Company NameThaxted Festival Foundation
Company StatusActive
Company Number02101271
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 February 1987(37 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameJohn Daniel Fox
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(19 years, 10 months after company formation)
Appointment Duration17 years, 4 months
RoleFund Raiser
Country of ResidenceUnited Kingdom
Correspondence AddressMoulton
Vicarage Lane
Thaxted
Essex
CM6 2QP
Director NameMr Peter Richard Donovan
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(27 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBarn House Watling Lane
Thaxted
Dunmow
Essex
CM6 2QX
Director NameMs Janet Elizabeth Grogan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2015(28 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Watling Street
Thaxted
Dunmow
Essex
CM6 2PE
Director NameMr Andrew Charles Jenkins
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(30 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Watling Street
Thaxted
Dunmow
Essex
CM6 2PE
Director NameMrs Miranda Ceinwen Sandison
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(32 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Watling Street
Thaxted
Dunmow
Essex
CM6 2PE
Director NameMr Christopher Michael Weston
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(32 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleMusician, Educator
Country of ResidenceEngland
Correspondence Address10 Watling Street
Thaxted
Dunmow
Essex
CM6 2PE
Secretary NameMrs Miranda Sandison
StatusCurrent
Appointed06 June 2019(32 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address10 Watling Street
Thaxted
Dunmow
Essex
CM6 2PE
Director NameMr Christopher Michael Collins
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2020(33 years, 3 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Watling Street
Thaxted
Dunmow
CM6 2PE
Director NameMr Paul Jeremy Christopher Meader
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(35 years, 2 months after company formation)
Appointment Duration2 years
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address10 Watling Street
Thaxted
Dunmow
Essex
CM6 2PE
Director NameQuita Ann Mould
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 May 1993)
RoleArchaeological Consultant
Correspondence Address4 High Street
Stansfield
Sudbury
Suffolk
CO10 8LN
Director NameFr Richard Nigel Rowe
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(4 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2000)
RoleVicar
Correspondence AddressThe Vicarage Watling Lane
Thaxted
Dunmow
Essex
CM6 2QY
Director NamePauline Lucie Samuelson
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 March 1994)
RoleCompany Director
Correspondence AddressUgley Hall
Ugley
Bishops Stortford
Hertfordshire
CM22 6JB
Director NamePhilip Charles Curtis
Date of BirthJune 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(4 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 13 March 2002)
RoleFarmer
Correspondence AddressWings Little Cambridge
Duton Hill
Dunmow
Essex
CM6 3QU
Director NameMr James Ernest Sheppard
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 January 1995)
RoleAntiques Dealer
Correspondence Address1 Newbiggen Street
Thaxted
Dunmow
Essex
CM6 2QS
Director NameMarijke Clazina Curtis
Date of BirthApril 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed10 May 1991(4 years, 2 months after company formation)
Appointment Duration26 years, 10 months (resigned 28 March 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence Address10 Watling Street
Thaxted
Dunmow
Essex
CM6 2PE
Director NameJohn Hollingworth
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 May 1993)
RoleCleaning Service Agent
Correspondence Address5 South Green
Widdington
Saffron Walden
Essex
CB11 3SE
Director NameJames Angus McDonald
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(4 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 December 2006)
RoleRetired
Correspondence Address1 Brook View
Thaxted
Dunmow
Essex
CM6 2LX
Director NameJames Aubrey Boutwood
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(4 years, 2 months after company formation)
Appointment Duration24 years, 1 month (resigned 02 July 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressWhitings 3 Watling Street
Thaxted
Dunmow
Essex
CM6 2PE
Secretary NameQuita Ann Mould
NationalityBritish
StatusResigned
Appointed10 May 1991(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 May 1993)
RoleCompany Director
Correspondence Address4 High Street
Stansfield
Sudbury
Suffolk
CO10 8LN
Director NameDavid James Faithfull
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(6 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 December 2006)
RoleRetired
Correspondence AddressBushwood House
Little Easton
Dunmow
Essex
CM6 2JG
Director NameMrs Ina Gray
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(6 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 June 2002)
RoleHousewife
Correspondence Address19 Custerson Court
Station Street
Saffron Walden
Essex
CB11 3HF
Director NamePeter Leonard Seaborne
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(6 years, 2 months after company formation)
Appointment Duration6 years (resigned 20 May 1999)
RoleRetired
Correspondence AddressYew Tree House 32 High Street
West Wratting
Cambridge
Cambridgeshire
CB1 5LU
Director NameDavid Leslie Nicol
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(6 years, 2 months after company formation)
Appointment Duration5 years (resigned 12 May 1998)
RoleFinancial Consultant
Correspondence Address26 Peaslands Road
Saffron Walden
Essex
CB11 3EF
Secretary NameMrs Ina Gray
NationalityBritish
StatusResigned
Appointed10 May 1993(6 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 June 2002)
RoleHousewife
Correspondence Address19 Custerson Court
Station Street
Saffron Walden
Essex
CB11 3HF
Director NameJohn Gareth Cecil Stainer
Date of BirthJune 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(8 years, 4 months after company formation)
Appointment Duration26 years (resigned 05 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Watling Street
Thaxted
Dunmow
Essex
CM6 2PE
Director NameDenise Breckon
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(11 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2008)
RoleAccountant
Correspondence Address27 Tenterfields
Great Dunmow
Essex
CM6 1HH
Director NameAndrew Connel
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(13 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 15 November 2007)
RoleRetired
Correspondence AddressLittle Easton Lodge
Easton Lodge, Little Easton
Dunmow
Essex
CM6 2BB
Director NameSylvia Mary Saunders
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(15 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 Guithavon Street
Witham
Essex
CM8 1BJ
Secretary NameMrs Mari Lloyd Hinton
NationalityBritish
StatusResigned
Appointed20 June 2002(15 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 06 June 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Springfields
Great Dunmow
Essex
CM6 1BP
Director NameCavan Melvyn Roberts
Date of BirthJune 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(19 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 Vernon Close
Henham
Bishops Stortford
Hertfordshire
CM22 6AF
Director NameJohn Oswin Smith
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(19 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCarousel
London Road Newport
Saffron Walden
Essex
CB11 3PP
Director NameMrs Sybil King
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(21 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 June 2016)
RoleRetired Headmistress
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House 28 Watling Street
Thaxted
Dunmow
Essex
CM6 2PE
Director NameMr Martin Philip Curtis
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(21 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew Barn Farm
Lindsell
Dunmow
Essex
CM6 3QH
Director NameMr William George Allum
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(29 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Watling Street
Thaxted
Dunmow
Essex
CM6 2PE
Director NameMr Trevor Hounslow
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(30 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Watling Street
Thaxted
Dunmow
Essex
CM6 2PE

