BUZZCOURT LIMITED

Hellopages » Greater London » Camden » W1T 6AD

Company number 04361604
Status Active
Incorporation Date 28 January 2002
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 1 . The most likely internet sites of BUZZCOURT LIMITED are www.buzzcourt.co.uk, and www.buzzcourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Buzzcourt Limited is a Private Limited Company. The company registration number is 04361604. Buzzcourt Limited has been working since 28 January 2002. The present status of the company is Active. The registered address of Buzzcourt Limited is 37 Warren Street London W1t 6ad. . PATEL, Anita Hitesh is a Secretary of the company. PATEL, Anita Hitesh is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PATEL, Hitesh Ghanshyam has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PATEL, Anita Hitesh
Appointed Date: 11 February 2002

Director
PATEL, Anita Hitesh
Appointed Date: 19 January 2012
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 February 2002
Appointed Date: 28 January 2002

Director
PATEL, Hitesh Ghanshyam
Resigned: 28 August 2012
Appointed Date: 11 February 2002
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 February 2002
Appointed Date: 28 January 2002

Persons With Significant Control

Mrs Anita Hitesh Patel
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

BUZZCOURT LIMITED Events

30 Jan 2017
Confirmation statement made on 28 January 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
02 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1

27 Oct 2015
Total exemption full accounts made up to 31 January 2015
28 Jan 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1

...
... and 49 more events
22 Feb 2002
Director resigned
22 Feb 2002
New secretary appointed
22 Feb 2002
New director appointed
15 Feb 2002
Registered office changed on 15/02/02 from: 788-790 finchley road london NW11 7TJ
28 Jan 2002
Incorporation

BUZZCOURT LIMITED Charges

18 August 2010
Debenture
Delivered: 27 August 2010
Status: Satisfied on 24 November 2011
Persons entitled: Legion Trade Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 August 2008
Charge
Delivered: 27 August 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 30B biddulph road soth croydon t/no:sgl 696409 fixed charge…
20 August 2008
Charge
Delivered: 27 August 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 30A biddulph road south croydon t/no:sgl 696408 fixed…
20 August 2008
Charge
Delivered: 27 August 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 30 biddulph road south croydon t/no:sgl 696407 fixed charge…
10 December 2007
Deed of charge
Delivered: 28 November 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 30B biddulph road south croydon fixed charge over all…
10 December 2007
Deed of charge
Delivered: 28 November 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 30A biddulph roadr south croydon fixed charge over all…
10 December 2007
Deed of charge
Delivered: 28 November 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 30 biddulph road south croydon fixed charge over all rental…
4 April 2006
Legal charge
Delivered: 25 April 2006
Status: Satisfied on 14 August 2010
Persons entitled: National Westminster Bank PLC
Description: 30 biddulph road, south croydon. By way of fixed charge the…
9 November 2004
Legal charge
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 97 parkway camden london. By way of fixed charge the…
14 October 2004
Debenture
Delivered: 21 October 2004
Status: Satisfied on 14 August 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 2003
Legal charge
Delivered: 11 October 2003
Status: Satisfied on 14 August 2010
Persons entitled: Mukesh Parekh
Description: 97 parkway regents park london NW1.