Buckhurst Hill
Essex
IG9 6AR
Secretary Name | Ms Susanne Glassman |
---|---|
Status | Current |
Appointed | 19 October 2015(29 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 156 Loughton Way Buckhurst Hill Essex IG9 6AR |
Director Name | Mrs Susan Cravitz |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(37 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 156 Loughton Way Buckhurst Hill Essex IG9 6AR |
Director Name | Mr Mark Simon Hertzberg |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(37 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 156 Loughton Way Buckhurst Hill Essex IG9 6AR |
Director Name | Allan Ivor Wagman |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1994) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 29 Evelyn Drive Pinner Middlesex HA5 4RL |
Director Name | Carole Reme Wagman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 29 Evelyn Drive Pinner Middlesex HA5 4RL |
Director Name | Jeffrey David Glassman |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 19 October 2015) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 3 Dolphin Court High Road Chigwell Essex IG7 6PH |
Director Name | Ruth Glassman |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 19 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dolphin Court Chigwell Essex IG7 6PH |
Secretary Name | Carole Reme Wagman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 29 Evelyn Drive Pinner Middlesex HA5 4RL |
Secretary Name | Ruth Glassman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(8 years, 8 months after company formation) |
Appointment Duration | 21 years (resigned 19 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dolphin Court Chigwell Essex IG7 6PH |
Director Name | Ms Laura Elizabeth Cravitz |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 2023) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 156 Loughton Way Buckhurst Hill Essex IG9 6AR |
Website | www.capitallocums.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 85591011 |
Telephone region | London |
Registered Address | 156 Loughton Way Buckhurst Hill Essex IG9 6AR |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill East |
Built Up Area | Greater London |
100 at £1 | Richard Cravitz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,805 |
Cash | £127,094 |
Current Liabilities | £137,934 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
6 January 2024 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
---|---|
7 December 2023 | Appointment of Mrs Susan Cravitz as a director on 1 December 2023 (2 pages) |
7 December 2023 | Termination of appointment of Laura Elizabeth Cravitz as a director on 1 December 2023 (1 page) |
7 December 2023 | Appointment of Mr Mark Simon Hertzberg as a director on 1 December 2023 (2 pages) |
23 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
7 January 2023 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
9 January 2022 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
18 July 2021 | Secretary's details changed for Ms Suzanne Glassman on 10 July 2021 (1 page) |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 January 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
18 April 2020 | Director's details changed for Richard Cravitz on 18 April 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
5 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 February 2017 | Appointment of Ms Laura Elizabeth Cravitz as a director on 21 February 2017 (2 pages) |
25 February 2017 | Appointment of Ms Laura Elizabeth Cravitz as a director on 21 February 2017 (2 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
11 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
11 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
23 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-23
|
5 December 2015 | Termination of appointment of Jeffrey David Glassman as a director on 19 October 2015 (1 page) |
5 December 2015 | Appointment of Ms Suzanne Glassman as a secretary on 19 October 2015 (2 pages) |
5 December 2015 | Termination of appointment of Jeffrey David Glassman as a director on 19 October 2015 (1 page) |
5 December 2015 | Registered office address changed from 3 Dolphin Court High Road Chigwell Essex IG7 6HP to 156 Loughton Way Buckhurst Hill Essex IG9 6AR on 5 December 2015 (1 page) |
5 December 2015 | Registered office address changed from 156 Loughton Way Buckhurst Hill Essex IG9 6AR England to 156 Loughton Way Buckhurst Hill Essex IG9 6AR on 5 December 2015 (1 page) |
5 December 2015 | Termination of appointment of Ruth Glassman as a secretary on 19 October 2015 (1 page) |
5 December 2015 | Registered office address changed from 3 Dolphin Court High Road Chigwell Essex IG7 6HP to 156 Loughton Way Buckhurst Hill Essex IG9 6AR on 5 December 2015 (1 page) |
5 December 2015 | Termination of appointment of Ruth Glassman as a director on 19 October 2015 (1 page) |
5 December 2015 | Termination of appointment of Ruth Glassman as a secretary on 19 October 2015 (1 page) |
5 December 2015 | Termination of appointment of Ruth Glassman as a director on 19 October 2015 (1 page) |
5 December 2015 | Appointment of Ms Suzanne Glassman as a secretary on 19 October 2015 (2 pages) |
5 December 2015 | Registered office address changed from 156 Loughton Way Buckhurst Hill Essex IG9 6AR England to 156 Loughton Way Buckhurst Hill Essex IG9 6AR on 5 December 2015 (1 page) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
27 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
27 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
22 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
22 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
22 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
14 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
14 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
29 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
29 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
13 May 2008 | Director appointed richard phillip cravitz (2 pages) |
13 May 2008 | Director appointed richard phillip cravitz (2 pages) |
28 February 2008 | Return made up to 07/12/07; no change of members (7 pages) |
28 February 2008 | Return made up to 07/12/07; no change of members (7 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (21 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (21 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 December 2006 | Return made up to 07/12/06; full list of members (7 pages) |
20 December 2006 | Return made up to 07/12/06; full list of members (7 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 December 2005 | Return made up to 07/12/05; full list of members (7 pages) |
20 December 2005 | Return made up to 07/12/05; full list of members (7 pages) |
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
30 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
16 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 January 2004 | Return made up to 07/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 07/12/03; full list of members (7 pages) |
7 March 2003 | Return made up to 07/12/02; full list of members
|
7 March 2003 | Return made up to 07/12/02; full list of members
|
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (10 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (10 pages) |
4 January 2002 | Return made up to 07/12/01; full list of members (6 pages) |
4 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
4 January 2002 | Return made up to 07/12/01; full list of members (6 pages) |
4 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
5 April 2001 | Ad 23/02/01--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
5 April 2001 | Particulars of contract relating to shares (3 pages) |
5 April 2001 | Ad 23/02/01--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
5 April 2001 | Particulars of contract relating to shares (3 pages) |
10 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
12 January 2000 | Return made up to 07/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 07/12/99; full list of members (6 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
24 December 1998 | Return made up to 07/12/98; no change of members (4 pages) |
24 December 1998 | Return made up to 07/12/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 January 1998 | Return made up to 07/12/97; full list of members (6 pages) |
7 January 1998 | Return made up to 07/12/97; full list of members (6 pages) |
25 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 December 1996 | Return made up to 07/12/96; no change of members (4 pages) |
22 December 1996 | Return made up to 07/12/96; no change of members (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 January 1996 | Return made up to 07/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 07/12/95; no change of members (4 pages) |
17 July 1987 | Company name changed datumchoice LIMITED\certificate issued on 20/07/87 (2 pages) |
17 July 1987 | Company name changed datumchoice LIMITED\certificate issued on 20/07/87 (2 pages) |
17 January 1986 | Incorporation (15 pages) |
17 January 1986 | Incorporation (15 pages) |