Bushey Heath
Bushey
WD23 4GT
Secretary Name | Ritu Ahuja |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Wyatt Close Bushey Heath Bushey WD23 4GT |
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Registered Address | 13 Wyatt Close Bushey Heath Bushey WD23 4GT |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Highscreen Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,649 |
Cash | £21,076 |
Current Liabilities | £261,918 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
20 February 2008 | Delivered on: 21 February 2008 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 103 long acre house pettacre close thamesmead. Outstanding |
---|---|
4 January 2008 | Delivered on: 9 January 2008 Persons entitled: Mortgage Trustlimited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 29 martony court dane road margate kent. Outstanding |
31 August 2007 | Delivered on: 11 September 2007 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 conqueror drive gillingham kent. Outstanding |
22 May 2007 | Delivered on: 23 May 2007 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 victoria mews colchester. Outstanding |
30 March 2007 | Delivered on: 16 April 2007 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3 william booth place stanley road woking. Outstanding |
1 September 2006 | Delivered on: 14 September 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £140,595.00 due or to become due from the company to. Particulars: 155A pinner road harrow middlesex. Outstanding |
7 March 2006 | Delivered on: 24 March 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £186,503 and all other monies due or to become due. Particulars: 17 keats house cottage close harrow middx. Fixed charge over all rental income and. Outstanding |
14 December 1998 | Delivered on: 24 December 1998 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 155A pinner road harrow middlesex. Outstanding |
3 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
28 September 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
13 September 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
17 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
16 April 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
1 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
28 August 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
16 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
1 October 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
1 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
30 October 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 October 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
6 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
30 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
30 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
11 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2011 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
25 February 2011 | Director's details changed for Ajay Ahuja on 1 October 2009 (2 pages) |
25 February 2011 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
25 February 2011 | Director's details changed for Ajay Ahuja on 1 October 2009 (2 pages) |
25 February 2011 | Director's details changed for Ajay Ahuja on 1 October 2009 (2 pages) |
9 February 2011 | Compulsory strike-off action has been suspended (1 page) |
9 February 2011 | Compulsory strike-off action has been suspended (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2010 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
20 March 2010 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
7 October 2008 | Return made up to 18/08/08; full list of members (3 pages) |
7 October 2008 | Return made up to 18/08/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
28 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
24 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
24 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
16 April 2007 | Particulars of mortgage/charge (4 pages) |
16 April 2007 | Particulars of mortgage/charge (4 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
4 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
4 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
19 July 2006 | Amended accounts made up to 31 August 2005 (8 pages) |
19 July 2006 | Amended accounts made up to 31 August 2005 (8 pages) |
6 July 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
6 July 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
24 March 2006 | Particulars of mortgage/charge (4 pages) |
24 March 2006 | Particulars of mortgage/charge (4 pages) |
1 September 2005 | Location of debenture register (1 page) |
1 September 2005 | Location of register of members (1 page) |
1 September 2005 | Return made up to 18/08/05; full list of members (2 pages) |
1 September 2005 | Location of debenture register (1 page) |
1 September 2005 | Location of register of members (1 page) |
1 September 2005 | Return made up to 18/08/05; full list of members (2 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
19 August 2004 | Return made up to 18/08/04; full list of members (6 pages) |
19 August 2004 | Return made up to 18/08/04; full list of members (6 pages) |
29 June 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
29 June 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
27 August 2003 | Return made up to 18/08/03; full list of members (6 pages) |
27 August 2003 | Return made up to 18/08/03; full list of members (6 pages) |
28 June 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
28 June 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
3 October 2002 | Return made up to 18/08/02; full list of members (6 pages) |
3 October 2002 | Return made up to 18/08/02; full list of members (6 pages) |
27 June 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
27 June 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
9 October 2001 | Return made up to 18/08/01; full list of members
|
9 October 2001 | Return made up to 18/08/01; full list of members
|
31 January 2001 | Full accounts made up to 31 August 2000 (10 pages) |
31 January 2001 | Full accounts made up to 31 August 2000 (10 pages) |
16 November 2000 | Full accounts made up to 31 August 1999 (11 pages) |
16 November 2000 | Full accounts made up to 31 August 1999 (11 pages) |
11 October 2000 | Return made up to 18/08/00; full list of members (6 pages) |
11 October 2000 | Return made up to 18/08/00; full list of members (6 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: 11 heath road harrow middlesex HA1 4DA (1 page) |
3 November 1999 | Return made up to 18/08/99; full list of members
|
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: 11 heath road harrow middlesex HA1 4DA (1 page) |
3 November 1999 | Return made up to 18/08/99; full list of members
|
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | Secretary resigned (1 page) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Incorporation (15 pages) |
18 August 1998 | Incorporation (15 pages) |