Epping Green
Hertfordshire
SG13 8NB
Director Name | Mr Christopher Smith |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2014(26 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Millmarsh Lane Brimsdown Enfield Middlesex EN3 7QA |
Director Name | Mr Christopher John Edward Day |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2019(32 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Millmarsh Lane Brimsdown Enfield Middlesex EN3 7QA |
Secretary Name | Mrs Claire Joanne Day |
---|---|
Status | Current |
Appointed | 06 June 2022(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Millmarsh Lane Brimsdown Enfield Middlesex EN3 7QA |
Director Name | Mr Martin Stewart Earle |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 February 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Carramore House 50 Vineyards Road, Northaw Potters Bar Hertfordshire EN6 4PD |
Director Name | Charles William Valens Smith |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 February 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Kentish Lane Brookmans Park Hertfordshire AL9 6NG |
Director Name | Colin Jesse Smith |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1992) |
Role | Builders Merchant |
Correspondence Address | 3 Eversley Crescent London N21 1EL |
Secretary Name | Keith Arnold Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 02 March 2005) |
Role | Company Director |
Correspondence Address | 254 Oldfield Lane North Greenford Middlesex UB6 8PR |
Director Name | Mr Graham Paul Smith |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(7 years, 7 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 21 April 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Old Curatage 35 Birch Green Hertford Hertfordshire SG14 2LR |
Secretary Name | Mr Martin Stewart Earle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(17 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Carramore House 50 Vineyards Road, Northaw Potters Bar Hertfordshire EN6 4PD |
Secretary Name | Michael Stuart Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(18 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 06 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 North Road Hertford SG14 1NF |
Website | www.bizkarts.com/ |
---|---|
Telephone | 020 84433300 |
Telephone region | London |
Registered Address | Millmarsh Lane Brimsdown Enfield Middlesex EN3 7QA |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
98 at £1 | Biz Group Holdings LTD 98.00% Ordinary |
---|---|
1 at £1 | Graham Paul Smith 1.00% Ordinary |
1 at £1 | Michael Smith 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,675,777 |
Cash | £26,818 |
Current Liabilities | £2,494,971 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
14 March 2022 | Delivered on: 23 March 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
21 May 2002 | Delivered on: 24 May 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 February 1996 | Delivered on: 26 February 1996 Satisfied on: 27 August 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
9 November 2023 | Accounts for a small company made up to 30 April 2023 (14 pages) |
---|---|
24 July 2023 | Change of details for Biz Group Holdings Limited as a person with significant control on 24 July 2023 (2 pages) |
30 June 2023 | Satisfaction of charge 2 in full (4 pages) |
18 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
11 January 2023 | Accounts for a small company made up to 30 April 2022 (15 pages) |
16 June 2022 | Termination of appointment of Michael Stuart Smith as a secretary on 6 June 2022 (1 page) |
16 June 2022 | Appointment of Mrs Claire Joanne Day as a secretary on 6 June 2022 (2 pages) |
16 June 2022 | Notification of Biz Group Holdings Limited as a person with significant control on 6 June 2022 (2 pages) |
16 June 2022 | Cessation of Mike Smith as a person with significant control on 6 June 2022 (1 page) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
26 April 2022 | Termination of appointment of Graham Paul Smith as a director on 21 April 2022 (1 page) |
23 March 2022 | Registration of charge 021899290003, created on 14 March 2022 (16 pages) |
7 March 2022 | Accounts for a small company made up to 30 April 2021 (13 pages) |
29 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
30 April 2021 | Accounts for a small company made up to 30 April 2020 (13 pages) |
28 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
13 May 2020 | Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page) |
4 February 2020 | Appointment of Mr Christopher John Edward Day as a director on 16 November 2019 (2 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
22 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
23 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Secretary's details changed for Michael Stuart Smith on 1 March 2015 (1 page) |
21 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Secretary's details changed for Michael Stuart Smith on 1 March 2015 (1 page) |
21 May 2015 | Secretary's details changed for Michael Stuart Smith on 1 March 2015 (1 page) |
8 October 2014 | Appointment of Mr Christopher Smith as a director on 20 August 2014 (2 pages) |
8 October 2014 | Appointment of Mr Christopher Smith as a director on 20 August 2014 (2 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
3 August 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
3 August 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
22 July 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
22 July 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
25 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 July 2010 | Full accounts made up to 31 October 2009 (13 pages) |
8 July 2010 | Full accounts made up to 31 October 2009 (13 pages) |
