Buckhurst Hill
Essex
IG9 5RD
Director Name | Ms Arletta Mirella Hodge |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 04 March 2010(13 years after company formation) |
Appointment Duration | 14 years |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Director Name | Mr Grzegorz Bartnik |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 22 Dingwall Gardens London NW11 7ET |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 020 84554765 |
---|---|
Telephone region | London |
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 |
200 at £1 | Arletta Mirella Hodge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,197,548 |
Cash | £739,966 |
Current Liabilities | £3,648,415 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 3 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 17 March 2025 (11 months, 3 weeks from now) |
18 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
---|---|
25 February 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
20 August 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 28 February 2019 (5 pages) |
28 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
2 August 2018 | Notification of Arletta Mirella Hodge as a person with significant control on 1 January 2018 (2 pages) |
4 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2018 | Micro company accounts made up to 28 February 2017 (5 pages) |
3 April 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
29 July 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
1 June 2017 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
10 May 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
22 June 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
27 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
24 February 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 February 2013 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | Compulsory strike-off action has been suspended (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
3 August 2011 | Termination of appointment of Grzegorz Bartnik as a director (1 page) |
3 August 2011 | Appointment of Ms Arletta Mirella Hodge as a director (2 pages) |
3 August 2011 | Appointment of Ms Arletta Mirella Hodge as a director (2 pages) |
3 August 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Termination of appointment of Grzegorz Bartnik as a director (1 page) |
3 August 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
4 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
4 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
14 April 2008 | Return made up to 03/03/08; no change of members (6 pages) |
14 April 2008 | Return made up to 03/03/08; no change of members (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
20 March 2007 | Return made up to 03/03/07; full list of members (6 pages) |
20 March 2007 | Return made up to 03/03/07; full list of members (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
15 May 2006 | Return made up to 03/03/06; full list of members (6 pages) |
15 May 2006 | Return made up to 03/03/06; full list of members (6 pages) |
17 June 2005 | Return made up to 03/03/05; full list of members (6 pages) |
17 June 2005 | Return made up to 03/03/05; full list of members (6 pages) |
17 June 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
17 June 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
25 May 2004 | Return made up to 03/03/04; full list of members (6 pages) |
25 May 2004 | Return made up to 03/03/04; full list of members (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
22 May 2003 | Nc inc already adjusted 01/01/03 (1 page) |
22 May 2003 | Return made up to 03/03/03; full list of members (6 pages) |
22 May 2003 | Nc inc already adjusted 01/01/03 (1 page) |
22 May 2003 | Return made up to 03/03/03; full list of members (6 pages) |
22 May 2003 | Ad 31/12/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
22 May 2003 | Ad 31/12/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
22 May 2003 | Resolutions
|
22 May 2003 | Resolutions
|
21 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
20 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
12 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
12 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 28 February 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 28 February 2000 (6 pages) |
16 April 2000 | Return made up to 03/03/00; full list of members (6 pages) |
16 April 2000 | Return made up to 03/03/00; full list of members (6 pages) |
22 March 2000 | Full accounts made up to 28 February 1999 (7 pages) |
22 March 2000 | Full accounts made up to 28 February 1999 (7 pages) |
16 April 1999 | Return made up to 03/03/99; no change of members (4 pages) |
16 April 1999 | Return made up to 03/03/99; no change of members (4 pages) |
22 December 1998 | Full accounts made up to 28 February 1998 (7 pages) |
22 December 1998 | Full accounts made up to 28 February 1998 (7 pages) |
16 March 1998 | Return made up to 03/03/98; full list of members
|
16 March 1998 | Return made up to 03/03/98; full list of members
|
5 March 1998 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
5 March 1998 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
3 March 1997 | Incorporation (17 pages) |
3 March 1997 | Incorporation (17 pages) |