Buckhurst Hill
Essex
IG9 5QU
Director Name | Mr Hayden Francis Smith |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 April 2015(1 year, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Little Plucketts Way Buckhurst Hill Essex IG9 5QU |
Secretary Name | Doretta Smith |
---|---|
Status | Current |
Appointed | 20 April 2015(1 year, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 9 Little Plucketts Way Buckhurst Hill Essex IG9 5QU |
Director Name | Mr Christopher Hayden Smith |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2020(6 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Hawke House Old Station Road Loughton IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Woodberry Secretarial LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,997,186 |
Current Liabilities | £148,237 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 1 September 2024 (4 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 1 December |
Latest Return | 12 February 2024 (2 months ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
9 July 2015 | Delivered on: 21 July 2015 Persons entitled: Lindhill Consultancy Services Limited Classification: A registered charge Particulars: The three parcels of land k/a land at imperial street bromley-by-bow, land and buildings lying to the north-east of blackwall tunnel northern approach bromley-by-bow and land and buildings on the south east side of imperial street bromley-by-bow london t/no's EGL331483,EGL188457 and EGL157494. Outstanding |
---|
5 October 2023 | Previous accounting period extended from 26 November 2022 to 1 December 2022 (1 page) |
---|---|
24 August 2023 | Previous accounting period shortened from 27 November 2022 to 26 November 2022 (1 page) |
14 February 2023 | Confirmation statement made on 12 February 2023 with updates (5 pages) |
25 January 2023 | Full accounts made up to 30 November 2021 (24 pages) |
21 November 2022 | Previous accounting period shortened from 28 November 2021 to 27 November 2021 (1 page) |
20 April 2022 | Confirmation statement made on 12 February 2022 with updates (5 pages) |
19 November 2021 | Full accounts made up to 30 November 2020 (21 pages) |
26 April 2021 | Confirmation statement made on 12 February 2021 with updates (5 pages) |
8 December 2020 | Full accounts made up to 30 November 2019 (22 pages) |
25 November 2020 | Previous accounting period shortened from 29 November 2019 to 28 November 2019 (1 page) |
26 February 2020 | Appointment of Mr Christopher Hayden Smith as a director on 25 February 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (5 pages) |
21 March 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
4 March 2019 | Confirmation statement made on 12 February 2019 with updates (5 pages) |
19 June 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
3 May 2018 | Amended total exemption small company accounts made up to 30 November 2016 (4 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
2 February 2018 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
29 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
21 March 2017 | Previous accounting period extended from 30 June 2016 to 30 November 2016 (1 page) |
21 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
21 March 2017 | Previous accounting period extended from 30 June 2016 to 30 November 2016 (1 page) |
21 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
11 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
17 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 November 2015 | Second filing of SH01 previously delivered to Companies House
|
13 November 2015 | Second filing of SH01 previously delivered to Companies House
|
28 October 2015 | Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
28 October 2015 | Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
21 July 2015 | Registration of charge 088911500001, created on 9 July 2015 (16 pages) |
21 July 2015 | Registration of charge 088911500001, created on 9 July 2015 (16 pages) |
21 July 2015 | Registration of charge 088911500001, created on 9 July 2015 (16 pages) |
16 July 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
7 July 2015 | Appointment of Mrs Doretta Smith as a director on 20 April 2015 (2 pages) |
7 July 2015 | Appointment of Mrs Doretta Smith as a director on 20 April 2015 (2 pages) |
24 June 2015 | Appointment of Hayden Francis Smith as a director on 20 April 2015 (2 pages) |
24 June 2015 | Appointment of Doretta Smith as a secretary on 20 April 2015 (2 pages) |
24 June 2015 | Appointment of Hayden Francis Smith as a director on 20 April 2015 (2 pages) |
24 June 2015 | Appointment of Doretta Smith as a secretary on 20 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Barbara Kahan as a director on 20 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Barbara Kahan as a director on 20 April 2015 (2 pages) |
20 April 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Hawke House Old Station Road Loughton IG10 4PL on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Hawke House Old Station Road Loughton IG10 4PL on 20 April 2015 (1 page) |
5 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|