Saffron Walden
Essex
CB10 1JZ
Director Name | Salvatore Vaccaro |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2010(29 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Recruitment Manager |
Country of Residence | England |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Director Name | Nicholas Roger Markham |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2010(29 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Director Name | Mr Roger Markham |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(10 years, 6 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 15 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Balmore Crescent Cockfosters Hertfordshire EN4 9ND |
Secretary Name | Roland Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(10 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 11 February 2006) |
Role | Company Director |
Correspondence Address | 10 Primrose Drive Hertford Hertfordshire SG13 7TG |
Website | cotleigh.com |
---|---|
Telephone | 020 88020111 |
Telephone region | London |
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 |
8k at £1 | Roger Markham 80.00% Ordinary |
---|---|
2k at £1 | Janet Markham 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £697,025 |
Cash | £156,765 |
Current Liabilities | £186,051 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
15 February 2007 | Delivered on: 20 February 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
29 June 1988 | Delivered on: 7 July 1988 Satisfied on: 25 July 2007 Persons entitled: Barclays 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: 2 & 4 cutnbert road edmonton l/b of enfield t/no mx 332218. Fully Satisfied |
7 September 1987 | Delivered on: 11 September 1987 Satisfied on: 3 August 2007 Persons entitled: Barclays 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: 63 york road, waltham cross hertfordshire t/n hd 128432. Fully Satisfied |
21 October 1985 | Delivered on: 29 October 1985 Satisfied on: 25 July 2007 Persons entitled: Barclays 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 (including trade fixtures) fixed plant and machinery. Fully Satisfied |
3 July 1981 | Delivered on: 23 July 1981 Satisfied on: 3 August 2007 Persons entitled: Barclays 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: L/H 586/588 green lanes haringey london N.8. Fully Satisfied |
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
26 October 2020 | Confirmation statement made on 4 October 2020 with updates (4 pages) |
30 March 2020 | Change of details for Mr Nicholas Roger Markham as a person with significant control on 28 January 2020 (2 pages) |
30 March 2020 | Change of details for Mrs Janet Markham as a person with significant control on 28 January 2020 (2 pages) |
30 March 2020 | Notification of Nicholas Markham as a person with significant control on 28 January 2020 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
16 October 2019 | Cessation of Roger Markham as a person with significant control on 15 May 2019 (1 page) |
16 October 2019 | Notification of Janet Markham as a person with significant control on 31 May 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
26 June 2019 | Termination of appointment of Roger Markham as a director on 15 May 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
20 July 2018 | Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 20 July 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
11 April 2017 | Director's details changed for Salvatore Vaccaro on 11 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Salvatore Vaccaro on 11 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr Nicholas Markham on 11 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr Nicholas Markham on 11 April 2017 (2 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
11 August 2015 | Registered office address changed from Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Herts EN11 8LQ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 11 August 2015 (2 pages) |
11 August 2015 | Registered office address changed from Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Herts EN11 8LQ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 11 August 2015 (2 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
16 August 2013 | Director's details changed for Nicholas Markham on 9 December 2011 (3 pages) |
16 August 2013 | Director's details changed for Nicholas Markham on 9 December 2011 (3 pages) |
16 August 2013 | Director's details changed for Nicholas Markham on 9 December 2011 (3 pages) |
14 August 2013 | Director's details changed for Mr Roger Markham on 9 December 2011 (3 pages) |
14 August 2013 | Director's details changed for Mr Roger Markham on 9 December 2011 (3 pages) |
14 August 2013 | Director's details changed for Mr Roger Markham on 9 December 2011 (3 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
15 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
2 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
18 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Appointment of Salvatore Vaccaro as a director (3 pages) |
15 September 2010 | Appointment of Nicholas Markham as a director (3 pages) |
15 September 2010 | Appointment of Salvatore Vaccaro as a director (3 pages) |
15 September 2010 | Appointment of Nicholas Markham as a director (3 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
22 October 2009 | Director's details changed for Mr Roger Markham on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Mr Roger Markham on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Roger Markham on 1 October 2009 (2 pages) |
17 March 2009 | Gbp sr 50000@1 (1 page) |
17 March 2009 | Gbp sr 50000@1 (1 page) |
27 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
27 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
16 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
16 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
24 October 2007 | Return made up to 04/10/07; no change of members (6 pages) |
24 October 2007 | Return made up to 04/10/07; no change of members (6 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
19 December 2006 | Return made up to 04/10/06; full list of members (6 pages) |
19 December 2006 | Return made up to 04/10/06; full list of members (6 pages) |
6 October 2006 | Return made up to 04/10/05; full list of members
|
6 October 2006 | Return made up to 04/10/05; full list of members
|
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 February 2005 | Return made up to 04/10/04; full list of members (6 pages) |
2 February 2005 | Return made up to 04/10/04; full list of members (6 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
30 September 2003 | Return made up to 04/10/03; full list of members (6 pages) |
30 September 2003 | Return made up to 04/10/03; full list of members (6 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
8 October 2002 | Return made up to 04/10/02; full list of members (6 pages) |
8 October 2002 | Return made up to 04/10/02; full list of members (6 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
11 October 2001 | Return made up to 04/10/01; full list of members
|
11 October 2001 | Return made up to 04/10/01; full list of members
|
29 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
9 October 2000 | Return made up to 04/10/00; full list of members
|
9 October 2000 | Return made up to 04/10/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
12 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
12 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
28 September 1998 | Return made up to 04/10/98; no change of members (4 pages) |
28 September 1998 | Return made up to 04/10/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
30 September 1997 | Return made up to 04/10/97; no change of members
|
30 September 1997 | Return made up to 04/10/97; no change of members
|
19 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
1 October 1996 | Return made up to 04/10/96; full list of members
|
1 October 1996 | Return made up to 04/10/96; full list of members
|
7 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
4 February 1992 | Resolutions
|
4 February 1992 | Resolutions
|
16 October 1987 | Resolutions
|
16 October 1987 | Resolutions
|
29 October 1985 | Particulars of mortgage/charge (3 pages) |
29 October 1985 | Particulars of mortgage/charge (3 pages) |