Company NameBuckhurst Hill Leisure Gardens Cic
Company StatusActive
Company Number09404196
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 January 2015(9 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Alison Jane Ward
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Hills Road
Buckhurst Hill
Essex
IG9 5RS
Director NameMr Paul Conrad Mason
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(1 year, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Hills Road
Buckhurst Hill
Essex
IG9 5RS
Director NameMr Timothy Christopher Ward
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleArtist/Designer
Country of ResidenceEngland
Correspondence Address28 Hills Road
Buckhurst Hill
Essex
IG9 5RS
Secretary NameMr Peter Minoletti
StatusCurrent
Appointed26 October 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address77 Cherry Tree Rise
Buckhurst Hill
IG9 6EZ
Director NameMary Cowling
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Roding View
Buckhurst Hill
Essex
IG9 6AQ
Director NameJames Benjamin St John Tibbits
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Broomhill Road
Woodford Green
IG8 9HD
Director NameAngela Ross
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address87 Chestnut Avenue
Buckhurst Hill
Essex
IG9 6EP
Secretary NameAngela Ross
StatusResigned
Appointed23 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address87 Chestnut Avenue
Buckhurst Hill
Essex
IG9 6EP

Contact

Websitewww.alisonwardaccountants.com

Location

Registered Address28 Hills Road
Buckhurst Hill
Essex
IG9 5RS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

24 December 2023Total exemption full accounts made up to 24 March 2023 (9 pages)
20 March 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
23 February 2023Appointment of Mr Peter Minoletti as a secretary on 26 October 2021 (2 pages)
24 December 2022Total exemption full accounts made up to 24 March 2022 (10 pages)
24 February 2022Termination of appointment of Angela Ross as a director on 26 October 2021 (1 page)
24 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
24 February 2022Termination of appointment of Angela Ross as a secretary on 26 October 2021 (1 page)
24 December 2021Total exemption full accounts made up to 24 March 2021 (10 pages)
15 April 2021Micro company accounts made up to 24 March 2020 (8 pages)
27 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
21 July 2020Appointment of Mr Timothy Christopher Ward as a director on 21 February 2020 (2 pages)
21 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 24 March 2019 (5 pages)
23 October 2019Previous accounting period extended from 31 January 2019 to 24 March 2019 (1 page)
24 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
8 November 2018Micro company accounts made up to 31 January 2018 (4 pages)
20 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 31 January 2017 (6 pages)
9 November 2017Micro company accounts made up to 31 January 2017 (6 pages)
8 June 2017Termination of appointment of Mary Cowling as a director on 30 April 2017 (2 pages)
8 June 2017Termination of appointment of Mary Cowling as a director on 30 April 2017 (2 pages)
11 April 2017Termination of appointment of James Benjamin St John Tibbits as a director on 10 April 2017 (1 page)
11 April 2017Termination of appointment of James Benjamin St John Tibbits as a director on 10 April 2017 (1 page)
28 March 2017Appointment of Mr Paul Conrad Mason as a director on 6 December 2016 (2 pages)
28 March 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
28 March 2017Appointment of Mr Paul Conrad Mason as a director on 6 December 2016 (2 pages)
28 March 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
27 October 2016Micro company accounts made up to 31 January 2016 (9 pages)
27 October 2016Micro company accounts made up to 31 January 2016 (9 pages)
27 March 2016Annual return made up to 23 January 2016 no member list (6 pages)
27 March 2016Annual return made up to 23 January 2016 no member list (6 pages)
23 January 2015Incorporation of a Community Interest Company (49 pages)
23 January 2015Incorporation of a Community Interest Company (49 pages)