Buckhurst Hill
Essex
IG9 5RD
Director Name | Mr Sheldon Russell Mednick |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2014(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Energy Surveyor |
Country of Residence | England |
Correspondence Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Director Name | Mr Richard Peter Jobling |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY |
Director Name | Third Party Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Secretary Name | Third Party Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
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 |
50 at £1 | Andrea Mednick 50.00% Ordinary A |
---|---|
50 at £1 | Sheldon Mednick 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £141 |
Cash | £89,995 |
Current Liabilities | £89,854 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
8 October 2020 | Confirmation statement made on 2 October 2020 with updates (3 pages) |
29 January 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
17 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
11 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
1 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 1 June 2017 (1 page) |
1 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 1 June 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 October 2016 | Director's details changed for Andrea Eve Mednick on 2 October 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
12 October 2016 | Director's details changed for Andrea Eve Mednick on 2 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Sheldon Russell Mednick on 2 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Sheldon Russell Mednick on 2 October 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 October 2015 | Director's details changed for Mr Sheldon Russell Mednick on 1 January 2015 (2 pages) |
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Director's details changed for Andrea Eve Mednick on 1 January 2015 (2 pages) |
7 October 2015 | Director's details changed for Andrea Eve Mednick on 1 January 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Sheldon Russell Mednick on 1 January 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Sheldon Russell Mednick on 1 January 2015 (2 pages) |
7 October 2015 | Director's details changed for Andrea Eve Mednick on 1 January 2015 (2 pages) |
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 June 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
5 June 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
11 March 2014 | Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 11 March 2014 (1 page) |
11 March 2014 | Appointment of Andrea Eve Mednick as a director (2 pages) |
11 March 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
11 March 2014 | Appointment of Andrea Eve Mednick as a director (2 pages) |
11 March 2014 | Termination of appointment of Third Party Formations Limited as a director (1 page) |
11 March 2014 | Appointment of Sheldon Russell Mednick as a director (2 pages) |
11 March 2014 | Termination of appointment of Third Party Formations Limited as a director (1 page) |
11 March 2014 | Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page) |
11 March 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
11 March 2014 | Appointment of Sheldon Russell Mednick as a director (2 pages) |
11 March 2014 | Termination of appointment of Richard Jobling as a director (1 page) |
11 March 2014 | Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page) |
11 March 2014 | Termination of appointment of Richard Jobling as a director (1 page) |
5 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (4 pages) |
5 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (4 pages) |
5 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
5 March 2013 | Director's details changed for Mr Richard Peter Jobling on 4 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Richard Peter Jobling on 4 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Richard Peter Jobling on 4 March 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages) |
6 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
2 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Appointment of Richard Peter Jobling as a director (2 pages) |
28 September 2010 | Appointment of Richard Peter Jobling as a director (2 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Third Party Company Secretaries Limited on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Third Party Formations Limited on 8 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Third Party Company Secretaries Limited on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Secretary's details changed for Third Party Company Secretaries Limited on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Third Party Formations Limited on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Third Party Formations Limited on 8 December 2009 (2 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
6 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
15 January 2009 | Return made up to 02/10/08; full list of members (3 pages) |
15 January 2009 | Return made up to 02/10/08; full list of members (3 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
21 October 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
2 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
2 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
2 October 2006 | Incorporation (14 pages) |
2 October 2006 | Incorporation (14 pages) |