BUZZ MOBILES LIMITED
LONDON ALBANYTREND LIMITED

Hellopages » Greater London » Camden » WC1V 7HP

Company number 04086938
Status Active
Incorporation Date 10 October 2000
Company Type Private Limited Company
Address NEW PENDEREL HOUSE 2ND FLOOR, 283-288 HIGH HOLBORN, LONDON, WC1V 7HP
Home Country United Kingdom
Nature of Business 47429 - Retail sale of telecommunications equipment other than mobile telephones
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 150 . The most likely internet sites of BUZZ MOBILES LIMITED are www.buzzmobiles.co.uk, and www.buzz-mobiles.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and one months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buzz Mobiles Limited is a Private Limited Company. The company registration number is 04086938. Buzz Mobiles Limited has been working since 10 October 2000. The present status of the company is Active. The registered address of Buzz Mobiles Limited is New Penderel House 2nd Floor 283 288 High Holborn London Wc1v 7hp. The company`s financial liabilities are £118.94k. It is £52.9k against last year. The cash in hand is £343.1k. It is £340.35k against last year. And the total assets are £343.1k, which is £62.02k against last year. LAWRENCE, Tracy is a Secretary of the company. LAWRENCE, Tracy is a Director of the company. SINGH, Hamish is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director HAJI CHRISTOFOROU, Socrates has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Retail sale of telecommunications equipment other than mobile telephones".


buzz mobiles Key Finiance

LIABILITIES £118.94k
+80%
CASH £343.1k
+12367%
TOTAL ASSETS £343.1k
+22%
All Financial Figures

Current Directors

Secretary
LAWRENCE, Tracy
Appointed Date: 08 November 2000

Director
LAWRENCE, Tracy
Appointed Date: 08 November 2000
62 years old

Director
SINGH, Hamish
Appointed Date: 22 November 2000
56 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 08 November 2000
Appointed Date: 10 October 2000

Director
HAJI CHRISTOFOROU, Socrates
Resigned: 11 December 2001
Appointed Date: 08 November 2000
64 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 08 November 2000
Appointed Date: 10 October 2000

Persons With Significant Control

Ms Tracy Lawrence
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Hamish Singh
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUZZ MOBILES LIMITED Events

13 Dec 2016
Confirmation statement made on 10 October 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 October 2015
21 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 150

08 Jun 2015
Total exemption small company accounts made up to 31 October 2014
23 Dec 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 150

...
... and 46 more events
22 Nov 2000
New director appointed
22 Nov 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

21 Nov 2000
Company name changed albanytrend LIMITED\certificate issued on 22/11/00
13 Nov 2000
Registered office changed on 13/11/00 from: 120 east road london N1 6AA
10 Oct 2000
Incorporation

BUZZ MOBILES LIMITED Charges

6 August 2007
Lease
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: Industrial Property Investment Fund
Description: £2,175.00 and the amount from time to time standing to the…
21 September 2005
Lease
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: Industrial Property Investments Fund
Description: £2,175.00, the amount from time to time held for the credit…
30 November 2004
Debenture
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 2004
Legal mortgage
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property at unit 20 waterson street london. With the…
27 February 2004
Legal charge
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 waterson street london and parking space. By way of…