Buckhurst Hill
Essex
IG9 5TF
Secretary Name | Ann Norah Mary Nugent |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 23 September 2004(same day as company formation) |
Role | NHS Manager |
Correspondence Address | 35 Fairlands Avenue Buckhurst Hill Essex IG9 5TF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 35 Fairlands Avenue Buckhurst Hill IG9 5TF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
100 at £1 | John Nugent 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,898 |
Cash | £544 |
Current Liabilities | £7,149 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
27 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
17 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
4 April 2023 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ England to 35 Fairlands Avenue Buckhurst Hill IG9 5TF on 4 April 2023 (1 page) |
23 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
4 May 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
23 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
9 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
14 July 2021 | Registered office address changed from 54 Sun Street Waltham Abbey Essex EN9 1EJ to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 14 July 2021 (1 page) |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
27 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Director's details changed for John Francis Nugent on 23 September 2010 (2 pages) |
28 October 2010 | Director's details changed for John Francis Nugent on 23 September 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
3 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 November 2007 | Return made up to 23/09/07; full list of members (2 pages) |
14 November 2007 | Return made up to 23/09/07; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
3 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
8 March 2006 | Resolutions
|
8 March 2006 | Resolutions
|
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 September 2005 | Return made up to 23/09/05; full list of members (2 pages) |
26 September 2005 | Return made up to 23/09/05; full list of members (2 pages) |
21 October 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
21 October 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
13 October 2004 | Ad 23/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2004 | Ad 23/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
30 September 2004 | Director resigned (1 page) |
23 September 2004 | Incorporation (18 pages) |
23 September 2004 | Incorporation (18 pages) |