Saffron Walden
Essex
CB10 1JZ
Director Name | Janet Mary Moylan |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(24 years after company formation) |
Appointment Duration | 30 years, 1 month (resigned 22 October 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Church Manor House Parsonage Lane Bishops Stortford Herts Cm23 |
Secretary Name | Miss Kim Elizabeth Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 September 2011) |
Role | Personal Assistant |
Correspondence Address | The Courtyard The Old Monastery Windhill Bishops Stortford Herts CM23 2PE |
Secretary Name | Choeville Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1992(24 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 11 May 2005) |
Correspondence Address | The Courtyard The Old Monastery Windhill Bishops Stortford Hertfordshire CM23 2PE |
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 |
135 at £1 | Anthony Bernard Moylan 90.00% Ordinary |
---|---|
15 at £1 | Mrs Janet Mary Moylan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,570,209 |
Cash | £94 |
Current Liabilities | £110,405 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
9 March 1993 | Delivered on: 10 March 1993 Satisfied on: 30 November 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land premises and hereditaments k/a 1&3 dane street bishops stortford herts. Fully Satisfied |
---|---|
14 September 1992 | Delivered on: 16 September 1992 Satisfied on: 3 December 1993 Persons entitled: Midland Bank PLC. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company ; and all patents , patents applications inventions, trademarks , trade names, registered designs copyrights know how and other intellectual property rights and all licences and ancillary rights and benefits including all royalties fees and other income deriving from the same both present and future of the company. Fully Satisfied |
22 November 1984 | Delivered on: 27 November 1984 Satisfied on: 3 December 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 26 hockerill street, bishops stortford hertfordshire title no. Hd 144092. Fully Satisfied |
22 November 1984 | Delivered on: 27 November 1984 Satisfied on: 3 December 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 24 hockerill street bishops stortford, hertfordshire title no hd 17451. Fully Satisfied |
21 May 1984 | Delivered on: 29 May 1984 Persons entitled: Lloyds Bank PLC Classification: Oral charge without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property 24, hockerill street, bishops stortford, herts. Fully Satisfied |
21 May 1984 | Delivered on: 29 May 1984 Persons entitled: Lloyds Bank PLC Classification: Oral charge without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property 26 hockerill street, bishops stortford, hertfordshire. Fully Satisfied |
27 November 1981 | Delivered on: 3 December 1981 Satisfied on: 30 November 1996 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts & other debts & uncalled capital. Fully Satisfied |
12 July 1978 | Delivered on: 18 July 1978 Satisfied on: 3 December 1993 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from moylubes limited to the chargee on any account whatsover. Particulars: 46, victoria road, swindon, wiltshire together with all fixtures whatsoever present & future. Fully Satisfied |
9 March 1993 | Delivered on: 10 March 1993 Satisfied on: 30 November 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land premises and hereditaments k/a 5 dane street bishops stortford herts. Fully Satisfied |
9 March 1993 | Delivered on: 10 March 1993 Satisfied on: 30 November 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land premises and hereditaments k/a 12 hockerill. Fully Satisfied |
13 October 1975 | Delivered on: 27 October 1975 Satisfied on: 3 December 1993 Persons entitled: Amoco (UK) LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital book debts plant machinery by way of a floating charge. Fully Satisfied |
28 November 1996 | Delivered on: 4 December 1996 Persons entitled: Lloyds Bank PLC Classification: Deed of consent and charge Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage dated 28TH november 1996. Particulars: The beneficial right title and interest of the beneficiary in f/h land and property k/a 1,3 & 5 dane street bishop's stortford hertfordshire t/no's:-HD200514 HD189169, HD254946 HD203765. Outstanding |
3 November 2020 | Micro company accounts made up to 30 April 2020 (7 pages) |
---|---|
17 September 2020 | Confirmation statement made on 15 September 2020 with updates (5 pages) |
23 November 2019 | Micro company accounts made up to 30 April 2019 (6 pages) |
25 September 2019 | Confirmation statement made on 15 September 2019 with updates (4 pages) |
3 November 2018 | Micro company accounts made up to 30 April 2018 (6 pages) |
20 September 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
3 December 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
2 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
10 May 2016 | Resolutions
|
10 May 2016 | Resolutions
|
10 May 2016 | Statement of company's objects (2 pages) |
10 May 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
10 May 2016 | Statement of company's objects (2 pages) |
10 May 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Termination of appointment of Kim Ryan as a secretary (1 page) |
15 November 2011 | Termination of appointment of Kim Ryan as a secretary (1 page) |
15 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Secretary's details changed for Miss Kim Elizabeth Ryan on 1 October 2009 (2 pages) |
20 September 2010 | Secretary's details changed for Miss Kim Elizabeth Ryan on 1 October 2009 (2 pages) |
20 September 2010 | Secretary's details changed for Miss Kim Elizabeth Ryan on 1 October 2009 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 December 2008 | Return made up to 15/09/08; full list of members (4 pages) |
2 December 2008 | Return made up to 15/09/08; full list of members (4 pages) |
13 November 2007 | Return made up to 15/09/07; full list of members (2 pages) |
13 November 2007 | Return made up to 15/09/07; full list of members (2 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
4 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
22 February 2006 | Return made up to 15/09/05; full list of members (2 pages) |
22 February 2006 | Return made up to 15/09/05; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Secretary resigned (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: the courtyard the old monastery, windhill bishops stortford herts CM23 2PE (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: the courtyard the old monastery, windhill bishops stortford herts CM23 2PE (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 March 2005 | New secretary appointed (2 pages) |
25 November 2004 | Return made up to 15/09/04; full list of members (7 pages) |
25 November 2004 | Return made up to 15/09/04; full list of members (7 pages) |
28 February 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
28 February 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
22 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
22 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
8 October 2002 | Return made up to 15/09/02; full list of members (7 pages) |
8 October 2002 | Return made up to 15/09/02; full list of members (7 pages) |
21 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
21 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
21 September 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
21 September 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
7 December 2000 | Full accounts made up to 30 April 2000 (6 pages) |
7 December 2000 | Full accounts made up to 30 April 2000 (6 pages) |
8 November 2000 | Return made up to 15/09/00; full list of members (6 pages) |
8 November 2000 | Return made up to 15/09/00; full list of members (6 pages) |
4 November 1999 | Return made up to 15/09/99; full list of members (6 pages) |
4 November 1999 | Return made up to 15/09/99; full list of members (6 pages) |
8 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
8 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
12 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 December 1998 | Return made up to 15/09/98; no change of members (4 pages) |
1 December 1998 | Return made up to 15/09/98; no change of members (4 pages) |
9 September 1997 | Accounts for a small company made up to 30 April 1997 (2 pages) |
9 September 1997 | Accounts for a small company made up to 30 April 1997 (2 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
30 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
7 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
1 October 1996 | Return made up to 15/09/96; full list of members
|
1 October 1996 | Return made up to 15/09/96; full list of members
|
16 February 1996 | Accounts for a small company made up to 30 April 1995 (2 pages) |
16 February 1996 | Accounts for a small company made up to 30 April 1995 (2 pages) |
29 November 1995 | Return made up to 15/09/95; no change of members (4 pages) |
29 November 1995 | Return made up to 15/09/95; no change of members (4 pages) |
30 March 1995 | Accounts for a small company made up to 30 April 1994 (1 page) |
30 March 1995 | Accounts for a small company made up to 30 April 1994 (1 page) |