Company NameBIZ Group Holdings Limited
DirectorsMichael Stuart Smith and Christopher Colin Smith
Company StatusActive
Company Number05538599
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 7 months ago)
Previous NameGordons92 Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Michael Stuart Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2006(6 months, 2 weeks after company formation)
Appointment Duration18 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMillmarsh Lane
Brimsdown
Enfield
Middlesex
EN3 7QA
Director NameMr Christopher Colin Smith
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(16 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMillmarsh Lane
Brimsdown
Enfield
Middlesex
EN3 7QA
Secretary NameMrs Claire Joanne Day
StatusCurrent
Appointed06 June 2022(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressMillmarsh Lane
Brimsdown
Enfield
Middlesex
EN3 7QA
Director NameMr Graham Paul Smith
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(6 months, 2 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 21 April 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old Curatage
35 Birch Green
Hertford
Hertfordshire
SG14 2LR
Secretary NameMichael Stuart Smith
NationalityBritish
StatusResigned
Appointed28 February 2006(6 months, 2 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 06 June 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTile Cross
Epping Green
Hertfordshire
SG13 8NB
Director NameGordons Nominee Directors Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address22 Great James Street
London
WC1N 3ES
Secretary NameGordons Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address22 Great James Street
London
WC1N 3ES

Contact

Websitebizengineering.com
Telephone020 82166260
Telephone regionLondon

Location

Registered AddressMillmarsh Lane
Brimsdown
Enfield
Middlesex
EN3 7QA
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Graham Paul Smith
50.00%
Ordinary
500 at £1Michael Stuart Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£1,618,582
Current Liabilities£5,131,937

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return5 August 2023 (7 months, 3 weeks ago)
Next Return Due19 August 2024 (4 months, 3 weeks from now)

Charges

14 March 2022Delivered on: 21 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Land lying to the north of, millmarsh lane, enfield. Hm land registry title number EGL222858.
Outstanding
14 March 2022Delivered on: 21 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
22 August 2017Delivered on: 22 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 May 2007Delivered on: 4 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H edison road millmarsh lane brimsdown enfield middlesex t/n EGL222858. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

