Buckhurst Hill
Essex
IG9 6JB
Director Name | Mr Nicholas James Hall |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2015(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | The Spinney High Easter Clemsford CM1 4QU |
Director Name | Mr Terry Gordon Cranmer |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2015(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Broadley End Farm Common Road Waltham Abbey EN9 2DF |
Registered Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
9 August 2022 | Delivered on: 18 August 2022 Persons entitled: Lee Edward James Callagher Classification: A registered charge Particulars: Part of south view start hill bishops stortford hertfordshire t/no EX428550. Outstanding |
---|
11 November 2020 | Registered office address changed from Churchill House, Suite 301 120 Bunns Lane Mill Hill London NW7 1AS United Kingdom to Ingrave Enterprise Centre Unit 3 8 Brentwood Road Ingrave Essex CM13 3QH on 11 November 2020 (1 page) |
---|---|
27 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
12 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
7 June 2019 | Director's details changed for Mr Terry Gordon Cranmer on 7 June 2019 (2 pages) |
7 June 2019 | Change of details for Mr Terry Gordon Cranmer as a person with significant control on 7 June 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
20 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
20 June 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
8 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
15 May 2015 | Incorporation Statement of capital on 2015-05-15
|
15 May 2015 | Incorporation Statement of capital on 2015-05-15
|