Contact

Websitethaxtedfestival.org.uk
Telephone07 841471958
Telephone regionMobile

Location

Registered Address10 Watling Street
Thaxted
Dunmow
Essex
CM6 2PE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted

Financials

Year2014
Turnover£93,297
Net Worth£183,108
Cash£67,276
Current Liabilities£17,278

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 May 2024 (6 days ago)
Next Return Due24 May 2025 (1 year from now)

Filing History

11 October 2023Termination of appointment of Christopher Michael Weston as a director on 28 September 2023 (1 page)
29 September 2023Total exemption full accounts made up to 31 December 2022 (17 pages)
19 June 2023Termination of appointment of John Daniel Fox as a director on 7 June 2023 (1 page)
19 June 2023Appointment of Mrs Ann Moore as a director on 7 June 2023 (2 pages)
19 June 2023Appointment of Mr James Hew Fallas as a director on 7 June 2023 (2 pages)
22 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 December 2021 (18 pages)
23 May 2022Appointment of Mr Paul Jeremy Christopher Meader as a director on 10 May 2022 (2 pages)
23 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
5 July 2021Termination of appointment of John Gareth Cecil Stainer as a director on 5 July 2021 (1 page)
12 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 December 2020 (20 pages)
22 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
22 May 2020Appointment of Mr Christopher Michael Collins as a director on 13 May 2020 (2 pages)
23 March 2020Total exemption full accounts made up to 31 December 2019 (18 pages)
17 March 2020Termination of appointment of Trevor Hounslow as a director on 29 September 2019 (1 page)
19 September 2019Total exemption full accounts made up to 31 December 2018 (20 pages)
11 June 2019Appointment of Mr Christopher Michael Weston as a director on 5 June 2019 (2 pages)
9 June 2019Director's details changed for John Gareth Cecil Stainer on 1 June 2019 (2 pages)
8 June 2019Termination of appointment of Mari Lloyd Hinton as a secretary on 6 June 2019 (1 page)
8 June 2019Appointment of Mrs Miranda Sandison as a secretary on 6 June 2019 (2 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
16 April 2019Notification of Peter Donovan as a person with significant control on 1 January 2019 (2 pages)
6 April 2019Cessation of John Daniel Fox as a person with significant control on 1 January 2019 (1 page)
6 April 2019Appointment of Mrs Miranda Ceinwen Sandison as a director on 27 March 2019 (2 pages)
18 November 2018Termination of appointment of Martin Philip Curtis as a director on 30 September 2018 (1 page)
16 November 2018Cessation of Martin Philip Curtis as a person with significant control on 30 September 2018 (1 page)
20 September 2018Termination of appointment of William George Allum as a director on 19 September 2018 (1 page)
20 September 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
14 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
9 April 2018Termination of appointment of Marijke Clazina Curtis as a director on 28 March 2018 (1 page)
8 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
10 July 2017Notification of Martin Philip Curtis as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of John Daniel Fox as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Appointment of Mr Andrew Charles Jenkins as a director on 7 June 2017 (2 pages)
10 July 2017Confirmation statement made on 10 May 2017 with no updates (3 pages)
10 July 2017Appointment of Mr Trevor Hounslow as a director on 7 June 2017 (2 pages)
10 July 2017Notification of Martin Philip Curtis as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Martin Philip Curtis as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Termination of appointment of Cavan Melvyn Roberts as a director on 17 June 2017 (1 page)
10 July 2017Confirmation statement made on 10 May 2017 with no updates (3 pages)
10 July 2017Appointment of Mr Trevor Hounslow as a director on 7 June 2017 (2 pages)
10 July 2017Notification of John Daniel Fox as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of John Daniel Fox as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Termination of appointment of Cavan Melvyn Roberts as a director on 17 June 2017 (1 page)
10 July 2017Appointment of Mr Andrew Charles Jenkins as a director on 7 June 2017 (2 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
9 June 2016Appointment of Mr William George Allum as a director on 6 June 2016 (2 pages)
9 June 2016Appointment of Mr William George Allum as a director on 6 June 2016 (2 pages)
8 June 2016Termination of appointment of Sybil King as a director on 6 June 2016 (1 page)
8 June 2016Termination of appointment of Sybil King as a director on 6 June 2016 (1 page)
15 May 2016Annual return made up to 10 May 2016 no member list (9 pages)
15 May 2016Termination of appointment of James Aubrey Boutwood as a director on 2 July 2015 (1 page)
15 May 2016Appointment of Ms Janet Elizabeth Grogan as a director on 26 November 2015 (2 pages)
15 May 2016Appointment of Ms Janet Elizabeth Grogan as a director on 26 November 2015 (2 pages)
15 May 2016Termination of appointment of James Aubrey Boutwood as a director on 2 July 2015 (1 page)
15 May 2016Annual return made up to 10 May 2016 no member list (9 pages)
