Buckhurst Hill
Essex
IG9 5RD
Director Name | Ian Tweedie |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Role | Plumbing & Heating Engineer |
Country of Residence | England |
Correspondence Address | 1 Highdown Cottage Filleigh Barnstaple Devon EX32 0RY |
Director Name | Glenn Christopher Tweedie |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Role | Plumbing & Heating Engineer |
Country of Residence | England |
Correspondence Address | 240 Sandridge Road St Albans Hertfordshire AL1 4AL |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Ian Tweedie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Role | Plumbing & Heating Engineer |
Country of Residence | England |
Correspondence Address | 1 Highdown Cottage Filleigh Barnstaple Devon EX32 0RY |
Director Name | Ms Anita Mary Keaton |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(14 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2021) |
Role | Teaching Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 240 Sandridge Road St. Albans Hertfordshire AL1 4AL |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
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 |
Year | 2013 |
---|---|
Net Worth | £28,487 |
Cash | £23,620 |
Current Liabilities | £219,489 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
26 March 2014 | Delivered on: 29 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property at 58 drayton park london t/no AGL250310. Notification of addition to or amendment of charge. Outstanding |
---|---|
25 January 2011 | Delivered on: 27 January 2011 Persons entitled: Barclays 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: L/H 62 drayton park t/no:EGL537968. Outstanding |
18 March 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
---|---|
22 January 2020 | Appointment of Mr Glenn Christopher Tweedie as a director on 1 January 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 14 January 2020 with updates (5 pages) |
22 January 2020 | Cessation of Glenn Christopher Tweedie as a person with significant control on 1 January 2020 (1 page) |
22 January 2020 | Notification of Glenn Christoper Tweedie as a person with significant control on 1 January 2020 (2 pages) |
22 January 2020 | Termination of appointment of Glenn Christopher Tweedie as a director on 1 January 2020 (1 page) |
12 March 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
3 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
11 October 2017 | Appointment of Ms Anita Mary Keaton as a director on 29 September 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
11 October 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
11 October 2017 | Appointment of Ms Anita Mary Keaton as a director on 29 September 2017 (2 pages) |
7 June 2017 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 7 June 2017 (1 page) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
10 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
6 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
29 March 2014 | Registration of charge 049137310002 (12 pages) |
29 March 2014 | Registration of charge 049137310002 (12 pages) |
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Termination of appointment of Ian Tweedie as a director (1 page) |
3 September 2012 | Termination of appointment of Ian Tweedie as a director (1 page) |
3 September 2012 | Termination of appointment of Ian Tweedie as a secretary (1 page) |
3 September 2012 | Termination of appointment of Ian Tweedie as a secretary (1 page) |
19 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Glenn Christopher Tweedie on 29 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Ian Tweedie on 29 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Ian Tweedie on 29 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Glenn Christopher Tweedie on 29 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
25 November 2008 | Return made up to 29/09/08; no change of members
|
25 November 2008 | Return made up to 29/09/08; no change of members
|
19 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 October 2007 | Return made up to 29/09/07; no change of members (7 pages) |
24 October 2007 | Return made up to 29/09/07; no change of members (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
27 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
27 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
14 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
28 September 2004 | Return made up to 29/09/04; full list of members (7 pages) |
28 September 2004 | Return made up to 29/09/04; full list of members (7 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
29 October 2003 | New secretary appointed;new director appointed (2 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
29 October 2003 | New secretary appointed;new director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
29 September 2003 | Incorporation (15 pages) |
29 September 2003 | Incorporation (15 pages) |