Buckhurst Hill
Essex
IG9 5LQ
Secretary Name | Barbara Jane Wolkind |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
51 at £1 | Barbara Jane Wolkind 51.00% Ordinary |
---|---|
49 at £1 | Brian Jeffrey Wolkind 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £717,420 |
Cash | £253,235 |
Current Liabilities | £73,701 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
18 April 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
10 April 2017 | Director's details changed for Brian Jeffrey Wolkind on 5 April 2016 (2 pages) |
10 April 2017 | Secretary's details changed for Barbara Jane Wolkind on 5 April 2016 (1 page) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
8 March 2016 | Director's details changed for Brian Jeffrey Wolkind on 1 March 2016 (2 pages) |
8 March 2016 | Secretary's details changed for Barbara Jane Wolkind on 1 March 2016 (1 page) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Brian Jeffrey Wolkind on 7 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Brian Jeffrey Wolkind on 7 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 May 2005 | Return made up to 07/03/05; full list of members (3 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | Ad 26/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 April 2005 | Particulars of contract relating to shares (4 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
16 March 2004 | Return made up to 07/03/04; full list of members (5 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
24 December 2003 | Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page) |
21 March 2003 | Return made up to 07/03/03; full list of members (5 pages) |
26 January 2003 | Total exemption small company accounts made up to 5 April 2002 (12 pages) |
26 January 2003 | Total exemption small company accounts made up to 5 April 2002 (12 pages) |
14 March 2002 | Return made up to 07/03/02; full list of members (5 pages) |
7 January 2002 | Total exemption small company accounts made up to 5 April 2001 (11 pages) |
7 January 2002 | Total exemption small company accounts made up to 5 April 2001 (11 pages) |
14 March 2001 | Return made up to 07/03/01; full list of members (5 pages) |
5 June 2000 | Location of register of members (1 page) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Accounting reference date extended from 31/03/01 to 05/04/01 (1 page) |
5 June 2000 | Resolutions
|
5 June 2000 | Company name changed brian wolkind LIMITED\certificate issued on 06/06/00 (2 pages) |
5 June 2000 | New director appointed (3 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: 35 ballards lane london N3 1XW (1 page) |
14 March 2000 | Secretary resigned (2 pages) |
14 March 2000 | Director resigned (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
7 March 2000 | Incorporation (16 pages) |