Company NameBuzzgrade Limited
DirectorsMark Williams-Ellis and Jonathan Moreton Ferris
Company StatusActive
Company Number03891961
CategoryPrivate Limited Company
Incorporation Date10 December 1999(24 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMark Williams-Ellis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2000(1 month after company formation)
Appointment Duration24 years, 3 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address168 Thornbury Road
Isleworth
TW7 4QE
Director NameMr Jonathan Moreton Ferris
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Thornbury Road
Isleworth
TW7 4QE
Secretary NameMr Brynmor Joe Ferris
StatusCurrent
Appointed08 September 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address168 Thornbury Road
Isleworth
TW7 4QE
Director NameMr Jonathan Moreton Ferris
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(1 month after company formation)
Appointment Duration22 years, 2 months (resigned 23 March 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address168 Thornbury Road
Isleworth
TW7 4QE
Secretary NameMr Jonathan Moreton Ferris
NationalityBritish
StatusResigned
Appointed11 January 2000(1 month after company formation)
Appointment Duration19 years, 1 month (resigned 06 March 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWilmington House High Street
East Grinstead
West Sussex
RH19 3AU
Secretary NameMr Brynmor Joe Ferris
StatusResigned
Appointed07 March 2019(19 years, 3 months after company formation)
Appointment Duration3 years (resigned 23 March 2022)
RoleCompany Director
Correspondence Address55 Ravenscourt Road
London
W6 0UJ
Director NameMr Brynmor Joe Ferris
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2022(22 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Thornbury Road
Isleworth
TW7 4QE
Secretary NameMr Jonathan Moreton Ferris
StatusResigned
Appointed23 March 2022(22 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 September 2022)
RoleCompany Director
Correspondence Address168 Thornbury Road
Isleworth
TW7 4QE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor 690 Great West Road
Osterley Village
Isleworth
TW7 4PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

403 at £1Jonathan Ferris
50.00%
Ordinary
403 at £1Mark Williams-ellis
50.00%
Ordinary

Financials

Year2014
Net Worth£2,871,269
Cash£436,486
Current Liabilities£484,309

Accounts

Latest Accounts9 June 2023 (10 months, 3 weeks ago)
Next Accounts Due9 March 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End09 June

Returns

Latest Return10 December 2023 (4 months, 3 weeks ago)
Next Return Due24 December 2024 (7 months, 4 weeks from now)

Charges

28 May 2005Delivered on: 8 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property 4 broadway market hackney london t/no LN19047.
Outstanding
11 July 2003Delivered on: 15 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 6 broadway market hackney london t/n EGL429994. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 November 2002Delivered on: 14 November 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 15 barley corn way london l/h property. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 November 2000Delivered on: 18 November 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 38 chapel house street isle of dogs london E14.
Outstanding
18 May 2000Delivered on: 27 May 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 38 chapel house street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 March 2000Delivered on: 25 March 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 barleycorn way london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 March 2000Delivered on: 25 March 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 505 cascades tower 4 westferry road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 March 2000Delivered on: 22 March 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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
19 November 2009Delivered on: 25 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 62 thames street greenwich london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
19 June 2006Delivered on: 21 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 161 barrier point london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 June 2006Delivered on: 21 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 the watergardens narrow street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 March 2000Delivered on: 16 March 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 trinidad house gill street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

