Company NameNo.22 Church Street Limited
Company StatusActive
Company Number01260617
CategoryPrivate Limited Company
Incorporation Date27 May 1976(47 years, 11 months ago)
Previous NameNO. 17 Collingham Place Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Daniel Robert Stringer
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2015(39 years after company formation)
Appointment Duration8 years, 11 months
RoleChannel Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Fair Leas
Saffron Walden
Essex
CB10 2DR
Director NameMrs Emma Elizabeth Briggs
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(39 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Cottage Ickleton Road
Elmdon
Saffron Walden
Essex
CB11 4LT
Director NameMrs Sharleen Hills
Date of BirthDecember 1969 (Born 54 years ago)
NationalityNew Zealander
StatusCurrent
Appointed28 February 2016(39 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleSeo Content Co-Ordinator
Country of ResidenceEngland
Correspondence Address4 Patricia Gardens
Bishop's Stortford
Hertfordshire
CM23 3QE
Director NameMr Darren Guille
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed23 June 2016(40 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleUpholsterer
Country of ResidenceEngland
Correspondence AddressFlat 4 / 22 Church Street
Saffron Walden
CB10 1JW
Director NameMr James Hubert Carleton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(47 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Church Street
Saffron Walden
CB10 1JW
Director NameMr Colin David Bowden
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(14 years, 10 months after company formation)
Appointment Duration3 years (resigned 16 April 1994)
RoleCompany Director
Correspondence Address22 Church Street
Saffron Walden
Essex
CB10 1JW
Director NameKevin John Northwood
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 1993)
RoleEngineer
Correspondence Address22 Church Street
Saffron Walden
Essex
CB10 1JW
Director NameAudrey Page
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(14 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 March 2002)
RoleRetired-Widow
Correspondence Address22 Church Street
Saffron Walden
Essex
CB10 1JW
Director NameFlorence Mary Gibson
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 November 1993)
RoleRetired-Widow
Correspondence Address22 Church Street
Saffron Walden
Essex
CB10 1JW
Director NameJoan Mary Bigsby
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(14 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 March 2002)
RoleRetired-Widow
Correspondence Address22 Church Street
Saffron Walden
Essex
CB10 1JW
Secretary NameDennis George Wright
NationalityBritish
StatusResigned
Appointed11 April 1991(14 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address14 & 16 Church Street
Saffron Walden
Essex
CB10 1JW
Secretary NameMr Colin David Bowden
NationalityBritish
StatusResigned
Appointed01 August 1992(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 April 1994)
RoleCompany Director
Correspondence Address22 Church Street
Saffron Walden
Essex
CB10 1JW
Director NameJill Elizabeth Nelson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1997(20 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 March 2002)
RoleFactory Assistant
Correspondence AddressFlat 3 22 Church Street
Saffron Walden
Essex
CB10 1JW
Director NameClare Hewish
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1998(21 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 December 2005)
RoleSales Executive
Correspondence AddressFlat 2 22 Church Street
Saffron Walden
Essex
CB10 1JW
Director NameRichard James Summerfield Roberts
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1999(22 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 08 December 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 22 Church Street
Saffron Walden
Essex
CB10 1JW
Secretary NameMr Anthony Clive Dorren
StatusResigned
Appointed21 October 2014(38 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 2016)
RoleCompany Director
Correspondence Address3 Chichester Road
Saffron Walden
Essex
CB11 3EW
Director NameMs Hayley Louise Thompson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed30 May 2015(39 years after company formation)
Appointment Duration1 year (resigned 23 June 2016)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address18 The Light Building
Brooklands Avenue
Cambridge
CB2 8DG
Director NameMr James Stephen Arthur Glover
Date of BirthAugust 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2016(39 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 April 2018)
RoleScientist
Country of ResidenceEngland
Correspondence Address22 Flat 5
Church Street
Saffron Walden
CB10 1JW
Secretary NameMr John Philip Briggs
StatusResigned
Appointed01 February 2016(39 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 January 2023)
RoleCompany Director
Correspondence AddressThe Cottage Ickleton Road
Elmdon
Saffron Walden
Essex
CB11 4LT
Director NameMr Graeme Hills
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 February 2016(39 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2017)
RoleBond Settlements
Country of ResidenceEngland
Correspondence Address4 Patricia Gardens
Bishop's Stortford
Hertfordshire
CM23 3QE
Director NameMrs Joanne Margaret Jones
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(41 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 January 2024)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address22 Church Street
Saffron Walden
CB10 1JW

Location

Registered Address22 Church Street
Saffron Walden
CB10 1JW
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Financials

Year2013
Turnover£8,660
Net Worth-£2,134
Cash£1,871
Current Liabilities£6,019

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

13 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
14 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 August 2018Appointment of Mrs Joanne Margaret Jones as a director on 27 April 2018 (2 pages)
18 July 2018Termination of appointment of James Stephen Arthur Glover as a director on 27 April 2018 (1 page)
24 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
25 November 2017Termination of appointment of Graeme Hills as a director on 1 October 2017 (1 page)
25 November 2017Termination of appointment of Graeme Hills as a director on 1 October 2017 (1 page)
30 September 2017Previous accounting period extended from 24 June 2017 to 30 June 2017 (1 page)
30 September 2017Micro company accounts made up to 24 June 2017 (2 pages)
30 September 2017Micro company accounts made up to 24 June 2017 (2 pages)
30 September 2017Previous accounting period extended from 24 June 2017 to 30 June 2017 (1 page)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Micro company accounts made up to 24 June 2016 (2 pages)
10 March 2017Micro company accounts made up to 24 June 2016 (2 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
15 August 2016Appointment of Mr Darren Guille as a director on 23 June 2016 (2 pages)
15 August 2016Appointment of Mr Darren Guille as a director on 23 June 2016 (2 pages)
11 August 2016Termination of appointment of Hayley Louise Thompson as a director on 23 June 2016 (1 page)
11 August 2016Termination of appointment of Hayley Louise Thompson as a director on 23 June 2016 (1 page)
29 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 25
(10 pages)
29 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 25
(10 pages)
21 March 2016Micro company accounts made up to 24 June 2015 (2 pages)
21 March 2016Micro company accounts made up to 24 June 2015 (2 pages)
29 February 2016Appointment of Mrs Sharleen Hills as a director on 28 February 2016 (2 pages)
29 February 2016Registered office address changed from 3 Chichester Road Saffron Walden Essex CB11 3EW to The Cottage Ickleton Road Elmdon Saffron Walden Essex CB11 4LT on 29 February 2016 (1 page)
29 February 2016Appointment of Mrs Sharleen Hills as a director on 28 February 2016 (2 pages)
29 February 2016Registered office address changed from 3 Chichester Road Saffron Walden Essex CB11 3EW to The Cottage Ickleton Road Elmdon Saffron Walden Essex CB11 4LT on 29 February 2016 (1 page)
29 February 2016Appointment of Mr Graeme Hills as a director on 28 February 2016 (2 pages)
29 February 2016Appointment of Mr Graeme Hills as a director on 28 February 2016 (2 pages)
25 February 2016Appointment of Mr John Philip Briggs as a secretary on 1 February 2016 (2 pages)
25 February 2016Appointment of Mr James Stephen Arthur Glover as a director on 1 February 2016 (2 pages)
25 February 2016Appointment of Mrs Emma Elizabeth Briggs as a director on 1 February 2016 (2 pages)
25 February 2016Appointment of Mrs Emma Elizabeth Briggs as a director on 1 February 2016 (2 pages)
