Great Chesterford
Essex
CB10 1PF
Director Name | Miss Charlotte Ward |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 July 2006(21 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Manager |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Miss Nathalie Ward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2006(21 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Flight Attendant |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Mr Sebastien Ward |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 July 2006(21 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Mrs Sylvie Ward |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 December 2011(27 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Secretary Name | Mr Jonathan Ward |
---|---|
Status | Current |
Appointed | 05 October 2018(34 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Secretary Name | Mrs Sylvie Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 February 1993) |
Role | Company Director |
Correspondence Address | 9 Parc Des Oliviers Close De Lane Peyroboue Antibes 06600 Foreign |
Secretary Name | Mr Philip John Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1993(9 years after company formation) |
Appointment Duration | 25 years (resigned 04 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrydale House Linford Road Chadwell St Mary Grays Essex RM16 4JS |
Website | thecomedystore.co.uk |
---|
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
90 at £1 | Mr Ronald Charles Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,522,116 |
Gross Profit | £5,855,855 |
Net Worth | £2,797,266 |
Cash | £2,215,258 |
Current Liabilities | £792,612 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
1 January 2021 | Delivered on: 19 January 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
28 July 2008 | Delivered on: 8 August 2008 Persons entitled: Leicester Square S.A.R.L. Classification: Rent deposit deed Secured details: £12,338.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fifth floor premises, westcombe house, whitcombe street, london. Outstanding |
21 July 2003 | Delivered on: 23 July 2003 Persons entitled: Derwent Valley Central Limited Classification: Rent deposit deed Secured details: £12,338 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit deed in the sum of £12.338. Outstanding |
1 August 2002 | Delivered on: 8 August 2002 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 fixed plant and machinery. Outstanding |
24 February 1994 | Delivered on: 26 February 1994 Persons entitled: Whitbread PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a the comedy store situate at part basement (coventry street frontage) haymarket house 28/29/haymarket london W1 together with a floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
14 October 1993 | Delivered on: 14 October 1993 Persons entitled: Whitbread 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 |
24 June 1985 | Delivered on: 25 June 1985 Satisfied on: 3 October 1989 Persons entitled: Watney Combe Reid & Co. Limited Classification: Debenture Secured details: £30,000 and all other monies due or to become due from the company to the chargee inlcuding moneys due for goods and services supplied. Particulars: Undertaking and all the property and assets both present and future except for l/hold 28A leicester square, london W2. Fully Satisfied |
19 January 2021 | Registration of charge 018431510007, created on 1 January 2021 (38 pages) |
---|---|
16 October 2020 | Satisfaction of charge 3 in full (2 pages) |
16 October 2020 | Satisfaction of charge 2 in full (1 page) |
21 September 2020 | Confirmation statement made on 19 September 2020 with updates (4 pages) |
17 March 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
20 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
5 March 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
8 October 2018 | Registered office address changed from Merrydale House Linford Road Chadwell St Mary Grays Essex RM16 4JS to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 8 October 2018 (1 page) |
5 October 2018 | Termination of appointment of Philip John Newton as a secretary on 4 October 2018 (1 page) |
5 October 2018 | Appointment of Mr Jonathan Ward as a secretary on 5 October 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a small company made up to 31 July 2017 (10 pages) |
29 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
5 May 2017 | Audited abridged accounts made up to 31 July 2016 (9 pages) |
5 May 2017 | Audited abridged accounts made up to 31 July 2016 (9 pages) |
27 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
9 May 2016 | Accounts for a medium company made up to 31 July 2015 (23 pages) |
9 May 2016 | Accounts for a medium company made up to 31 July 2015 (23 pages) |
22 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Director's details changed for Miss Nathalie Ward on 22 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Sebastien Ward on 22 September 2015 (2 pages) |
22 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Secretary's details changed for Philip John Newton on 22 September 2015 (1 page) |
22 September 2015 | Director's details changed for Miss Charlotte Ward on 22 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Miss Charlotte Ward on 22 September 2015 (2 pages) |
22 September 2015 | Secretary's details changed for Philip John Newton on 22 September 2015 (1 page) |
22 September 2015 | Director's details changed for Mr Sebastien Ward on 22 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Miss Nathalie Ward on 22 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Ronald Charles Ward on 22 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Ronald Charles Ward on 22 September 2015 (2 pages) |
7 May 2015 | Group of companies' accounts made up to 31 July 2014 (22 pages) |
7 May 2015 | Group of companies' accounts made up to 31 July 2014 (22 pages) |
19 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
19 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
30 April 2014 | Group of companies' accounts made up to 31 July 2013 (22 pages) |
30 April 2014 | Group of companies' accounts made up to 31 July 2013 (22 pages) |
16 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
14 June 2013 | Group of companies' accounts made up to 31 July 2012 (21 pages) |
14 June 2013 | Group of companies' accounts made up to 31 July 2012 (21 pages) |
16 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (8 pages) |
26 April 2012 | Group of companies' accounts made up to 31 July 2011 (24 pages) |
26 April 2012 | Group of companies' accounts made up to 31 July 2011 (24 pages) |
11 January 2012 | Appointment of Mrs Sylvie Ward as a director (2 pages) |
