Buckhurst Hill
Essex
IG9 5RD
Director Name | Mr Bill Jastinder Singh Johal |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Director Name | Ms Billie Durgesh Kumari Sharma-Johal |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Sophia Rose Aylmer |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Website | beeservices. |
---|
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 | Bill Jastinder Singh Johal 14.29% Ordinary |
---|---|
1 at £1 | Bill Jastinder Singh Johal 14.29% Ordinary B |
1 at £1 | Billie Durgesh Kumari Sharma-johal 14.29% Ordinary D |
1 at £1 | Poonam Kumari Sharma 14.29% Ordinary E |
1 at £1 | Sophia Rose Aylmer 14.29% Ordinary C |
1 at £1 | Steven Alexander Aylmer 14.29% Ordinary |
1 at £1 | Steven Alexander Aylmer 14.29% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £113,111 |
Cash | £19,604 |
Current Liabilities | £438,964 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
2 December 2020 | Confirmation statement made on 21 November 2020 with updates (4 pages) |
2 December 2020 | Confirmation statement made on 2 December 2020 with updates (4 pages) |
29 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
10 November 2017 | Change of name notice (1 page) |
10 November 2017 | Change of name notice (1 page) |
10 November 2017 | Resolutions
|
10 November 2017 | Resolutions
|
7 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 December 2016 | Director's details changed for Billie Durgesh Kumari Sharma-Johal on 1 November 2016 (2 pages) |
14 December 2016 | Director's details changed for Billie Durgesh Kumari Sharma-Johal on 1 November 2016 (2 pages) |
4 December 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
4 December 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
29 November 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
29 November 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
18 October 2016 | Termination of appointment of Sophia Rose Aylmer as a director on 1 April 2016 (1 page) |
18 October 2016 | Termination of appointment of Sophia Rose Aylmer as a director on 1 April 2016 (1 page) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
24 June 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
24 June 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
24 June 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 November 2013 | Director's details changed for Billie Sharma-Johal on 1 January 2013 (2 pages) |
21 November 2013 | Director's details changed for Billie Sharma-Johal on 1 January 2013 (2 pages) |
21 November 2013 | Director's details changed for Sophia Aylmer on 1 January 2013 (2 pages) |
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Director's details changed for Sophia Aylmer on 1 January 2013 (2 pages) |
21 November 2013 | Director's details changed for Sophia Aylmer on 1 January 2013 (2 pages) |
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Director's details changed for Billie Sharma-Johal on 1 January 2013 (2 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 June 2013 | Appointment of Sophia Aylmer as a director (3 pages) |
20 June 2013 | Appointment of Billie Sharma-Johal as a director (3 pages) |
20 June 2013 | Appointment of Billie Sharma-Johal as a director (3 pages) |
20 June 2013 | Appointment of Sophia Aylmer as a director (3 pages) |
26 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
18 May 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
23 April 2012 | Registered office address changed from Bee House Woodside Thornwood Epping Essex CM16 6LJ on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from Bee House Woodside Thornwood Epping Essex CM16 6LJ on 23 April 2012 (1 page) |
26 March 2012 | Registered office address changed from Bee House Woodside Thornwood Epping Essex CM14 6LJ United Kingdom on 26 March 2012 (2 pages) |
26 March 2012 | Registered office address changed from Bee House Woodside Thornwood Epping Essex CM14 6LJ United Kingdom on 26 March 2012 (2 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 21 November 2011
|
12 March 2012 | Statement of capital following an allotment of shares on 21 November 2011
|
23 November 2011 | Appointment of Mr Bill Jastinder Singh Johal as a director (2 pages) |
23 November 2011 | Appointment of Mr Steven Alexander Aylmer as a director (2 pages) |
23 November 2011 | Appointment of Mr Steven Alexander Aylmer as a director (2 pages) |
23 November 2011 | Appointment of Mr Bill Jastinder Singh Johal as a director (2 pages) |
21 November 2011 | Incorporation (20 pages) |
21 November 2011 | Incorporation (20 pages) |
21 November 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 November 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |