Bushey
Hertfordshire
WD23 3PQ
Director Name | Mr Jack Feldman |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Loss Assessor |
Country of Residence | England |
Correspondence Address | 11 Bentley Lodge 182 High Road Bushey Heath Bushey Herts WD23 1NS |
Director Name | Mr Simon Anton Solomon |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(5 days after company formation) |
Appointment Duration | 18 years, 9 months (resigned 06 November 2019) |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | 83 Harcourt Road Bushey Herts WD23 3PQ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 39 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3HZ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Rochelle Solomon 50.00% Ordinary |
---|---|
1 at £1 | Simon Solomon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,495 |
Cash | £9,848 |
Current Liabilities | £9,521 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
7 March 2024 | Confirmation statement made on 2 February 2024 with updates (4 pages) |
---|---|
3 May 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
29 March 2023 | Confirmation statement made on 2 February 2023 with updates (4 pages) |
21 November 2022 | Statement of capital following an allotment of shares on 3 October 2022
|
10 November 2022 | Termination of appointment of Rochelle Solomon as a secretary on 29 October 2022 (1 page) |
10 November 2022 | Appointment of Mrs Maureen Feldman as a secretary on 29 October 2022 (2 pages) |
30 March 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
8 March 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
15 April 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
9 April 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
1 October 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
6 March 2020 | Termination of appointment of Simon Anton Solomon as a director on 6 November 2019 (1 page) |
6 March 2020 | Confirmation statement made on 2 February 2020 with updates (4 pages) |
15 November 2019 | Notification of Jack Feldman as a person with significant control on 15 November 2019 (2 pages) |
11 November 2019 | Cessation of Simon Anton Solomon as a person with significant control on 6 November 2019 (1 page) |
11 November 2019 | Appointment of Mr Jack Feldman as a director on 6 November 2019 (2 pages) |
14 May 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
7 March 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
10 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
10 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
9 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
13 April 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
26 August 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
15 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
11 April 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 April 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
10 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
20 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
26 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2012 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
29 February 2012 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
29 March 2011 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
22 March 2011 | Director's details changed for Simon Solomon on 1 January 2011 (2 pages) |
22 March 2011 | Director's details changed for Simon Solomon on 1 January 2011 (2 pages) |
22 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Director's details changed for Simon Solomon on 1 January 2011 (2 pages) |
22 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (14 pages) |
10 June 2010 | Director's details changed for Simon Solomon on 30 September 2009 (3 pages) |
10 June 2010 | Secretary's details changed for Rochelle Solomon on 30 September 2009 (3 pages) |
10 June 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (14 pages) |
10 June 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (14 pages) |
10 June 2010 | Secretary's details changed for Rochelle Solomon on 30 September 2009 (3 pages) |
10 June 2010 | Director's details changed for Simon Solomon on 30 September 2009 (3 pages) |
21 April 2010 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
21 April 2010 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
23 April 2009 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
23 April 2009 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
25 February 2009 | Return made up to 02/02/09; no change of members (4 pages) |
25 February 2009 | Return made up to 02/02/09; no change of members (4 pages) |
3 November 2008 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
3 November 2008 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
24 September 2008 | Return made up to 02/02/08; no change of members (6 pages) |
24 September 2008 | Return made up to 02/02/08; no change of members (6 pages) |
17 October 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
17 October 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
12 April 2007 | Return made up to 02/02/07; full list of members (6 pages) |
12 April 2007 | Return made up to 02/02/07; full list of members (6 pages) |
2 November 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
2 November 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
8 August 2006 | Return made up to 02/02/06; full list of members (6 pages) |
8 August 2006 | Return made up to 02/02/06; full list of members (6 pages) |
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2005 | Return made up to 02/02/05; full list of members (6 pages) |
22 August 2005 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
22 August 2005 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
22 August 2005 | Return made up to 02/02/05; full list of members (6 pages) |
28 April 2005 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
28 April 2005 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
14 October 2004 | Return made up to 02/02/04; full list of members (6 pages) |
14 October 2004 | Return made up to 02/02/04; full list of members (6 pages) |
6 October 2003 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
6 October 2003 | Return made up to 02/02/03; full list of members (6 pages) |
6 October 2003 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
6 October 2003 | Return made up to 02/02/03; full list of members (6 pages) |
13 June 2003 | Registered office changed on 13/06/03 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (2 pages) |
13 June 2003 | Registered office changed on 13/06/03 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (2 pages) |
26 April 2002 | Return made up to 02/02/02; full list of members
|
26 April 2002 | Return made up to 02/02/02; full list of members
|
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Ad 19/02/01-19/02/02 £ si 2@1=2 £ ic 2/4 (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Ad 19/02/01-19/02/02 £ si 2@1=2 £ ic 2/4 (2 pages) |
2 February 2001 | Incorporation (12 pages) |
2 February 2001 | Incorporation (12 pages) |