Buckhurst Hill
Essex
IG9 5TQ
Secretary Name | Susan Spelling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Epping New Road Buckhurst Hill Essex IG9 5TQ |
Registered Address | Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Paul Martin Spelling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,155 |
Cash | £21,121 |
Current Liabilities | £186,883 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
9 February 2012 | Delivered on: 21 February 2012 Persons entitled: Js Real Estate Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit see image for full details. Outstanding |
---|---|
9 January 2009 | Delivered on: 10 January 2009 Persons entitled: Hsbc Bank 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 see image for full details. Outstanding |
22 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
24 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
22 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
10 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
20 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
22 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
17 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
23 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 October 2014 | Termination of appointment of Susan Spelling as a secretary on 16 August 2014 (1 page) |
21 October 2014 | Termination of appointment of Susan Spelling as a secretary on 16 August 2014 (1 page) |
21 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Termination of appointment of Susan Spelling as a secretary on 16 August 2014 (1 page) |
21 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Termination of appointment of Susan Spelling as a secretary on 16 August 2014 (1 page) |
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
12 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom on 12 November 2013 (1 page) |
12 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Secretary's details changed for Susan Galman on 28 March 2012 (1 page) |
16 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Secretary's details changed for Susan Galman on 28 March 2012 (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 January 2011 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom on 10 January 2011 (1 page) |
10 January 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Registered office address changed from Oak Lodge Albyns Lane Stapleford Tawney Romford Essex RM4 1RT on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from Oak Lodge Albyns Lane Stapleford Tawney Romford Essex RM4 1RT on 10 January 2011 (1 page) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
7 January 2010 | Director's details changed for Paul Martin Spelling on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Paul Martin Spelling on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Paul Martin Spelling on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
12 February 2009 | Company name changed connaught bars services LIMITED\certificate issued on 13/02/09 (2 pages) |
12 February 2009 | Company name changed connaught bars services LIMITED\certificate issued on 13/02/09 (2 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
6 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
25 October 2007 | Incorporation (21 pages) |
25 October 2007 | Incorporation (21 pages) |