151 High Road
Loughton
Essex
IG10 4LG
Director Name | Mr Michael Alexander Rivers |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Michael Ronald Booth |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH |
Director Name | Mr Steven Edward Queen |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH |
Website | bbrpro.co.uk |
---|---|
Telephone | 01483 550390 |
Telephone region | Guildford |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Gordon John Boulden 33.33% Ordinary |
---|---|
3 at £1 | Michael Alexander Rivers 33.33% Ordinary |
3 at £1 | Steven Edward Queen 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,905 |
Cash | £24,364 |
Current Liabilities | £22,426 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2022 | Application to strike the company off the register (1 page) |
19 October 2022 | Director's details changed for Mr Michael Alexander Rivers on 1 October 2022 (2 pages) |
18 May 2022 | Total exemption full accounts made up to 31 October 2021 (3 pages) |
14 October 2021 | Confirmation statement made on 10 October 2021 with updates (5 pages) |
14 October 2021 | Notification of Universal Car Services Limited as a person with significant control on 1 August 2021 (2 pages) |
14 October 2021 | Cessation of Michael Alexander Rivers as a person with significant control on 1 August 2021 (1 page) |
1 July 2021 | Change of details for Boulden Holdings Limited as a person with significant control on 30 June 2021 (2 pages) |
30 June 2021 | Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 30 June 2021 (1 page) |
15 April 2021 | Total exemption full accounts made up to 31 October 2020 (3 pages) |
14 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
21 May 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
17 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
15 October 2018 | Confirmation statement made on 10 October 2018 with updates (5 pages) |
19 June 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
21 February 2018 | Cessation of Gordon John Boulden as a person with significant control on 17 November 2017 (1 page) |
21 February 2018 | Notification of Boulden Holdings Limited as a person with significant control on 17 November 2017 (2 pages) |
15 February 2018 | Sub-division of shares on 17 November 2017 (5 pages) |
12 February 2018 | Resolutions
|
1 November 2017 | Director's details changed for Mr Gordon John Boulden on 1 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Michael Alexander Rivers on 1 November 2017 (2 pages) |
1 November 2017 | Change of details for Mr Michael Alexander Rivers as a person with significant control on 1 November 2017 (2 pages) |
1 November 2017 | Change of details for Mr Gordon John Boulden as a person with significant control on 1 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Gordon John Boulden on 1 November 2017 (2 pages) |
1 November 2017 | Change of details for Mr Gordon John Boulden as a person with significant control on 1 November 2017 (2 pages) |
1 November 2017 | Change of details for Mr Michael Alexander Rivers as a person with significant control on 1 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Michael Alexander Rivers on 1 November 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
10 May 2016 | Termination of appointment of Steven Edward Queen as a director on 1 May 2016 (1 page) |
10 May 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
10 May 2016 | Termination of appointment of Steven Edward Queen as a director on 1 May 2016 (1 page) |
12 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Director's details changed for Mr Steven Edward Queen on 9 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Steven Edward Queen on 9 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Steven Edward Queen on 9 October 2015 (2 pages) |
4 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
7 April 2015 | Appointment of Mr Steven Edward Queen as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Steven Edward Queen as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Steven Edward Queen as a director on 1 April 2015 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 December 2014 | Termination of appointment of Michael Ronald Booth as a director on 10 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Michael Ronald Booth as a director on 10 December 2014 (1 page) |
16 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
10 October 2013 | Incorporation (23 pages) |
10 October 2013 | Incorporation (23 pages) |
10 October 2013 | Director's details changed for Micheal Ronald Booth on 10 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Micheal Ronald Booth on 10 October 2013 (2 pages) |