Oakington
Cambridge
CB24 3BD
Secretary Name | Mrs Lesley Elaine Gilchrist |
---|---|
Status | Current |
Appointed | 01 July 2013(44 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 6 Dry Drayton Road Oakington Cambridge CB24 3BD |
Director Name | Mr Martin John Foreman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2013(45 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8 Stansfield Gardens Fulbourn Cambridge CB1 5HX |
Director Name | Mrs Lesley Elaine Cromack |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(25 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 24 April 2007) |
Role | Company Director |
Correspondence Address | 6 Dry Drayton Road Oakington Cambridgeshire CB4 5BD |
Director Name | Mrs Diana Jane Farrington |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 September 2001) |
Role | Company Director |
Correspondence Address | 54 Broadleaf Avenue Bishops Stortford Hertfordshire CM23 4JZ |
Director Name | Mr Martin John Foreman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(25 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 24 April 2007) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 8 Stansfield Gardens Fulbourn Cambridge CB1 5HX |
Director Name | David John Green |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(25 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month (resigned 13 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Landseer Drive Downham Market Norfolk PE38 9NG |
Director Name | Mr Stanley James Green |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(25 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 24 April 2007) |
Role | Solicitor |
Correspondence Address | 3 Highsett Hills Road Cambridge Cambridgeshire CB2 1NX |
Secretary Name | Mrs Phyllis May Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 February 2002) |
Role | Company Director |
Correspondence Address | 3 Highsett Hills Road Cambridge Cambridgeshire CB2 1NX |
Secretary Name | David John Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 April 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Landseer Drive Downham Market Norfolk PE38 9NG |
Director Name | John Raymond Foreman |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(38 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 June 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Epec Rue De Vega St Peter Port GY1 2JB |
Secretary Name | John Raymond Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(38 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 June 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Epec Rue De Vega St Peter Port GY1 2JB |
Registered Address | Abbey House 51 High Street Saffron Walden Essex. CB10 1AF |
---|---|
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 |
20 at £0.3 | Anna Foreman 33.00% Ordinary |
---|---|
20 at £0.3 | Lesley Gilchrist 33.00% Ordinary |
20 at £0.3 | Martin Foreman 33.00% Ordinary |
- | OTHER 1.00% - |
Year | 2014 |
---|---|
Net Worth | £339,615 |
Cash | £21,424 |
Current Liabilities | £68,737 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
8 May 1984 | Delivered on: 23 May 1984 Persons entitled: Barclays Bank LTD 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 9, 9A & 11 windmill road headington, oxford title no's on 1408 and on 6669. Outstanding |
---|---|
11 February 1975 | Delivered on: 14 February 1975 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 plots of building land at withersfield in county of suffolk. As comprised in a conveyance dated 2-9-74. b) a piece of former railway embankment land at withersfield suffolk. See doc (M30) for details. Outstanding |
28 September 1973 | Delivered on: 9 October 1973 Satisfied on: 7 January 1992 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at swaffam prior cambridge cambs & isle of ely containing 1.879 acres and 16.171 acres of land. Fully Satisfied |
24 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
9 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
22 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
1 December 2020 | Confirmation statement made on 22 October 2020 with updates (4 pages) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
4 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
6 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
19 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
28 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
13 December 2013 | Termination of appointment of David Green as a director (1 page) |
13 December 2013 | Appointment of Mr Martin John Foreman as a director (2 pages) |
13 December 2013 | Appointment of Mr Martin John Foreman as a director (2 pages) |
13 December 2013 | Termination of appointment of David Green as a director (1 page) |
28 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
26 July 2013 | Termination of appointment of John Foreman as a secretary (1 page) |
26 July 2013 | Termination of appointment of John Foreman as a secretary (1 page) |
26 July 2013 | Appointment of Mrs Lesley Elaine Gilchrist as a secretary (2 pages) |
26 July 2013 | Appointment of Mrs Lesley Elaine Gilchrist as a director (2 pages) |
26 July 2013 | Termination of appointment of John Foreman as a director (1 page) |
