Buckhurst Hill
Essex
IG9 5RD
Secretary Name | Ralph Malcolm Biddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(5 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 December 2008) |
Role | Proprietor |
Correspondence Address | 15 Queens Avenue Woodford Green Essex IG8 0JE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 | Jason Biddle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £77,384 |
Cash | £71,504 |
Current Liabilities | £5,042 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
23 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
---|---|
15 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
26 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
28 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
28 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (5 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) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
22 August 2012 | Director's details changed for Jason Biddle on 1 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Jason Biddle on 1 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Jason Biddle on 1 August 2012 (2 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 March 2010 | Director's details changed for Jason Biddle on 20 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Jason Biddle on 20 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
23 December 2008 | Appointment terminated secretary ralph biddle (1 page) |
23 December 2008 | Appointment terminated secretary ralph biddle (1 page) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 March 2008 | Return made up to 20/02/08; no change of members (6 pages) |
18 March 2008 | Return made up to 20/02/08; no change of members (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
7 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 February 2006 | Return made up to 20/02/06; full list of members (6 pages) |
28 February 2006 | Return made up to 20/02/06; full list of members (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
2 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 February 2004 | Return made up to 20/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 20/02/04; full list of members (6 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 February 2003 | Return made up to 20/02/03; full list of members (6 pages) |
20 February 2003 | Return made up to 20/02/03; full list of members (6 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 February 2001 | Return made up to 20/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 20/02/01; full list of members (6 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 February 2000 | Return made up to 20/02/00; full list of members (6 pages) |
23 February 2000 | Return made up to 20/02/00; full list of members (6 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: 15 queens avenue woodford green essex IG8 0JE (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: 15 queens avenue woodford green essex IG8 0JE (1 page) |
17 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
17 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: 66 wigmore street london W1H 0HQ (1 page) |
20 January 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
20 January 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: 66 wigmore street london W1H 0HQ (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | Company name changed minghome LIMITED\certificate issued on 04/03/98 (2 pages) |
2 March 1998 | Company name changed minghome LIMITED\certificate issued on 04/03/98 (2 pages) |
2 March 1998 | Registered office changed on 02/03/98 from: 120 east road london N1 6AA (1 page) |
2 March 1998 | Registered office changed on 02/03/98 from: 120 east road london N1 6AA (1 page) |
20 February 1998 | Incorporation (15 pages) |
20 February 1998 | Incorporation (15 pages) |