Buckhurst Hill
Essex
IG9 5SH
Director Name | Mrs Kristina Marie Swannell |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Greenhill High Road Buckhurst Hill Essex IG9 5SH |
Secretary Name | Mrs Kristina Marie Swannell |
---|---|
Status | Current |
Appointed | 04 February 2020(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 10 Greenhill High Road Buckhurst Hill Essex IG9 5SH |
Director Name | Hilary Spooner |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 June 2004) |
Role | Press Officer |
Correspondence Address | 12a Greenhill High Road Buckhurst Hill Essex IG9 5SH |
Director Name | Miss Sheila Joan Loft |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 24 October 2021) |
Role | Retired |
Correspondence Address | 2 Green Hill Buckhurst Hill Essex IG9 5SH |
Secretary Name | John Clement Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 December 2007) |
Role | Retired |
Correspondence Address | 4 Greenhill High Road Buckhurst Hill Essex IG9 5SH |
Director Name | Gerald Fox |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2005(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2010) |
Role | Retired |
Correspondence Address | 10 Greenhill High Road Buckhurst Hill Essex IG9 5SH |
Director Name | June Phillips |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 May 2016) |
Role | Retired |
Correspondence Address | 5 Greenhill Buckhurst Hill Essex IG9 5SH |
Secretary Name | June Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 May 2016) |
Role | Retired |
Correspondence Address | 5 Greenhill Buckhurst Hill Essex IG9 5SH |
Director Name | Miss Eleanor Victoria Bennett |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 January 2020) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 Greenhill High Road Buckhurst Hill Essex IG9 5SH |
Secretary Name | Eleanor Victoria Bennett |
---|---|
Status | Resigned |
Appointed | 01 May 2016(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 January 2020) |
Role | Company Director |
Correspondence Address | Flat 16 Greenhill High Road Buckhurst Hill Essex IG9 5SH |
Telephone | 020 85041682 |
---|---|
Telephone region | London |
Registered Address | 10 Greenhill High Road Buckhurst Hill Essex IG9 5SH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
1 at £1 | Chetinkaya Olkay Fehmi 5.88% Ordinary |
---|---|
1 at £1 | Eleanor Victoria Bennett 5.88% Ordinary |
1 at £1 | Jamie Newman 5.88% Ordinary |
1 at £1 | Kristina Marie Swannell 5.88% Ordinary |
1 at £1 | Laurence Melvyn Cohen & Evelyn Cohen 5.88% Ordinary |
1 at £1 | Marion Joslin 5.88% Ordinary |
1 at £1 | Michael J.h Barnett 5.88% Ordinary |
1 at £1 | Miss Sheila Loft 5.88% Ordinary |
1 at £1 | Mr David Muggleton 5.88% Ordinary |
1 at £1 | Mrs Daphne Nudd 5.88% Ordinary |
1 at £1 | Mrs June Phillips & Mr Roy Phillips 5.88% Ordinary |
1 at £1 | Mrs Linda Winter 5.88% Ordinary |
1 at £1 | Mrs Loretta Annette Southon 5.88% Ordinary |
1 at £1 | Mrs Stella Morris 5.88% Ordinary |
1 at £1 | Ms Aissa Celine Allee 5.88% Ordinary |
1 at £1 | Samuel Russ 5.88% Ordinary |
1 at £1 | Thomas Coxon 5.88% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,400 |
Net Worth | £124,645 |
Cash | £23,705 |
Current Liabilities | £5,059 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
21 October 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
---|---|
23 September 2020 | Registered office address changed from Flat 16 Greenhill High Road Buckhurst Hill Essex IG9 5SH to 10 Greenhill High Road Buckhurst Hill Essex IG9 5SH on 23 September 2020 (1 page) |
16 September 2020 | Confirmation statement made on 15 September 2020 with updates (5 pages) |
24 February 2020 | Appointment of Mrs Kristina Marie Swannell as a secretary on 4 February 2020 (3 pages) |
24 February 2020 | Appointment of Mrs Kristina Marie Swannell as a director on 4 February 2020 (2 pages) |
7 February 2020 | Termination of appointment of Eleanor Victoria Bennett as a director on 21 January 2020 (1 page) |
30 January 2020 | Termination of appointment of Eleanor Victoria Bennett as a secretary on 21 January 2020 (2 pages) |
25 October 2019 | Micro company accounts made up to 31 August 2019 (9 pages) |
23 September 2019 | Confirmation statement made on 15 September 2019 with updates (6 pages) |
6 November 2018 | Micro company accounts made up to 31 August 2018 (9 pages) |
17 September 2018 | Confirmation statement made on 9 September 2018 with updates (5 pages) |
11 October 2017 | Micro company accounts made up to 31 August 2017 (9 pages) |
11 October 2017 | Micro company accounts made up to 31 August 2017 (9 pages) |
