Buckhurst Hill
Essex
IG9 6ES
Secretary Name | Mr Michael Edward Adams |
---|---|
Status | Current |
Appointed | 01 June 2011(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | Suite 205 Grangewood House Oakwood Hill Industrial Estate, Oakwood Hill Loughton Essex IG10 3TZ |
Director Name | Mr Turkan Sarica |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Coopers Close Chigwell Essex IG7 6EX |
Secretary Name | Mr Turkan Saridja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 314 East Wing Sterling House Langston Road Loughton Essex IG10 3TS |
Website | foresightassociates.co.uk |
---|---|
Telephone | 020 85021767 |
Telephone region | London |
Registered Address | Suite 205 Grangewood House Oakwood Hill Industrial Estate, Oakwood Hill Loughton Essex IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
1 at £1 | Michael Edward Adams 50.00% Ordinary |
---|---|
1 at £1 | Turkan Sarica 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £186,389 |
Gross Profit | £92,943 |
Net Worth | £8,038 |
Cash | £24,659 |
Current Liabilities | £41,329 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (5 months, 1 week from now) |
7 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
6 October 2020 | Registered office address changed from Suite 210 Grangewood House 43 Oakwood Hill Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ to Suite 202 Grangewood House 43 Oakwood Hill Loughton IG10 3TZ on 6 October 2020 (1 page) |
20 July 2020 | Micro company accounts made up to 31 October 2019 (8 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
1 October 2019 | Change of details for Mr Michael Edward Adams as a person with significant control on 30 September 2019 (2 pages) |
1 October 2019 | Termination of appointment of Turkan Sarica as a director on 30 September 2019 (1 page) |
1 October 2019 | Cessation of Turkan Sarica as a person with significant control on 30 September 2019 (1 page) |
17 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
2 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
18 April 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
1 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
1 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
13 July 2015 | Total exemption full accounts made up to 31 October 2014 (16 pages) |
13 July 2015 | Total exemption full accounts made up to 31 October 2014 (16 pages) |
29 May 2015 | Registered office address changed from East Wing Sterling House Langston Road Loughton Essex IG10 3TS England to Suite 210 Grangewood House 43 Oakwood Hill Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from East Wing Sterling House Langston Road Loughton Essex IG10 3TS England to Suite 210 Grangewood House 43 Oakwood Hill Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 29 May 2015 (1 page) |
19 December 2014 | Registered office address changed from Suite 310a East Wing Sterling House Langston Road Loughton Essex IG10 3TS to East Wing Sterling House Langston Road Loughton Essex IG10 3TS on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from Suite 310a East Wing Sterling House Langston Road Loughton Essex IG10 3TS to East Wing Sterling House Langston Road Loughton Essex IG10 3TS on 19 December 2014 (1 page) |
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
27 June 2014 | Total exemption small company accounts made up to 31 October 2013 (11 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 October 2013 (11 pages) |
9 October 2013 | Director's details changed for Mr Michael Edward Adams on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Mr Turkan Sarica on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Mr Turkan Sarica on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Mr Michael Edward Adams on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Mr Turkan Sarica on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Mr Michael Edward Adams on 9 October 2013 (2 pages) |
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
9 July 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
15 January 2013 | Registered office address changed from Suite 314 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from Suite 314 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 15 January 2013 (1 page) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Director's details changed for Mr Turkan Saridja on 16 February 2012 (2 pages) |
24 September 2012 | Director's details changed for Mr Turkan Saridja on 16 February 2012 (2 pages) |
16 June 2012 | Total exemption small company accounts made up to 31 October 2011 (11 pages) |
16 June 2012 | Total exemption small company accounts made up to 31 October 2011 (11 pages) |
17 October 2011 | Appointment of Mr Michael Edward Adams as a secretary (1 page) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Termination of appointment of Turkan Saridja as a secretary (1 page) |
17 October 2011 | Termination of appointment of Turkan Saridja as a secretary (1 page) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Appointment of Mr Michael Edward Adams as a secretary (1 page) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
10 March 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
18 June 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
2 December 2009 | Registered office address changed from 6 Torquay Gardens Redbridge Ilford Essex IG4 5PT on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 6 Torquay Gardens Redbridge Ilford Essex IG4 5PT on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 6 Torquay Gardens Redbridge Ilford Essex IG4 5PT on 2 December 2009 (1 page) |
22 October 2009 | Amending 288A (2 pages) |
22 October 2009 | Amending 288A (2 pages) |
16 October 2009 | Director's details changed for Mr Michael Edward Adams on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Michael Edward Adams on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Mr Turkan Saridja on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Turkan Saridja on 12 October 2009 (1 page) |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Secretary's details changed for Mr Turkan Saridja on 12 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Turkan Saridja on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Mr Michael Edward Adams on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Turkan Saridja on 1 October 2009 (2 pages) |
1 October 2008 | Incorporation (15 pages) |
1 October 2008 | Incorporation (15 pages) |