Saffron Walden
Essex
CB10 1JZ
Director Name | Mrs Moyra Christine Marshall |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2014(112 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Director Name | Mrs Celine Emma Diment |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(114 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Chartered Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Director Name | Emma Cox |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2022(121 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Director Name | Stephen Follis |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2022(121 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Director Name | Mrs Anne Syrett Umfreville |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 16 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kit Lane Owermoigne Dorchester Dorset DT2 8HP |
Director Name | Mr Frank Syrett Follis |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 31 years, 6 months (resigned 14 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Mellstock Avenue Dorchester Dorset DT1 2BQ |
Secretary Name | Mrs Anne Syrett Umfreville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kit Lane Owermoigne Dorchester Dorset DT2 8HP |
Registered Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
15k at £1 | Cityshape Investments Limited 54.35% Ordinary |
---|---|
7.8k at £1 | Anne Syrett Umfreville 28.26% Ordinary |
4.6k at £1 | Frank Syrett Follis 16.69% Ordinary |
196 at £1 | Stephen Alton Follis 0.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £128,439 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
7 July 2017 | Notification of Moyra Smith as a person with significant control on 6 April 2016 (2 pages) |
---|---|
7 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Cityshape Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Frank Syrett Follis as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Paul Edward Marshall as a person with significant control on 6 April 2016 (2 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
17 May 2016 | Appointment of Mrs Celine Emma Bird as a director on 25 April 2016 (2 pages) |
10 May 2016 | Director's details changed for Miss Moyra Smith on 9 April 2016 (2 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 April 2016 | Termination of appointment of Anne Syrett Umfreville as a director on 16 February 2016 (1 page) |
14 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 January 2015 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
22 January 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 January 2015 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
11 September 2014 | Termination of appointment of Anne Syrett Umfreville as a secretary on 11 July 2014 (1 page) |
11 September 2014 | Appointment of Mr Paul Edward Marshall as a director on 11 July 2014 (2 pages) |
11 September 2014 | Registered office address changed from 24 Cornwall Road Dorchester Dorset DT1 1RX to 4Th Floor 7/10 Chandos Street London W1G 9DQ on 11 September 2014 (1 page) |
11 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
11 September 2014 | Appointment of Miss Moyra Smith as a director on 11 July 2014 (2 pages) |
7 August 2014 | Statement of capital following an allotment of shares on 11 July 2014
|
7 August 2014 | Change of share class name or designation (2 pages) |
7 August 2014 | Resolutions
|
7 August 2014 | Statement of company's objects (2 pages) |
7 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
1 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
3 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 June 2010 | Director's details changed for Mr Frank Syrett Follis on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Mrs Anne Syrett Umfreville on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Mrs Anne Syrett Umfreville on 1 October 2009 (2 pages) |
17 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Mr Frank Syrett Follis on 1 October 2009 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 June 2007 | Return made up to 10/06/07; no change of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 December 2001 (9 pages) |
21 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: 66 station road marlow buckinghamshire SL7 1NX (1 page) |
10 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
16 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
14 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 June 1999 | Return made up to 10/06/99; full list of members
|
26 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 June 1998 | Return made up to 10/06/98; no change of members (4 pages) |
15 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 June 1997 | Return made up to 10/06/97; no change of members (4 pages) |
28 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
28 June 1996 | Return made up to 10/06/96; full list of members (6 pages) |
30 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |