Company Name38-44 High Road Buckhurst Hill Limited
DirectorAdam Lopez Dias
Company StatusActive
Company Number07883570
CategoryPrivate Limited Company
Incorporation Date15 December 2011(12 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Director

Director NameMr Adam Lopez Dias
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Miriad Properties LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,231
Cash£601
Current Liabilities£2,932

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

27 January 2012Delivered on: 13 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure third party liabilities
Secured details: All monies due or to become due from miriad properties LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 38-44 (even) high road. Buckhurst hill. Essex. Together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding

Filing History

29 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
15 May 2023Micro company accounts made up to 31 October 2022 (3 pages)
29 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 October 2021 (3 pages)
15 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 October 2020 (3 pages)
11 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
3 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
8 August 2019Previous accounting period shortened from 31 January 2019 to 31 October 2018 (1 page)
4 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
2 January 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
17 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Director's details changed for Mr Adam Lopez Dias on 18 December 2015 (2 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Director's details changed for Mr Adam Lopez Dias on 18 December 2015 (2 pages)
25 June 2015Partial exemption accounts made up to 31 January 2015 (4 pages)
25 June 2015Partial exemption accounts made up to 31 January 2015 (4 pages)
23 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
10 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
15 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
15 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 February 2013Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom on 4 February 2013 (1 page)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
11 December 2012Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
11 December 2012Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
13 February 2012Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
13 February 2012Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
15 December 2011Incorporation (47 pages)
15 December 2011Incorporation (47 pages)