25 February 2016Appointment of Mr James Stephen Arthur Glover as a director on 1 February 2016 (2 pages)
25 February 2016Appointment of Mr John Philip Briggs as a secretary on 1 February 2016 (2 pages)
24 January 2016Termination of appointment of Anthony Clive Dorren as a secretary on 24 January 2016 (1 page)
24 January 2016Termination of appointment of Anthony Clive Dorren as a secretary on 24 January 2016 (1 page)
18 January 2016Termination of appointment of Richard James Summerfield Roberts as a director on 8 December 2015 (1 page)
18 January 2016Termination of appointment of Richard James Summerfield Roberts as a director on 8 December 2015 (1 page)
19 June 2015Appointment of Mr Daniel Robert Stringer as a director on 30 May 2015 (2 pages)
19 June 2015Appointment of Mr Daniel Robert Stringer as a director on 30 May 2015 (2 pages)
1 June 2015Appointment of Ms Hayley Louise Thompson as a director on 30 May 2015 (2 pages)
1 June 2015Appointment of Ms Hayley Louise Thompson as a director on 30 May 2015 (2 pages)
17 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 25
(4 pages)
17 April 2015Director's details changed for Richard James Summerfield Roberts on 17 April 2015 (2 pages)
17 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 25
(4 pages)
17 April 2015Director's details changed for Richard James Summerfield Roberts on 17 April 2015 (2 pages)
24 February 2015Total exemption small company accounts made up to 24 June 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 24 June 2014 (4 pages)
21 October 2014Registered office address changed from 22 Church Street Saffron Walden Essex CB10 1JW to 3 Chichester Road Saffron Walden Essex CB11 3EW on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 22 Church Street Saffron Walden Essex CB10 1JW to 3 Chichester Road Saffron Walden Essex CB11 3EW on 21 October 2014 (1 page)
21 October 2014Appointment of Mr Anthony Clive Dorren as a secretary on 21 October 2014 (2 pages)
21 October 2014Appointment of Mr Anthony Clive Dorren as a secretary on 21 October 2014 (2 pages)
20 June 2014Total exemption small company accounts made up to 24 June 2009 (3 pages)
20 June 2014Total exemption full accounts made up to 24 June 2013 (12 pages)
20 June 2014Annual return made up to 11 April 2014
Statement of capital on 2014-06-20
  • GBP 25
(14 pages)
20 June 2014Annual return made up to 11 April 2011 with a full list of shareholders (14 pages)
20 June 2014Total exemption small company accounts made up to 24 June 2011 (4 pages)
20 June 2014Annual return made up to 11 April 2012 (14 pages)
20 June 2014Annual return made up to 11 April 2011 with a full list of shareholders (14 pages)
20 June 2014Annual return made up to 11 April 2012 (14 pages)
20 June 2014Annual return made up to 11 April 2009 with a full list of shareholders (10 pages)
20 June 2014Total exemption small company accounts made up to 24 June 2012 (4 pages)
20 June 2014Total exemption small company accounts made up to 24 June 2009 (3 pages)
20 June 2014Total exemption full accounts made up to 24 June 2013 (12 pages)
20 June 2014Annual return made up to 11 April 2013 with a full list of shareholders (14 pages)
20 June 2014Total exemption small company accounts made up to 24 June 2011 (4 pages)
20 June 2014Administrative restoration application (3 pages)
20 June 2014Total exemption full accounts made up to 24 June 2008 (11 pages)
20 June 2014Termination of appointment of Dennis Wright as a secretary (2 pages)
20 June 2014Annual return made up to 11 April 2010 (14 pages)
20 June 2014Total exemption full accounts made up to 24 June 2007 (11 pages)
20 June 2014Annual return made up to 11 April 2010 (14 pages)
20 June 2014Total exemption small company accounts made up to 24 June 2010 (3 pages)
20 June 2014Annual return made up to 11 April 2008 with a full list of shareholders (6 pages)
20 June 2014Total exemption small company accounts made up to 24 June 2012 (4 pages)
20 June 2014Total exemption full accounts made up to 24 June 2008 (11 pages)
20 June 2014Annual return made up to 11 April 2008 with a full list of shareholders (6 pages)
20 June 2014Total exemption full accounts made up to 24 June 2007 (11 pages)
20 June 2014Annual return made up to 11 April 2014
Statement of capital on 2014-06-20
  • GBP 25
(14 pages)
20 June 2014Annual return made up to 11 April 2013 with a full list of shareholders (14 pages)