8 November 2023Full accounts made up to 30 April 2023 (25 pages)
7 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
30 May 2023Group of companies' accounts made up to 30 April 2022 (43 pages)
14 September 2022Director's details changed for Michael Stuart Smith on 15 January 2015 (2 pages)
14 September 2022Director's details changed for Michael Stuart Smith on 5 August 2022 (2 pages)
25 August 2022Confirmation statement made on 5 August 2022 with updates (5 pages)
24 August 2022Register(s) moved to registered inspection location Price Bailey Llp Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT (1 page)
24 August 2022Register inspection address has been changed to Price Bailey Llp Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT (1 page)
23 August 2022Change of details for Biz Holdings Limited as a person with significant control on 6 June 2022 (2 pages)
26 July 2022Satisfaction of charge 055385990002 in full (1 page)
16 June 2022Appointment of Mrs Claire Joanne Day as a secretary on 6 June 2022 (2 pages)
16 June 2022Termination of appointment of Michael Stuart Smith as a secretary on 6 June 2022 (1 page)
15 June 2022Cessation of Mike Smith as a person with significant control on 6 June 2022 (1 page)
15 June 2022Notification of Biz Holdings Limited as a person with significant control on 6 June 2022 (2 pages)
18 May 2022Satisfaction of charge 1 in full (2 pages)
26 April 2022Termination of appointment of Graham Paul Smith as a director on 21 April 2022 (1 page)
19 April 2022Solvency Statement dated 12/04/22 (1 page)
19 April 2022Statement by Directors (1 page)
19 April 2022Statement of capital on 19 April 2022
  • GBP 1
(5 pages)
19 April 2022Resolutions
  • RES13 ‐ Cancel share prem a/c 12/04/2022
(1 page)
14 April 2022Resolutions
  • RES13 ‐ Cancel share prem a/c 12/04/2022
(1 page)
14 April 2022Solvency Statement dated 12/04/22 (1 page)
14 April 2022Solvency Statement dated 12/04/22 (1 page)
14 April 2022Statement by Directors (1 page)
14 April 2022Statement by Directors (1 page)
14 April 2022Solvency Statement dated 12/04/22 (1 page)
14 April 2022Resolutions
  • RES13 ‐ Cancel share prem a/c 12/04/2022
(1 page)
21 March 2022Registration of charge 055385990003, created on 14 March 2022 (16 pages)
21 March 2022Registration of charge 055385990004, created on 14 March 2022 (5 pages)
11 March 2022Group of companies' accounts made up to 30 April 2021 (44 pages)
24 February 2022Appointment of Mr Christopher Colin Smith as a director on 24 February 2022 (2 pages)
6 December 2021Group of companies' accounts made up to 30 April 2020 (41 pages)
5 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
17 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
13 May 2020Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page)
10 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
12 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
29 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
22 August 2017Registration of charge 055385990002, created on 22 August 2017 (42 pages)
22 August 2017Registration of charge 055385990002, created on 22 August 2017 (42 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
2 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 May 2016Statement of capital on 6 May 2016
  • GBP 1,000
(4 pages)
6 May 2016Statement by Directors (1 page)
6 May 2016Solvency Statement dated 05/04/16 (1 page)
6 May 2016Resolutions
  • RES13 ‐ Reduce share premium account 05/04/2016
(1 page)
6 May 2016Statement of capital on 6 May 2016
  • GBP 1,000
(4 pages)
6 May 2016Resolutions
  • RES13 ‐ Reduce share premium account 05/04/2016
(1 page)
6 May 2016Solvency Statement dated 05/04/16 (1 page)
6 May 2016Statement by Directors (1 page)
22 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(5 pages)
22 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 December 2014Solvency Statement dated 09/12/14 (1 page)
22 December 2014Statement of capital on 22 December 2014
  • GBP 1,000
(4 pages)
22 December 2014Statement of capital on 22 December 2014
  • GBP 1,000
(4 pages)
22 December 2014Resolutions
  • RES13 ‐ Reduce share premium account 09/12/2014
(2 pages)
22 December 2014Solvency Statement dated 09/12/14 (1 page)
22 December 2014Statement by Directors (1 page)
22 December 2014Statement by Directors (1 page)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(5 pages)
11 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 November 2012Resolutions
  • RES13 ‐ Reduce sh premium acct by £750,000 31/10/2012
(2 pages)
15 November 2012Statement by directors (1 page)
15 November 2012Statement by directors (1 page)
15 November 2012Solvency statement dated 31/10/12 (1 page)
15 November 2012Statement of capital on 15 November 2012
  • GBP 1,000
(4 pages)
15 November 2012Statement of capital on 15 November 2012
  • GBP 1,000
(4 pages)
15 November 2012Solvency statement dated 31/10/12 (1 page)
15 November 2012Resolutions
  • RES13 ‐ Reduce sh premium acct by £750,000 31/10/2012
(2 pages)
4 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
3 August 2012Group of companies' accounts made up to 31 October 2011 (30 pages)
3 August 2012Group of companies' accounts made up to 31 October 2011 (30 pages)
6 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
22 July 2011Group of companies' accounts made up to 31 October 2010 (24 pages)
22 July 2011Group of companies' accounts made up to 31 October 2010 (24 pages)
26 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
8 July 2010Group of companies' accounts made up to 31 October 2009 (22 pages)
8 July 2010Group of companies' accounts made up to 31 October 2009 (22 pages)
27 August 2009Group of companies' accounts made up to 31 October 2008 (23 pages)
27 August 2009Group of companies' accounts made up to 31 October 2008 (23 pages)
24 August 2009Return made up to 17/08/09; full list of members (4 pages)
24 August 2009Return made up to 17/08/09; full list of members (4 pages)
2 December 2008Auditor's resignation (1 page)
2 December 2008Auditor's resignation (1 page)
4 September 2008Return made up to 17/08/08; full list of members (4 pages)
4 September 2008Return made up to 17/08/08; full list of members (4 pages)
2 September 2008Group of companies' accounts made up to 31 October 2007 (26 pages)
2 September 2008Group of companies' accounts made up to 31 October 2007 (26 pages)
28 August 2007Return made up to 17/08/07; full list of members (3 pages)
28 August 2007Return made up to 17/08/07; full list of members (3 pages)
25 June 2007Accounts made up to 31 October 2006 (16 pages)
25 June 2007Accounts made up to 31 October 2006 (16 pages)
4 May 2007Particulars of mortgage/charge (4 pages)
4 May 2007Particulars of mortgage/charge (4 pages)
13 September 2006Return made up to 17/08/06; full list of members (3 pages)
13 September 2006Ad 28/02/06--------- £ si 1000@1=1000 (2 pages)
13 September 2006Ad 28/02/06--------- £ si 1000@1=1000 (2 pages)
13 September 2006Return made up to 17/08/06; full list of members (3 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (4 pages)
9 March 2006New director appointed (4 pages)
9 March 2006Director resigned (1 page)
9 March 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006Ad 28/02/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 March 2006Ad 28/02/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 March 2006£ nc 1000000/1000 28/02/06 (1 page)
9 March 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
9 March 2006Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
9 March 2006New secretary appointed;new director appointed (4 pages)
9 March 2006Registered office changed on 09/03/06 from: 22 great james street, london, WC1N 3ES (1 page)
9 March 2006Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
9 March 2006£ nc 1000000/1000 28/02/06 (1 page)
9 March 2006Registered office changed on 09/03/06 from: 22 great james street london WC1N 3ES (1 page)
9 March 2006Statement of affairs (16 pages)
9 March 2006Statement of affairs (16 pages)
9 March 2006New secretary appointed;new director appointed (4 pages)
9 March 2006Registered office changed on 09/03/06 from: 22 great james street london WC1N 3ES (1 page)
27 February 2006Company name changed GORDONS92 LIMITED\certificate issued on 27/02/06 (2 pages)
27 February 2006Company name changed GORDONS92 LIMITED\certificate issued on 27/02/06 (2 pages)
17 August 2005Incorporation (17 pages)
17 August 2005Incorporation (17 pages)