Frensham
Farnham
GU10 3EB
Director Name | Miss Sophie Emily Anastasia Niven |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 August 2011(38 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Director Name | Mr David Nicholson Niven |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 24 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carringtons Shilling Street Lavenham Suffolk CO10 9RH |
Director Name | Mary Leithead Niven |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carringtons Shilling Street Lavenham Sudbury Suffolk CO10 9RH |
Director Name | Fiona Roslyn Faulds |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 05 April 2018) |
Role | Marketing Services |
Country of Residence | United Kingdom |
Correspondence Address | May Cottage Depden Green Bury St Edmunds Suffolk IP29 4BY |
Secretary Name | Mr David Nicholson Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carringtons Shilling Street Lavenham Suffolk CO10 9RH |
Director Name | Mrs Catharine Sophie May Neville-Jones |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(35 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 19 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Secretary Name | Anastatia Prospect May Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(35 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 May 2018) |
Role | Secretary |
Correspondence Address | May Cottage Depden Green Bury St. Edmunds Cambridgeshire IP29 4BY |
Director Name | Miss Anastatia Prospect May Niven |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(37 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 19 October 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Director Name | Mrs Sally Anne Bootle |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(44 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 19 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
45 at £1 | C.l.b. Niven 44.55% Ordinary |
---|---|
34 at £1 | Fiona Roslyn Faulds 33.66% Ordinary |
11 at £1 | Anastasia Prospect May Niven 10.89% Ordinary |
11 at £1 | Sophie Emily Anastatia Niven 10.89% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,984 |
Cash | £33,845 |
Current Liabilities | £61,688 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month, 3 weeks from now) |
21 March 2003 | Delivered on: 25 March 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|---|
2 September 1997 | Delivered on: 9 September 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
5 June 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
---|---|
4 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
12 September 2019 | Change of details for Mr Craig Niven as a person with significant control on 10 September 2019 (2 pages) |
11 September 2019 | Director's details changed for Mr Craig Lees Baxter Niven on 10 September 2019 (2 pages) |
17 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
15 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
15 May 2019 | Notification of Craig Niven as a person with significant control on 14 May 2019 (2 pages) |
15 May 2019 | Cessation of Sally Anne Bootle as a person with significant control on 14 May 2019 (1 page) |
13 December 2018 | Director's details changed for Miss Anastasia Prospect May Niven on 13 December 2018 (2 pages) |
17 September 2018 | Director's details changed for Craig Lees Baxter Niven on 13 September 2018 (2 pages) |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
14 May 2018 | Termination of appointment of Anastatia Prospect May Niven as a secretary on 14 May 2018 (1 page) |
8 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
3 May 2018 | Notification of Sally Anne Bootle as a person with significant control on 5 April 2018 (2 pages) |
3 May 2018 | Termination of appointment of Fiona Roslyn Faulds as a director on 5 April 2018 (1 page) |
3 May 2018 | Cessation of Fiona Roslyn Faulds as a person with significant control on 5 April 2018 (1 page) |
9 October 2017 | Appointment of Mrs Sally Anne Bootle as a director on 29 September 2017 (2 pages) |
9 October 2017 | Appointment of Mrs Sally Anne Bootle as a director on 29 September 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
6 September 2017 | Cessation of Craig Lees Baxter Niven as a person with significant control on 7 March 2017 (1 page) |
6 September 2017 | Cessation of Craig Lees Baxter Niven as a person with significant control on 6 September 2017 (1 page) |
6 September 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
6 September 2017 | Cessation of Craig Lees Baxter Niven as a person with significant control on 7 March 2017 (1 page) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
11 January 2016 | Registered office address changed from 73 Whitehall Park Road London W4 3NB to 61 Station Road Sudbury Suffolk CO10 2SP on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from 73 Whitehall Park Road London W4 3NB to 61 Station Road Sudbury Suffolk CO10 2SP on 11 January 2016 (1 page) |
16 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
26 March 2015 | Director's details changed for Md Catharine Sophie May Niven on 30 September 2014 (2 pages) |
26 March 2015 | Director's details changed for Md Catharine Sophie May Niven on 30 September 2014 (2 pages) |
10 July 2014 | Registered office address changed from 73 Whitehall Park Road London W4 3NB England on 10 July 2014 (1 page) |
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Registered office address changed from 73 Whitehall Park Road London W4 3NB England on 10 July 2014 (1 page) |
10 July 2014 | Registered office address changed from 30 Norfolk Mansions Prince of Wales Drive London SW11 4HJ England on 10 July 2014 (1 page) |
10 July 2014 | Registered office address changed from 30 Norfolk Mansions Prince of Wales Drive London SW11 4HJ England on 10 July 2014 (1 page) |
10 July 2014 | Director's details changed for Craig Lees Baxter Niven on 10 July 2014 (2 pages) |
10 July 2014 | Director's details changed for Craig Lees Baxter Niven on 10 July 2014 (2 pages) |
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
22 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (7 pages) |
22 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (7 pages) |
22 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
6 June 2013 | Termination of appointment of Mary Niven as a director (1 page) |
6 June 2013 | Termination of appointment of Mary Niven as a director (1 page) |
30 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (9 pages) |
30 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (9 pages) |
30 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (9 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 August 2011 | Appointment of Miss Sophie Emily Anastatia Niven as a director (2 pages) |
11 August 2011 | Appointment of Miss Sophie Emily Anastatia Niven as a director (2 pages) |
1 August 2011 | Appointment of Miss Anastasia Prospect May Niven as a director (2 pages) |
1 August 2011 | Registered office address changed from 6 Park Mansions Prince of Wales Drive London SW11 4HG England on 1 August 2011 (1 page) |
