Buckhurst Hill
Essex
IG9 5AG
Secretary Name | Mr George Somogyi |
---|---|
Status | Current |
Appointed | 20 April 2011(7 years, 12 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Mr Thomas David Somogyi |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2017(13 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Property Letting |
Country of Residence | United Kingdom |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Mr Tariq Ali Khan |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Clifton Road Newsbury Park Ilford Essex IG2 7DG |
Secretary Name | Lubna Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Whipps Cross Road London E11 1NJ |
Director Name | Mr Raja Sherbaz Khan |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Whippscross Road Leytonstone London E11 1NJ |
Secretary Name | Mr Raja Sherbaz Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Whippscross Road Leytonstone London E11 1NJ |
Secretary Name | Mohammed Khalid Qureshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 April 2011) |
Role | Company Director |
Correspondence Address | 56 Wards Road Ilford Essex IG2 7BA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Somogyi George 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £878,949 |
Current Liabilities | £5,893,972 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 27 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 April |
Latest Return | 16 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
5 July 2004 | Delivered on: 8 July 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a 51 to 71 cranbrook road ilford t/n EGL90219. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|---|
5 July 2004 | Delivered on: 8 July 2004 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a first floating charge all property and assets by the company or in which the company may have an interest. See the mortgage charge document for full details. Outstanding |
13 June 2003 | Delivered on: 27 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as cranbrook house 51-71 cranbrook road ilford essex title number EGL90219. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
13 June 2003 | Delivered on: 27 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
26 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
4 June 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
20 May 2019 | Confirmation statement made on 17 April 2019 with updates (5 pages) |
26 March 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
14 January 2019 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page) |
18 October 2018 | Satisfaction of charge 3 in full (4 pages) |
18 October 2018 | Satisfaction of charge 2 in full (4 pages) |
18 October 2018 | Satisfaction of charge 1 in full (4 pages) |
18 October 2018 | Satisfaction of charge 4 in full (4 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
11 April 2018 | Director's details changed for Mr Thomas David Somogyi on 20 November 2017 (2 pages) |
11 April 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
10 April 2018 | Registered office address changed from 10 Broadfield Way Buckhurst Hill Essex IG9 5AG to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 10 April 2018 (1 page) |
30 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
19 April 2017 | Appointment of Mr Thomas David Somogyi as a director on 10 April 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
19 April 2017 | Appointment of Mr Thomas David Somogyi as a director on 10 April 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 May 2014 | Registered office address changed from 48-49 Victoria Place Brightlingsea Colchester Essex CO7 0AB on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from 48-49 Victoria Place Brightlingsea Colchester Essex CO7 0AB on 23 May 2014 (1 page) |
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
21 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
22 August 2012 | Section 519 (1 page) |
22 August 2012 | Section 519 (1 page) |
2 August 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
2 August 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2011 | Termination of appointment of Raja Khan as a director (1 page) |
29 June 2011 | Termination of appointment of Raja Khan as a director (1 page) |
20 April 2011 | Appointment of Mr George Somogyi as a secretary (1 page) |
20 April 2011 | Termination of appointment of Mohammed Qureshi as a secretary (1 page) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Appointment of Mr George Somogyi as a secretary (1 page) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 20 April 2011 (1 page) |
20 April 2011 | Termination of appointment of Raja Khan as a secretary (1 page) |
20 April 2011 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 20 April 2011 (1 page) |
20 April 2011 | Termination of appointment of Mohammed Qureshi as a secretary (1 page) |
20 April 2011 | Termination of appointment of Raja Khan as a secretary (1 page) |
25 March 2011 | Registered office address changed from Charter House 8-10 Station Road Manor Park London E12 5BT on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from Charter House 8-10 Station Road Manor Park London E12 5BT on 25 March 2011 (1 page) |
23 March 2011 | Appointment of George Somogyi as a director (3 pages) |
23 March 2011 | Appointment of George Somogyi as a director (3 pages) |
2 March 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
2 March 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
5 October 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (14 pages) |
5 October 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
5 October 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (14 pages) |
5 October 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
1 October 2010 | Administrative restoration application (3 pages) |
1 October 2010 | Administrative restoration application (3 pages) |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2009 | Full accounts made up to 30 April 2008 (12 pages) |
12 August 2009 | Accounts for a small company made up to 30 April 2006 (8 pages) |
12 August 2009 | Accounts for a small company made up to 30 April 2006 (8 pages) |
12 August 2009 | Full accounts made up to 30 April 2008 (12 pages) |
12 August 2009 | Accounts for a small company made up to 30 April 2007 (6 pages) |
12 August 2009 | Accounts for a small company made up to 30 April 2007 (6 pages) |
31 July 2009 | Resolutions
|
31 July 2009 | Resolutions
|
31 July 2009 | Ad 24/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
31 July 2009 | Ad 24/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
30 July 2009 | Return made up to 25/04/09; full list of members (3 pages) |
30 July 2009 | Return made up to 25/04/09; full list of members (3 pages) |
27 October 2008 | Return made up to 25/04/08; no change of members (6 pages) |
27 October 2008 | Return made up to 25/04/08; no change of members (6 pages) |
23 May 2007 | Return made up to 25/04/07; full list of members (8 pages) |
23 May 2007 | Return made up to 25/04/07; full list of members (8 pages) |
9 May 2006 | Return made up to 25/04/06; full list of members (8 pages) |
9 May 2006 | Return made up to 25/04/06; full list of members (8 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
14 June 2005 | Return made up to 25/04/05; full list of members (8 pages) |
14 June 2005 | Return made up to 25/04/05; full list of members (8 pages) |
2 August 2004 | Return made up to 25/04/04; full list of members
|
2 August 2004 | Return made up to 25/04/04; full list of members
|
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (4 pages) |
8 July 2004 | Particulars of mortgage/charge (4 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | New secretary appointed (2 pages) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | New secretary appointed (2 pages) |
9 July 2003 | New secretary appointed;new director appointed (2 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | New secretary appointed;new director appointed (2 pages) |
27 June 2003 | Particulars of mortgage/charge (4 pages) |
27 June 2003 | Particulars of mortgage/charge (7 pages) |
27 June 2003 | Particulars of mortgage/charge (7 pages) |
27 June 2003 | Particulars of mortgage/charge (4 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New secretary appointed (2 pages) |
25 April 2003 | Incorporation (31 pages) |
25 April 2003 | Incorporation (31 pages) |