20 June 2014Annual return made up to 11 April 2009 with a full list of shareholders (10 pages)
20 June 2014Administrative restoration application (3 pages)
20 June 2014Termination of appointment of Dennis Wright as a secretary (2 pages)
20 June 2014Total exemption small company accounts made up to 24 June 2010 (3 pages)
7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
6 September 2007Total exemption full accounts made up to 24 June 2006 (5 pages)
6 September 2007Total exemption full accounts made up to 24 June 2006 (5 pages)
5 September 2007Return made up to 11/04/07; no change of members (6 pages)
5 September 2007Return made up to 11/04/07; no change of members (6 pages)
30 November 2006Total exemption full accounts made up to 24 June 2005 (8 pages)
30 November 2006Total exemption full accounts made up to 24 June 2005 (8 pages)
31 October 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
31 October 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
25 November 2005Total exemption full accounts made up to 24 June 2004 (5 pages)
25 November 2005Total exemption full accounts made up to 24 June 2004 (5 pages)
27 September 2005Return made up to 11/04/05; full list of members (8 pages)
27 September 2005Return made up to 11/04/05; full list of members (8 pages)
7 October 2004Return made up to 11/04/04; full list of members (9 pages)
7 October 2004Return made up to 11/04/04; full list of members (9 pages)
13 September 2004Total exemption full accounts made up to 24 June 2003 (5 pages)
13 September 2004Total exemption full accounts made up to 24 June 2003 (5 pages)
13 May 2003Return made up to 11/04/03; full list of members (9 pages)
13 May 2003Return made up to 11/04/03; full list of members (9 pages)
13 May 2003Total exemption full accounts made up to 24 June 2002 (4 pages)
13 May 2003Total exemption full accounts made up to 24 June 2002 (4 pages)
11 June 2002Total exemption full accounts made up to 24 June 2001 (5 pages)
11 June 2002Total exemption full accounts made up to 24 June 2001 (5 pages)
29 May 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 May 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 August 2001Total exemption full accounts made up to 24 June 2000 (5 pages)
10 August 2001Total exemption full accounts made up to 24 June 2000 (5 pages)
14 May 2001Return made up to 11/04/01; full list of members (8 pages)
14 May 2001Return made up to 11/04/01; full list of members (8 pages)
31 July 2000Return made up to 11/04/00; full list of members (8 pages)
31 July 2000Return made up to 11/04/00; full list of members (8 pages)
7 June 2000Full accounts made up to 24 June 1999 (5 pages)
7 June 2000Full accounts made up to 24 June 1999 (5 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
27 April 1999Return made up to 11/04/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 April 1999Return made up to 11/04/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 April 1999Full accounts made up to 24 June 1998 (5 pages)
27 April 1999Full accounts made up to 24 June 1998 (5 pages)
11 May 1998Full accounts made up to 24 June 1997 (5 pages)
11 May 1998Full accounts made up to 24 June 1997 (5 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Return made up to 11/04/98; full list of members (6 pages)
24 April 1998Return made up to 11/04/98; full list of members (6 pages)
24 April 1998New director appointed (2 pages)
27 April 1997Accounts for a small company made up to 24 June 1996 (5 pages)
27 April 1997Return made up to 11/04/97; no change of members (4 pages)
27 April 1997Accounts for a small company made up to 24 June 1996 (5 pages)
27 April 1997Return made up to 11/04/97; no change of members (4 pages)
30 September 1996Full accounts made up to 24 June 1995 (5 pages)
30 September 1996Full accounts made up to 24 June 1995 (5 pages)
11 June 1996Return made up to 11/04/96; no change of members (4 pages)
11 June 1996Return made up to 11/04/96; no change of members (4 pages)
23 April 1995Full accounts made up to 24 June 1994 (5 pages)
23 April 1995New director appointed (2 pages)
23 April 1995Full accounts made up to 24 June 1994 (5 pages)
23 April 1995Return made up to 11/04/95; full list of members (6 pages)
23 April 1995Return made up to 11/04/95; full list of members (6 pages)
23 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)