Company NameThe Buy Side Club Ltd
DirectorsLee George Higgins and Lucinda Clare Higgins
Company StatusLiquidation
Company Number08398139
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Lee George Higgins
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBbk Partnership 1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMrs Lucinda Clare Higgins
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBbk Partnership 1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ

Location

Registered AddressBbk Partnership
1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 February 2020 (4 years, 2 months ago)
Next Return Due25 March 2021 (overdue)

Charges

21 June 2017Delivered on: 21 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 December 2016Delivered on: 22 December 2016
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

8 June 2023Liquidators' statement of receipts and payments to 21 April 2023 (15 pages)
21 June 2022Liquidators' statement of receipts and payments to 21 April 2022 (16 pages)
26 July 2021Liquidators' statement of receipts and payments to 21 April 2021 (18 pages)
27 July 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 July 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 July 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
13 May 2020Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 13 May 2020 (2 pages)
7 May 2020Appointment of a voluntary liquidator (3 pages)
7 May 2020Statement of affairs (9 pages)
7 May 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-22
(1 page)
21 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
20 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 February 2018Change of details for Mr Lee George Higgins as a person with significant control on 14 February 2018 (2 pages)
14 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 June 2017Registration of charge 083981390002, created on 21 June 2017 (42 pages)
21 June 2017Registration of charge 083981390002, created on 21 June 2017 (42 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
22 December 2016Registration of charge 083981390001, created on 21 December 2016 (34 pages)
22 December 2016Registration of charge 083981390001, created on 21 December 2016 (34 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 April 2016Second filing of AR01 previously delivered to Companies House made up to 11 February 2015 (21 pages)
15 April 2016Second filing of AR01 previously delivered to Companies House made up to 11 February 2015 (21 pages)
6 April 2016Director's details changed for Mr Lee George Higgins on 8 July 2015 (2 pages)
6 April 2016Director's details changed for Mr Lee George Higgins on 8 July 2015 (2 pages)
6 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Director's details changed for Mrs Lucinda Clare Higgins on 8 July 2015 (2 pages)
6 April 2016Director's details changed for Mrs Lucinda Clare Higgins on 8 July 2015 (2 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 October 2015Registered office address changed from , Centrum House 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 October 2015 (1 page)
14 October 2015Registered office address changed from , Centrum House 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 October 2015 (1 page)
14 October 2015Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 October 2015 (1 page)
12 October 2015Registered office address changed from , Heathrow Business Centre 65 High Street, Egham, Surrey, TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 12 October 2015 (1 page)
12 October 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 12 October 2015 (1 page)
12 October 2015Registered office address changed from , Heathrow Business Centre 65 High Street, Egham, Surrey, TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 12 October 2015 (1 page)
22 June 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
22 June 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
12 May 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 15/04/2016.
(5 pages)
12 May 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 15/04/2016.
(5 pages)
11 May 2015Director's details changed for Mr Lee George Higgins on 2 February 2015 (2 pages)
11 May 2015Director's details changed for Mr Lee George Higgins on 2 February 2015 (2 pages)
11 May 2015Director's details changed for Mrs Lucinda Clare Higgins on 2 February 2015 (2 pages)
11 May 2015Director's details changed for Mrs Lucinda Clare Higgins on 2 February 2015 (2 pages)
11 May 2015Director's details changed for Mr Lee George Higgins on 2 February 2015 (2 pages)
11 May 2015Director's details changed for Mrs Lucinda Clare Higgins on 2 February 2015 (2 pages)
7 May 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 7 May 2015 (1 page)
7 May 2015Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to Centrum House 36 Station Road Egham Surrey TW20 9LF on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 7 May 2015 (1 page)
7 May 2015Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to Centrum House 36 Station Road Egham Surrey TW20 9LF on 7 May 2015 (1 page)
10 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
18 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)