Company NameBuzz Housekeeping Services Ltd
DirectorPeter Cole
Company StatusActive
Company Number05536156
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 years, 8 months ago)
Previous NameBuzz House Keeping Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Secretary NameMrs Paullette Aboyade - Cole
NationalityBritish
StatusCurrent
Appointed15 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address42a Longbridge Road
Barking
Essex
IG11 8RT
Director NameMr Peter Cole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2006(4 months, 3 weeks after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42a Longbridge Road
Barking
Essex
IG11 8RT
Director NameKaysha Aboyade Cole
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Gordon Road
Ilford
Essex
IG1 1SP

Contact

Websitewww.buzzhousekeeping.co.uk/
Telephone020 85079906
Telephone regionLondon

Location

Registered Address42a Longbridge Road
Barking
Essex
IG11 8RT
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Peter Cole
100.00%
Ordinary

Financials

Year2014
Net Worth£60,806
Cash£48,235
Current Liabilities£229,527

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

19 November 2018Delivered on: 20 November 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
6 June 2018Delivered on: 15 June 2018
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
28 October 2015Delivered on: 2 November 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
1 December 2006Delivered on: 5 December 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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. See the mortgage charge document for full details.
Outstanding

Filing History

25 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
23 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
1 May 2019Satisfaction of charge 055361560003 in full (1 page)
1 May 2019Satisfaction of charge 055361560002 in full (1 page)
30 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
20 November 2018Registration of charge 055361560004, created on 19 November 2018 (9 pages)
17 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
15 June 2018Registration of charge 055361560003, created on 6 June 2018 (22 pages)
24 May 2018Satisfaction of charge 1 in full (1 page)
26 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
29 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 November 2015Registration of charge 055361560002, created on 28 October 2015 (8 pages)
2 November 2015Registration of charge 055361560002, created on 28 October 2015 (8 pages)
28 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
28 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
4 September 2012Company name changed buzz house keeping LIMITED\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-09-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 September 2012Company name changed buzz house keeping LIMITED\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-09-03
  • NM01 ‐ Change of name by resolution
(3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
17 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 September 2010Director's details changed for Mr Peter Cole on 15 August 2010 (2 pages)
8 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
8 September 2010Director's details changed for Mr Peter Cole on 15 August 2010 (2 pages)
8 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 October 2009Secretary's details changed for Paullette Aboyade Cole on 10 October 2009 (2 pages)
12 October 2009Director's details changed for Peter Cole on 10 October 2009 (2 pages)
12 October 2009Director's details changed for Peter Cole on 10 October 2009 (2 pages)
12 October 2009Secretary's details changed for Paullette Aboyade Cole on 10 October 2009 (2 pages)
6 October 2009Registered office address changed from Trocoll House, Wakering Road Barking Essex IG11 8PD on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Trocoll House, Wakering Road Barking Essex IG11 8PD on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Trocoll House, Wakering Road Barking Essex IG11 8PD on 6 October 2009 (1 page)
17 August 2009Return made up to 15/08/09; full list of members (3 pages)
17 August 2009Return made up to 15/08/09; full list of members (3 pages)
20 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
20 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 August 2008Return made up to 15/08/08; full list of members (3 pages)
15 August 2008Return made up to 15/08/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 August 2007Return made up to 15/08/07; full list of members (2 pages)
28 August 2007Return made up to 15/08/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
22 August 2006Return made up to 15/08/06; full list of members (6 pages)
22 August 2006Return made up to 15/08/06; full list of members (6 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
2 September 2005Secretary's particulars changed (1 page)
2 September 2005Secretary's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
15 August 2005Incorporation (6 pages)
15 August 2005Incorporation (6 pages)