Buckhurst Hill
IG9 5TF
Secretary Name | Mr Adam William James Webb |
---|---|
Status | Current |
Appointed | 14 September 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Fairlands Avenue Buckhurst Hill IG9 5TF |
Registered Address | 34 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 | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
15 July 2022 | Delivered on: 18 July 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 79 burns avenue. Chadwell heath. Romford. RM6 4DG. Outstanding |
---|---|
14 July 2020 | Delivered on: 17 July 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 79 burns avenue chadwell heath romford RM6 4DG land registry number EGL318815. Outstanding |
14 July 2020 | Delivered on: 15 July 2020 Satisfied on: 21 July 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 79 burns avenue chadwell heath romford RM6 4DG land registry number EGL318815. Fully Satisfied |
18 March 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
30 October 2023 | Unaudited abridged accounts made up to 28 February 2023 (6 pages) |
6 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
28 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (7 pages) |
18 July 2022 | Registration of charge 115701780003, created on 15 July 2022 (4 pages) |
1 April 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
13 December 2021 | Registered office address changed from 33 Fairlands Avenue Buckhurst Hill IG9 5TF United Kingdom to 34 Hills Road Buckhurst Hill Essex IG9 5RS on 13 December 2021 (1 page) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
30 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
21 July 2020 | Satisfaction of charge 115701780001 in full (1 page) |
17 July 2020 | Registration of charge 115701780002, created on 14 July 2020 (4 pages) |
15 July 2020 | Registration of charge 115701780001, created on 14 July 2020 (5 pages) |
29 May 2020 | Total exemption full accounts made up to 28 February 2020 (6 pages) |
28 February 2020 | Previous accounting period extended from 30 September 2019 to 28 February 2020 (1 page) |
28 February 2020 | Confirmation statement made on 28 February 2020 with updates (3 pages) |
3 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
14 September 2018 | Incorporation Statement of capital on 2018-09-14
|