11 January 2012 | Appointment of Mrs Sylvie Ward as a director (2 pages) |
11 November 2011 | Director's details changed for Mr Ronald Charles Ward on 1 January 2011 (2 pages) |
11 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (7 pages) |
11 November 2011 | Director's details changed for Mr Ronald Charles Ward on 1 January 2011 (2 pages) |
11 November 2011 | Director's details changed for Mr Ronald Charles Ward on 1 January 2011 (2 pages) |
11 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Group of companies' accounts made up to 31 July 2010 (22 pages) |
4 May 2011 | Group of companies' accounts made up to 31 July 2010 (22 pages) |
12 January 2011 | Purchase of own shares. (3 pages) |
12 January 2011 | Purchase of own shares. (3 pages) |
20 October 2010 | Director's details changed for Nathalie Ward on 1 January 2010 (2 pages) |
20 October 2010 | Director's details changed for Sebastien Ward on 1 January 2010 (2 pages) |
20 October 2010 | Director's details changed for Charlotte Ward on 1 January 2010 (2 pages) |
20 October 2010 | Director's details changed for Charlotte Ward on 1 January 2010 (2 pages) |
20 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Director's details changed for Nathalie Ward on 1 January 2010 (2 pages) |
20 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Director's details changed for Nathalie Ward on 1 January 2010 (2 pages) |
20 October 2010 | Director's details changed for Sebastien Ward on 1 January 2010 (2 pages) |
20 October 2010 | Director's details changed for Charlotte Ward on 1 January 2010 (2 pages) |
20 October 2010 | Director's details changed for Sebastien Ward on 1 January 2010 (2 pages) |
27 April 2010 | Group of companies' accounts made up to 31 July 2009 (21 pages) |
27 April 2010 | Group of companies' accounts made up to 31 July 2009 (21 pages) |
19 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
8 April 2009 | Full accounts made up to 31 July 2008 (14 pages) |
8 April 2009 | Full accounts made up to 31 July 2008 (14 pages) |
17 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
17 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
27 May 2008 | Full accounts made up to 31 July 2007 (14 pages) |
27 May 2008 | Full accounts made up to 31 July 2007 (14 pages) |
22 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
22 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
14 May 2007 | Full accounts made up to 31 July 2006 (16 pages) |
14 May 2007 | Full accounts made up to 31 July 2006 (16 pages) |
22 September 2006 | Return made up to 19/09/06; full list of members (3 pages) |
22 September 2006 | Return made up to 19/09/06; full list of members (3 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
5 May 2006 | Full accounts made up to 31 July 2005 (15 pages) |
5 May 2006 | Full accounts made up to 31 July 2005 (15 pages) |
20 October 2005 | Return made up to 19/09/05; full list of members (3 pages) |
20 October 2005 | Return made up to 19/09/05; full list of members (3 pages) |
17 January 2005 | Full accounts made up to 31 July 2004 (15 pages) |
17 January 2005 | Full accounts made up to 31 July 2004 (15 pages) |
15 October 2004 | Return made up to 19/09/04; full list of members (6 pages) |
15 October 2004 | Return made up to 19/09/04; full list of members (6 pages) |
23 December 2003 | Full accounts made up to 31 July 2003 (15 pages) |
23 December 2003 | Full accounts made up to 31 July 2003 (15 pages) |
22 November 2003 | Registered office changed on 22/11/03 from: hsa and co chartered accountants south lodge house 68-70 frogge street ickleton south cambridgeshire CB10 1SH (1 page) |
22 November 2003 | Registered office changed on 22/11/03 from: hsa and co chartered accountants south lodge house 68-70 frogge street ickleton south cambridgeshire CB10 1SH (1 page) |
13 November 2003 | Return made up to 19/09/03; full list of members (6 pages) |
13 November 2003 | Return made up to 19/09/03; full list of members (6 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: merrydale house linford road grays essex RM16 4JS (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: merrydale house linford road grays essex RM16 4JS (1 page) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
20 March 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
16 October 2002 | Return made up to 19/09/02; full list of members (6 pages) |
16 October 2002 | Return made up to 19/09/02; full list of members (6 pages) |
8 August 2002 | Particulars of mortgage/charge (4 pages) |
8 August 2002 | Particulars of mortgage/charge (4 pages) |
20 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
20 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
24 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
24 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
20 November 2000 | Return made up to 19/09/00; full list of members (6 pages) |
20 November 2000 | Return made up to 19/09/00; full list of members (6 pages) |
24 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
24 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
14 October 1999 | Return made up to 19/09/99; full list of members (6 pages) |
14 October 1999 | Return made up to 19/09/99; full list of members (6 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: c/o baker tilly 2 bloomsbury street london WC1B 3ST (1 page) |
10 June 1999 | Registered office changed on 10/06/99 from: c/o baker tilly 2 bloomsbury street london WC1B 3ST (1 page) |
9 March 1999 | Full accounts made up to 31 July 1998 (13 pages) |
9 March 1999 | Full accounts made up to 31 July 1998 (13 pages) |
28 September 1998 | Return made up to 19/09/98; no change of members (4 pages) |
28 September 1998 | Return made up to 19/09/98; no change of members (4 pages) |
7 April 1998 | Resolutions
|
7 April 1998 | Resolutions
|
22 January 1998 | Full accounts made up to 31 July 1997 (14 pages) |
22 January 1998 | Full accounts made up to 31 July 1997 (14 pages) |
26 September 1997 | Return made up to 19/09/97; no change of members (4 pages) |
26 September 1997 | Return made up to 19/09/97; no change of members (4 pages) |
27 May 1997 | Full accounts made up to 31 July 1996 (14 pages) |
27 May 1997 | Full accounts made up to 31 July 1996 (14 pages) |
19 October 1996 | Return made up to 19/09/96; full list of members
|
19 October 1996 | Return made up to 19/09/96; full list of members
|
29 February 1996 | Full accounts made up to 31 July 1995 (15 pages) |
29 February 1996 | Full accounts made up to 31 July 1995 (15 pages) |
12 October 1995 | Return made up to 19/09/95; no change of members (4 pages) |
12 October 1995 | Return made up to 19/09/95; no change of members (4 pages) |
25 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
25 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |