Buckhurst Hill
Essex
IG9 5RD
Director Name | Mrs Lisa Olins |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Director Name | Mr Andrew Robert Olins |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Antolido Potter Street Hill Pinner HA5 3YH |
Director Name | Mrs Lisa Olins |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Antolido Potter Street Hill Pinner HA5 3YH |
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 |
1 at £1 | Andrew Robert Olins 50.00% Ordinary |
---|---|
1 at £1 | Lisa Olins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£63,257 |
Cash | £32,683 |
Current Liabilities | £1,037,398 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
5 July 2011 | Delivered on: 8 July 2011 Persons entitled: Andrew Robert Olins, Andrew Robert Olins and Lisa Olins (As Trustees) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Bristol 405 motorcar registration number nor ii see image for full details. Outstanding |
---|---|
7 January 2011 | Delivered on: 26 January 2011 Persons entitled: Andrew Robert Olnis and Lisa Olnis Classification: Legal charge Secured details: £213,847.76 due or to become due from the borrower to the lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ground floor flat k/a 3 woodgate court, 145 waterloo road uxbridge by way of first legal mortgage with payment or discharge of all money and other obligations and liabilities in this deed. Outstanding |
10 December 2010 | Delivered on: 16 December 2010 Persons entitled: Andrew Robert Olins and Lisa Olins Classification: Legal charge Secured details: £208,803.92 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 borrower with full title guarantee charges the property (ground floor flat known as 2 woodgate court 145 waterloo road uxbridge see image for full details. Outstanding |
15 November 2010 | Delivered on: 30 November 2010 Persons entitled: Andrew Robert Olins and Lisa Olins Classification: Legal charge Secured details: £213,679.73 and all other 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: Ground floor flat 12 woodgate court waterloo road uxbridge. Outstanding |
31 August 2010 | Delivered on: 4 September 2010 Persons entitled: Andrew Robert Olins and Lisa Olins Classification: Legal charge Secured details: £191,927.17 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Second floor flat 15 millenium close uxbridge. Outstanding |
2 August 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
29 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
17 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
4 August 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
2 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
16 April 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
16 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
10 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
14 March 2018 | Notification of Andrew Robert Olins as a person with significant control on 1 March 2018 (2 pages) |
7 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
2 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
4 July 2017 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW England to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW England to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 4 July 2017 (1 page) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
2 March 2017 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW on 2 March 2017 (1 page) |
30 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Registered office address changed from Antolido Potter Street Hill Pinner HA5 3YH to 249 Cranbrook Road Ilford Essex IG1 4TG on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from Antolido Potter Street Hill Pinner HA5 3YH to 249 Cranbrook Road Ilford Essex IG1 4TG on 10 September 2015 (1 page) |
10 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 July 2011 | Termination of appointment of Andrew Olins as a director (1 page) |
5 July 2011 | Termination of appointment of Lisa Olins as a director (1 page) |
5 July 2011 | Appointment of Mr Andrew Robert Olins as a director (2 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Appointment of Mr Andrew Robert Olins as a director (2 pages) |
5 July 2011 | Appointment of Mrs Lisa Olins as a director (2 pages) |
5 July 2011 | Termination of appointment of Andrew Olins as a director (1 page) |
5 July 2011 | Appointment of Mrs Lisa Olins as a director (2 pages) |
5 July 2011 | Termination of appointment of Lisa Olins as a director (1 page) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 June 2010 | Incorporation (23 pages) |
28 June 2010 | Incorporation (23 pages) |