3 June 2010 | Director's details changed for Michael Stuart Smith on 12 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Michael Stuart Smith on 12 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Graham Paul Smith on 12 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Michael Stuart Smith on 12 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Graham Paul Smith on 12 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Graham Paul Smith on 12 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Michael Stuart Smith on 12 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Graham Paul Smith on 12 May 2010 (2 pages) |
27 August 2009 | Full accounts made up to 31 October 2008 (12 pages) |
27 August 2009 | Full accounts made up to 31 October 2008 (12 pages) |
8 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
2 December 2008 | Auditor's resignation (1 page) |
2 December 2008 | Auditor's resignation (1 page) |
27 August 2008 | Full accounts made up to 31 October 2007 (13 pages) |
27 August 2008 | Full accounts made up to 31 October 2007 (13 pages) |
22 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
5 December 2007 | Amended accounts made up to 31 October 2006 (6 pages) |
5 December 2007 | Amended accounts made up to 31 October 2006 (6 pages) |
6 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
6 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
6 July 2007 | Return made up to 12/05/07; full list of members (3 pages) |
6 July 2007 | Return made up to 12/05/07; full list of members (3 pages) |
18 October 2006 | Return made up to 12/05/06; full list of members (3 pages) |
18 October 2006 | Return made up to 12/05/06; full list of members (3 pages) |
7 September 2006 | Full accounts made up to 31 October 2005 (13 pages) |
7 September 2006 | Full accounts made up to 31 October 2005 (13 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | New secretary appointed (1 page) |
8 June 2005 | Return made up to 12/05/05; full list of members
|
8 June 2005 | Return made up to 12/05/05; full list of members
|
7 June 2005 | New secretary appointed (1 page) |
7 June 2005 | New secretary appointed (1 page) |
7 March 2005 | Full accounts made up to 31 October 2004 (13 pages) |
7 March 2005 | Full accounts made up to 31 October 2004 (13 pages) |
6 September 2004 | Full accounts made up to 31 October 2003 (13 pages) |
6 September 2004 | Full accounts made up to 31 October 2003 (13 pages) |
26 May 2004 | Return made up to 12/05/04; full list of members (8 pages) |
26 May 2004 | Return made up to 12/05/04; full list of members (8 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
3 June 2003 | Return made up to 12/05/03; no change of members (8 pages) |
3 June 2003 | Return made up to 12/05/03; no change of members (8 pages) |
22 April 2003 | Full accounts made up to 31 October 2002 (13 pages) |
22 April 2003 | Full accounts made up to 31 October 2002 (13 pages) |
12 June 2002 | Return made up to 12/05/02; full list of members (8 pages) |
12 June 2002 | Return made up to 12/05/02; full list of members (8 pages) |
24 May 2002 | Particulars of mortgage/charge (7 pages) |
24 May 2002 | Particulars of mortgage/charge (7 pages) |
30 April 2002 | Full accounts made up to 31 October 2001 (12 pages) |
30 April 2002 | Full accounts made up to 31 October 2001 (12 pages) |
18 July 2001 | Full accounts made up to 31 October 2000 (12 pages) |
18 July 2001 | Full accounts made up to 31 October 2000 (12 pages) |
22 May 2001 | Return made up to 12/05/01; full list of members
|
22 May 2001 | Return made up to 12/05/01; full list of members
|
3 July 2000 | Return made up to 12/05/00; no change of members (11 pages) |
3 July 2000 | Return made up to 12/05/00; no change of members (11 pages) |
9 May 2000 | Full accounts made up to 31 October 1999 (11 pages) |
9 May 2000 | Full accounts made up to 31 October 1999 (11 pages) |
28 June 1999 | Return made up to 12/05/99; full list of members (10 pages) |
28 June 1999 | Return made up to 12/05/99; full list of members (10 pages) |
31 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
16 June 1998 | Return made up to 12/05/98; no change of members (8 pages) |
16 June 1998 | Return made up to 12/05/98; no change of members (8 pages) |
29 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
29 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
16 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
16 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
27 May 1997 | Return made up to 12/05/97; no change of members
|
27 May 1997 | Return made up to 12/05/97; no change of members
|
8 August 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
8 August 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
5 June 1996 | Return made up to 12/05/96; full list of members (10 pages) |
5 June 1996 | Return made up to 12/05/96; full list of members (10 pages) |
26 February 1996 | Particulars of mortgage/charge (3 pages) |
26 February 1996 | Particulars of mortgage/charge (3 pages) |
10 August 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
10 August 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
8 June 1995 | Return made up to 12/05/95; no change of members (4 pages) |
8 June 1995 | Return made up to 12/05/95; no change of members (4 pages) |
16 May 1995 | Memorandum and Articles of Association (24 pages) |
16 May 1995 | Memorandum and Articles of Association (24 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Company name changed plustop LIMITED\certificate issued on 05/05/95 (4 pages) |
4 May 1995 | Company name changed plustop LIMITED\certificate issued on 05/05/95 (4 pages) |
4 May 1995 | Resolutions
|
2 May 1995 | Registered office changed on 02/05/95 from: anvil house matthias road london N16 8NU (1 page) |
2 May 1995 | Registered office changed on 02/05/95 from: anvil house matthias road london N16 8NU (1 page) |
6 November 1987 | Incorporation (12 pages) |
6 November 1987 | Incorporation (12 pages) |