Buckhurst Hill
Essex
IG9 5RD
Secretary Name | Mr Jaspal Singh |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 2009(7 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Secretary Name | Inderjit Dhother |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 61 Hadley Gardens Southall Middlesex UB2 5SH |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2001(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2001(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
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 |
1 at £1 | Revabay Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £241,282 |
Cash | £4,441 |
Current Liabilities | £83,547 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 19 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (8 months, 1 week from now) |
24 June 2021 | Delivered on: 28 June 2021 Persons entitled: Funding 365 Capital Limited Classification: A registered charge Particulars: 27 high street andover SP10 1LJ. Outstanding |
---|---|
24 June 2021 | Delivered on: 28 June 2021 Persons entitled: Funding 365 Capital Limited Classification: A registered charge Particulars: 27 high street andover SP10 1LJ. Outstanding |
8 October 2018 | Delivered on: 17 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 27 high street, andover, SP10 1LJ as the same is registered at hm land registry under title number HP702711. Outstanding |
8 October 2018 | Delivered on: 17 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 117 broadway, london, W13 9BE as the same is registered at hm land registry under title number MX398556. Outstanding |
2 October 2018 | Delivered on: 3 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
28 January 2010 | Delivered on: 2 February 2010 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 high street hampshire hp 702711 with all buildings trade and other fixtures plant and machinery thereon. Outstanding |
28 January 2010 | Delivered on: 2 February 2010 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 117 the broadway ealing london; mx 398556 with all buildings trade and other fixtures plant and machinery thereon. Outstanding |
28 January 2010 | Delivered on: 2 February 2010 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 August 2022 | Delivered on: 2 September 2022 Persons entitled: Monument Bank Limited Classification: A registered charge Particulars: Fixed and floating charge over all the assets and undertaking of the company. Outstanding |
30 August 2022 | Delivered on: 2 September 2022 Persons entitled: Monument Bank Limited Classification: A registered charge Particulars: Charge - freehold property known as 117 broadway, london, W13 9BE registered under title number MX398556. Outstanding |
15 July 2022 | Delivered on: 18 July 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The freehold property known as 27 high street, andover, hampshire, SP10 1LJ and as more particularly described at the land registry: 27 high street, andover (SP10 1LJ). Outstanding |
9 August 2021 | Delivered on: 19 August 2021 Persons entitled: Funding 365 Capital Limited Classification: A registered charge Particulars: 117 broadway london W13 9BE. Outstanding |
9 August 2021 | Delivered on: 19 August 2021 Persons entitled: Funding 365 Capital Limited Classification: A registered charge Particulars: 117 broadway london W13 9BE. Outstanding |
24 July 2002 | Delivered on: 2 August 2002 Satisfied on: 18 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 117 the broadway west ealing london W13 9BE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 January 2021 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
27 November 2020 | Micro company accounts made up to 30 September 2020 (5 pages) |
25 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
19 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 30 September 2018 (5 pages) |
1 December 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
17 October 2018 | Registration of charge 043250440006, created on 8 October 2018 (7 pages) |
17 October 2018 | Registration of charge 043250440007, created on 8 October 2018 (7 pages) |
11 October 2018 | Satisfaction of charge 3 in full (1 page) |
11 October 2018 | Satisfaction of charge 2 in full (1 page) |
11 October 2018 | Satisfaction of charge 4 in full (1 page) |
3 October 2018 | Registration of charge 043250440005, created on 2 October 2018 (5 pages) |
18 January 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
24 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
21 June 2017 | Registered office address changed from 28 High Beeches Gerrards Cross Buckinghamshire SL9 7HX to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from 28 High Beeches Gerrards Cross Buckinghamshire SL9 7HX to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 21 June 2017 (1 page) |
14 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
14 January 2016 | Register inspection address has been changed from 1 Orchard Drive Uxbridge Middlesex UB8 3AE England to 28 High Beeches Gerrards Cross Buckinghamshire SL9 7HX (1 page) |