13 September 2017 | Confirmation statement made on 4 September 2017 with no updates (4 pages) |
13 September 2017 | Confirmation statement made on 4 September 2017 with no updates (4 pages) |
1 November 2016 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
1 November 2016 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
21 October 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
21 October 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
16 May 2016 | Termination of appointment of June Phillips as a secretary on 1 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of June Phillips as a director on 1 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of June Phillips as a director on 1 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of June Phillips as a secretary on 1 May 2016 (2 pages) |
10 May 2016 | Registered office address changed from 5 Greenhill High Road Buckhurst Hill Essex IG9 5SH to Flat 16 Greenhill High Road Buckhurst Hill Essex IG9 5SH on 10 May 2016 (2 pages) |
10 May 2016 | Appointment of Eleanor Victoria Bennett as a secretary on 1 May 2016 (3 pages) |
10 May 2016 | Appointment of Eleanor Victoria Bennett as a secretary on 1 May 2016 (3 pages) |
10 May 2016 | Appointment of Miss Eleanor Victoria Bennett as a director on 1 May 2016 (3 pages) |
10 May 2016 | Registered office address changed from 5 Greenhill High Road Buckhurst Hill Essex IG9 5SH to Flat 16 Greenhill High Road Buckhurst Hill Essex IG9 5SH on 10 May 2016 (2 pages) |
10 May 2016 | Appointment of Miss Eleanor Victoria Bennett as a director on 1 May 2016 (3 pages) |
14 November 2015 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
14 November 2015 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
7 October 2015 | Annual return made up to 31 August 2015. List of shareholders has changed Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 31 August 2015. List of shareholders has changed Statement of capital on 2015-10-07
|
28 November 2014 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
28 November 2014 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
17 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
10 December 2013 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
10 December 2013 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
17 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
30 January 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
30 January 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
5 October 2012 | Annual return made up to 31 August 2012 (16 pages) |
5 October 2012 | Annual return made up to 31 August 2012 (16 pages) |
17 November 2011 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
17 November 2011 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
16 September 2011 | Annual return made up to 31 August 2011 (14 pages) |
16 September 2011 | Annual return made up to 31 August 2011 (14 pages) |
30 November 2010 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
30 November 2010 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
28 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (16 pages) |
28 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (16 pages) |
7 September 2010 | Registered office address changed from Flat 2 Greenhill High Road Buckhurst Hill Essex IG9 5SH on 7 September 2010 (2 pages) |
7 September 2010 | Registered office address changed from Flat 2 Greenhill High Road Buckhurst Hill Essex IG9 5SH on 7 September 2010 (2 pages) |
7 September 2010 | Registered office address changed from Flat 2 Greenhill High Road Buckhurst Hill Essex IG9 5SH on 7 September 2010 (2 pages) |
30 July 2010 | Appointment of Loretta Annette Southon as a director (3 pages) |
30 July 2010 | Appointment of Loretta Annette Southon as a director (3 pages) |
21 July 2010 | Termination of appointment of Gerald Fox as a director (2 pages) |
21 July 2010 | Termination of appointment of Gerald Fox as a director (2 pages) |
14 November 2009 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
14 November 2009 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
15 September 2009 | Return made up to 31/08/09; full list of members (10 pages) |
15 September 2009 | Return made up to 31/08/09; full list of members (10 pages) |
4 December 2008 | Director and secretary appointed june phillips (2 pages) |
4 December 2008 | Director and secretary appointed june phillips (2 pages) |
4 November 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
4 November 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
9 October 2008 | Return made up to 31/08/08; change of members (6 pages) |