11 January 2021Confirmation statement made on 10 December 2020 with updates (4 pages)
11 January 2021Total exemption full accounts made up to 9 June 2020 (10 pages)
20 January 2020Second filing of Confirmation Statement dated 10/12/2019 (4 pages)
24 December 2019Confirmation statement made on 10 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 20/01/2020.
(5 pages)
14 November 2019Total exemption full accounts made up to 9 June 2019 (10 pages)
2 April 2019Total exemption full accounts made up to 9 June 2018 (11 pages)
19 March 2019Appointment of Mr Brynmor Joe Ferris as a secretary on 7 March 2019 (2 pages)
19 March 2019Termination of appointment of Jonathan Moreton Ferris as a secretary on 6 March 2019 (1 page)
2 January 2019Confirmation statement made on 10 December 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 9 June 2017 (12 pages)
22 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 9 June 2016 (6 pages)
9 March 2017Total exemption small company accounts made up to 9 June 2016 (6 pages)
6 March 2017Director's details changed for Mr Jonathan Moreton Ferris on 6 March 2017 (2 pages)
6 March 2017Secretary's details changed for Mr Jonathan Moreton Ferris on 6 March 2017 (1 page)
6 March 2017Director's details changed for Mr Jonathan Moreton Ferris on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mark Williams-Ellis on 6 March 2017 (2 pages)
6 March 2017Secretary's details changed for Mr Jonathan Moreton Ferris on 6 March 2017 (1 page)
6 March 2017Director's details changed for Mark Williams-Ellis on 6 March 2017 (2 pages)
2 March 2017Registered office address changed from 8 Chancellors Wharf Crisp Road London W6 9RT to Wilmington House High Street East Grinstead West Sussex RH19 3AU on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 8 Chancellors Wharf Crisp Road London W6 9RT to Wilmington House High Street East Grinstead West Sussex RH19 3AU on 2 March 2017 (1 page)
22 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates
  • ANNOTATION Other The address of jonathan moreton ferris was replaced with a service address under section 1088 of the Companies Act 2006.
(6 pages)
22 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 832
  • ANNOTATION Other The address of jonathan moreton ferris was replaced with a service address under section 1088 of the Companies Act 2006.
(6 pages)
22 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 832
(5 pages)
10 November 2015Total exemption small company accounts made up to 9 June 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 9 June 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 9 June 2015 (7 pages)
9 March 2015Total exemption small company accounts made up to 9 June 2014 (7 pages)
9 March 2015Total exemption small company accounts made up to 9 June 2014 (7 pages)
9 March 2015Total exemption small company accounts made up to 9 June 2014 (7 pages)
6 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 806
(5 pages)
6 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 806
  • ANNOTATION Other The address of jonathan moreton ferris was replaced with a service address under section 1088 of the Companies Act 2006.
(5 pages)
14 April 2014Total exemption small company accounts made up to 9 June 2013 (5 pages)
14 April 2014Total exemption small company accounts made up to 9 June 2013 (5 pages)
14 April 2014Total exemption small company accounts made up to 9 June 2013 (5 pages)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 806
  • ANNOTATION Other The address of jonathan moreton ferris was replaced with a service address under section 1088 of the Companies Act 2006.
(5 pages)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 806
(5 pages)
7 March 2013Accounts for a small company made up to 9 June 2012 (6 pages)
7 March 2013Accounts for a small company made up to 9 June 2012 (6 pages)
7 March 2013Accounts for a small company made up to 9 June 2012 (6 pages)
16 January 2013Annual return made up to 10 December 2012 with a full list of shareholders
  • ANNOTATION Other The address of jonathan moreton ferris was replaced with a service address under section 1088 of the Companies Act 2006.
(5 pages)
16 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
4 May 2012Accounts for a small company made up to 9 June 2011 (7 pages)
4 May 2012Accounts for a small company made up to 9 June 2011 (7 pages)
4 May 2012Accounts for a small company made up to 9 June 2011 (7 pages)
6 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
3 March 2011Accounts for a small company made up to 9 June 2010 (8 pages)
3 March 2011Accounts for a small company made up to 9 June 2010 (8 pages)
3 March 2011Accounts for a small company made up to 9 June 2010 (8 pages)
27 April 2010Director's details changed for Jonathan Moreton Ferris on 11 October 2009 (2 pages)
27 April 2010Annual return made up to 10 December 2009 with a full list of shareholders
  • ANNOTATION Other The address of jonathan moreton ferris was replaced with a service address under section 1088 of the Companies Act 2006.
(5 pages)
27 April 2010Director's details changed for Jonathan Moreton Ferris on 11 October 2009 (2 pages)
27 April 2010Director's details changed for Mark Williams Ellis on 11 October 2009 (2 pages)
27 April 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Mark Williams Ellis on 11 October 2009 (2 pages)
22 December 2009Total exemption small company accounts made up to 9 June 2009 (9 pages)
22 December 2009Total exemption small company accounts made up to 9 June 2009 (9 pages)
22 December 2009Total exemption small company accounts made up to 9 June 2009 (9 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
28 March 2009Accounts for a small company made up to 9 June 2008 (10 pages)
28 March 2009Accounts for a small company made up to 9 June 2008 (10 pages)
28 March 2009Accounts for a small company made up to 9 June 2008 (10 pages)
9 March 2009Return made up to 10/12/08; full list of members (4 pages)
9 March 2009Return made up to 10/12/08; full list of members (4 pages)
7 January 2008Return made up to 10/12/07; full list of members
  • ANNOTATION Other The address of jonathan moreton ferris was replaced with a service address under section 1088 of the Companies Act 2006.
(2 pages)
7 January 2008Return made up to 10/12/07; full list of members (2 pages)
26 November 2007Total exemption small company accounts made up to 9 June 2007 (8 pages)
26 November 2007Total exemption small company accounts made up to 9 June 2007 (8 pages)
26 November 2007Total exemption small company accounts made up to 9 June 2007 (8 pages)
8 March 2007Total exemption small company accounts made up to 9 June 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 9 June 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 9 June 2006 (7 pages)
16 January 2007Return made up to 10/12/06; full list of members
  • ANNOTATION Other The address of jonathan moreton ferris was replaced with a service address under section 1088 of the Companies Act 2006.
(7 pages)
16 January 2007Return made up to 10/12/06; full list of members (7 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
12 May 2006Total exemption small company accounts made up to 9 June 2005 (7 pages)
12 May 2006Total exemption small company accounts made up to 9 June 2005 (7 pages)
12 May 2006Total exemption small company accounts made up to 9 June 2005 (7 pages)
15 February 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • ANNOTATION Other The address of jonathan moreton ferris was replaced with a service address under section 1088 of the Companies Act 2006.
(7 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
8 March 2005Registered office changed on 08/03/05 from: 75 the water garden narrow street london E14 8DP (1 page)
8 March 2005Registered office changed on 08/03/05 from: 75 the water garden narrow street london E14 8DP (1 page)
6 January 2005Return made up to 10/12/04; full list of members (7 pages)
6 January 2005Return made up to 10/12/04; full list of members (7 pages)
29 November 2004Total exemption small company accounts made up to 9 June 2004 (7 pages)
29 November 2004Total exemption small company accounts made up to 9 June 2004 (7 pages)
29 November 2004Total exemption small company accounts made up to 9 June 2004 (7 pages)
23 March 2004Return made up to 10/12/03; full list of members (7 pages)
23 March 2004Return made up to 10/12/03; full list of members (7 pages)
3 March 2004Total exemption full accounts made up to 9 June 2003 (11 pages)
3 March 2004Total exemption full accounts made up to 9 June 2003 (11 pages)
3 March 2004Total exemption full accounts made up to 9 June 2003 (11 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
26 February 2003Total exemption full accounts made up to 9 June 2002 (11 pages)
26 February 2003Total exemption full accounts made up to 9 June 2002 (11 pages)
26 February 2003Total exemption full accounts made up to 9 June 2002 (11 pages)
17 January 2003Return made up to 10/12/02; full list of members (7 pages)
17 January 2003Return made up to 10/12/02; full list of members (7 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
17 December 2001Return made up to 10/12/01; full list of members (6 pages)
17 December 2001Return made up to 10/12/01; full list of members (6 pages)
9 October 2001Total exemption full accounts made up to 9 June 2001 (12 pages)
9 October 2001Total exemption full accounts made up to 9 June 2001 (12 pages)
9 October 2001Total exemption full accounts made up to 9 June 2001 (12 pages)
19 February 2001Return made up to 10/12/00; full list of members (6 pages)
19 February 2001Return made up to 10/12/00; full list of members (6 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
22 March 2000Accounting reference date extended from 31/12/00 to 09/06/01 (1 page)
22 March 2000Particulars of mortgage/charge (3 pages)
22 March 2000Accounting reference date extended from 31/12/00 to 09/06/01 (1 page)
22 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
8 March 2000Ad 11/02/00--------- £ si 667@1=667 £ ic 1/668 (2 pages)
8 March 2000Ad 11/02/00--------- £ si 667@1=667 £ ic 1/668 (2 pages)
28 January 2000Registered office changed on 28/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
28 January 2000New secretary appointed;new director appointed (2 pages)
28 January 2000Registered office changed on 28/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
28 January 2000New secretary appointed;new director appointed (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
24 January 2000Secretary resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Secretary resigned (1 page)
24 January 2000Director resigned (1 page)
10 December 1999Incorporation (13 pages)
10 December 1999Incorporation (13 pages)