14 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Register inspection address has been changed from 1 Orchard Drive Uxbridge Middlesex UB8 3AE England to 28 High Beeches Gerrards Cross Buckinghamshire SL9 7HX (1 page) |
15 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
16 January 2015 | Register inspection address has been changed to 1 Orchard Drive Uxbridge Middlesex UB8 3AE (1 page) |
16 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Register inspection address has been changed to 1 Orchard Drive Uxbridge Middlesex UB8 3AE (1 page) |
16 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
13 January 2015 | Registered office address changed from 1 Orchard Drive Uxbridge Middlesex UB8 3AE to 28 High Beeches Gerrards Cross Buckinghamshire SL9 7HX on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from 1 Orchard Drive Uxbridge Middlesex UB8 3AE to 28 High Beeches Gerrards Cross Buckinghamshire SL9 7HX on 13 January 2015 (1 page) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
18 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 January 2013 | Secretary's details changed for Jaspal Singh on 27 October 2012 (1 page) |
2 January 2013 | Secretary's details changed for Jaspal Singh on 27 October 2012 (1 page) |
2 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Director's details changed for Jaspal Singh on 27 October 2012 (2 pages) |
2 January 2013 | Director's details changed for Jaspal Singh on 27 October 2012 (2 pages) |
2 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Registered office address changed from 445 Great West Road Hounslow Middlesex TW5 0BY on 29 December 2011 (1 page) |
29 December 2011 | Registered office address changed from 445 Great West Road Hounslow Middlesex TW5 0BY on 29 December 2011 (1 page) |
29 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
1 June 2011 | Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
28 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Jaspal Singh on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Jaspal Singh on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Jaspal Singh on 1 October 2009 (2 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 January 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
27 January 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
13 January 2010 | Appointment of Jaspal Singh as a secretary (3 pages) |
13 January 2010 | Appointment of Jaspal Singh as a secretary (3 pages) |
13 January 2010 | Termination of appointment of Inderjit Dhother as a secretary (2 pages) |
13 January 2010 | Termination of appointment of Inderjit Dhother as a secretary (2 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 79 the broadway west ealing middlesex W13 9BP (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 79 the broadway west ealing middlesex W13 9BP (1 page) |
5 March 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
5 March 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
2 December 2008 | Return made up to 19/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 19/11/08; full list of members (3 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 61 hadley gardens north green middlesex UB2 5SH (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 61 hadley gardens north green middlesex UB2 5SH (1 page) |
2 July 2008 | Return made up to 19/11/07; full list of members
|
2 July 2008 | Return made up to 19/11/07; full list of members
|
13 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
13 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
20 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
20 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
16 February 2007 | Return made up to 19/11/06; full list of members (6 pages) |
16 February 2007 | Return made up to 19/11/06; full list of members (6 pages) |
21 June 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
21 June 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
23 March 2006 | Return made up to 19/11/05; full list of members (6 pages) |
23 March 2006 | Return made up to 19/11/05; full list of members (6 pages) |
4 January 2005 | Return made up to 19/11/04; full list of members (6 pages) |
4 January 2005 | Return made up to 19/11/04; full list of members (6 pages) |
3 November 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
3 November 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
26 January 2004 | Return made up to 19/11/03; full list of members
|
26 January 2004 | Return made up to 19/11/03; full list of members
|
23 September 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
23 September 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
7 March 2003 | Return made up to 19/11/02; full list of members (6 pages) |
7 March 2003 | Return made up to 19/11/02; full list of members (6 pages) |
9 December 2002 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
9 December 2002 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
2 August 2002 | Particulars of mortgage/charge (4 pages) |
2 August 2002 | Particulars of mortgage/charge (4 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
19 November 2001 | Incorporation (12 pages) |
19 November 2001 | Incorporation (12 pages) |