9 October 2008 | Return made up to 31/08/08; change of members (6 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from, 4 greenhill, high road, buckhurst hill, essex, IG9 5SH (2 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from, 4 greenhill, high road, buckhurst hill, essex, IG9 5SH (2 pages) |
17 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
17 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
14 January 2008 | Secretary resigned;director resigned (1 page) |
14 January 2008 | Secretary resigned;director resigned (1 page) |
3 October 2007 | Return made up to 31/08/07; no change of members (7 pages) |
3 October 2007 | Return made up to 31/08/07; no change of members (7 pages) |
25 January 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
25 January 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
13 October 2006 | Return made up to 31/08/06; full list of members
|
13 October 2006 | Return made up to 31/08/06; full list of members
|
4 January 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
4 January 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
17 November 2005 | Return made up to 31/08/05; full list of members (10 pages) |
17 November 2005 | Return made up to 31/08/05; full list of members (10 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
21 December 2004 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
21 December 2004 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
11 October 2004 | Return made up to 31/08/04; full list of members (9 pages) |
11 October 2004 | Return made up to 31/08/04; full list of members (9 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
23 January 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
23 January 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
27 November 2003 | Return made up to 31/08/03; full list of members; amend (10 pages) |
27 November 2003 | Return made up to 31/08/03; full list of members; amend (10 pages) |
19 September 2003 | Return made up to 31/08/03; full list of members (12 pages) |
19 September 2003 | Return made up to 31/08/03; full list of members (12 pages) |
5 December 2002 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
5 December 2002 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
18 October 2002 | Return made up to 31/08/02; change of members (7 pages) |
18 October 2002 | Return made up to 31/08/02; change of members (7 pages) |
24 December 2001 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
24 December 2001 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
3 October 2001 | Return made up to 31/08/01; full list of members (13 pages) |
3 October 2001 | Return made up to 31/08/01; full list of members (13 pages) |
13 December 2000 | Full accounts made up to 31 August 2000 (9 pages) |
13 December 2000 | Full accounts made up to 31 August 2000 (9 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: 12A greenhill, buckhurst hill, essex, IG9 5SH (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: 12A greenhill, buckhurst hill, essex, IG9 5SH (1 page) |
11 September 2000 | Return made up to 31/08/00; change of members
|
11 September 2000 | Return made up to 31/08/00; change of members
|
3 July 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
3 July 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
15 September 1999 | Return made up to 26/08/99; change of members (6 pages) |
15 September 1999 | Return made up to 26/08/99; change of members (6 pages) |
6 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
6 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
2 September 1998 | Return made up to 26/08/98; full list of members
|
2 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
2 September 1998 | Return made up to 26/08/98; full list of members
|
2 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
25 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
25 September 1997 | Return made up to 26/08/97; no change of members (6 pages) |
25 September 1997 | Return made up to 26/08/97; no change of members (6 pages) |
25 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
9 September 1996 | Return made up to 26/08/96; full list of members
|
9 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
9 September 1996 | Return made up to 26/08/96; full list of members
|
12 October 1995 | Return made up to 26/08/95; no change of members (6 pages) |
12 October 1995 | Return made up to 26/08/95; no change of members (6 pages) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
9 April 1985 | Incorporation (12 pages) |
9 April 1985 | Incorporation (12 pages) |