London Stansted
Essex
CM22 6DR
Secretary Name | Iain Edward Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2000(55 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | Water Circle City Meadows London Stansted Essex CM22 6DR |
Director Name | Mrs Jeannette Mary Ann Cunningham |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(47 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1995) |
Role | Director/Company Secretary |
Correspondence Address | 4 East Street Bookham Leatherhead Surrey KT23 4QM |
Director Name | Gaetan Gauci |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(47 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 152 Long Lane London N3 2HX |
Secretary Name | Mrs Jeannette Mary Ann Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(47 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 4 East Street Bookham Leatherhead Surrey KT23 4QM |
Secretary Name | Ronald Brian Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1995(51 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 3 Marston Close Hemel Hempstead Hertfordshire HP3 8NF |
Secretary Name | Gaetan Gauci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(51 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 04 April 1996) |
Role | Company Director |
Correspondence Address | 9 Kings Avenue Greenford Middlesex UB6 9BZ |
Secretary Name | Mr John James Thrower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(51 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Aldock Road Stevenage Hertfordshire SG1 3SH |
Director Name | Mr John James Thrower |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(52 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 January 2000) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Aldock Road Stevenage Hertfordshire SG1 3SH |
Registered Address | Water Circle City Meadows London Stansted Essex CM22 6DR |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Elsenham |
Ward | Elsenham & Henham |
Address Matches | 8 other UK companies use this postal address |
169.9k at £1 | Cheergrey LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (8 months, 3 weeks from now) |
18 August 1995 | Delivered on: 1 September 1995 Satisfied on: 20 December 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
10 May 1993 | Delivered on: 20 May 1993 Satisfied on: 21 July 1995 Persons entitled: Redcoat General Investment Company Limited Classification: Debenture Secured details: £20,000. 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 |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
23 March 2015 | Registered office address changed from Water Circle Elsenham Meadows Ldn Stansted Essex CM22 6DR to Water Circle City Meadows London Stansted Essex CM22 6DR on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from Water Circle Elsenham Meadows Ldn Stansted Essex CM22 6DR to Water Circle City Meadows London Stansted Essex CM22 6DR on 23 March 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
26 March 2014 | Registered office address changed from Water Circle Elsenham Industrial Estate Elsenham Hertfordshire CM22 6DR on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from Water Circle Elsenham Industrial Estate Elsenham Hertfordshire CM22 6DR on 26 March 2014 (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Secretary's details changed for Iain Edward Anderson on 31 May 2010 (1 page) |
25 June 2010 | Secretary's details changed for Iain Edward Anderson on 31 May 2010 (1 page) |
24 May 2010 | Previous accounting period extended from 14 September 2009 to 31 December 2009 (1 page) |
24 May 2010 | Previous accounting period extended from 14 September 2009 to 31 December 2009 (1 page) |
13 October 2009 | Director's details changed for Michael Robert Johnstone on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Robert Johnstone on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Robert Johnstone on 1 October 2009 (2 pages) |
6 August 2009 | Full accounts made up to 14 September 2008 (12 pages) |
6 August 2009 | Full accounts made up to 14 September 2008 (12 pages) |
6 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
6 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
1 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
1 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
1 August 2008 | Secretary's change of particulars / iain anderson / 31/05/2008 (1 page) |
1 August 2008 | Secretary's change of particulars / iain anderson / 31/05/2008 (1 page) |
15 July 2008 | Full accounts made up to 14 September 2007 (12 pages) |
15 July 2008 | Full accounts made up to 14 September 2007 (12 pages) |
21 August 2007 | Full accounts made up to 14 September 2006 (10 pages) |
21 August 2007 | Full accounts made up to 14 September 2006 (10 pages) |
18 June 2007 | Return made up to 31/05/07; no change of members (6 pages) |
18 June 2007 | Return made up to 31/05/07; no change of members (6 pages) |
19 July 2006 | Accounts for a dormant company made up to 14 September 2005 (5 pages) |
19 July 2006 | Accounts for a dormant company made up to 14 September 2005 (5 pages) |
30 June 2006 | Return made up to 31/05/06; full list of members
|
30 June 2006 | Return made up to 31/05/06; full list of members
|
2 September 2005 | Return made up to 31/05/05; full list of members (6 pages) |
2 September 2005 | Return made up to 31/05/05; full list of members (6 pages) |
