Buckhurst Hill
Essex
IG9 6EJ
Secretary Name | Montalt Management Ltd., (Corporation) |
---|---|
Status | Current |
Appointed | 28 October 2016(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Amy McCullough |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Cedar Close Buckhurst Hill Essex IG9 6EJ |
Secretary Name | Amy McCullough |
---|---|
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Cedar Close Buckhurst Hill Essex IG9 6EJ |
Secretary Name | Miss Kelly Hobbs |
---|---|
Status | Resigned |
Appointed | 30 September 2012(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2SZ |
Director Name | Mr Neil McCullough |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Cedar Close Cedar Close Buckhurst Hill Essex IG9 6EJ |
Director Name | RTM Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Director Name | RTM Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2012(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2014) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2SZ |
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 | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
28 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
22 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
2 March 2022 | Accounts for a dormant company made up to 23 June 2021 (2 pages) |
23 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
25 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
21 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
1 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
1 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 23 June 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) |
9 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
9 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 November 2016 | Appointment of Montalt Management Ltd., as a secretary on 28 October 2016 (2 pages) |
4 November 2016 | Appointment of Montalt Management Ltd., as a secretary on 28 October 2016 (2 pages) |
23 June 2016 | Annual return made up to 23 June 2016 no member list (2 pages) |
23 June 2016 | Annual return made up to 23 June 2016 no member list (2 pages) |
3 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 July 2015 | Annual return made up to 23 June 2015 no member list (2 pages) |
9 July 2015 | Annual return made up to 23 June 2015 no member list (2 pages) |
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
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) |
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 London N3 2SZ on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2SZ on 30 June 2014 (1 page) |
25 June 2014 | Annual return made up to 23 June 2014 no member list (3 pages) |
25 June 2014 | Annual return made up to 23 June 2014 no member list (3 pages) |
24 June 2014 | Termination of appointment of Neil Mccullough as a director (1 page) |
24 June 2014 | Termination of appointment of Neil Mccullough as a director (1 page) |
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
27 June 2013 | Annual return made up to 23 June 2013 no member list (4 pages) |
27 June 2013 | Annual return made up to 23 June 2013 no member list (4 pages) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 February 2013 | Appointment of Mr Neil Mccullough as a director (2 pages) |
26 February 2013 | Appointment of Mr Neil Mccullough as a director (2 pages) |
22 February 2013 | Termination of appointment of Amy Mccullough as a director (1 page) |
22 February 2013 | Appointment of Crabtree Pm Limited as a secretary (2 pages) |
22 February 2013 | Termination of appointment of Amy Mccullough as a director (1 page) |
22 February 2013 | Appointment of Miss Kelly Hobbs as a secretary (1 page) |
22 February 2013 | Appointment of Crabtree Pm Limited as a secretary (2 pages) |
22 February 2013 | Termination of appointment of Amy Mccullough as a secretary (1 page) |
22 February 2013 | Termination of appointment of Amy Mccullough as a secretary (1 page) |
22 February 2013 | Appointment of Miss Kelly Hobbs as a secretary (1 page) |
19 September 2012 | Registered office address changed from 19-30 Cedar Close Cedar Close Buckhurst Hill Essex IG9 6EJ United Kingdom on 19 September 2012 (2 pages) |
19 September 2012 | Annual return made up to 23 June 2012 no member list (4 pages) |
19 September 2012 | Annual return made up to 23 June 2012 no member list (4 pages) |
19 September 2012 | Registered office address changed from 19-30 Cedar Close Cedar Close Buckhurst Hill Essex IG9 6EJ United Kingdom on 19 September 2012 (2 pages) |
9 November 2011 | Registered office address changed from One Carey Lane London EC2V 8AE England on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from One Carey Lane London EC2V 8AE England on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from One Carey Lane London EC2V 8AE England on 9 November 2011 (1 page) |
7 November 2011 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
7 November 2011 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
7 November 2011 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
7 November 2011 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
23 June 2011 | Incorporation (30 pages) |
23 June 2011 | Incorporation (30 pages) |