London
EC2R 6PJ
Secretary Name | Ms Tracy Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Sales |
Country of Residence | England |
Correspondence Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
Director Name | Hamish Singh |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2000(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
Director Name | Socrates Haji Christoforou |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 December 2001) |
Role | Trader |
Correspondence Address | 55 Friern Barnet Lane London N11 3LL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | buzzmobiles.biz |
---|
Registered Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
75 at £1 | Hamish Singh 50.00% Ordinary |
---|---|
75 at £1 | Tracy Lawrence 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,500 |
Cash | £3,698 |
Current Liabilities | £235,335 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
4 December 2017 | Delivered on: 6 December 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 11 dorchester court london. Outstanding |
---|---|
6 August 2007 | Delivered on: 10 August 2007 Persons entitled: Industrial Property Investment Fund Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £2,175.00 and the amount from time to time standing to the credit of the deposit account. See the mortgage charge document for full details. Outstanding |
21 September 2005 | Delivered on: 22 September 2005 Persons entitled: Industrial Property Investments Fund Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £2,175.00, the amount from time to time held for the credit of the tenant at such bank or other institution (the deposit balance), the amount from time to time standing to the credit of the deposit balance and all interest credited to the deposit balance. Outstanding |
30 November 2004 | Delivered on: 10 December 2004 Persons entitled: National Westminster 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 |
27 February 2004 | Delivered on: 2 March 2004 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: L/H property at unit 20 waterson 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 |
27 February 2004 | Delivered on: 2 March 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 waterson street london and parking space. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 October 2020 | Confirmation statement made on 10 October 2020 with updates (3 pages) |
---|---|
10 March 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
21 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
20 February 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
13 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
3 September 2018 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 3 September 2018 (1 page) |
2 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
16 July 2018 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 16 July 2018 (1 page) |
6 December 2017 | Registration of charge 040869380006, created on 4 December 2017 (8 pages) |
25 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 December 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
8 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
26 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Registered office address changed from New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP United Kingdom on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP United Kingdom on 10 October 2011 (1 page) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 November 2010 | Director's details changed for Tracy Lawrence on 10 October 2010 (2 pages) |
22 November 2010 | Director's details changed for Hamish Singh on 10 October 2010 (2 pages) |
22 November 2010 | Director's details changed for Tracy Lawrence on 10 October 2010 (2 pages) |
22 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Director's details changed for Hamish Singh on 10 October 2010 (2 pages) |
22 November 2010 | Secretary's details changed for Tracy Lawrence on 10 October 2010 (1 page) |
22 November 2010 | Secretary's details changed for Tracy Lawrence on 10 October 2010 (1 page) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 December 2009 | Director's details changed for Hamish Singh on 10 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Hamish Singh on 10 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Tracy Lawrence on 10 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Tracy Lawrence on 10 October 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 February 2009 | Return made up to 10/10/08; full list of members (4 pages) |
27 February 2009 | Return made up to 10/10/08; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 December 2007 | Return made up to 10/10/07; full list of members (7 pages) |
5 December 2007 | Return made up to 10/10/07; full list of members (7 pages) |
10 August 2007 | Particulars of mortgage/charge (7 pages) |
10 August 2007 | Particulars of mortgage/charge (7 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
2 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
4 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
4 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
2 December 2005 | Return made up to 10/10/05; full list of members (7 pages) |
2 December 2005 | Return made up to 10/10/05; full list of members (7 pages) |
22 September 2005 | Particulars of mortgage/charge (7 pages) |
22 September 2005 | Particulars of mortgage/charge (7 pages) |
2 July 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
2 July 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
28 May 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
28 May 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: c/o munslows 2ND floor manfield house 1 southampton street london WC2R 0LR (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: c/o munslows 2ND floor manfield house 1 southampton street london WC2R 0LR (1 page) |
11 November 2003 | Return made up to 10/10/03; full list of members
|
11 November 2003 | Return made up to 10/10/03; full list of members
|
27 February 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
27 February 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
11 December 2002 | Return made up to 10/10/02; full list of members (7 pages) |
11 December 2002 | Return made up to 10/10/02; full list of members (7 pages) |
22 July 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
22 July 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
29 November 2001 | Return made up to 10/10/01; full list of members
|
29 November 2001 | Return made up to 10/10/01; full list of members
|
20 November 2001 | Registered office changed on 20/11/01 from: 1ST floor 143-149 great portland street london W1W 6QN (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 1ST floor 143-149 great portland street london W1W 6QN (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
8 December 2000 | Ad 22/11/00--------- £ si 150@1=150 £ ic 1/151 (2 pages) |
8 December 2000 | Ad 22/11/00--------- £ si 150@1=150 £ ic 1/151 (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | New secretary appointed;new director appointed (2 pages) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | New secretary appointed;new director appointed (2 pages) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | Resolutions
|
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Resolutions
|
21 November 2000 | Company name changed albanytrend LIMITED\certificate issued on 22/11/00 (2 pages) |
21 November 2000 | Company name changed albanytrend LIMITED\certificate issued on 22/11/00 (2 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: 120 east road london N1 6AA (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: 120 east road london N1 6AA (1 page) |
10 October 2000 | Incorporation (15 pages) |
10 October 2000 | Incorporation (15 pages) |