9 August 2005 | Company name changed la favorite LIMITED\certificate issued on 09/08/05 (3 pages) |
9 August 2005 | Company name changed la favorite LIMITED\certificate issued on 09/08/05 (3 pages) |
9 June 2005 | Accounts for a dormant company made up to 14 September 2004 (5 pages) |
9 June 2005 | Accounts for a dormant company made up to 14 September 2004 (5 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page) |
30 July 2004 | Return made up to 31/05/04; full list of members (5 pages) |
30 July 2004 | Return made up to 31/05/04; full list of members (5 pages) |
13 April 2004 | Full accounts made up to 14 September 2003 (10 pages) |
13 April 2004 | Full accounts made up to 14 September 2003 (10 pages) |
20 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
20 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
19 June 2003 | Nc inc already adjusted 14/09/02 (1 page) |
19 June 2003 | Ad 14/09/02--------- £ si 167928@1=167928 £ ic 2000/169928 (2 pages) |
19 June 2003 | Nc inc already adjusted 14/09/02 (1 page) |
19 June 2003 | Resolutions
|
19 June 2003 | Resolutions
|
19 June 2003 | Ad 14/09/02--------- £ si 167928@1=167928 £ ic 2000/169928 (2 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
9 May 2003 | Full accounts made up to 14 September 2002 (10 pages) |
9 May 2003 | Full accounts made up to 14 September 2002 (10 pages) |
29 November 2002 | Return made up to 31/05/02; full list of members (5 pages) |
29 November 2002 | Return made up to 31/05/02; full list of members (5 pages) |
16 October 2002 | Amended full accounts made up to 14 September 2001 (13 pages) |
16 October 2002 | Amended full accounts made up to 14 September 2001 (13 pages) |
3 July 2002 | Full accounts made up to 14 September 2001 (12 pages) |
3 July 2002 | Full accounts made up to 14 September 2001 (12 pages) |
27 October 2001 | Registered office changed on 27/10/01 from: green street elsenham bishops stortford hertfordshire CM22 6DT (1 page) |
27 October 2001 | Accounting reference date extended from 30/06/01 to 14/09/01 (1 page) |
27 October 2001 | Registered office changed on 27/10/01 from: green street elsenham bishops stortford hertfordshire CM22 6DT (1 page) |
27 October 2001 | Accounting reference date extended from 30/06/01 to 14/09/01 (1 page) |
26 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
26 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
6 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
6 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
18 August 2000 | Return made up to 31/05/00; full list of members (6 pages) |
18 August 2000 | Return made up to 31/05/00; full list of members (6 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Secretary resigned;director resigned (1 page) |
24 February 2000 | Secretary resigned;director resigned (1 page) |
24 February 2000 | New secretary appointed (2 pages) |
2 December 1999 | Full accounts made up to 30 June 1999 (12 pages) |
2 December 1999 | Full accounts made up to 30 June 1999 (12 pages) |
6 June 1999 | Return made up to 31/05/99; no change of members
|
6 June 1999 | Return made up to 31/05/99; no change of members
|
25 November 1998 | Full accounts made up to 30 June 1998 (13 pages) |
25 November 1998 | Full accounts made up to 30 June 1998 (13 pages) |
15 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
15 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
20 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
20 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
6 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
6 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
20 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
27 November 1996 | Registered office changed on 27/11/96 from: elesenham bishops stortford hertfordshire CM22 6DP (1 page) |
27 November 1996 | Registered office changed on 27/11/96 from: elesenham bishops stortford hertfordshire CM22 6DP (1 page) |
12 June 1996 | Return made up to 31/05/96; full list of members (7 pages) |
12 June 1996 | Return made up to 31/05/96; full list of members (7 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: 1/11 darwin road london W5 4BA (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: 1/11 darwin road london W5 4BA (1 page) |
22 April 1996 | Auditor's resignation (1 page) |
22 April 1996 | Auditor's resignation (1 page) |
12 April 1996 | Secretary resigned (1 page) |
12 April 1996 | New secretary appointed (2 pages) |
12 April 1996 | New secretary appointed (2 pages) |
12 April 1996 | Secretary resigned (1 page) |
31 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
31 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
19 September 1995 | Accounting reference date shortened from 30/09 to 30/06 (1 page) |
19 September 1995 | Accounting reference date shortened from 30/09 to 30/06 (1 page) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
21 August 1995 | Return made up to 30/07/95; full list of members (6 pages) |
21 August 1995 | Return made up to 30/07/95; full list of members (6 pages) |
28 July 1995 | Secretary resigned;director resigned (2 pages) |
28 July 1995 | Secretary resigned;director resigned (2 pages) |
21 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1995 | New secretary appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | New secretary appointed (2 pages) |