Buckhurst Hill
IG9 5SG
Registered Address | 20 Luctons Avenue Buckhurst Hill IG9 5SG |
---|---|
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 | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 22 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks from now) |
16 December 2020 | Delivered on: 17 December 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: The leasehold property known as 4 mayford close, beckenham BR3 4XS and registered at the land registry under title number SGL680486. Outstanding |
---|---|
2 July 2019 | Delivered on: 4 July 2019 Persons entitled: Masthaven Bank Limited Classification: A registered charge Particulars: A mortgage of the leasehold property known as 4 mayford close, beckenham and parking space 32, BR3 4XS under title number SGL680486("the mortgage") and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtedness. Outstanding |
2 July 2019 | Delivered on: 4 July 2019 Persons entitled: Masthaven Bank Limited Classification: A registered charge Particulars: The leasehold property known as 4 mayford close, beckenham and parking space 32, BR3 4XS as registered at land registry under title number SGL680486, all other in the land in the company's ownership and the intellectual property of the company. For details of the properties charged please see deed. Outstanding |
3 May 2023 | Confirmation statement made on 2 May 2023 with updates (4 pages) |
---|---|
20 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
3 May 2022 | Confirmation statement made on 2 May 2022 with updates (4 pages) |
5 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 May 2021 | Confirmation statement made on 2 May 2021 with updates (4 pages) |
1 February 2021 | Registered office address changed from 147 Station Road North Chingford London E4 6AG United Kingdom to 20 Luctons Avenue Buckhurst Hill IG9 5SG on 1 February 2021 (1 page) |
1 February 2021 | Director's details changed for Mr Steven Watkins on 1 February 2021 (2 pages) |
1 February 2021 | Change of details for Mr Steven Watkins as a person with significant control on 1 February 2021 (2 pages) |
23 December 2020 | Satisfaction of charge 113216620002 in full (1 page) |
23 December 2020 | Satisfaction of charge 113216620001 in full (1 page) |
17 December 2020 | Registration of charge 113216620003, created on 16 December 2020 (4 pages) |
8 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
14 May 2020 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
5 May 2020 | Confirmation statement made on 2 May 2020 with updates (4 pages) |
26 March 2020 | Cessation of Damian Murray as a person with significant control on 26 March 2020 (1 page) |
11 July 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
4 July 2019 | Registration of charge 113216620001, created on 2 July 2019 (21 pages) |
4 July 2019 | Registration of charge 113216620002, created on 2 July 2019 (9 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
20 April 2018 | Incorporation
Statement of capital on 2018-04-20
|