Buckhurst Hill
IG9 5BY
Director Name | Mr John Paul Rendall |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2006(11 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Banking |
Country of Residence | England |
Correspondence Address | 62 Queens Road Buckhurst Hill IG9 5BY |
Secretary Name | Mr John Paul Rendall |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2007(12 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Queens Road Buckhurst Hill IG9 5BY |
Director Name | Imran Hamid |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(14 years after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 62 Queens Road Buckhurst Hill IG9 5BY |
Director Name | Mr Samuel Blitz |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2012(17 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Queens Road Buckhurst Hill IG9 5BY |
Director Name | Mrs Gurpreet Rai |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2012(17 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Queens Road Buckhurst Hill IG9 5BY |
Director Name | Mr Stephen David Hart |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2012(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Queens Road Buckhurst Hill IG9 5BY |
Director Name | Mrs Lisa Bliss |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 August 2006) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Larchwood 30 Mount Crescent Warley Brentwood Essex CM14 5DB |
Director Name | Denise Marie Sawey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2000) |
Role | Accounts Manager |
Correspondence Address | 8 Ravenings Parade Goodmayes Road Ilford Essex IG3 9NR |
Director Name | Susan Kay Sies |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 1999) |
Role | Acct's Tech |
Correspondence Address | 14 Ravenings Parade Goodmayes Road Ilford Essex IG3 9NR |
Director Name | Richard Hayler |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 July 2006) |
Role | It Security Consultant |
Correspondence Address | 4 Ravenings Parade Ilford Essex IG3 9NR |
Director Name | Jacqueline Julia |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 October 2007) |
Role | Hr Assistant |
Correspondence Address | 4 Ravenings Parade Goodmayes Road Ilford Essex IG3 9NR |
Secretary Name | Jaqueline Julia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(11 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 15 October 2007) |
Role | Hr Assistant |
Correspondence Address | 4 Ravenings Parade Goodmayes Road Ilford Essex IG3 9NR |
Director Name | Company Secretaries (Hertford) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | Gardners Farm Ardeley Stevenage Hertfordshire SG2 7AR |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Secretary Name | Company Secretaries (Hertford) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | Gardners Farm Ardeley Stevenage Hertfordshire SG2 7AR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 March 2006) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Goldfield Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 July 2007) |
Correspondence Address | Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB |
Telephone | 020 85994966 |
---|---|
Telephone region | London |
Registered Address | 62 Queens Road Buckhurst Hill IG9 5BY |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £17,989 |
Net Worth | £25,730 |
Cash | £21,693 |
Current Liabilities | £7,917 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
8 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
13 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
13 April 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
8 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
7 April 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
24 November 2020 | Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR to 62 Queens Road Buckhurst Hill IG9 5BY on 24 November 2020 (1 page) |
15 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
15 July 2020 | Director's details changed for Imran Hamid on 12 July 2020 (2 pages) |
12 March 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
8 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
4 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of John Paul Rendall as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Bryan William Robert Rogers as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of John Paul Rendall as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Bryan William Robert Rogers as a person with significant control on 6 April 2016 (2 pages) |
11 July 2016 | Annual return made up to 28 June 2016 no member list (6 pages) |
11 July 2016 | Annual return made up to 28 June 2016 no member list (6 pages) |
29 April 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
29 April 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
1 July 2015 | Annual return made up to 28 June 2015 no member list (5 pages) |
1 July 2015 | Annual return made up to 28 June 2015 no member list (5 pages) |
19 June 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
19 June 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
16 July 2014 | Annual return made up to 28 June 2014 no member list (5 pages) |
16 July 2014 | Annual return made up to 28 June 2014 no member list (5 pages) |
9 May 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
9 May 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
9 July 2013 | Annual return made up to 28 June 2013 no member list (5 pages) |
9 July 2013 | Annual return made up to 28 June 2013 no member list (5 pages) |
22 March 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
22 March 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
4 September 2012 | Appointment of Mr Stephen David Hart as a director (2 pages) |
4 September 2012 | Appointment of Mr Stephen David Hart as a director (2 pages) |
22 August 2012 | Appointment of Mrs Gurpreet Rai as a director (2 pages) |
22 August 2012 | Appointment of Mrs Gurpreet Rai as a director (2 pages) |
6 August 2012 | Appointment of Mr Samuel Blitz as a director (2 pages) |
6 August 2012 | Appointment of Mr Samuel Blitz as a director (2 pages) |
9 July 2012 | Annual return made up to 28 June 2012 no member list (3 pages) |
9 July 2012 | Annual return made up to 28 June 2012 no member list (3 pages) |
16 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
16 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
6 July 2011 | Annual return made up to 28 June 2011 no member list (3 pages) |
6 July 2011 | Annual return made up to 28 June 2011 no member list (3 pages) |
17 February 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
17 February 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
29 July 2010 | Director's details changed for John Paul Rendall on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Bryan William Robert Rogers on 1 October 2009 (2 pages) |
29 July 2010 | Secretary's details changed for John Paul Rendall on 1 October 2009 (1 page) |
29 July 2010 | Director's details changed for Bryan William Robert Rogers on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Imran Hamid on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 28 June 2010 no member list (3 pages) |
29 July 2010 | Director's details changed for Bryan William Robert Rogers on 1 October 2009 (2 pages) |
29 July 2010 | Secretary's details changed for John Paul Rendall on 1 October 2009 (1 page) |
29 July 2010 | Annual return made up to 28 June 2010 no member list (3 pages) |
29 July 2010 | Director's details changed for Imran Hamid on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for John Paul Rendall on 1 October 2009 (2 pages) |
29 July 2010 | Secretary's details changed for John Paul Rendall on 1 October 2009 (1 page) |
29 July 2010 | Director's details changed for John Paul Rendall on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Imran Hamid on 1 October 2009 (2 pages) |
15 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
15 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
17 August 2009 | Director appointed imran hamid (1 page) |
17 August 2009 | Director appointed imran hamid (1 page) |
10 August 2009 | Annual return made up to 28/06/09 (2 pages) |
10 August 2009 | Annual return made up to 28/06/09 (2 pages) |
26 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
26 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
20 October 2008 | Annual return made up to 28/06/08 (4 pages) |
20 October 2008 | Annual return made up to 28/06/08 (4 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
8 October 2008 | Secretary appointed john paul rendall (2 pages) |
8 October 2008 | Secretary appointed john paul rendall (2 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from 7 ravenings parade goodmayes road goodmayes ilford essex IG3 9NR (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 7 ravenings parade goodmayes road goodmayes ilford essex IG3 9NR (1 page) |
10 January 2008 | Annual return made up to 28/06/07
|
10 January 2008 | Annual return made up to 28/06/07
|
3 January 2008 | Secretary resigned;director resigned (1 page) |
3 January 2008 | Secretary resigned;director resigned (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 4 ravenings parade goodmayes road ilford essex IG3 9NR (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 4 ravenings parade goodmayes road ilford essex IG3 9NR (1 page) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | New secretary appointed (2 pages) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | New secretary appointed (2 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
3 March 2007 | Registered office changed on 03/03/07 from: mansfield lodge slough road iver heath buckinghamshire SL0 0EB (1 page) |
3 March 2007 | Registered office changed on 03/03/07 from: mansfield lodge slough road iver heath buckinghamshire SL0 0EB (1 page) |
11 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | New director appointed (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
23 August 2006 | New secretary appointed (1 page) |
23 August 2006 | New secretary appointed (1 page) |
23 August 2006 | Annual return made up to 28/06/06
|
23 August 2006 | Annual return made up to 28/06/06
|
19 June 2006 | Registered office changed on 19/06/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Secretary resigned (1 page) |
25 January 2006 | Full accounts made up to 31 December 2004 (10 pages) |
25 January 2006 | Full accounts made up to 31 December 2004 (10 pages) |
19 July 2005 | Annual return made up to 28/06/05
|
19 July 2005 | Annual return made up to 28/06/05
|
23 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
23 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
13 July 2004 | Annual return made up to 28/06/04 (4 pages) |
13 July 2004 | Annual return made up to 28/06/04 (4 pages) |
25 October 2003 | New secretary appointed (1 page) |
25 October 2003 | New secretary appointed (1 page) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 June 2003 | Annual return made up to 28/06/03 (4 pages) |
24 June 2003 | Annual return made up to 28/06/03 (4 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
21 June 2002 | Annual return made up to 28/06/02 (4 pages) |
21 June 2002 | Annual return made up to 28/06/02 (4 pages) |
8 March 2002 | Director's particulars changed (1 page) |
8 March 2002 | Director's particulars changed (1 page) |
1 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 July 2001 | Annual return made up to 28/06/01 (3 pages) |
2 July 2001 | Annual return made up to 28/06/01 (3 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: cpm 3 evron place hertford hertfordshire SG14 1PA (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: cpm 3 evron place hertford hertfordshire SG14 1PA (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
18 July 2000 | Annual return made up to 28/06/00 (3 pages) |
18 July 2000 | Annual return made up to 28/06/00 (3 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
8 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
8 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
15 July 1999 | Annual return made up to 28/06/99 (4 pages) |
15 July 1999 | Annual return made up to 28/06/99 (4 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: 1-3 evron place hertford SG14 1PA (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: 1-3 evron place hertford SG14 1PA (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
12 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
14 July 1998 | Annual return made up to 28/06/98 (4 pages) |
14 July 1998 | Annual return made up to 28/06/98 (4 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
26 August 1997 | Annual return made up to 28/06/97 (4 pages) |
26 August 1997 | Annual return made up to 28/06/97 (4 pages) |
15 July 1996 | Annual return made up to 28/06/96 (4 pages) |
15 July 1996 | Annual return made up to 28/06/96 (4 pages) |
16 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
16 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
16 April 1996 | Resolutions
|
16 April 1996 | Resolutions
|
6 July 1995 | Accounting reference date notified as 31/12 (1 page) |
6 July 1995 | Accounting reference date notified as 31/12 (1 page) |
28 June 1995 | Incorporation (20 pages) |
28 June 1995 | Incorporation (20 pages) |