Buckhurst Hill
Essex
IG9 6EJ
Director Name | Tara McGuigan |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 August 2010(same day as company formation) |
Role | Broker |
Country of Residence | GBR |
Correspondence Address | 36 Cedar Close Buckhurst Hill Essex IG9 6EJ |
Secretary Name | Montalt Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 28 October 2016(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Secretary Name | Tara McGuigan |
---|---|
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Cedar Close Buckhurst Hill Essex IG9 6EJ |
Secretary Name | Kelly Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road Finchley Central London N3 2UU |
Director Name | RTM Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Director Name | RTM Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2014) |
Correspondence Address | Marlborough House 289 Regents Park Road Finchley Central London N3 2UU |
Registered Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 8 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
8 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
21 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
1 September 2022 | Termination of appointment of David Dowling as a director on 24 August 2022 (1 page) |
21 April 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
9 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
23 April 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
8 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
24 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
26 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
17 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd on 2 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd on 2 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page) |
6 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
3 November 2016 | Appointment of Montalt Management Ltd as a secretary on 28 October 2016 (2 pages) |
3 November 2016 | Appointment of Montalt Management Ltd as a secretary on 28 October 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 8 September 2016 with updates (4 pages) |
15 September 2016 | Confirmation statement made on 8 September 2016 with updates (4 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
2 October 2015 | Annual return made up to 8 September 2015 no member list (3 pages) |
2 October 2015 | Annual return made up to 8 September 2015 no member list (3 pages) |
2 October 2015 | Annual return made up to 8 September 2015 no member list (3 pages) |
13 March 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
13 March 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
3 October 2014 | Annual return made up to 8 September 2014 no member list (3 pages) |
3 October 2014 | Annual return made up to 8 September 2014 no member list (3 pages) |
3 October 2014 | Annual return made up to 8 September 2014 no member list (3 pages) |
30 June 2014 | Termination of appointment of Crabtree Pm Limited as a secretary (1 page) |
30 June 2014 | Registered office address changed from Marlborough House 298 Regents Park Road Finchley Central London N3 2UU on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Marlborough House 298 Regents Park Road Finchley Central London N3 2UU on 30 June 2014 (1 page) |
30 June 2014 | Termination of appointment of Kelly Hobbs as a secretary (1 page) |
30 June 2014 | Termination of appointment of Crabtree Pm Limited as a secretary (1 page) |
30 June 2014 | Termination of appointment of Kelly Hobbs as a secretary (1 page) |
5 June 2014 | Accounts for a dormant company made up to 31 August 2013 (8 pages) |
5 June 2014 | Accounts for a dormant company made up to 31 August 2013 (8 pages) |
18 September 2013 | Annual return made up to 8 September 2013 no member list (4 pages) |
18 September 2013 | Annual return made up to 8 September 2013 no member list (4 pages) |
18 September 2013 | Annual return made up to 8 September 2013 no member list (4 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
12 September 2012 | Annual return made up to 8 September 2012 no member list (4 pages) |
12 September 2012 | Annual return made up to 8 September 2012 no member list (4 pages) |
12 September 2012 | Annual return made up to 8 September 2012 no member list (4 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
24 April 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
6 October 2011 | Annual return made up to 8 September 2011 no member list (4 pages) |
6 October 2011 | Annual return made up to 8 September 2011 no member list (4 pages) |
6 October 2011 | Annual return made up to 8 September 2011 no member list (4 pages) |
15 September 2011 | Termination of appointment of Tara Mcguigan as a secretary (2 pages) |
15 September 2011 | Appointment of Crabtree Pm Limited as a secretary (3 pages) |
15 September 2011 | Termination of appointment of Tara Mcguigan as a secretary (2 pages) |
15 September 2011 | Appointment of Kelly Hobbs as a secretary (3 pages) |
15 September 2011 | Appointment of Kelly Hobbs as a secretary (3 pages) |
15 September 2011 | Appointment of Crabtree Pm Limited as a secretary (3 pages) |
14 September 2011 | Registered office address changed from C/O Flat 36 Cedar Close Buckhurst Hill Essex IG9 6EJ United Kingdom on 14 September 2011 (2 pages) |
14 September 2011 | Registered office address changed from C/O Flat 36 Cedar Close Buckhurst Hill Essex IG9 6EJ United Kingdom on 14 September 2011 (2 pages) |
27 October 2010 | Registered office address changed from C/O Tara Mcguigan 36 Cedar Close Buckhurst Hill Essex IG9 6EJ England on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from C/O Tara Mcguigan 36 Cedar Close Buckhurst Hill Essex IG9 6EJ England on 27 October 2010 (1 page) |
26 October 2010 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
26 October 2010 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
26 October 2010 | Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 26 October 2010 (1 page) |
26 October 2010 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
26 October 2010 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
11 August 2010 | Incorporation (27 pages) |
11 August 2010 | Incorporation (27 pages) |