Buckhurst Hill
Essex
IG9 5TN
Secretary Name | Mrs Margaret Elizabeth James |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Starling Close Buckhurst Hill Essex IG9 5TN |
Telephone | 020 85043586 |
---|---|
Telephone region | London |
Registered Address | 35 Starling Close Buckhurst Hill Essex IG9 5TN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
4 at £1 | Mr Brian Christopher James 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,244 |
Cash | £1,905 |
Current Liabilities | £18,915 |
Latest Accounts | 31 October 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 August 2023 (9 months ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 2 weeks from now) |
23 July 2020 | Delivered on: 27 July 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 28 gribble road, liverpool, (L10 7NF) and also registered at the land registry under title number MS182725. Outstanding |
---|---|
7 July 2020 | Delivered on: 8 July 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 35 gribble road, liverpool, (L10 7NE) and also registered at the land registry under title number MS219877. Outstanding |
27 January 2006 | Delivered on: 31 January 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being 35 gribble road, liverpool, merseyside t/no MS219877, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
27 January 2006 | Delivered on: 31 January 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being 28 gribble road, liverpool, merseyside t/no MS182725, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
30 November 2023 | Registration of charge 055979890005, created on 30 November 2023 (6 pages) |
---|---|
9 August 2023 | Confirmation statement made on 9 August 2023 with updates (3 pages) |
8 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
7 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
4 January 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
27 April 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
4 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
27 July 2020 | Registration of charge 055979890004, created on 23 July 2020 (4 pages) |
8 July 2020 | Registration of charge 055979890003, created on 7 July 2020 (4 pages) |
15 June 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with updates (3 pages) |
19 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
19 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
7 June 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
1 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
11 October 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
13 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Director's details changed for Mr Brian Christopher James on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Brian Christopher James on 12 November 2009 (2 pages) |
9 September 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
9 September 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
22 December 2008 | Return made up to 20/10/08; full list of members (3 pages) |
22 December 2008 | Return made up to 20/10/08; full list of members (3 pages) |
27 August 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
27 August 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
9 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
16 August 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
16 August 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
17 January 2007 | Return made up to 20/10/06; full list of members (6 pages) |
17 January 2007 | Return made up to 20/10/06; full list of members (6 pages) |
31 January 2006 | Particulars of mortgage/charge (7 pages) |
31 January 2006 | Particulars of mortgage/charge (7 pages) |
31 January 2006 | Particulars of mortgage/charge (7 pages) |
31 January 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2005 | Incorporation (14 pages) |
20 October 2005 | Incorporation (14 pages) |