Company NameBuy Associates Limited
DirectorCaroline Anne Roberts
Company StatusActive
Company Number05439665
CategoryPrivate Limited Company
Incorporation Date28 April 2005(19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Caroline Anne Roberts
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Amazon House 3 Brazil Street
Manchester
M1 3PJ
Secretary NameCarol Stephanie Goodwin
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address44 Lodge Avenue
Romford
Essex
RM2 5AL
Secretary NameTerry Edward Roberts
NationalityBritish
StatusResigned
Appointed28 November 2005(7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 October 2006)
RoleRetired
Correspondence Address8 Pollards Drive
Horsham
West Sussex
RH13 5HH
Secretary NameMr Mark Clifford Butterfield
NationalityBritish
StatusResigned
Appointed23 October 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodfield House
Copsale Road
Maplehurst
West Sussex
RH13 6QY
Director NameMs Heidi Hsiao-Lan Hsueh
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Eccleston Street
London
SW1W 9NP
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.buyassociation.co.uk/
Email address[email protected]
Telephone03331230320
Telephone regionUnknown

Location

Registered AddressGround Floor, Amazon House
3 Brazil Street
Manchester
M1 3PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

89.8k at £0.01Steven Foreman
7.54%
Ordinary B
730k at £0.01Caroline Anne Roberts
61.26%
Ordinary B
58k at £0.01Eric A. Walters
4.87%
Ordinary B
43.5k at £0.01Katharina Ursula Walters
3.65%
Ordinary B
30k at £0.01Mark Bailey
2.52%
Ordinary B
27k at £0.01Mark Butterfield
2.27%
Ordinary B
140k at £0.01Srpe Fund One LLP
11.75%
Ordinary A
20k at £0.01Saffron Hill Ventures Limited
1.68%
Ordinary B
14k at £0.01Edward Rudd
1.17%
Ordinary B
10.8k at £0.01Mr C.r. Coote & Mrs J.a. Coote
0.91%
Ordinary B
10.8k at £0.01Nick Bull
0.91%
Ordinary B
4k at £0.01Catherine Rudd
0.34%
Ordinary B
4k at £0.01John Marshall
0.34%
Ordinary B
4k at £0.01Michael Groth
0.34%
Ordinary B
2.5k at £0.01Martina King
0.21%
Ordinary B
1000 at £0.01Catherine Butterfield
0.08%
Ordinary B
1000 at £0.01Sarah Butterfield
0.08%
Ordinary B
800 at £0.01Laurence Rudd
0.07%
Ordinary B
400 at £0.01Joanne Atkins
0.03%
Ordinary B

Financials

Year2014
Turnover£1,812,392
Net Worth£33,079
Cash£86,164
Current Liabilities£333,872

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

5 October 2006Delivered on: 11 October 2006
Satisfied on: 28 February 2014
Persons entitled: The Royal Bank of Scotland 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

