Buckhurst Hill
Essex
IG9 5HD
Director Name | Ms Shivani Bhaskar Patel |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Curlew House Trinity Way Trinity Park London E4 8TD |
Secretary Name | Montalt Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2024(36 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Correspondence Address | Unit 1 Curlew House Trinity Way Trinity Park London E4 8TD |
Director Name | Mr Ralph Bartlett |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(4 years, 11 months after company formation) |
Appointment Duration | -1 years (resigned 18 March 1991) |
Role | Retired |
Correspondence Address | 15 Knighton Green High Road Buckhurst Hill Essex IG9 5HD |
Director Name | Mr Harold Edward Wood |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | 2 Knighton Green High Road Buckhurst Hill Essex IG9 5HD |
Director Name | Robert Galman |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(4 years, 11 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 23 July 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Knighton Green High Road Buckhurst Hill Essex IG9 5HD |
Secretary Name | Mr Ralph Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 July 2000) |
Role | Company Director |
Correspondence Address | 15 Knighton Green High Road Buckhurst Hill Essex IG9 5HD |
Director Name | Mr Tito Bance |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 November 1993) |
Role | Financial Consultant |
Correspondence Address | 1 Knighton Green High Road Buckhurst Hill Essex IG9 5HD |
Director Name | Barbara Shapiro |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 May 2009) |
Role | Retired |
Correspondence Address | 3 Knighton Green High Road Buckhurst Hill Essex IG9 5HD |
Director Name | Edward Joseph Booth |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 June 2013) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Knighton Green Buckhurst Hill Essex IG9 5HD |
Director Name | Ralph Poluck |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(22 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 23 July 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Knighton Green High Road Buckhurst Hill Essex IG9 5HD |
Director Name | Mary Clare Taylor |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(26 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 2014) |
Role | Training And Competence Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Knighton Green High Road Buckhurst Hill Essex IG9 5HD |
Secretary Name | Gem Estate Management (1995) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 June 2011) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL |
Secretary Name | Gem Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2011(24 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 04 August 2023) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL |
Registered Address | Unit 1 Curlew House Trinity Way Trinity Park London E4 8TD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | A.r. Bird & T.j. Bird 5.26% Ordinary |
---|---|
1 at £1 | D.c. Reynolds 5.26% Ordinary |
1 at £1 | G.e. Rofe 5.26% Ordinary |
1 at £1 | J.c. Levy 5.26% Ordinary |
1 at £1 | K.d. French & S.p. French 5.26% Ordinary |
1 at £1 | Mr A. White 5.26% Ordinary |
1 at £1 | Mr G.m. Tash & Mrs G.m. Tash 5.26% Ordinary |
1 at £1 | Mr H. Frost & Mrs H. Frost 5.26% Ordinary |
1 at £1 | Mr J. Rosen 5.26% Ordinary |
1 at £1 | Mr J. Scholar & Mrs J. Scholar 5.26% Ordinary |
1 at £1 | Mr R. Galman & Mrs R. Galman 5.26% Ordinary |
1 at £1 | Mrs B. Shapiro 5.26% Ordinary |
1 at £1 | Ms M.c. Driscoll 5.26% Ordinary |
1 at £1 | O.o. Oyediran 5.26% Ordinary |
1 at £1 | P.a. Hamilton 5.26% Ordinary |
1 at £1 | P.r. Blackman 5.26% Ordinary |
1 at £1 | R. Poluck & B. Poluck 5.26% Ordinary |
1 at £1 | T.f. Nicholls 5.26% Ordinary |
1 at £1 | W.j. Newman & V. Newman 5.26% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,764 |
Net Worth | £23,440 |
Cash | £23,600 |
Current Liabilities | £3,436 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
25 January 2024 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Unit 1 Curlew House Trinity Way Trinity Park London E4 8TD on 25 January 2024 (1 page) |
---|---|
25 January 2024 | Appointment of Montalt Management Ltd as a secretary on 1 January 2024 (2 pages) |
17 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
4 August 2023 | Termination of appointment of Gem Estate Management Limited as a secretary on 4 August 2023 (1 page) |
27 February 2023 | Confirmation statement made on 27 February 2023 with updates (5 pages) |
1 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
10 March 2022 | Appointment of Ms Shivani Bhaskar Patel as a director on 9 March 2022 (2 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
7 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
25 February 2021 | Confirmation statement made on 23 February 2021 with updates (6 pages) |
6 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
23 September 2020 | Termination of appointment of Ralph Poluck as a director on 23 July 2020 (1 page) |
9 April 2020 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 9 April 2020 (1 page) |
6 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
13 March 2019 | Confirmation statement made on 23 February 2019 with updates (5 pages) |
15 May 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
13 March 2018 | Confirmation statement made on 23 February 2018 with updates (5 pages) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
13 July 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
13 July 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
15 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
23 July 2015 | Termination of appointment of Robert Galman as a director on 23 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Robert Galman as a director on 23 July 2015 (1 page) |
5 May 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
5 May 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
16 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
11 July 2014 | Appointment of Kevin David French as a director (5 pages) |
11 July 2014 | Appointment of Kevin David French as a director (5 pages) |
26 June 2014 | Termination of appointment of Mary Taylor as a director (1 page) |
26 June 2014 | Termination of appointment of Mary Taylor as a director (1 page) |
29 April 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
29 April 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
3 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
17 October 2013 | Appointment of Mary Clare Taylor as a director (3 pages) |
17 October 2013 | Appointment of Mary Clare Taylor as a director (3 pages) |
17 June 2013 | Termination of appointment of Edward Booth as a director (1 page) |
17 June 2013 | Termination of appointment of Edward Booth as a director (1 page) |
22 April 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
22 April 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
5 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
9 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
9 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
12 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page) |
9 February 2012 | Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page) |
9 February 2012 | Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page) |
9 February 2012 | Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page) |
9 February 2012 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
9 February 2012 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
8 February 2012 | Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (1 page) |
8 February 2012 | Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (1 page) |
8 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
8 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
2 March 2011 | Director's details changed for Ralph Polock on 1 January 2011 (3 pages) |
2 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Director's details changed for Ralph Polock on 1 January 2011 (3 pages) |
2 March 2011 | Director's details changed for Ralph Polock on 1 January 2011 (3 pages) |
2 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (8 pages) |
22 March 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
22 March 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
25 February 2010 | Secretary's details changed for Gem Estate Management Limited on 23 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (10 pages) |
25 February 2010 | Secretary's details changed for Gem Estate Management Limited on 23 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Ralph Polock on 23 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Edward Joseph Booth on 23 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Gem Estate Management Limited on 1 June 2009 (1 page) |
25 February 2010 | Director's details changed for Ralph Polock on 23 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (10 pages) |
25 February 2010 | Director's details changed for Edward Joseph Booth on 23 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Gem Estate Management Limited on 1 June 2009 (1 page) |
25 February 2010 | Secretary's details changed for Gem Estate Management Limited on 1 June 2009 (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page) |
28 May 2009 | Appointment terminated director barbara shapiro (1 page) |
28 May 2009 | Appointment terminated director barbara shapiro (1 page) |
28 May 2009 | Director appointed ralph polock (2 pages) |
28 May 2009 | Director appointed ralph polock (2 pages) |
16 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
16 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
19 March 2009 | Return made up to 23/02/09; full list of members (9 pages) |
19 March 2009 | Return made up to 23/02/09; full list of members (9 pages) |
26 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
26 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
14 March 2008 | Return made up to 23/02/08; full list of members (12 pages) |
14 March 2008 | Return made up to 23/02/08; full list of members (12 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
26 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
26 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
12 April 2007 | Return made up to 23/02/07; full list of members (9 pages) |
12 April 2007 | Return made up to 23/02/07; full list of members (9 pages) |
19 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
19 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
13 March 2006 | Location of register of members (1 page) |
13 March 2006 | Return made up to 23/02/06; full list of members (8 pages) |
13 March 2006 | Location of debenture register (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: cpm house works road letchworth hertfordshire SG6 1LB (1 page) |
13 March 2006 | Location of register of members (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: cpm house works road letchworth hertfordshire SG6 1LB (1 page) |
13 March 2006 | Location of debenture register (1 page) |
13 March 2006 | Return made up to 23/02/06; full list of members (8 pages) |
24 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
3 March 2005 | Return made up to 23/02/05; full list of members (9 pages) |
3 March 2005 | Return made up to 23/02/05; full list of members (9 pages) |
2 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 March 2004 | Return made up to 23/02/04; full list of members (9 pages) |
8 March 2004 | Return made up to 23/02/04; full list of members (9 pages) |
3 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
5 March 2003 | Return made up to 23/02/03; full list of members (9 pages) |
5 March 2003 | Return made up to 23/02/03; full list of members (9 pages) |
23 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 March 2002 | Return made up to 23/02/02; full list of members (8 pages) |
5 March 2002 | Return made up to 23/02/02; full list of members (8 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
18 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 March 2001 | Return made up to 23/02/01; change of members
|
5 March 2001 | Return made up to 23/02/01; change of members
|
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 February 2000 | Return made up to 23/02/00; full list of members (8 pages) |
29 February 2000 | Return made up to 23/02/00; full list of members (8 pages) |
17 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
12 March 1999 | Return made up to 23/02/99; full list of members
|
12 March 1999 | Return made up to 23/02/99; full list of members
|
14 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 March 1998 | Return made up to 23/02/98; full list of members (5 pages) |
24 March 1998 | Return made up to 23/02/98; full list of members (5 pages) |
26 February 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 February 1997 | Return made up to 23/02/97; full list of members (5 pages) |
26 February 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 February 1997 | Return made up to 23/02/97; full list of members (5 pages) |
26 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 March 1996 | Return made up to 23/02/96; full list of members
|
8 March 1996 | Return made up to 23/02/96; full list of members
|
27 March 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
27 March 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
13 March 1995 | Return made up to 23/02/95; no change of members (4 pages) |
13 March 1995 | Return made up to 23/02/95; no change of members (4 pages) |