Buckhurst Hill
Essex
IG9 5LQ
Director Name | Ms Denise Jane Howell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 July 2013(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Director Name | Mr Charles Mackenzie Holmes |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(4 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2022) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Director Name | Miss Jessica Rosina Holmes |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(4 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2022) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Director Name | Mr Nicky Sherwood |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Director Name | Mrs Angela Cannon |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2021) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Director Name | Mr Charlie Holmes |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2022(9 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 October 2023) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Director Name | Ms Jessica Holmes |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2022(9 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 28 February 2023) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
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 |
18 at £1 | Jessica Holmes 90.00% Ordinary |
---|---|
1 at £1 | Angela Cannon 5.00% Ordinary |
1 at £1 | Denise Howell 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£984 |
Current Liabilities | £1,912 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
3 November 2020 | Delivered on: 4 November 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
20 January 2021 | Confirmation statement made on 20 January 2021 with updates (4 pages) |
---|---|
4 November 2020 | Registration of charge 086139890001, created on 3 November 2020 (41 pages) |
14 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
1 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
31 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
28 June 2019 | Appointment of Mrs Angela Cannon as a director on 1 April 2019 (2 pages) |
28 June 2019 | Termination of appointment of Nicky Sherwood as a director on 1 June 2019 (1 page) |
19 June 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
6 August 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
25 July 2018 | Appointment of Mr Nicky Sherwood as a director on 1 June 2018 (2 pages) |
22 May 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
10 October 2017 | Appointment of Charles Holmes as a director on 1 August 2017 (3 pages) |
10 October 2017 | Appointment of Charles Holmes as a director on 1 August 2017 (3 pages) |
8 August 2017 | Appointment of Jessica Holmes as a director on 1 August 2017 (3 pages) |
8 August 2017 | Appointment of Jessica Holmes as a director on 1 August 2017 (3 pages) |
19 July 2017 | Notification of Adam Holmes as a person with significant control on 21 June 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Adam Holmes on 21 June 2017 (2 pages) |
19 July 2017 | Notification of Adam Holmes as a person with significant control on 21 June 2017 (2 pages) |
19 July 2017 | Notification of Adam Holmes as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Adam Holmes on 21 June 2017 (2 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
29 June 2017 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW United Kingdom to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW United Kingdom to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 29 June 2017 (1 page) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
24 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 January 2016 | Registered office address changed from Suite 1 First Floor 41 Chalton Street London NW1 1JD to Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW on 13 January 2016 (1 page) |
13 January 2016 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 January 2016 | Registered office address changed from Suite 1 First Floor 41 Chalton Street London NW1 1JD to Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW on 13 January 2016 (1 page) |
29 December 2015 | Director's details changed for Adam Holmes on 6 November 2015 (3 pages) |
29 December 2015 | Director's details changed for Adam Holmes on 6 November 2015 (3 pages) |
23 December 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2015 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Suite 1 First Floor 41 Chalton Street London NW1 1JD on 13 August 2015 (2 pages) |
13 August 2015 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Suite 1 First Floor 41 Chalton Street London NW1 1JD on 13 August 2015 (2 pages) |
25 June 2015 | Termination of appointment of Denise Howell as a director on 1 April 2015 (2 pages) |
25 June 2015 | Termination of appointment of Denise Howell as a director on 1 April 2015 (2 pages) |
25 June 2015 | Termination of appointment of Denise Howell as a director on 1 April 2015 (2 pages) |
19 June 2015 | Appointment of Adam Holmes as a director on 31 March 2015 (3 pages) |
19 June 2015 | Termination of appointment of Angela Cannon as a director on 1 April 2015 (2 pages) |
19 June 2015 | Appointment of Adam Holmes as a director on 31 March 2015 (3 pages) |
19 June 2015 | Termination of appointment of Angela Cannon as a director on 1 April 2015 (2 pages) |
19 June 2015 | Termination of appointment of Angela Cannon as a director on 1 April 2015 (2 pages) |
14 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
4 June 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
4 June 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
6 August 2013 | Statement of capital following an allotment of shares on 25 July 2013
|
6 August 2013 | Statement of capital following an allotment of shares on 25 July 2013
|
17 July 2013 | Incorporation (36 pages) |
17 July 2013 | Incorporation (36 pages) |