Filing History

23 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
4 July 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (14 pages)
30 August 2018Registered office address changed from 3rd Floor, Amazon House 3rd Floor, Amazon House 3 Brazil Street Manchester M1 3PJ England to 3rd Floor, Amazon House 3 Brazil Street Manchester M1 3PJ on 30 August 2018 (1 page)
3 July 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
3 July 2018Director's details changed for Mrs Caroline Anne Roberts on 17 April 2018 (2 pages)
12 May 2018Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 3rd Floor, Amazon House 3rd Floor, Amazon House 3 Brazil Street Manchester M1 3PJ on 12 May 2018 (1 page)
2 February 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
23 June 2017Director's details changed for Mrs Caroline Anne Roberts on 20 June 2017 (2 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
23 June 2017Director's details changed for Mrs Caroline Anne Roberts on 20 June 2017 (2 pages)
23 September 2016Total exemption full accounts made up to 30 April 2016 (13 pages)
23 September 2016Total exemption full accounts made up to 30 April 2016 (13 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 11,916
(5 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 11,916
(5 pages)
9 February 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
9 February 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
13 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 11,916
(5 pages)
13 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 11,916
(5 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (12 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (12 pages)
2 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 11,916
(5 pages)
2 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 11,916
(5 pages)
28 February 2014Satisfaction of charge 1 in full (4 pages)
28 February 2014Satisfaction of charge 1 in full (4 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (15 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (15 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 11,916
(5 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 11,916
(5 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
6 February 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
6 February 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
31 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
18 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
26 May 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
26 May 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
2 September 2010Director's details changed for Caroline Anne Roberts on 20 July 2010 (2 pages)
2 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Caroline Anne Roberts on 20 July 2010 (2 pages)
2 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
15 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
15 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
17 August 2009Return made up to 20/07/09; full list of members (9 pages)
17 August 2009Return made up to 20/07/09; full list of members (9 pages)
10 June 2009Appointment terminated secretary mark butterfield (1 page)
10 June 2009Appointment terminated secretary mark butterfield (1 page)
1 June 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
1 June 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
16 September 2008Return made up to 20/07/08; full list of members (9 pages)
16 September 2008Return made up to 20/07/08; full list of members (9 pages)
9 April 2008Appointment terminated director heidi hsueh (1 page)
9 April 2008Appointment terminated director heidi hsueh (1 page)
4 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
31 October 2007Return made up to 20/07/07; full list of members (9 pages)
31 October 2007Return made up to 20/07/07; full list of members (9 pages)
21 April 2007Director's particulars changed (1 page)
21 April 2007Director's particulars changed (1 page)
5 April 2007Ad 16/03/07--------- £ si [email protected]=1400 £ ic 10516/11916 (2 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
5 April 2007Ad 16/03/07--------- £ si [email protected]=1400 £ ic 10516/11916 (2 pages)
10 February 2007Ad 22/12/06--------- £ si [email protected]=516 £ ic 10000/10516 (4 pages)
10 February 2007Ad 22/12/06--------- £ si [email protected]=516 £ ic 10000/10516 (4 pages)
22 December 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
22 December 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
23 November 2006Secretary resigned (1 page)
23 November 2006Secretary resigned (1 page)
20 November 2006New secretary appointed (2 pages)
20 November 2006New secretary appointed (2 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 September 2006Ad 07/03/06--------- £ si [email protected] (2 pages)
11 September 2006Ad 07/03/06--------- £ si [email protected] (2 pages)
11 September 2006Ad 07/03/06--------- £ si [email protected] (2 pages)
11 September 2006Ad 07/03/06--------- £ si [email protected] (2 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Return made up to 20/07/06; full list of members (4 pages)
7 August 2006Return made up to 20/07/06; full list of members (4 pages)
4 August 2006S-div 17/07/06 (1 page)
4 August 2006Ad 17/07/06--------- £ si [email protected]=1550 £ ic 10000/11550 (3 pages)
4 August 2006Ad 17/07/06--------- £ si [email protected]=1550 £ ic 10000/11550 (3 pages)
4 August 2006Resolutions
  • RES13 ‐ Reclass £1 to £0.01 07/03/06
(1 page)
4 August 2006S-div 17/07/06 (1 page)
4 August 2006Resolutions
  • RES13 ‐ Reclass £1 to £0.01 07/03/06
(1 page)
11 May 2006Registered office changed on 11/05/06 from: the quadrangle 180 wardour street london W1F 8LB (1 page)
11 May 2006Return made up to 28/04/06; full list of members (2 pages)
11 May 2006Registered office changed on 11/05/06 from: the quadrangle 180 wardour street london W1F 8LB (1 page)
11 May 2006Return made up to 28/04/06; full list of members (2 pages)
30 March 2006Nc inc already adjusted 07/03/06 (1 page)
30 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2006Nc inc already adjusted 07/03/06 (1 page)
30 March 2006Ad 07/03/06--------- £ si 999900@1=999900 £ ic 100/1000000 (3 pages)
30 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2006Ad 07/03/06--------- £ si 999900@1=999900 £ ic 100/1000000 (3 pages)
28 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2006Registered office changed on 31/01/06 from: 75 main road, gidea park romford essex RM2 5EL (1 page)
31 January 2006Registered office changed on 31/01/06 from: 75 main road, gidea park romford essex RM2 5EL (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Ad 28/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005Ad 28/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2005Secretary resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
28 April 2005Incorporation (15 pages)
28 April 2005Incorporation (15 pages)