Buckhurst Hill
Essex
IG9 5QU
LLP Designated Member Name | Mr John Samuel |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2012(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom House Little Plucketts Way Buckhurst Hill Essex IG9 5QU |
LLP Designated Member Name | Naomi Samuel |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2012(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomhouse Little Plucketts Way Buckhurst Hill Essex IG9 5QU |
LLP Designated Member Name | Mr David Samuel |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Status | Current |
Appointed | 14 May 2012(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Londinium Tower 87 Mansell Street London E1 8AP |
LLP Designated Member Name | Mrs Joy Suvendrini Samuel |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2012(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom House Little Plucketts Way Buckhurst Hill Essex IG9 5QU |
LLP Designated Member Name | David Samuel |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 Londinium Tower 87 Mansell Street London E1 8AP |
LLP Designated Member Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
LLP Designated Member Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Broom House Little Plucketts Way Buckhurst Hill Essex IG9 5QU |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 1 day from now) |
20 February 2019 | Delivered on: 12 March 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The freehold property known as triangle health centre, 2-8 harrow road, london E11 3QF and registered at the land registry with title number EGL426701. Outstanding |
---|---|
13 August 2018 | Delivered on: 20 August 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
22 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
9 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
4 April 2022 | Amended micro company accounts made up to 31 March 2021 (5 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
9 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
3 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
28 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
12 March 2019 | Registration of charge OC3747320002, created on 20 February 2019 (36 pages) |
30 January 2019 | Amended micro company accounts made up to 31 March 2018 (7 pages) |
3 January 2019 | Micro company accounts made up to 31 March 2018 (7 pages) |
20 August 2018 | Registration of charge OC3747320001, created on 13 August 2018 (41 pages) |
29 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
8 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
8 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
24 May 2016 | Annual return made up to 26 April 2016 (6 pages) |
24 May 2016 | Annual return made up to 26 April 2016 (6 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
17 June 2015 | Appointment of Mr David Samuel as a member on 14 May 2012 (2 pages) |
17 June 2015 | Annual return made up to 26 April 2015 (6 pages) |
17 June 2015 | Annual return made up to 26 April 2015 (6 pages) |
17 June 2015 | Appointment of Mr David Samuel as a member on 14 May 2012 (2 pages) |
17 June 2015 | Termination of appointment of David Samuel as a member on 26 April 2015 (1 page) |
17 June 2015 | Termination of appointment of David Samuel as a member on 26 April 2015 (1 page) |
28 May 2015 | Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Broom House Little Plucketts Way Buckhurst Hill Essex IG9 5QU on 28 May 2015 (1 page) |
28 May 2015 | Member's details changed for David Samuel on 28 May 2015 (2 pages) |
28 May 2015 | Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Broom House Little Plucketts Way Buckhurst Hill Essex IG9 5QU on 28 May 2015 (1 page) |
28 May 2015 | Member's details changed for David Samuel on 28 May 2015 (2 pages) |
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
8 May 2014 | Annual return made up to 26 April 2014 (6 pages) |
8 May 2014 | Annual return made up to 26 April 2014 (6 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
16 January 2014 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
16 January 2014 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
30 May 2013 | Annual return made up to 26 April 2013 (6 pages) |
30 May 2013 | Annual return made up to 26 April 2013 (6 pages) |
29 May 2013 | Member's details changed for Naomi Samuel on 29 May 2012 (2 pages) |
29 May 2013 | Member's details changed for Daniel Samuel on 29 May 2012 (2 pages) |
29 May 2013 | Member's details changed for David Samuel on 29 May 2012 (2 pages) |
29 May 2013 | Member's details changed for Daniel Samuel on 29 May 2012 (2 pages) |
29 May 2013 | Member's details changed for David Samuel on 29 May 2012 (2 pages) |
29 May 2013 | Member's details changed for Naomi Samuel on 29 May 2012 (2 pages) |
3 December 2012 | Appointment of Naomi Samuel as a member (3 pages) |
3 December 2012 | Appointment of David Samuel as a member (3 pages) |
3 December 2012 | Appointment of Naomi Samuel as a member (3 pages) |
3 December 2012 | Appointment of Daniel Samuel as a member (3 pages) |
3 December 2012 | Appointment of David Samuel as a member (3 pages) |
3 December 2012 | Appointment of Daniel Samuel as a member (3 pages) |
7 June 2012 | Appointment of Dr John Samuel as a member (3 pages) |
7 June 2012 | Appointment of Joy Samuel as a member (3 pages) |
7 June 2012 | Appointment of Joy Samuel as a member (3 pages) |
7 June 2012 | Appointment of Dr John Samuel as a member (3 pages) |
27 April 2012 | Termination of appointment of Qa Nominees Limited as a member (1 page) |
27 April 2012 | Termination of appointment of Qa Registrars Limited as a member (1 page) |
27 April 2012 | Termination of appointment of Qa Registrars Limited as a member (1 page) |
27 April 2012 | Termination of appointment of Qa Nominees Limited as a member (1 page) |
26 April 2012 | Incorporation of a limited liability partnership (6 pages) |
26 April 2012 | Incorporation of a limited liability partnership (6 pages) |