Buckhurst Hill
Essex
IG9 6BJ
Director Name | Olatunde Akigbogun |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2001(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 1st Floor North Westgate House Harlow Essex CM20 1YS |
Secretary Name | Dr Abayomi McEwen |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2001(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 17 Roding Lane Buckhurst Hill Essex IG9 6BJ |
Director Name | Aliya Khan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2008) |
Role | Housewife |
Correspondence Address | 65 Hornbeam Road Theydon Bois Epping Essex CM16 7JU |
Director Name | Dr Anwar Ali Khan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2008) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 65 Hornbeam Road Theydon Bois Essex CM16 7JU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(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 | 15 June 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 1st Floor North Westgate House Harlow Essex CM20 1YS |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Toddbrook |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Dr Abayomi Mcewen 50.00% Ordinary |
---|---|
50 at £1 | Mr Olatunde Akinbogun 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
29 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
9 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
2 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
16 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
15 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
27 June 2017 | Registered office address changed from C/O C/O Suite 2, 2nd Floor Market House Harlow Essex CM20 1BL to 1st Floor North Westgate House Harlow Essex CM20 1YS on 27 June 2017 (1 page) |
27 June 2017 | Director's details changed for Olatunde Akigbogun on 27 June 2017 (2 pages) |
27 June 2017 | Registered office address changed from C/O C/O Suite 2, 2nd Floor Market House Harlow Essex CM20 1BL to 1st Floor North Westgate House Harlow Essex CM20 1YS on 27 June 2017 (1 page) |
27 June 2017 | Director's details changed for Olatunde Akigbogun on 27 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
1 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
3 November 2014 | Director's details changed for Olatunde Akigbogun on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RB to C/O C/O Suite 2, 2Nd Floor Market House Harlow Essex CM20 1BL on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RB to C/O C/O Suite 2, 2Nd Floor Market House Harlow Essex CM20 1BL on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RB to C/O C/O Suite 2, 2Nd Floor Market House Harlow Essex CM20 1BL on 3 November 2014 (1 page) |
3 November 2014 | Director's details changed for Olatunde Akigbogun on 3 November 2014 (2 pages) |
3 November 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 November 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 November 2014 | Director's details changed for Olatunde Akigbogun on 3 November 2014 (2 pages) |
24 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
8 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
19 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
1 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
6 July 2010 | Director's details changed for Olatunde Akigbogun on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Olatunde Akigbogun on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Dr Abayomi Mcewen on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Dr Abayomi Mcewen on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Olatunde Akigbogun on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Dr Abayomi Mcewen on 1 October 2009 (2 pages) |
18 August 2009 | Return made up to 15/06/09; full list of members (4 pages) |
18 August 2009 | Return made up to 15/06/09; full list of members (4 pages) |
16 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
16 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
4 December 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
4 December 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
25 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
25 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
25 June 2008 | Appointment terminated director anwar khan (1 page) |
25 June 2008 | Appointment terminated director aliya khan (1 page) |
25 June 2008 | Appointment terminated director aliya khan (1 page) |
25 June 2008 | Appointment terminated director anwar khan (1 page) |
3 October 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
3 October 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
17 August 2007 | Return made up to 15/06/07; full list of members (3 pages) |
17 August 2007 | Return made up to 15/06/07; full list of members (3 pages) |
12 June 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
12 June 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
26 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
30 January 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
30 January 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
22 July 2005 | Return made up to 15/06/05; full list of members
|
22 July 2005 | Return made up to 15/06/05; full list of members
|
17 December 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
17 December 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
21 July 2004 | Return made up to 15/06/04; full list of members (9 pages) |
21 July 2004 | Return made up to 15/06/04; full list of members (9 pages) |
16 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
16 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
2 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
27 November 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
27 November 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
21 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
21 July 2002 | Ad 09/01/02--------- £ si 98@1 (2 pages) |
21 July 2002 | Ad 09/01/02--------- £ si 98@1 (2 pages) |
21 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New secretary appointed;new director appointed (2 pages) |
26 February 2002 | New secretary appointed;new director appointed (2 pages) |
4 February 2002 | Registered office changed on 04/02/02 from: ramsey house 18 vera avenue grange park london N21 1RB (1 page) |
4 February 2002 | Registered office changed on 04/02/02 from: ramsey house 18 vera avenue grange park london N21 1RB (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Director resigned (2 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
25 June 2001 | Director resigned (2 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
15 June 2001 | Incorporation (16 pages) |
15 June 2001 | Incorporation (16 pages) |