1 August 2011 | Termination of appointment of David Niven as a director (1 page) |
1 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (9 pages) |
1 August 2011 | Registered office address changed from 6 Park Mansions Prince of Wales Drive London SW11 4HG England on 1 August 2011 (1 page) |
1 August 2011 | Appointment of Miss Anastasia Prospect May Niven as a director (2 pages) |
1 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (9 pages) |
1 August 2011 | Registered office address changed from 6 Park Mansions Prince of Wales Drive London SW11 4HG England on 1 August 2011 (1 page) |
1 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (9 pages) |
1 August 2011 | Termination of appointment of David Niven as a director (1 page) |
21 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 July 2010 | Director's details changed for Md Catharine Sophie May Niven on 2 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
8 July 2010 | Director's details changed for Md Catharine Sophie May Niven on 2 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
8 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
8 July 2010 | Director's details changed for Md Catharine Sophie May Niven on 2 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Fiona Roslyn Faulds on 2 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Mary Leithead Niven on 2 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Mary Leithead Niven on 2 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Fiona Roslyn Faulds on 2 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Mr David Nicholson Niven on 2 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Fiona Roslyn Faulds on 2 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Mary Leithead Niven on 2 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Mr David Nicholson Niven on 2 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Mr David Nicholson Niven on 2 October 2009 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 April 2010 | Registered office address changed from 30 Norfolk Mansions Prince of Wales Drive London SW11 4HJ on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from 30 Norfolk Mansions Prince of Wales Drive London SW11 4HJ on 29 April 2010 (1 page) |
1 December 2009 | Registered office address changed from 79 Mawson Road Cambridge Cambs CB1 2DZ on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 79 Mawson Road Cambridge Cambs CB1 2DZ on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 79 Mawson Road Cambridge Cambs CB1 2DZ on 1 December 2009 (1 page) |
21 July 2009 | Return made up to 06/07/09; full list of members (5 pages) |
21 July 2009 | Return made up to 06/07/09; full list of members (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 April 2009 | Ad 09/01/09\gbp si 1@1=1\gbp ic 100/101\ (3 pages) |
17 April 2009 | Resolutions
|
17 April 2009 | Gbp nc 200/300\09/01/09 (2 pages) |
17 April 2009 | Gbp nc 200/300\09/01/09 (2 pages) |
17 April 2009 | Ad 09/01/09\gbp si 1@1=1\gbp ic 100/101\ (3 pages) |
17 April 2009 | Resolutions
|
31 March 2009 | Appointment terminated secretary david niven (1 page) |
31 March 2009 | Appointment terminated secretary david niven (1 page) |
10 March 2009 | Director appointed md catharine sophie may niven (2 pages) |
10 March 2009 | Director appointed md catharine sophie may niven (2 pages) |
2 March 2009 | Secretary appointed anastatia prospect may niven (2 pages) |
2 March 2009 | Secretary appointed anastatia prospect may niven (2 pages) |
5 September 2008 | Return made up to 06/07/08; full list of members (5 pages) |
5 September 2008 | Return made up to 06/07/08; full list of members (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: 61 station road sudbury suffolk CO10 2SP (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 61 station road sudbury suffolk CO10 2SP (1 page) |
17 August 2007 | Return made up to 06/07/07; no change of members
|
17 August 2007 | Return made up to 06/07/07; no change of members
|
16 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 July 2006 | Return made up to 06/07/06; full list of members
|
19 July 2006 | Return made up to 06/07/06; full list of members
|
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
4 July 2005 | Return made up to 06/07/05; full list of members (9 pages) |
4 July 2005 | Return made up to 06/07/05; full list of members (9 pages) |
17 November 2004 | Director's particulars changed (1 page) |
17 November 2004 | Director's particulars changed (1 page) |
21 July 2004 | Return made up to 06/07/04; full list of members (9 pages) |
21 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
21 July 2004 | Return made up to 06/07/04; full list of members (9 pages) |
21 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
10 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
10 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
9 July 2003 | Return made up to 06/07/03; full list of members (9 pages) |
9 July 2003 | Return made up to 06/07/03; full list of members (9 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
24 July 2002 | Return made up to 06/07/02; full list of members (9 pages) |
24 July 2002 | Return made up to 06/07/02; full list of members (9 pages) |
10 July 2001 | Return made up to 06/07/01; full list of members (7 pages) |
10 July 2001 | Return made up to 06/07/01; full list of members (7 pages) |
13 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
13 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
24 July 2000 | Return made up to 06/07/00; full list of members
|
24 July 2000 | Return made up to 06/07/00; full list of members
|
3 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
3 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 July 1999 | Return made up to 06/07/99; no change of members (5 pages) |
20 July 1999 | Return made up to 06/07/99; no change of members (5 pages) |
13 April 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
13 April 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
7 May 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
7 May 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
9 September 1997 | Particulars of mortgage/charge (6 pages) |
9 September 1997 | Particulars of mortgage/charge (6 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
7 July 1997 | Return made up to 06/07/97; full list of members (7 pages) |
7 July 1997 | Return made up to 06/07/97; full list of members (7 pages) |
23 July 1996 | Return made up to 06/07/96; no change of members (4 pages) |
23 July 1996 | Return made up to 06/07/96; no change of members (4 pages) |
1 May 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
1 May 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
28 June 1995 | Return made up to 06/07/95; no change of members (4 pages) |
28 June 1995 | Return made up to 06/07/95; no change of members (4 pages) |
16 May 1995 | Auditor's resignation (2 pages) |
16 May 1995 | Auditor's resignation (2 pages) |
25 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
25 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |