Company NameBuzz Mobiles Limited
DirectorsTracy Lawrence and Hamish Singh
Company StatusActive
Company Number04086938
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)
Previous NameAlbanytrend Limited

Business Activity

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

Directors

Director NameMs Tracy Lawrence
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2000(4 weeks, 1 day after company formation)
Appointment Duration23 years, 5 months
RoleSales
Country of ResidenceEngland
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Secretary NameMs Tracy Lawrence
NationalityBritish
StatusCurrent
Appointed08 November 2000(4 weeks, 1 day after company formation)
Appointment Duration23 years, 5 months
RoleSales
Country of ResidenceEngland
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Director NameHamish Singh
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Director NameSocrates Haji Christoforou
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(4 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 2001)
RoleTrader
Correspondence Address55 Friern Barnet Lane
London
N11 3LL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitebuzzmobiles.biz

Location

Registered AddressC/O Canny & Associates
30 Moorgate
London
EC2R 6PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

75 at £1Hamish Singh
50.00%
Ordinary
75 at £1Tracy Lawrence
50.00%
Ordinary

Financials

Year2014
Net Worth£82,500
Cash£3,698
Current Liabilities£235,335

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

4 December 2017Delivered on: 6 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 11 dorchester court london.
Outstanding
6 August 2007Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

15 October 2020Confirmation statement made on 10 October 2020 with updates (3 pages)
10 March 2020Micro company accounts made up to 31 October 2019 (5 pages)
21 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 October 2018 (5 pages)
13 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
3 September 2018Registered 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 2018Micro company accounts made up to 31 October 2017 (2 pages)
16 July 2018Registered 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 2017Registration of charge 040869380006, created on 4 December 2017 (8 pages)
25 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 December 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 150
(4 pages)
21 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 150
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 150
(4 pages)
23 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 150
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 150
(4 pages)
26 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 150
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
10 October 2011Registered 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 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 10 October 2011 (1 page)
10 October 2011Registered 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 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 November 2010Director's details changed for Tracy Lawrence on 10 October 2010 (2 pages)
22 November 2010Director's details changed for Hamish Singh on 10 October 2010 (2 pages)
22 November 2010Director's details changed for Tracy Lawrence on 10 October 2010 (2 pages)
22 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
22 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
22 November 2010Director's details changed for Hamish Singh on 10 October 2010 (2 pages)
22 November 2010Secretary's details changed for Tracy Lawrence on 10 October 2010 (1 page)
22 November 2010Secretary's details changed for Tracy Lawrence on 10 October 2010 (1 page)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 December 2009Director's details changed for Hamish Singh on 10 October 2009 (2 pages)
4 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Hamish Singh on 10 October 2009 (2 pages)
4 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Tracy Lawrence on 10 October 2009 (2 pages)
4 December 2009Director's details changed for Tracy Lawrence on 10 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 February 2009Return made up to 10/10/08; full list of members (4 pages)
27 February 2009Return made up to 10/10/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 December 2007Return made up to 10/10/07; full list of members (7 pages)
5 December 2007Return made up to 10/10/07; full list of members (7 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
13 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 November 2006Return made up to 10/10/06; full list of members (7 pages)
2 November 2006Return made up to 10/10/06; full list of members (7 pages)
4 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
4 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
2 December 2005Return made up to 10/10/05; full list of members (7 pages)
2 December 2005Return made up to 10/10/05; full list of members (7 pages)
22 September 2005Particulars of mortgage/charge (7 pages)
22 September 2005Particulars of mortgage/charge (7 pages)
2 July 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
2 July 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
21 October 2004Return made up to 10/10/04; full list of members (7 pages)
21 October 2004Return made up to 10/10/04; full list of members (7 pages)
28 May 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
28 May 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
19 November 2003Registered office changed on 19/11/03 from: c/o munslows 2ND floor manfield house 1 southampton street london WC2R 0LR (1 page)
19 November 2003Registered office changed on 19/11/03 from: c/o munslows 2ND floor manfield house 1 southampton street london WC2R 0LR (1 page)
11 November 2003Return made up to 10/10/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
(7 pages)
11 November 2003Return made up to 10/10/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
(7 pages)
27 February 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
27 February 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
11 December 2002Return made up to 10/10/02; full list of members (7 pages)
11 December 2002Return made up to 10/10/02; full list of members (7 pages)
22 July 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
22 July 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
29 November 2001Return made up to 10/10/01; full list of members
  • 363(287) ‐ Registered office changed on 29/11/01
(7 pages)
29 November 2001Return made up to 10/10/01; full list of members
  • 363(287) ‐ Registered office changed on 29/11/01
(7 pages)
20 November 2001Registered office changed on 20/11/01 from: 1ST floor 143-149 great portland street london W1W 6QN (1 page)
20 November 2001Registered office changed on 20/11/01 from: 1ST floor 143-149 great portland street london W1W 6QN (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
8 December 2000Ad 22/11/00--------- £ si 150@1=150 £ ic 1/151 (2 pages)
8 December 2000Ad 22/11/00--------- £ si 150@1=150 £ ic 1/151 (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000New secretary appointed;new director appointed (2 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000New secretary appointed;new director appointed (2 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 November 2000Director resigned (1 page)
22 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 November 2000Company name changed albanytrend LIMITED\certificate issued on 22/11/00 (2 pages)
21 November 2000Company name changed albanytrend LIMITED\certificate issued on 22/11/00 (2 pages)
13 November 2000Registered office changed on 13/11/00 from: 120 east road london N1 6AA (1 page)
13 November 2000Registered office changed on 13/11/00 from: 120 east road london N1 6AA (1 page)
10 October 2000Incorporation (15 pages)
10 October 2000Incorporation (15 pages)