Buckhurst Hill
Essex
IG9 5RS
Director Name | Mr Paul Conrad Mason |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2016(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Hills Road Buckhurst Hill Essex IG9 5RS |
Director Name | Mr Timothy Christopher Ward |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2020(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Artist/Designer |
Country of Residence | England |
Correspondence Address | 28 Hills Road Buckhurst Hill Essex IG9 5RS |
Secretary Name | Mr Peter Minoletti |
---|---|
Status | Current |
Appointed | 26 October 2021(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 77 Cherry Tree Rise Buckhurst Hill IG9 6EZ |
Director Name | Mary Cowling |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 32 Roding View Buckhurst Hill Essex IG9 6AQ |
Director Name | James Benjamin St John Tibbits |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 Broomhill Road Woodford Green IG8 9HD |
Director Name | Angela Ross |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 87 Chestnut Avenue Buckhurst Hill Essex IG9 6EP |
Secretary Name | Angela Ross |
---|---|
Status | Resigned |
Appointed | 23 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Chestnut Avenue Buckhurst Hill Essex IG9 6EP |
Website | www.alisonwardaccountants.com |
---|
Registered Address | 28 Hills Road Buckhurst Hill Essex IG9 5RS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
24 December 2023 | Total exemption full accounts made up to 24 March 2023 (9 pages) |
---|---|
20 March 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
23 February 2023 | Appointment of Mr Peter Minoletti as a secretary on 26 October 2021 (2 pages) |
24 December 2022 | Total exemption full accounts made up to 24 March 2022 (10 pages) |
24 February 2022 | Termination of appointment of Angela Ross as a director on 26 October 2021 (1 page) |
24 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
24 February 2022 | Termination of appointment of Angela Ross as a secretary on 26 October 2021 (1 page) |
24 December 2021 | Total exemption full accounts made up to 24 March 2021 (10 pages) |
15 April 2021 | Micro company accounts made up to 24 March 2020 (8 pages) |
27 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
21 July 2020 | Appointment of Mr Timothy Christopher Ward as a director on 21 February 2020 (2 pages) |
21 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 24 March 2019 (5 pages) |
23 October 2019 | Previous accounting period extended from 31 January 2019 to 24 March 2019 (1 page) |
24 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
20 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
9 November 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
9 November 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
8 June 2017 | Termination of appointment of Mary Cowling as a director on 30 April 2017 (2 pages) |
8 June 2017 | Termination of appointment of Mary Cowling as a director on 30 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of James Benjamin St John Tibbits as a director on 10 April 2017 (1 page) |
11 April 2017 | Termination of appointment of James Benjamin St John Tibbits as a director on 10 April 2017 (1 page) |
28 March 2017 | Appointment of Mr Paul Conrad Mason as a director on 6 December 2016 (2 pages) |
28 March 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
28 March 2017 | Appointment of Mr Paul Conrad Mason as a director on 6 December 2016 (2 pages) |
28 March 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
27 October 2016 | Micro company accounts made up to 31 January 2016 (9 pages) |
27 October 2016 | Micro company accounts made up to 31 January 2016 (9 pages) |
27 March 2016 | Annual return made up to 23 January 2016 no member list (6 pages) |
27 March 2016 | Annual return made up to 23 January 2016 no member list (6 pages) |
23 January 2015 | Incorporation of a Community Interest Company (49 pages) |
23 January 2015 | Incorporation of a Community Interest Company (49 pages) |