Company NameBuywell Limited
DirectorsAndrew Roger Pears and Nicholas Ashley Phillips
Company StatusActive
Company Number03083348
CategoryPrivate Limited Company
Incorporation Date24 July 1995(28 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Roger Pears
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1995(1 month after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Addison Grove
London
W4 1ER
Director NameMr Nicholas Ashley Phillips
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1995(1 month after company formation)
Appointment Duration28 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address21a Coombe Road
London
W4 2HR
Secretary NameKathryn Jane Barber
NationalityBritish
StatusCurrent
Appointed23 August 1995(1 month after company formation)
Appointment Duration28 years, 8 months
RoleLawyer
Correspondence Address21a Coombe Road
London
W4 2HR
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressOffice 324 Olympic House
28-42 Clements Road
Ilford
IG1 1BA
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Nicholas Ashley Phillips & Andrew Rodger Pears
100.00%
Ordinary

Financials

Year2014
Net Worth£300,004
Cash£7

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

14 January 2021Accounts for a dormant company made up to 31 July 2020 (3 pages)
27 July 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
15 April 2020Accounts for a dormant company made up to 31 July 2019 (3 pages)
5 August 2019Director's details changed for Mr Nicholas Ashley Phillips on 1 July 2019 (2 pages)
5 August 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
5 August 2019Change of details for Mr Nicholas Ashley Phillips as a person with significant control on 1 July 2019 (2 pages)
5 August 2019Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom to Office 324 Olympic House 28-42 Clements Road Ilford IG1 1BA on 5 August 2019 (1 page)
5 August 2019Secretary's details changed for Kathryn Jane Barber on 5 August 2019 (1 page)
5 August 2019Director's details changed for Mr Nicholas Ashley Phillips on 1 July 2019 (2 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
24 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
27 April 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
25 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
26 July 2016Director's details changed for Mr Andrew Roger Pears on 26 July 2016 (2 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
26 July 2016Director's details changed for Mr Andrew Roger Pears on 26 July 2016 (2 pages)
31 May 2016Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to Summit House 170 Finchley Road London NW3 6BP on 31 May 2016 (1 page)
31 May 2016Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to Summit House 170 Finchley Road London NW3 6BP on 31 May 2016 (1 page)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
13 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(5 pages)
13 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(5 pages)
29 April 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
2 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1
(5 pages)
2 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
30 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
10 September 2012Director's details changed for Mr Nicholas Ashley Phillips on 24 January 2012 (2 pages)
10 September 2012Director's details changed for Mr Nicholas Ashley Phillips on 24 January 2012 (2 pages)
10 September 2012Secretary's details changed for Kathryn Jane Barber on 24 January 2012 (2 pages)
10 September 2012Secretary's details changed for Kathryn Jane Barber on 24 January 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
13 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (4 pages)
12 October 2009Secretary's details changed for Kathryn Jane Barber on 16 October 2008 (1 page)
12 October 2009Director's details changed for Mr Nicholas Ashley Phillips on 16 October 2008 (2 pages)
12 October 2009Director's details changed for Mr Nicholas Ashley Phillips on 16 October 2008 (2 pages)
12 October 2009Secretary's details changed for Kathryn Jane Barber on 16 October 2008 (1 page)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
10 October 2008Return made up to 24/07/08; full list of members (4 pages)
10 October 2008Return made up to 24/07/08; full list of members (4 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (7 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (7 pages)
15 November 2007Return made up to 24/07/07; full list of members (7 pages)
15 November 2007Return made up to 24/07/07; full list of members (7 pages)
3 July 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
3 July 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
11 September 2006Return made up to 24/07/06; full list of members (7 pages)
11 September 2006Return made up to 24/07/06; full list of members (7 pages)
15 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
15 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 September 2005Return made up to 24/07/05; full list of members (7 pages)
22 September 2005Return made up to 24/07/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
4 October 2004Return made up to 24/07/04; full list of members (7 pages)
4 October 2004Return made up to 24/07/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
2 October 2003Return made up to 24/07/03; full list of members (7 pages)
2 October 2003Return made up to 24/07/03; full list of members (7 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
23 August 2002Return made up to 24/07/02; full list of members (7 pages)
23 August 2002Return made up to 24/07/02; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
12 September 2001Return made up to 24/07/01; full list of members (6 pages)
12 September 2001Return made up to 24/07/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
5 September 2000Return made up to 24/07/00; full list of members (6 pages)
5 September 2000Return made up to 24/07/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
30 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
6 October 1999Accounts for a small company made up to 31 July 1998 (4 pages)
6 October 1999Accounts for a small company made up to 31 July 1998 (4 pages)
18 August 1999Return made up to 24/07/99; no change of members (4 pages)
18 August 1999Return made up to 24/07/99; no change of members (4 pages)
19 August 1998Return made up to 24/07/98; no change of members (4 pages)
19 August 1998Return made up to 24/07/98; no change of members (4 pages)
23 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
23 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
28 August 1997Return made up to 24/07/97; full list of members (6 pages)
28 August 1997Return made up to 24/07/97; full list of members (6 pages)
28 July 1997Director resigned (1 page)
28 July 1997Return made up to 24/07/96; full list of members (7 pages)
28 July 1997Return made up to 24/07/96; full list of members (7 pages)
28 July 1997Director resigned (1 page)
28 July 1997Secretary resigned (1 page)
28 July 1997Secretary resigned (1 page)
27 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
27 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
1 May 1997Registered office changed on 01/05/97 from: 49 maddox street london W1R 9LA (1 page)
1 May 1997Registered office changed on 01/05/97 from: 49 maddox street london W1R 9LA (1 page)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
20 October 1996New secretary appointed (2 pages)
20 October 1996New secretary appointed (2 pages)
18 June 1996Registered office changed on 18/06/96 from: 72 new bond street london W1Y 9DD (1 page)
18 June 1996Registered office changed on 18/06/96 from: 72 new bond street london W1Y 9DD (1 page)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
24 July 1995Incorporation (30 pages)
24 July 1995Incorporation (30 pages)