Barking
Essex
IG11 8RT
Director Name | Mr Peter Cole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42a Longbridge Road Barking Essex IG11 8RT |
Director Name | Kaysha Aboyade Cole |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Gordon Road Ilford Essex IG1 1SP |
Website | www.buzzhousekeeping.co.uk/ |
---|---|
Telephone | 020 85079906 |
Telephone region | London |
Registered Address | 42a Longbridge Road Barking Essex IG11 8RT |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Peter Cole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,806 |
Cash | £48,235 |
Current Liabilities | £229,527 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
19 November 2018 | Delivered on: 20 November 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
6 June 2018 | Delivered on: 15 June 2018 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
28 October 2015 | Delivered on: 2 November 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
1 December 2006 | Delivered 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 |
25 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
23 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
1 May 2019 | Satisfaction of charge 055361560003 in full (1 page) |
1 May 2019 | Satisfaction of charge 055361560002 in full (1 page) |
30 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
20 November 2018 | Registration of charge 055361560004, created on 19 November 2018 (9 pages) |
17 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
15 June 2018 | Registration of charge 055361560003, created on 6 June 2018 (22 pages) |
24 May 2018 | Satisfaction of charge 1 in full (1 page) |
26 April 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
2 November 2015 | Registration of charge 055361560002, created on 28 October 2015 (8 pages) |
2 November 2015 | Registration of charge 055361560002, created on 28 October 2015 (8 pages) |
28 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Company name changed buzz house keeping LIMITED\certificate issued on 04/09/12
|
4 September 2012 | Company name changed buzz house keeping LIMITED\certificate issued on 04/09/12
|
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 September 2010 | Director's details changed for Mr Peter Cole on 15 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Director's details changed for Mr Peter Cole on 15 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 October 2009 | Secretary's details changed for Paullette Aboyade Cole on 10 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Peter Cole on 10 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Peter Cole on 10 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Paullette Aboyade Cole on 10 October 2009 (2 pages) |
6 October 2009 | Registered office address changed from Trocoll House, Wakering Road Barking Essex IG11 8PD on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Trocoll House, Wakering Road Barking Essex IG11 8PD on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Trocoll House, Wakering Road Barking Essex IG11 8PD on 6 October 2009 (1 page) |
17 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
15 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
15 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
22 August 2006 | Return made up to 15/08/06; full list of members (6 pages) |
22 August 2006 | Return made up to 15/08/06; full list of members (6 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
2 September 2005 | Secretary's particulars changed (1 page) |
2 September 2005 | Secretary's particulars changed (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Incorporation (6 pages) |
15 August 2005 | Incorporation (6 pages) |