26 July 2013 | Termination of appointment of John Foreman as a director (1 page) |
26 July 2013 | Appointment of Mrs Lesley Elaine Gilchrist as a director (2 pages) |
26 July 2013 | Appointment of Mrs Lesley Elaine Gilchrist as a secretary (2 pages) |
2 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 October 2010 | Register inspection address has been changed (1 page) |
28 October 2010 | Register(s) moved to registered inspection location (1 page) |
28 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Director's details changed for John Raymond Foreman on 22 October 2010 (2 pages) |
28 October 2010 | Register inspection address has been changed (1 page) |
28 October 2010 | Register(s) moved to registered inspection location (1 page) |
28 October 2010 | Director's details changed for John Raymond Foreman on 28 October 2010 (2 pages) |
28 October 2010 | Secretary's details changed for John Raymond Foreman on 22 October 2010 (2 pages) |
28 October 2010 | Director's details changed for John Raymond Foreman on 28 October 2010 (2 pages) |
28 October 2010 | Director's details changed for John Raymond Foreman on 22 October 2010 (2 pages) |
28 October 2010 | Secretary's details changed for John Raymond Foreman on 22 October 2010 (2 pages) |
28 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 November 2009 | Director's details changed for David John Green on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for David John Green on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for John Raymond Foreman on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for John Raymond Foreman on 25 November 2009 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
8 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 December 2007 | Return made up to 22/10/07; full list of members (8 pages) |
20 December 2007 | Return made up to 22/10/07; full list of members (8 pages) |
18 July 2007 | New secretary appointed;new director appointed (2 pages) |
18 July 2007 | New secretary appointed;new director appointed (2 pages) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Secretary resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Secretary resigned (1 page) |
19 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 March 2007 | Resolutions
|
1 March 2007 | S-div 12/02/07 (2 pages) |
1 March 2007 | Memorandum and Articles of Association (12 pages) |
1 March 2007 | S-div 12/02/07 (2 pages) |
1 March 2007 | Resolutions
|
1 March 2007 | Memorandum and Articles of Association (12 pages) |
22 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
22 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 October 2005 | Return made up to 22/10/05; full list of members (3 pages) |
31 October 2005 | Return made up to 22/10/05; full list of members (3 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2004 | Return made up to 22/10/04; full list of members (9 pages) |
27 October 2004 | Return made up to 22/10/04; full list of members (9 pages) |
23 June 2004 | Secretary's particulars changed (1 page) |
23 June 2004 | Secretary's particulars changed (1 page) |
7 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 November 2003 | Return made up to 22/10/03; full list of members
|
3 November 2003 | Return made up to 22/10/03; full list of members
|
1 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 December 2002 | Return made up to 22/10/02; full list of members (9 pages) |
11 December 2002 | Return made up to 22/10/02; full list of members (9 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
13 November 2001 | Return made up to 22/10/01; full list of members (8 pages) |
13 November 2001 | Return made up to 22/10/01; full list of members (8 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
5 October 2001 | Director resigned (1 page) |
5 January 2001 | Return made up to 22/10/00; full list of members
|
5 January 2001 | Return made up to 22/10/00; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 November 1999 | Return made up to 22/10/99; full list of members (8 pages) |
5 November 1999 | Return made up to 22/10/99; full list of members (8 pages) |
7 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 October 1998 | Return made up to 22/10/98; no change of members (6 pages) |
27 October 1998 | Return made up to 22/10/98; no change of members (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 October 1997 | Return made up to 22/10/97; full list of members (8 pages) |
28 October 1997 | Return made up to 22/10/97; full list of members (8 pages) |
21 November 1996 | Return made up to 22/10/96; no change of members (6 pages) |
21 November 1996 | Return made up to 22/10/96; no change of members (6 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
11 October 1995 | Return made up to 22/10/95; no change of members (6 pages) |
11 October 1995 | Return made up to 22/10/95; no change of members (6 pages) |
7 March 1995 | Auditor's resignation (2 pages) |
7 March 1995 | Resolutions
|
7 March 1995 | Resolutions
|
7 March 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
27 September 1968 | Incorporation (15 pages) |
27 September 1968 | Incorporation (15 pages) |