradbroke Grove Buckhurst Hill Essex IG9 5PD |
Secretary Name | Mrs Heather Lucy Milne |
---|---|
Status | Resigned |
Appointed | 01 July 2015(21 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 22 July 2021) |
Role | Company Director |
Correspondence Address | 3 Stradbroke Grove, Buckhurst Hill Stradbroke Grov Buckhurst Hill Essex IG9 5PD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Greensleeves Avey Lane Waltham Abbey EN9 3QJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
1 at £1 | Andrew Charles Persell 25.00% Ordinary |
---|---|
1 at £1 | Geraldine Bloomfield 25.00% Ordinary |
1 at £1 | Heather Milne 25.00% Ordinary |
1 at £1 | Mrs Wendy Bishop 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
12 January 2021 | Director's details changed for Mr Andrew Charles Persell on 12 January 2021 (2 pages) |
---|---|
23 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
6 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
3 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
11 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
25 June 2017 | Accounts for a dormant company made up to 2 November 2016 (2 pages) |
25 June 2017 | Accounts for a dormant company made up to 2 November 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
11 November 2015 | Director's details changed for Mrs Geraldine Broomfield on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Mrs Geraldine Broomfield on 11 November 2015 (2 pages) |
2 November 2015 | Director's details changed for Mrs Geraldine Broomfield on 2 November 2015 (2 pages) |
2 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 November 2015 | Director's details changed for Mrs Geraldine Broomfield on 2 November 2015 (2 pages) |
2 November 2015 | Appointment of Mrs Geraldine Broomfield as a director on 2 November 2015 (2 pages) |
2 November 2015 | Director's details changed for Mrs Geraldine Broomfield on 2 November 2015 (2 pages) |
2 November 2015 | Appointment of Mrs Geraldine Broomfield as a director on 2 November 2015 (2 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 November 2015 | Appointment of Mrs Geraldine Broomfield as a director on 2 November 2015 (2 pages) |
2 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 July 2015 | Termination of appointment of Stuart Adams as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Stuart Adams as a secretary on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Stuart Adams as a secretary on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Stuart Adams as a secretary on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Stuart Adams as a director on 1 July 2015 (1 page) |
2 July 2015 | Registered office address changed from C/O Adams 69 Westbury Lane Buckhurst Hill Essex IG9 5PH to 3, Stradbroke Grove Stradbroke Grove Buckhurst Hill Essex IG9 5PD on 2 July 2015 (1 page) |
2 July 2015 | Appointment of Mrs Heather Lucy Milne as a secretary on 1 July 2015 (2 pages) |
2 July 2015 | Termination of appointment of Stuart Adams as a director on 1 July 2015 (1 page) |
2 July 2015 | Appointment of Mrs Heather Lucy Milne as a secretary on 1 July 2015 (2 pages) |
2 July 2015 | Registered office address changed from C/O Adams 69 Westbury Lane Buckhurst Hill Essex IG9 5PH to 3, Stradbroke Grove Stradbroke Grove Buckhurst Hill Essex IG9 5PD on 2 July 2015 (1 page) |
2 July 2015 | Appointment of Mrs Heather Lucy Milne as a secretary on 1 July 2015 (2 pages) |
2 July 2015 | Registered office address changed from C/O Adams 69 Westbury Lane Buckhurst Hill Essex IG9 5PH to 3, Stradbroke Grove Stradbroke Grove Buckhurst Hill Essex IG9 5PD on 2 July 2015 (1 page) |
11 November 2014 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
11 November 2014 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
29 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
24 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 October 2011 (18 pages) |
24 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 October 2011 (18 pages) |
16 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 October 2012 (18 pages) |
16 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 October 2012 (18 pages) |
7 November 2013 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
7 November 2013 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
21 October 2013 | Appointment of Mrs Heather Milne as a director (2 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
21 October 2013 | Director's details changed for Mr. Stuart Adams on 21 October 2013 (2 pages) |
21 October 2013 | Appointment of Mrs Heather Milne as a director (2 pages) |
21 October 2013 | Director's details changed for Mr. Stuart Adams on 21 October 2013 (2 pages) |
7 November 2012 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
7 November 2012 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
1 November 2012 | Termination of appointment of Heather Milne as a director (1 page) |
1 November 2012 | Termination of appointment of Heather Milne as a director (1 page) |
1 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders
|
1 November 2012 | Termination of appointment of Heather Milne as a director (1 page) |
1 November 2012 | Termination of appointment of Heather Milne as a director (1 page) |
1 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders
|
10 November 2011 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
10 November 2011 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders
|
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders
|
3 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
3 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
1 November 2010 | Registered office address changed from , 69 Westbury Lane, Buckhurst Hill, Essex, IG9 5PH on 1 November 2010 (1 page) |
1 November 2010 | Appointment of Mrs Heather Milne as a director (2 pages) |
1 November 2010 | Registered office address changed from , 69 Westbury Lane, Buckhurst Hill, Essex, IG9 5PH on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from , 69 Westbury Lane, Buckhurst Hill, Essex, IG9 5PH on 1 November 2010 (1 page) |
1 November 2010 | Appointment of Mrs Heather Milne as a director (2 pages) |
1 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (8 pages) |
1 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (8 pages) |
30 October 2010 | Appointment of Mrs Heather Milne as a director (2 pages) |
30 October 2010 | Termination of appointment of Paul Marjason as a director (1 page) |
30 October 2010 | Termination of appointment of Paul Marjason as a director (1 page) |
30 October 2010 | Appointment of Mrs Heather Milne as a director (2 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Stuart Adams on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Director's details changed for Paul David Marjason on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Wendy Bishop on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Wendy Bishop on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Andrew Charles Persell on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Stuart Adams on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Andrew Charles Persell on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Paul David Marjason on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Paul David Marjason on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Andrew Charles Persell on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Stuart Adams on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Director's details changed for Wendy Bishop on 2 November 2009 (2 pages) |
17 December 2008 | Director appointed andrew persell (2 pages) |
17 December 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
17 December 2008 | Appointment terminated director susan kerry (1 page) |
17 December 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
17 December 2008 | Director appointed andrew persell (2 pages) |
17 December 2008 | Appointment terminated director susan kerry (1 page) |
27 October 2008 | Return made up to 20/10/08; full list of members (5 pages) |
27 October 2008 | Return made up to 20/10/08; full list of members (5 pages) |
20 December 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
20 December 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
25 October 2007 | Return made up to 20/10/07; no change of members (8 pages) |
25 October 2007 | Return made up to 20/10/07; no change of members (8 pages) |
28 December 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
28 December 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
7 November 2006 | Return made up to 20/10/06; full list of members (9 pages) |
7 November 2006 | Return made up to 20/10/06; full list of members (9 pages) |
15 December 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
15 December 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
17 November 2005 | Return made up to 20/10/05; full list of members (9 pages) |
17 November 2005 | Return made up to 20/10/05; full list of members (9 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
9 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
3 November 2004 | Return made up to 20/10/04; full list of members
|
3 November 2004 | Return made up to 20/10/04; full list of members
|
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Return made up to 20/10/03; full list of members (8 pages) |
17 November 2003 | Return made up to 20/10/03; full list of members (8 pages) |
17 November 2003 | New director appointed (2 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
26 November 2002 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
26 November 2002 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
23 October 2002 | Return made up to 14/10/02; full list of members (9 pages) |
23 October 2002 | Return made up to 14/10/02; full list of members (9 pages) |
16 November 2001 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
16 November 2001 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
24 October 2001 | Return made up to 14/10/01; full list of members (8 pages) |
24 October 2001 | Return made up to 14/10/01; full list of members (8 pages) |
13 November 2000 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
13 November 2000 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
23 October 2000 | Return made up to 14/10/00; full list of members (8 pages) |
23 October 2000 | Return made up to 14/10/00; full list of members (8 pages) |
17 November 1999 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
17 November 1999 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
18 October 1999 | Return made up to 14/10/99; full list of members (8 pages) |
18 October 1999 | Return made up to 14/10/99; full list of members (8 pages) |
24 November 1998 | Return made up to 14/10/98; full list of members (6 pages) |
24 November 1998 | Return made up to 14/10/98; full list of members (6 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
7 January 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
7 January 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
14 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
14 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
22 November 1996 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
22 November 1996 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
11 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
11 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
26 September 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
26 September 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
17 October 1995 | Return made up to 14/10/95; full list of members (6 pages) |
17 October 1995 | Return made up to 14/10/95; full list of members (6 pages) |