Buckhurst Hill
Essex
IG9 5SA
Secretary Name | Dr Gordon Daniel Cumming |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1995(4 years, 1 month after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Popes Head Court Offices Peter Lane York YO1 8SU |
Director Name | Dr Gordon Daniel Cumming |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2001(9 years, 9 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Popes Head Court Offices Peter Lane York YO1 8SU |
Director Name | Miss Janet Lowe |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Role | Sales Assistant |
Correspondence Address | 13 Middleton Road Hackney London E8 4BL |
Secretary Name | Simon Phillip Jules Benattar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Role | Shopkeeper |
Country of Residence | United Kingdom |
Correspondence Address | 11 Royal Victor Place Old Ford Road London E3 5SS |
Secretary Name | Gregg Noades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 June 1995) |
Role | Company Director |
Correspondence Address | 190 Selwyn Avenue Highams Park Chingford London E4 9NE |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | nuthouse.co.uk |
---|---|
Telephone | 020 79879247 |
Telephone region | London |
Registered Address | Popes Head Court Offices Peter Lane York YO1 8SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 20 other UK companies use this postal address |
75k at £1 | Simon Phillip Jules Benattar 61.53% Ordinary B |
---|---|
6k at £1 | Simon Phillip Jules Benattar 4.92% Redeemable Preference |
39k at £1 | Gordon Daniel Cumming 31.99% Redeemable Preference |
949 at £1 | Gordon Daniel Cumming 0.78% Ordinary A |
948 at £1 | Simon Phillip Jules Benattar 0.78% Ordinary A |
1 at £1 | Janet Lowe 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£343,274 |
Current Liabilities | £350,764 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 27 May 2023 (overdue) |
19 September 2012 | Delivered on: 20 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
3 April 2009 | Delivered on: 4 April 2009 Persons entitled: Elota LTD Classification: Debenture Secured details: £80,000 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
3 December 2007 | Delivered on: 7 December 2007 Persons entitled: Elota Limited Classification: Mortgage Secured details: £96,350.00 due or to become due from the company to. Particulars: Book debts, plant and machinery. Outstanding |
2 June 1993 | Delivered on: 17 June 1993 Satisfied on: 29 February 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 October 2023 | Liquidators' statement of receipts and payments to 7 August 2023 (26 pages) |
---|---|
7 September 2022 | Satisfaction of charge 4 in full (1 page) |
24 August 2022 | Appointment of a voluntary liquidator (4 pages) |
24 August 2022 | Registered office address changed from Unit D 17 Towcester Road London E3 3nd to Popes Head Court Offices Peter Lane York YO1 8SU on 24 August 2022 (2 pages) |
24 August 2022 | Resolutions
|
24 August 2022 | Statement of affairs (12 pages) |
14 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 May 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
29 April 2021 | Statement of capital following an allotment of shares on 16 March 2021
|
29 April 2021 | Resolutions
|
29 April 2021 | Memorandum and Articles of Association (23 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 May 2020 | Confirmation statement made on 13 May 2020 with updates (5 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
28 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Secretary's details changed for Doctor Gordon Daniel Cumming on 12 May 2011 (1 page) |
12 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Director's details changed for Doctor Gordon Daniel Cumming on 12 May 2011 (2 pages) |
12 July 2011 | Director's details changed for Doctor Gordon Daniel Cumming on 12 May 2011 (2 pages) |
12 July 2011 | Secretary's details changed for Doctor Gordon Daniel Cumming on 12 May 2011 (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Director's details changed for Simon Phillip Jules Benattar on 13 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Director's details changed for Doctor Gordon Daniel Cumming on 13 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Doctor Gordon Daniel Cumming on 13 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Simon Phillip Jules Benattar on 13 May 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 January 2010 | Resolutions
|
2 January 2010 | Resolutions
|
27 May 2009 | Return made up to 13/05/09; full list of members (5 pages) |
27 May 2009 | Return made up to 13/05/09; full list of members (5 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 May 2008 | Return made up to 13/05/08; full list of members (5 pages) |
14 May 2008 | Return made up to 13/05/08; full list of members (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Return made up to 13/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 13/05/07; full list of members (3 pages) |
15 May 2007 | Director's particulars changed (1 page) |
21 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 May 2006 | Return made up to 13/05/06; full list of members (3 pages) |
17 May 2006 | Return made up to 13/05/06; full list of members (3 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 May 2005 | Return made up to 13/05/05; full list of members (7 pages) |
18 May 2005 | Return made up to 13/05/05; full list of members (7 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 448 bethnal green road london E2 0EA (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 448 bethnal green road london E2 0EA (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 May 2003 | Return made up to 13/05/03; full list of members (8 pages) |
19 May 2003 | Return made up to 13/05/03; full list of members (8 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 August 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 August 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 July 2002 | Re sec 394 (1 page) |
17 July 2002 | Re sec 394 (1 page) |
2 June 2002 | Return made up to 13/05/02; full list of members (7 pages) |
2 June 2002 | Return made up to 13/05/02; full list of members (7 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: unit 4 gales gardens london E2 0EJ (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: unit 4 gales gardens london E2 0EJ (1 page) |
23 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
18 April 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
18 April 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
20 July 2000 | Ad 16/06/00--------- £ si 898@1=898 £ ic 121000/121898 (2 pages) |
20 July 2000 | Ad 16/06/00--------- £ si 898@1=898 £ ic 121000/121898 (2 pages) |
6 June 2000 | Return made up to 13/05/00; full list of members (7 pages) |
6 June 2000 | Return made up to 13/05/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
2 June 1999 | Return made up to 13/05/99; full list of members (6 pages) |
2 June 1999 | Return made up to 13/05/99; full list of members (6 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: 8 royal victor place london E3 5JS (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: 8 royal victor place london E3 5JS (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
11 June 1998 | Return made up to 13/05/98; no change of members (4 pages) |
11 June 1998 | Return made up to 13/05/98; no change of members (4 pages) |
9 April 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
9 April 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
8 June 1997 | Registered office changed on 08/06/97 from: 448 bethnal green road london E2 0HG (1 page) |
8 June 1997 | Registered office changed on 08/06/97 from: 448 bethnal green road london E2 0HG (1 page) |
21 May 1997 | Return made up to 13/05/97; full list of members
|
21 May 1997 | Return made up to 13/05/97; full list of members
|
25 February 1997 | Ad 18/02/97--------- £ si 900@1=900 £ ic 120100/121000 (2 pages) |
25 February 1997 | Ad 18/02/97--------- £ si 900@1=900 £ ic 120100/121000 (2 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 July 1996 | £ ic 195100/120100 06/03/96 £ sr 75000@1=75000 (1 page) |
24 July 1996 | Return made up to 13/05/96; full list of members (6 pages) |
24 July 1996 | £ ic 195100/120100 06/03/96 £ sr 75000@1=75000 (1 page) |
24 July 1996 | Return made up to 13/05/96; full list of members (6 pages) |
27 March 1996 | Ad 07/03/96--------- £ si 75000@1=75000 £ ic 120100/195100 (2 pages) |
27 March 1996 | Resolutions
|
27 March 1996 | Ad 07/03/96--------- £ si 75000@1=75000 £ ic 120100/195100 (2 pages) |
27 March 1996 | £ nc 250000/400000 06/03/96 (1 page) |
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | £ nc 250000/400000 06/03/96 (1 page) |
27 March 1996 | Resolutions
|
20 March 1996 | Registered office changed on 20/03/96 from: 5 the gun wharf old ford road london E3 5QB (1 page) |
20 March 1996 | Registered office changed on 20/03/96 from: 5 the gun wharf old ford road london E3 5QB (1 page) |
29 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 July 1995 | Ad 30/06/95--------- £ si 14000@1=14000 £ ic 106100/120100 (2 pages) |
5 July 1995 | Ad 30/06/95--------- £ si 14000@1=14000 £ ic 106100/120100 (2 pages) |
11 May 1995 | Ad 23/03/95--------- £ si 78000@1=78000 £ ic 28100/106100 (2 pages) |
11 May 1995 | Ad 23/03/95--------- £ si 78000@1=78000 £ ic 28100/106100 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
5 June 1994 | Resolutions
|
5 June 1994 | Resolutions
|
15 September 1992 | Resolutions
|
15 September 1992 | Resolutions
|
13 May 1991 | Incorporation (17 pages) |
13 May 1991 | Incorporation (17 pages) |