Buckhurst Hill
IG9 5QJ
Secretary Name | Lynne Mary Welham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 03 June 2010) |
Role | Company Director |
Correspondence Address | 13 Red Oaks Mead Theydon Bois Epping Essex CM16 7LA |
Director Name | Piccadilly Company Formations Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Correspondence Address | 213 Piccadilly London W1V 9LD |
Secretary Name | Piccadilly Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Correspondence Address | 213 Piccadilly London W1V 9LD |
Website | traderoute-consultants.co.uk |
---|
Registered Address | 5 Russell Road Buckhurst Hill IG9 5QJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
100 at £1 | Christopher Welham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £623,202 |
Cash | £18,769 |
Current Liabilities | £27,912 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
30 March 2016 | Delivered on: 11 April 2016 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: The freehold property known as 49 carraways, witham, CM8 1WX. Outstanding |
---|---|
3 February 2015 | Delivered on: 3 February 2015 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: Freehold property 44 roth drive, hutton, brentwood, essex CM13 2UE (title number EX328213). Outstanding |
7 October 2014 | Delivered on: 8 October 2014 Persons entitled: Denton & Co Trustees Limited Christopher David Welham Classification: A registered charge Particulars: 59 albany street, ilkeston, derbyshire t/no DY336782. Outstanding |
21 June 2001 | Delivered on: 22 June 2001 Satisfied on: 24 January 2015 Persons entitled: Lynne Mary Welham Classification: Legal charge Secured details: The principal sum of £65,000 with interest at 5.5% payable quarterly on 1ST march,1ST june,1ST september and 1ST december in each year calculated with yearly rests the capital to be repaid by five yearly instalments of £13,000 the first to be made on 1ST june 2002 and yearly thereafter due or to become due from the company to the chargee. Particulars: F/H property 44 roth drive hutton brentwood essex and garage CM13 2UE t/n EX328213. Fully Satisfied |
12 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
25 October 2022 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
6 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
23 March 2022 | Registered office address changed from 5 Grove Close Rayleigh Essex SS6 8QU to 5 Russell Road Buckhurst Hill IG9 5QJ on 23 March 2022 (1 page) |
2 February 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
4 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
23 January 2021 | Director's details changed for Mr Christopher Welham on 10 August 2012 (2 pages) |
20 August 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
4 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
24 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
14 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
11 April 2016 | Registration of charge 033800870004, created on 30 March 2016 (6 pages) |
11 April 2016 | Registration of charge 033800870004, created on 30 March 2016 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
3 February 2015 | Registration of charge 033800870003, created on 3 February 2015 (6 pages) |
3 February 2015 | Registration of charge 033800870003, created on 3 February 2015 (6 pages) |
3 February 2015 | Registration of charge 033800870003, created on 3 February 2015 (6 pages) |
24 January 2015 | Satisfaction of charge 1 in full (4 pages) |
24 January 2015 | Satisfaction of charge 1 in full (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
8 October 2014 | Registration of charge 033800870002, created on 7 October 2014 (7 pages) |
8 October 2014 | Registration of charge 033800870002, created on 7 October 2014 (7 pages) |
8 October 2014 | Registration of charge 033800870002, created on 7 October 2014 (7 pages) |
12 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Registered office address changed from 44 Roth Drive Hutton Brentwood Essex CM13 2UE United Kingdom on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 44 Roth Drive Hutton Brentwood Essex CM13 2UE United Kingdom on 26 June 2012 (1 page) |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 September 2010 | Registered office address changed from 13 Red Oaks Mead Theydon Bois Epping Essex CM16 7LA on 14 September 2010 (1 page) |
14 September 2010 | Registered office address changed from 13 Red Oaks Mead Theydon Bois Epping Essex CM16 7LA on 14 September 2010 (1 page) |
14 September 2010 | Director's details changed for Mr Christopher Welham on 14 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Christopher Welham on 14 September 2010 (2 pages) |
23 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Termination of appointment of Lynne Welham as a secretary (1 page) |
22 June 2010 | Director's details changed for Christopher Welham on 3 June 2010 (2 pages) |
22 June 2010 | Termination of appointment of Lynne Welham as a secretary (1 page) |
22 June 2010 | Termination of appointment of Lynne Welham as a secretary (1 page) |
22 June 2010 | Director's details changed for Christopher Welham on 3 June 2010 (2 pages) |
22 June 2010 | Termination of appointment of Lynne Welham as a secretary (1 page) |
22 June 2010 | Director's details changed for Christopher Welham on 3 June 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
30 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 August 2008 | Return made up to 03/06/08; no change of members (6 pages) |
28 August 2008 | Return made up to 03/06/08; no change of members (6 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
6 July 2007 | Return made up to 03/06/07; no change of members (6 pages) |
6 July 2007 | Return made up to 03/06/07; no change of members (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 June 2006 | Return made up to 03/06/06; full list of members (6 pages) |
30 June 2006 | Return made up to 03/06/06; full list of members (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 July 2005 | Return made up to 03/06/05; full list of members (6 pages) |
6 July 2005 | Return made up to 03/06/05; full list of members (6 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 June 2004 | Return made up to 03/06/04; full list of members (6 pages) |
22 June 2004 | Return made up to 03/06/04; full list of members (6 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 June 2003 | Return made up to 03/06/03; full list of members (6 pages) |
28 June 2003 | Return made up to 03/06/03; full list of members (6 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
21 June 2002 | Return made up to 03/06/02; full list of members (6 pages) |
21 June 2002 | Return made up to 03/06/02; full list of members (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
28 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
16 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 July 2000 | Return made up to 03/06/00; full list of members (6 pages) |
20 July 2000 | Return made up to 03/06/00; full list of members (6 pages) |
9 August 1999 | Full accounts made up to 30 June 1999 (9 pages) |
9 August 1999 | Full accounts made up to 30 June 1999 (9 pages) |
8 July 1999 | Return made up to 03/06/99; full list of members (6 pages) |
8 July 1999 | Return made up to 03/06/99; full list of members (6 pages) |
1 July 1999 | Ad 31/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 1999 | Ad 31/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
15 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
3 July 1998 | Return made up to 03/06/98; full list of members (6 pages) |
3 July 1998 | Return made up to 03/06/98; full list of members (6 pages) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | Registered office changed on 16/07/97 from: 213 piccadilly london W1V 9LD (1 page) |
16 July 1997 | Registered office changed on 16/07/97 from: 213 piccadilly london W1V 9LD (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | New secretary appointed (2 pages) |
3 June 1997 | Incorporation (11 pages) |
3 June 1997 | Incorporation (11 pages) |