Buckhurst Hill
Essex
IG9 5LQ
Secretary Name | Mr Paul Gordon Brewster |
---|---|
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 31-35 Pitfield Street London N1 6HB |
Secretary Name | Mr Russell Hall |
---|---|
Status | Resigned |
Appointed | 16 November 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 December 2012) |
Role | Company Director |
Correspondence Address | 31-35 Pitfield Street London N1 6HB |
Website | www.pitfieldlondon.com |
---|
Registered Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£82,547 |
Cash | £22,291 |
Current Liabilities | £270,143 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 25 January |
17 December 2012 | Delivered on: 19 December 2012 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. Outstanding |
---|
12 August 2020 | Registered office address changed from 31-35 Pitfield Street London N1 6HB to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 12 August 2020 (2 pages) |
---|---|
29 July 2020 | Resolutions
|
29 July 2020 | Appointment of a voluntary liquidator (3 pages) |
29 July 2020 | Statement of affairs (8 pages) |
7 November 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
18 July 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
19 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2019 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2019 | Previous accounting period shortened from 26 January 2018 to 25 January 2018 (1 page) |
23 October 2018 | Previous accounting period shortened from 27 January 2018 to 26 January 2018 (1 page) |
18 July 2018 | Confirmation statement made on 18 July 2018 with updates (5 pages) |
12 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
28 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2017 | Previous accounting period shortened from 28 January 2017 to 27 January 2017 (1 page) |
23 October 2017 | Previous accounting period shortened from 28 January 2017 to 27 January 2017 (1 page) |
3 August 2017 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
11 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Shaun Kemble Clarkson as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Shaun Kemble Clarkson as a person with significant control on 6 April 2016 (2 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | Previous accounting period shortened from 29 January 2016 to 28 January 2016 (1 page) |
25 October 2016 | Previous accounting period shortened from 29 January 2016 to 28 January 2016 (1 page) |
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
27 January 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
20 January 2016 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
6 November 2015 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 (3 pages) |
6 November 2015 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 November 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (3 pages) |
4 November 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (3 pages) |
16 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
10 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
5 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 December 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 December 2012 | Termination of appointment of Russell Hall as a secretary (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | Termination of appointment of Russell Hall as a secretary (1 page) |
4 October 2012 | Current accounting period extended from 31 August 2012 to 31 January 2013 (3 pages) |
4 October 2012 | Current accounting period extended from 31 August 2012 to 31 January 2013 (3 pages) |
16 November 2011 | Appointment of Mr Russell Hall as a secretary (1 page) |
16 November 2011 | Appointment of Mr Russell Hall as a secretary (1 page) |
16 November 2011 | Termination of appointment of Paul Brewster as a secretary (1 page) |
16 November 2011 | Termination of appointment of Paul Brewster as a secretary (1 page) |
24 August 2011 | Incorporation
|
24 August 2011 | Incorporation
|