Buckhurst Hill
IG9 6ED
Director Name | Mr Graham Ernest Lloyd |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 New Road Marlow Bottom Buckinghamshire SL7 3NQ |
Director Name | Mr Donald Anthony Tucker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lodge 12 Russell Close Lee On The Solent Hampshire PO13 9HS |
Secretary Name | Mr Robert Askin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Cherry Tree 3 Whitby Road Milford On Sea Lymington Hampshire SO41 0NE |
Secretary Name | Peter Richard Dunthorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2010) |
Role | Company Director |
Correspondence Address | 18 The Lilacs Wokingham Berkshire RG41 4UT |
Director Name | Mr James Joseph Browne |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 June 2016) |
Role | Gas Service Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bradfords Close Buckhurst Hill Essex IG9 6ED |
Director Name | Mr Robert Lee Berg |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 July 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Bradfords Close Buckhurst Hill Essex IG9 6ED |
Secretary Name | Renu Verma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 25 September 2021) |
Role | Company Director |
Correspondence Address | 4 Bradfords Close Buckhurst Hill Essex IG9 6ED |
Director Name | Mr Anthony Spiteri |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 January 2024) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 9 Bradfords Close Buckhurst Hill IG9 6ED |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Website | ladypersonaltrainer.co.uk |
---|
Registered Address | 11 Bradfords Close Buckhurst Hill IG9 6ED |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Bridge |
Built Up Area | Greater London |
1 at £100 | Ashley Louise Spiteri & Anthony Spiteri 7.14% Ordinary |
---|---|
1 at £100 | Carol Scarf 7.14% Ordinary |
1 at £100 | Christopher James Edwards 7.14% Ordinary |
1 at £100 | David Berg & Robert Lee Berg 7.14% Ordinary |
1 at £100 | James Browne & Melaine Browne 7.14% Ordinary |
1 at £100 | Jay Joshi & Shital Joshi 7.14% Ordinary |
1 at £100 | Kate Lindsey Affleck & Stephen David Affleck 7.14% Ordinary |
1 at £100 | Kerrie-anne Crow & Paul Atlee 7.14% Ordinary |
1 at £100 | Lisa Owen 7.14% Ordinary |
1 at £100 | Nicholas Robert Shorey 7.14% Ordinary |
1 at £100 | Renu Verma-muller 7.14% Ordinary |
1 at £100 | Sachin Kishor Chudasama 7.14% Ordinary |
1 at £100 | Sarah Dimond-koroza & Ania Dimond-koroza 7.14% Ordinary |
1 at £100 | Sharon Duffy & Michael Tidmarsh 7.14% Ordinary |
3 at £0.2 | Graham Ernest Lloyd 0.04% Founder |
2 at £0.2 | Donald Anthony Tucker 0.03% Founder |
Year | 2014 |
---|---|
Net Worth | £1,401 |
Cash | £1,299 |
Current Liabilities | £260 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 2 weeks from now) |
8 March 2021 | Confirmation statement made on 8 March 2021 with updates (5 pages) |
---|---|
21 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 August 2020 | Notification of Anthony Spiteri as a person with significant control on 31 July 2020 (2 pages) |
12 August 2020 | Appointment of Mr Jay Kumar Joshi as a director on 31 July 2020 (2 pages) |
12 August 2020 | Cessation of Robert Lee Berg as a person with significant control on 31 July 2020 (1 page) |
12 August 2020 | Notification of Jay Kumar Joshi as a person with significant control on 31 July 2020 (2 pages) |
12 August 2020 | Registered office address changed from 13 Bradfords Close Buckhurst Hill Essex IG9 6ED England to 9 Bradfords Close Buckhurst Hill IG9 6ED on 12 August 2020 (1 page) |
12 August 2020 | Appointment of Mr Anthony Spiteri as a director on 31 July 2020 (2 pages) |
12 August 2020 | Termination of appointment of Robert Lee Berg as a director on 31 July 2020 (1 page) |
25 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
25 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 August 2016 | Registered office address changed from 14 Bradfords Close Buckhurst Hill Essex IG9 6ED to 13 Bradfords Close Buckhurst Hill Essex IG9 6ED on 5 August 2016 (1 page) |
5 August 2016 | Registered office address changed from 14 Bradfords Close Buckhurst Hill Essex IG9 6ED to 13 Bradfords Close Buckhurst Hill Essex IG9 6ED on 5 August 2016 (1 page) |
5 August 2016 | Termination of appointment of James Joseph Browne as a director on 8 June 2016 (1 page) |
5 August 2016 | Termination of appointment of James Joseph Browne as a director on 8 June 2016 (1 page) |
30 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
18 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
23 November 2010 | Appointment of Renu Verma as a secretary (3 pages) |
23 November 2010 | Appointment of Renu Verma as a secretary (3 pages) |
12 November 2010 | Registered office address changed from Sorbon Aylesbury End Beaconsfield Buckinghamshire HP9 1LW on 12 November 2010 (2 pages) |
12 November 2010 | Registered office address changed from Sorbon Aylesbury End Beaconsfield Buckinghamshire HP9 1LW on 12 November 2010 (2 pages) |
4 October 2010 | Termination of appointment of Donald Tucker as a director (2 pages) |
4 October 2010 | Termination of appointment of Peter Dunthorne as a secretary (2 pages) |
4 October 2010 | Termination of appointment of Graham Lloyd as a director (2 pages) |
4 October 2010 | Appointment of Robert Lee Berg as a director (3 pages) |
4 October 2010 | Appointment of James Browne as a director (3 pages) |
4 October 2010 | Termination of appointment of Donald Tucker as a director (2 pages) |
4 October 2010 | Appointment of James Browne as a director (3 pages) |
4 October 2010 | Termination of appointment of Peter Dunthorne as a secretary (2 pages) |
4 October 2010 | Termination of appointment of Graham Lloyd as a director (2 pages) |
4 October 2010 | Appointment of Robert Lee Berg as a director (3 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
17 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (13 pages) |
17 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (13 pages) |
17 August 2009 | Secretary appointed peter richard dunthorne (1 page) |
17 August 2009 | Secretary appointed peter richard dunthorne (1 page) |
7 July 2009 | Appointment terminated secretary robert askin (1 page) |
7 July 2009 | Appointment terminated secretary robert askin (1 page) |
14 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
14 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
18 March 2009 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
18 March 2009 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
11 March 2009 | Incorporation (26 pages) |
11 March 2009 | Incorporation (26 pages) |