Buckhurst Hill
Essex
IG9 5AH
Secretary Name | Ara Demirdjian |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Farm Way Buckhurst Hill Essex IG9 5AH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
60 at £1 | Vicki Elizabeth Demirdjian 60.00% Ordinary |
---|---|
40 at £1 | Ara Demirdjian 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,837 |
Cash | £1,114 |
Current Liabilities | £1,498 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
8 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
17 January 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
9 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
22 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
4 July 2017 | Change of details for Mr Ara Demirdjian as a person with significant control on 1 July 2017 (2 pages) |
4 July 2017 | Change of details for Mrs Vicki Elizabeth Demirdjian as a person with significant control on 1 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mrs Vicki Elizabeth Demirdjian on 1 July 2017 (2 pages) |
4 July 2017 | Change of details for Mr Ara Demirdjian as a person with significant control on 1 July 2017 (2 pages) |
4 July 2017 | Secretary's details changed for Ara Demirdjian on 1 July 2017 (1 page) |
4 July 2017 | Change of details for Mrs Vicki Elizabeth Demirdjian as a person with significant control on 1 July 2017 (2 pages) |
4 July 2017 | Secretary's details changed for Ara Demirdjian on 1 July 2017 (1 page) |
4 July 2017 | Director's details changed for Mrs Vicki Elizabeth Demirdjian on 1 July 2017 (2 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 January 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
9 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
5 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
9 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 September 2012 | Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page) |
16 April 2012 | Amended accounts made up to 30 June 2011 (8 pages) |
16 April 2012 | Amended accounts made up to 30 June 2011 (8 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
14 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
1 February 2010 | Director's details changed for Vicki Demirdjian on 13 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Vicki Demirdjian on 13 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
3 July 2009 | Amended accounts made up to 31 December 2008 (5 pages) |
3 July 2009 | Amended accounts made up to 31 December 2008 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
4 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
6 November 2008 | Amended accounts made up to 31 December 2007 (5 pages) |
6 November 2008 | Amended accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 February 2008 | Return made up to 13/12/07; full list of members (3 pages) |
25 February 2008 | Return made up to 13/12/07; full list of members (3 pages) |
5 November 2007 | Amended accounts made up to 31 December 2006 (5 pages) |
5 November 2007 | Amended accounts made up to 31 December 2006 (5 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Secretary's particulars changed (1 page) |
4 June 2007 | Secretary's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
15 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
29 March 2006 | Ad 13/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 March 2006 | Ad 13/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: 86 boleyn court epping new road buckhurst hill essex IG9 5UF (1 page) |
23 February 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 86 boleyn court epping new road buckhurst hill essex IG9 5UF (1 page) |
23 February 2006 | Secretary's particulars changed (1 page) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New secretary appointed (2 pages) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New secretary appointed (2 pages) |
13 December 2005 | Incorporation (12 pages) |
13 December 2005 | Incorporation (12 pages) |