Bishop's Stortford
CM23 3SJ
Director Name | Mrs Gwendoline Joy Kitchen |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(20 years, 9 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 11 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pedlars Cottage Strethall Saffron Walden Essex CB11 4XJ |
Director Name | Mr Roy Thomas James Kitchen |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(20 years, 9 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 18 August 2022) |
Role | Wood Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Pedlars Cottage Strethall Saffron Walden Essex CB11 4XJ |
Secretary Name | Mr Roy Thomas James Kitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(20 years, 9 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 18 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pedlars Cottage Strethall Saffron Walden Essex CB11 4XJ |
Website | www.quassiaelectronics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01799 541174 |
Telephone region | Saffron Walden |
Registered Address | C/O Ad Business Recovery Limited Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Year | 2013 |
---|---|
Net Worth | £1,206,321 |
Cash | £342 |
Current Liabilities | £48,003 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 22 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 5 January 2024 (overdue) |
29 May 1992 | Delivered on: 5 June 1992 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: Land at bearwalden estate wendens ambo saffron walden essex. Outstanding |
---|---|
18 November 1981 | Delivered on: 25 November 1981 Persons entitled: Midland Bank LTD Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts owing to the company. Outstanding |
12 February 1979 | Delivered on: 19 February 1979 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises being land at the mill wendens ambo essex together with all fixtures. Outstanding |
25 February 1977 | Delivered on: 3 March 1977 Persons entitled: Midland Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a floating charge. (See doc M12). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
17 October 2023 | Declaration of solvency (5 pages) |
---|---|
4 September 2023 | Appointment of a voluntary liquidator (3 pages) |
2 September 2023 | Resolutions
|
21 August 2023 | Registered office address changed from Quassia House Bearwalden Industrial Estate Wendens Ambo Saffron Walden Essex CB11 4JX to C/O Ad Business Recovery Limited Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 21 August 2023 (1 page) |
7 February 2023 | Micro company accounts made up to 31 August 2022 (6 pages) |
24 January 2023 | Previous accounting period shortened from 28 February 2023 to 31 August 2022 (1 page) |
24 January 2023 | Notification of Lance David Sykes as a person with significant control on 18 August 2022 (2 pages) |
17 January 2023 | Satisfaction of charge 4 in full (1 page) |
17 January 2023 | Satisfaction of charge 2 in full (1 page) |
17 January 2023 | Satisfaction of charge 1 in full (1 page) |
17 January 2023 | Satisfaction of charge 3 in full (1 page) |
11 January 2023 | Termination of appointment of Roy Thomas James Kitchen as a director on 18 August 2022 (1 page) |
11 January 2023 | Notification of a person with significant control statement (2 pages) |
11 January 2023 | Cessation of Roy Thomas James Kitchen as a person with significant control on 18 August 2022 (1 page) |
11 January 2023 | Termination of appointment of Roy Thomas James Kitchen as a secretary on 18 August 2022 (1 page) |
11 January 2023 | Confirmation statement made on 22 December 2022 with updates (4 pages) |
27 September 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
22 December 2021 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (6 pages) |
15 February 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 29 February 2020 (6 pages) |
11 February 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
21 May 2019 | Previous accounting period extended from 31 August 2018 to 28 February 2019 (1 page) |
31 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
31 January 2019 | Director's details changed for Mr Lance David Sykes on 1 November 2018 (2 pages) |
12 April 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
22 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
23 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Termination of appointment of Gwendoline Joy Kitchen as a director on 11 February 2015 (1 page) |
14 December 2015 | Termination of appointment of Gwendoline Joy Kitchen as a director on 11 February 2015 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
8 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
7 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
11 April 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
14 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
20 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
22 December 2009 | Director's details changed for Mr Lance David Sykes on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Mrs Gwendoline Joy Kitchen on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Mr Lance David Sykes on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mrs Gwendoline Joy Kitchen on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Roy Thomas James Kitchen on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Roy Thomas James Kitchen on 22 December 2009 (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 August 2008 (10 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 August 2008 (10 pages) |
20 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
20 February 2008 | Return made up to 11/12/07; no change of members (7 pages) |
20 February 2008 | Return made up to 11/12/07; no change of members (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 February 2007 | Return made up to 11/12/06; full list of members (7 pages) |
21 February 2007 | Return made up to 11/12/06; full list of members (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
20 December 2005 | Return made up to 11/12/05; full list of members (7 pages) |
20 December 2005 | Return made up to 11/12/05; full list of members (7 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
10 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
19 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
19 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
7 January 2003 | Return made up to 11/12/02; full list of members
|
7 January 2003 | Return made up to 11/12/02; full list of members
|
24 June 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
14 December 2001 | Return made up to 11/12/01; full list of members (7 pages) |
14 December 2001 | Return made up to 11/12/01; full list of members (7 pages) |
29 December 2000 | Accounts for a small company made up to 31 August 2000 (8 pages) |
29 December 2000 | Accounts for a small company made up to 31 August 2000 (8 pages) |
18 December 2000 | Return made up to 11/12/00; full list of members (7 pages) |
18 December 2000 | Return made up to 11/12/00; full list of members (7 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: c/o price bailey aylmer house harlow essex CM20 1DG (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: c/o price bailey aylmer house harlow essex CM20 1DG (1 page) |
20 December 1999 | Accounts for a small company made up to 31 August 1999 (8 pages) |
20 December 1999 | Accounts for a small company made up to 31 August 1999 (8 pages) |
15 December 1999 | Return made up to 11/12/99; full list of members (7 pages) |
15 December 1999 | Return made up to 11/12/99; full list of members (7 pages) |
17 March 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
17 March 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
15 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
15 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
18 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
18 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
19 November 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
19 November 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
18 December 1996 | Return made up to 11/12/96; no change of members (4 pages) |
18 December 1996 | Return made up to 11/12/96; no change of members (4 pages) |
10 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
10 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
22 May 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
22 May 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
14 December 1995 | Return made up to 11/12/95; full list of members (6 pages) |
14 December 1995 | Return made up to 11/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
5 February 1992 | Company name changed\certificate issued on 05/02/92 (2 pages) |
5 February 1992 | Company name changed\certificate issued on 05/02/92 (2 pages) |
1 March 1972 | Incorporation (17 pages) |
1 March 1972 | Incorporation (17 pages) |