Buckhurst Hill
Essex
IG9 5QU
Secretary Name | Oonagh Curness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Newnham Close Loughton Essex IG10 4JG |
Secretary Name | Mr Michael James Curness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 September 2008) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 377 Kennington Lane London SE11 5QY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | JWA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2008(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 15 July 2019) |
Correspondence Address | Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP |
Registered Address | Lower Third Floor Evelyn Suite Quantum House 22-24 Red Lion Court London EC4A 3EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Michael James Curness 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
31 August 2022 | Delivered on: 1 September 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 23 russell street reading RG1 7XD title number BK72642. Outstanding |
---|---|
31 January 2022 | Delivered on: 31 January 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Bronafon bridge street newcastle emlyn SA38 9DU and registered at hm land registry under title number CYM680331. Outstanding |
11 December 2017 | Director's details changed for Mr Michael James Curness on 11 December 2017 (2 pages) |
---|---|
21 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
5 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr Michael James Curness on 16 January 2015 (2 pages) |
7 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
5 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
3 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Michael James Curness on 1 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Michael James Curness on 1 May 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Jwa Registrars Limited on 1 April 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Jwa Registrars Limited on 1 April 2010 (2 pages) |
2 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Secretary's details changed for Jwa Registrars Limited on 4 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Jwa Registrars Limited on 4 November 2009 (2 pages) |
4 November 2008 | Return made up to 03/11/08; full list of members (3 pages) |
3 November 2008 | Appointment terminated secretary michael curness (1 page) |
14 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 September 2008 | Secretary appointed jwa registrars LIMITED (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from 377-379 kennington lane london SE11 5QY (1 page) |
4 March 2008 | Secretary appointed mr michael james curness (1 page) |
4 March 2008 | Appointment terminated secretary oonagh curness (1 page) |
4 March 2008 | Director's change of particulars / michael curnes / 18/02/2008 (2 pages) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
2 December 2007 | Ad 03/11/06--------- £ si 99@1 (2 pages) |
2 December 2007 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
5 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | New secretary appointed (2 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 November 2006 | Director resigned (1 page) |
3 November 2006 | Incorporation (31 pages) |