Saffron Walden
CB11 4BY
Director Name | Mr Chirag Shah |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2023(39 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Director Name | Mrs Dawn Mary Ann Martin |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 November 1994) |
Role | Secretary |
Correspondence Address | 87 Rowntree Way Saffron Walden Essex CB11 4BY |
Director Name | Mr Patrick Richard Denis Ray |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(6 years, 7 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 02 December 2014) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 16a Little Walden Road Saffron Walden Essex CB10 2DJ |
Director Name | Mr Peter John Sturt |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(6 years, 7 months after company formation) |
Appointment Duration | 25 years (resigned 02 March 2016) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Maypole Close Saffron Walden Essex CB11 4DB |
Secretary Name | Mrs Eileen May Sturt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(6 years, 7 months after company formation) |
Appointment Duration | 24 years (resigned 06 March 2015) |
Role | Company Director |
Correspondence Address | 10 Maypole Close Saffron Walden Essex CB11 4DB |
Director Name | Mrs Margaret Harrison |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 24 March 1994) |
Role | Care Assistant |
Correspondence Address | 91 Rowntree Way Saffron Walden Essex CB11 4BY |
Director Name | Mr Dilip Kumar Shah |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(31 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 October 2023) |
Role | Sole Trader |
Country of Residence | United Kingdom |
Correspondence Address | 69 Rowntree Way Saffron Walden Essex CB11 4BY |
Director Name | Mr Eric Paul Bentley |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(31 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 January 2024) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Cambridge Road Newport Saffron Walden Essex CB11 3TN |
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,892 |
Cash | £4,356 |
Current Liabilities | £495 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
8 February 2024 | Change of details for Mr Chirag Shah as a person with significant control on 12 October 2023 (2 pages) |
---|---|
8 February 2024 | Cessation of Bishops Stortford Veterinary Hospital Limited as a person with significant control on 8 February 2024 (1 page) |
9 January 2024 | Termination of appointment of Eric Paul Bentley as a director on 9 January 2024 (1 page) |
19 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
5 December 2023 | Confirmation statement made on 5 December 2023 with updates (5 pages) |
30 November 2023 | Director's details changed for Mr Chirag Shah on 30 November 2023 (2 pages) |
30 November 2023 | Cessation of Dilip Kumar Shah as a person with significant control on 12 October 2023 (1 page) |
30 November 2023 | Notification of Chirag Shah as a person with significant control on 12 October 2023 (2 pages) |
30 November 2023 | Notification of Bishops Stortford Veterinary Hospital Limited as a person with significant control on 1 January 2022 (2 pages) |
30 October 2023 | Purchase of own shares. (4 pages) |
30 October 2023 | Cancellation of shares. Statement of capital on 12 October 2023
|
19 October 2023 | Appointment of Mr Chirag Shah as a director on 12 October 2023 (2 pages) |
19 October 2023 | Termination of appointment of Dilip Kumar Shah as a director on 12 October 2023 (1 page) |
9 May 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
21 December 2022 | Registered office address changed from 3 Chichester Road Saffron Walden Essex CB11 3EW United Kingdom to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 21 December 2022 (1 page) |
5 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
9 April 2021 | Confirmation statement made on 24 March 2021 with updates (5 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
25 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
1 April 2019 | Confirmation statement made on 24 March 2019 with updates (5 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 March 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 October 2016 | Appointment of Mr Neil Angus Macleod as a director on 25 August 2016 (2 pages) |
20 October 2016 | Appointment of Mr Neil Angus Macleod as a director on 25 August 2016 (2 pages) |
21 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
8 March 2016 | Termination of appointment of Peter John Sturt as a director on 2 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Peter John Sturt as a director on 2 March 2016 (1 page) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 November 2015 | Registered office address changed from C/O a C Dorren & Co 3 Chichester Road Saffron Walden Essex CB11 3EW to 3 Chichester Road Saffron Walden Essex CB11 3EW on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from C/O a C Dorren & Co 3 Chichester Road Saffron Walden Essex CB11 3EW to 3 Chichester Road Saffron Walden Essex CB11 3EW on 12 November 2015 (1 page) |
23 September 2015 | Appointment of Mr Dilip Kumar Shah as a director on 3 August 2015 (2 pages) |
23 September 2015 | Appointment of Mr Dilip Kumar Shah as a director on 3 August 2015 (2 pages) |
4 September 2015 | Appointment of Mr Eric Paul Bentley as a director on 3 August 2015 (2 pages) |
4 September 2015 | Appointment of Mr Eric Paul Bentley as a director on 3 August 2015 (2 pages) |
17 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Termination of appointment of Eileen May Sturt as a secretary on 6 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Eileen May Sturt as a secretary on 6 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Patrick Richard Denis Ray as a director on 2 December 2014 (1 page) |
17 April 2015 | Termination of appointment of Patrick Richard Denis Ray as a director on 2 December 2014 (1 page) |
17 April 2015 | Termination of appointment of Patrick Richard Denis Ray as a director on 2 December 2014 (1 page) |
17 April 2015 | Termination of appointment of Eileen May Sturt as a secretary on 6 March 2015 (1 page) |
17 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 April 2013 | Director's details changed for Mr Peter John Sturt on 1 March 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Peter John Sturt on 1 March 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Patrick Richard Denis Ray on 1 March 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Peter John Sturt on 1 March 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Patrick Richard Denis Ray on 1 March 2013 (2 pages) |
8 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Director's details changed for Mr Patrick Richard Denis Ray on 1 March 2013 (2 pages) |
8 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (7 pages) |
11 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (7 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 April 2009 | Return made up to 24/03/09; full list of members (6 pages) |
7 April 2009 | Return made up to 24/03/09; full list of members (6 pages) |
5 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
26 March 2008 | Return made up to 24/03/08; full list of members (6 pages) |
26 March 2008 | Return made up to 24/03/08; full list of members (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 April 2007 | Return made up to 24/03/07; full list of members (4 pages) |
12 April 2007 | Return made up to 24/03/07; full list of members (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 May 2006 | Return made up to 24/03/06; full list of members (4 pages) |
22 May 2006 | Return made up to 24/03/06; full list of members (4 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 April 2005 | Return made up to 24/03/05; full list of members (4 pages) |
14 April 2005 | Return made up to 24/03/05; full list of members (4 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: btc chroma house shire hill saffron walden essex CB11 3AQ (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: btc chroma house shire hill saffron walden essex CB11 3AQ (1 page) |
21 April 2004 | Return made up to 24/03/04; full list of members (10 pages) |
21 April 2004 | Return made up to 24/03/04; full list of members (10 pages) |
29 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
10 April 2003 | Return made up to 24/03/03; full list of members (10 pages) |
10 April 2003 | Return made up to 24/03/03; full list of members (10 pages) |
12 July 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
12 July 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
11 April 2002 | Return made up to 24/03/02; full list of members (9 pages) |
11 April 2002 | Return made up to 24/03/02; full list of members (9 pages) |
25 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
25 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
4 April 2001 | Return made up to 24/03/01; full list of members (9 pages) |
4 April 2001 | Return made up to 24/03/01; full list of members (9 pages) |
14 November 2000 | Return made up to 24/03/00; full list of members; amend (9 pages) |
14 November 2000 | Return made up to 24/03/00; full list of members; amend (9 pages) |
27 September 2000 | Accounts made up to 31 March 2000 (9 pages) |
27 September 2000 | Accounts made up to 31 March 2000 (9 pages) |
10 April 2000 | Return made up to 24/03/00; full list of members (9 pages) |
10 April 2000 | Return made up to 24/03/00; full list of members (9 pages) |
30 June 1999 | Accounts made up to 31 March 1999 (8 pages) |
30 June 1999 | Accounts made up to 31 March 1999 (8 pages) |
1 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
1 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
18 August 1998 | Accounts made up to 31 March 1998 (8 pages) |
18 August 1998 | Accounts made up to 31 March 1998 (8 pages) |
17 April 1998 | Return made up to 24/03/98; change of members
|
17 April 1998 | Return made up to 24/03/98; change of members
|
26 October 1997 | Registered office changed on 26/10/97 from: 3 chichester road saffron walden essex CB11 3EW (1 page) |
26 October 1997 | Registered office changed on 26/10/97 from: 3 chichester road saffron walden essex CB11 3EW (1 page) |
28 August 1997 | Accounts made up to 31 March 1997 (7 pages) |
28 August 1997 | Accounts made up to 31 March 1997 (7 pages) |
26 March 1997 | Return made up to 24/03/97; full list of members (6 pages) |
26 March 1997 | Return made up to 24/03/97; full list of members (6 pages) |
11 September 1996 | Accounts made up to 31 March 1996 (8 pages) |
11 September 1996 | Accounts made up to 31 March 1996 (8 pages) |
12 March 1996 | Return made up to 04/03/96; no change of members (4 pages) |
12 March 1996 | Return made up to 04/03/96; no change of members (4 pages) |
14 February 1996 | Resolutions
|
14 February 1996 | Resolutions
|
4 January 1996 | Accounts made up to 31 March 1995 (8 pages) |
4 January 1996 | Accounts made up to 31 March 1995 (8 pages) |