Buckhurst Hill
Essex
IG9 5RD
Secretary Name | Alan Charles Pearl |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
2 at £1 | Elizabeth Cash 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £13,499 |
Current Liabilities | £14,017 |
Latest Accounts | 31 July 2022 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2024 (10 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 3 July 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 17 July 2023 (1 month, 1 week from now) |
14 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
---|---|
13 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
9 September 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
9 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
5 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
12 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
7 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 7 June 2017 (1 page) |
7 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 7 June 2017 (1 page) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
28 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 March 2014 | Registered office address changed from 2 Murthering Lane Stapleford Abbotts Romford Essex RM4 1HT England on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from 2 Murthering Lane Stapleford Abbotts Romford Essex RM4 1HT England on 17 March 2014 (1 page) |
26 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
26 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
26 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Total exemption full accounts made up to 31 July 2011 (14 pages) |
19 April 2012 | Total exemption full accounts made up to 31 July 2011 (14 pages) |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
5 July 2011 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Director's details changed for Elizabeth Cash on 1 April 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Alan Charles Pearl on 1 April 2010 (1 page) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Director's details changed for Elizabeth Cash on 1 April 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Alan Charles Pearl on 1 April 2010 (1 page) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Director's details changed for Elizabeth Cash on 1 April 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Alan Charles Pearl on 1 April 2010 (1 page) |
13 May 2010 | Total exemption full accounts made up to 31 July 2009 (14 pages) |
13 May 2010 | Total exemption full accounts made up to 31 July 2009 (14 pages) |
12 May 2010 | Registered office address changed from 1 Woodside Cottages Chequers Road Romford Essex RM3 7NB on 12 May 2010 (1 page) |
12 May 2010 | Registered office address changed from 1 Woodside Cottages Chequers Road Romford Essex RM3 7NB on 12 May 2010 (1 page) |
31 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
31 July 2009 | Director's change of particulars / elizabeth cash / 01/06/2006 (1 page) |
31 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
31 July 2009 | Director's change of particulars / elizabeth cash / 01/06/2006 (1 page) |
4 June 2009 | Total exemption full accounts made up to 31 July 2008 (14 pages) |
4 June 2009 | Total exemption full accounts made up to 31 July 2008 (14 pages) |
29 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (14 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (14 pages) |
6 August 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
6 August 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
11 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
23 August 2006 | Amended accounts made up to 31 July 2004 (14 pages) |
23 August 2006 | Amended accounts made up to 31 July 2004 (14 pages) |
27 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
21 June 2006 | Total exemption full accounts made up to 31 July 2005 (14 pages) |
21 June 2006 | Total exemption full accounts made up to 31 July 2005 (14 pages) |
8 August 2005 | Return made up to 03/07/05; full list of members (6 pages) |
8 August 2005 | Return made up to 03/07/05; full list of members (6 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (14 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (14 pages) |
4 November 2004 | Company name changed legalsave LIMITED\certificate issued on 04/11/04 (2 pages) |
4 November 2004 | Company name changed legalsave LIMITED\certificate issued on 04/11/04 (2 pages) |
27 October 2004 | Amended accounts made up to 31 July 2003 (14 pages) |
27 October 2004 | Amended accounts made up to 31 July 2003 (14 pages) |
4 August 2004 | Return made up to 03/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 03/07/04; full list of members (6 pages) |
4 June 2004 | Total exemption full accounts made up to 31 July 2003 (17 pages) |
4 June 2004 | Total exemption full accounts made up to 31 July 2003 (17 pages) |
13 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
13 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
3 June 2003 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
3 June 2003 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
1 August 2002 | Return made up to 03/07/02; full list of members (6 pages) |
1 August 2002 | Return made up to 03/07/02; full list of members (6 pages) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
19 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
19 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (14 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (14 pages) |
1 August 2000 | Return made up to 03/07/00; full list of members (6 pages) |
1 August 2000 | Return made up to 03/07/00; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (14 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (14 pages) |
18 August 1999 | Return made up to 03/07/99; full list of members
|
18 August 1999 | Return made up to 03/07/99; full list of members
|
12 April 1999 | Registered office changed on 12/04/99 from: 18 the ridings romford road chigwell essex IG7 4QY (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: 18 the ridings romford road chigwell essex IG7 4QY (1 page) |
29 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
29 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
10 July 1997 | Resolutions
|
10 July 1997 | Resolutions
|
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Secretary resigned (1 page) |
3 July 1997 | Incorporation (14 pages) |
3 July 1997 | Incorporation (14 pages) |