Powell Road
Buckhurst Hill
Essex
IG9 5RD
Secretary Name | Mrs Merle Ira Muswell |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2006(6 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Director Name | Mrs Merle Ira Muswell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2007(6 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Secretary Name | Mrs Merle Ira Muswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 January 2006) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Secretary Name | Robin Muswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 30 September 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Secretary Name | James Thomas Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(5 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 27 September 2006) |
Role | Company Director |
Correspondence Address | 24 Rue Basse Biot Cote D`Azur 06410 France |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | The Annexe 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 |
1 at £1 | Marc Muswell 25.00% Ordinary A |
---|---|
1 at £1 | Merle Ira Muswell 25.00% Ordinary |
1 at £1 | Robin Muswell 25.00% Ordinary |
1 at £1 | Yasmin Muswell 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £9 |
Cash | £19,189 |
Current Liabilities | £19,423 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
27 September 2023 | Micro company accounts made up to 31 August 2023 (5 pages) |
---|---|
12 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
23 November 2022 | Micro company accounts made up to 31 August 2022 (5 pages) |
20 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
5 October 2021 | Micro company accounts made up to 31 August 2021 (5 pages) |
21 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
18 September 2020 | Micro company accounts made up to 31 August 2020 (5 pages) |
26 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
2 January 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
18 August 2019 | Termination of appointment of Merle Ira Muswell as a secretary on 18 August 2019 (1 page) |
18 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 August 2018 (5 pages) |
13 August 2018 | Confirmation statement made on 10 August 2018 with updates (4 pages) |
9 January 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
8 September 2017 | Statement of capital following an allotment of shares on 1 September 2016
|
8 September 2017 | Statement of capital following an allotment of shares on 1 September 2016
|
11 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 October 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
16 October 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
16 October 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
2 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
13 October 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
10 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-10
|
10 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-10
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 August 2012 | Director's details changed for Robin Muswell on 10 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Robin Muswell on 10 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Merle Ira Muswell on 10 August 2012 (2 pages) |
15 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Director's details changed for Merle Ira Muswell on 10 August 2012 (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 September 2011 | Annual return made up to 10 August 2011 (14 pages) |
5 September 2011 | Annual return made up to 10 August 2011 (14 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (14 pages) |
19 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (14 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
8 September 2009 | Return made up to 10/08/09; no change of members (4 pages) |
8 September 2009 | Return made up to 10/08/09; no change of members (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 August 2008 | Return made up to 10/08/08; no change of members (7 pages) |
26 August 2008 | Return made up to 10/08/08; no change of members (7 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 August 2007 | Return made up to 10/08/07; full list of members (7 pages) |
30 August 2007 | Return made up to 10/08/07; full list of members (7 pages) |
16 March 2007 | Nc inc already adjusted 13/02/07 (1 page) |
16 March 2007 | Ad 13/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 March 2007 | Ad 13/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 March 2007 | Nc inc already adjusted 13/02/07 (1 page) |
16 March 2007 | Resolutions
|
16 March 2007 | Resolutions
|
17 February 2007 | Registered office changed on 17/02/07 from: 1 the shrubberies george lane london E18 1BD (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: 1 the shrubberies george lane london E18 1BD (1 page) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Return made up to 10/08/06; full list of members (6 pages) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Return made up to 10/08/06; full list of members (6 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
18 August 2005 | Return made up to 10/08/05; full list of members (6 pages) |
18 August 2005 | Return made up to 10/08/05; full list of members (6 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
12 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
12 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
28 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
28 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
21 August 2003 | Return made up to 10/08/03; full list of members (6 pages) |
21 August 2003 | Return made up to 10/08/03; full list of members (6 pages) |
30 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
30 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: suite 330 princess house 50-60 eastcastle street london W1N 7AP (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: suite 330 princess house 50-60 eastcastle street london W1N 7AP (1 page) |
5 September 2002 | Return made up to 10/08/02; full list of members (6 pages) |
5 September 2002 | Return made up to 10/08/02; full list of members (6 pages) |
11 June 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
11 June 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
18 October 2001 | Return made up to 10/08/01; full list of members
|
18 October 2001 | Return made up to 10/08/01; full list of members
|
18 April 2001 | Registered office changed on 18/04/01 from: 4TH floor 10 argyll street london (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: 4TH floor 10 argyll street london (1 page) |
25 January 2001 | Resolutions
|
25 January 2001 | Resolutions
|
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: 4TH floor 10 argyll street london W1V 1AB (1 page) |
6 October 2000 | New secretary appointed;new director appointed (2 pages) |
6 October 2000 | New secretary appointed;new director appointed (2 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: 4TH floor 10 argyll street london W1V 1AB (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Secretary resigned (1 page) |
10 August 2000 | Incorporation (7 pages) |
10 August 2000 | Incorporation (7 pages) |