Buckhurst Hill
IG9 6HU
Director Name | Mr Christopher David Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2004(1 year, 4 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 19 Walnut Way Buckhurst Hill IG9 6HU |
Secretary Name | Mrs Paula Ann Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2004(1 year, 4 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Walnut Way Buckhurst Hill IG9 6HU |
Director Name | Ms Georgie Maria Brown |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2016(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Walnut Way Buckhurst Hill IG9 6HU |
Director Name | Mr Jack Cameron Brown |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2016(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Walnut Way Buckhurst Hill IG9 6HU |
Secretary Name | Mr Christopher David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Walnut Way Buckhurst Hill Essex IG9 6HU |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.pablon.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01279 444499 |
Telephone region | Bishops Stortford |
Registered Address | 19 Walnut Way Buckhurst Hill IG9 6HU |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill East |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£23,499 |
Cash | £25,422 |
Current Liabilities | £78,386 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 25 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 6 days from now) |
14 January 2024 | Micro company accounts made up to 30 April 2023 (9 pages) |
---|---|
8 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
29 January 2023 | Micro company accounts made up to 30 April 2022 (9 pages) |
4 May 2022 | Director's details changed for Mr Jack Cameron Brown on 1 May 2022 (2 pages) |
4 May 2022 | Director's details changed for Ms Georgie Maria Brown on 1 May 2022 (2 pages) |
4 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
4 May 2022 | Change of details for Mr Christopher David Brown as a person with significant control on 1 May 2022 (2 pages) |
4 May 2022 | Change of details for Mrs Paula Ann Brown as a person with significant control on 1 May 2022 (2 pages) |
4 May 2022 | Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to 19 Walnut Way Buckhurst Hill IG9 6HU on 4 May 2022 (1 page) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
28 April 2021 | Confirmation statement made on 25 April 2021 with updates (4 pages) |
20 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
22 June 2020 | Director's details changed for Ms Georgie Maria Brown on 22 June 2020 (2 pages) |
22 June 2020 | Director's details changed for Mr Jack Cameron Brown on 22 June 2020 (2 pages) |
22 June 2020 | Change of details for Mr Christopher David Brown as a person with significant control on 22 June 2020 (2 pages) |
22 June 2020 | Change of details for Mrs Paula Ann Brown as a person with significant control on 22 June 2020 (2 pages) |
22 June 2020 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 22 June 2020 (1 page) |
29 April 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
5 June 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
9 May 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
15 December 2016 | Appointment of Mr Jack Cameron Brown as a director on 7 December 2016 (2 pages) |
15 December 2016 | Appointment of Ms Georgie Maria Brown as a director on 7 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Jack Cameron Brown as a director on 7 December 2016 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
15 December 2016 | Appointment of Ms Georgie Maria Brown as a director on 7 December 2016 (2 pages) |
15 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 December 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015 (1 page) |
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
1 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
17 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Paula Ann Brown on 25 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Paula Ann Brown on 25 April 2010 (1 page) |
27 April 2010 | Secretary's details changed for Paula Ann Brown on 25 April 2010 (1 page) |
27 April 2010 | Director's details changed for Mr Christopher David Brown on 25 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Paula Ann Brown on 25 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Christopher David Brown on 25 April 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
5 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
5 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | Ad 01/09/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 September 2004 | Ad 01/09/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 April 2004 | Return made up to 25/04/04; full list of members (6 pages) |
27 April 2004 | Return made up to 25/04/04; full list of members (6 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
1 May 2003 | Company name changed pablo tools LIMITED\certificate issued on 01/05/03 (2 pages) |
1 May 2003 | Company name changed pablo tools LIMITED\certificate issued on 01/05/03 (2 pages) |
25 April 2003 | Incorporation (15 pages) |
25 April 2003 | Incorporation (15 pages) |