18 June 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
18 June 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
18 May 2015Annual return made up to 10 May 2015 no member list (10 pages)
18 May 2015Annual return made up to 10 May 2015 no member list (10 pages)
15 December 2014Registered office address changed from Clarance House Watling Street Thaxted Dunmow Essex CM6 2PJ to 10 Watling Street Thaxted Dunmow Essex CM6 2PE on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Clarance House Watling Street Thaxted Dunmow Essex CM6 2PJ to 10 Watling Street Thaxted Dunmow Essex CM6 2PE on 15 December 2014 (1 page)
19 September 2014Appointment of Mr Peter Richard Donovan as a director on 1 June 2014 (2 pages)
19 September 2014Appointment of Mr Peter Richard Donovan as a director on 1 June 2014 (2 pages)
19 September 2014Appointment of Mr Peter Richard Donovan as a director on 1 June 2014 (2 pages)
17 September 2014Termination of appointment of Sylvia Mary Saunders as a director on 31 May 2014 (1 page)
17 September 2014Termination of appointment of Sylvia Mary Saunders as a director on 31 May 2014 (1 page)
29 July 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
29 July 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
12 May 2014Annual return made up to 10 May 2014 no member list (10 pages)
12 May 2014Annual return made up to 10 May 2014 no member list (10 pages)
12 May 2014Director's details changed for Marijke Clazina Curtis on 22 November 2013 (2 pages)
12 May 2014Director's details changed for Marijke Clazina Curtis on 22 November 2013 (2 pages)
6 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
6 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
12 May 2013Annual return made up to 10 May 2013 no member list (10 pages)
12 May 2013Annual return made up to 10 May 2013 no member list (10 pages)
20 June 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
20 June 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
18 June 2012Annual return made up to 10 May 2012 no member list (10 pages)
18 June 2012Termination of appointment of John Smith as a director (1 page)
18 June 2012Termination of appointment of John Smith as a director (1 page)
18 June 2012Annual return made up to 10 May 2012 no member list (10 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
10 May 2011Annual return made up to 10 May 2011 no member list (11 pages)
10 May 2011Annual return made up to 10 May 2011 no member list (11 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
25 May 2010Director's details changed for John Gareth Cecil Stainer on 10 May 2010 (2 pages)
25 May 2010Director's details changed for James Aubrey Boutwood on 10 May 2010 (2 pages)
25 May 2010Director's details changed for John Daniel Fox on 10 May 2010 (2 pages)
25 May 2010Director's details changed for John Daniel Fox on 10 May 2010 (2 pages)
25 May 2010Director's details changed for Cavan Melvyn Roberts on 10 May 2010 (2 pages)
25 May 2010Director's details changed for Sylvia Mary Saunders on 10 May 2010 (2 pages)
25 May 2010Director's details changed for John Oswin Smith on 10 May 2010 (2 pages)
25 May 2010Director's details changed for Cavan Melvyn Roberts on 10 May 2010 (2 pages)
25 May 2010Director's details changed for Mrs Sybil King on 10 May 2010 (2 pages)
25 May 2010Director's details changed for John Oswin Smith on 10 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Martin Philip Curtis on 10 May 2010 (2 pages)
25 May 2010Director's details changed for Mrs Sybil King on 10 May 2010 (2 pages)
25 May 2010Annual return made up to 10 May 2010 no member list (7 pages)
25 May 2010Director's details changed for Marijke Clazina Curtis on 10 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Martin Philip Curtis on 10 May 2010 (2 pages)
25 May 2010Director's details changed for John Gareth Cecil Stainer on 10 May 2010 (2 pages)
25 May 2010Director's details changed for James Aubrey Boutwood on 10 May 2010 (2 pages)
25 May 2010Director's details changed for Marijke Clazina Curtis on 10 May 2010 (2 pages)
25 May 2010Annual return made up to 10 May 2010 no member list (7 pages)
25 May 2010Director's details changed for Sylvia Mary Saunders on 10 May 2010 (2 pages)
30 September 2009Partial exemption accounts made up to 31 December 2008 (18 pages)
30 September 2009Partial exemption accounts made up to 31 December 2008 (18 pages)
22 July 2009Annual return made up to 10/05/09 (5 pages)
22 July 2009Annual return made up to 10/05/09 (5 pages)
3 April 2009Director appointed mr martin philip curtis (1 page)
3 April 2009Director appointed mr martin philip curtis (1 page)
3 April 2009Director appointed mrs sybil king (1 page)
3 April 2009Director appointed mrs sybil king (1 page)
3 April 2009Registered office changed on 03/04/2009 from wings little cambirdge dunmow essex CM6 3QU (1 page)
3 April 2009Registered office changed on 03/04/2009 from wings little cambirdge dunmow essex CM6 3QU (1 page)
2 April 2009Appointment terminated director denise breckon (1 page)
2 April 2009Appointment terminated director denise breckon (1 page)
29 October 2008Partial exemption accounts made up to 31 December 2007 (18 pages)
29 October 2008Partial exemption accounts made up to 31 December 2007 (18 pages)
3 June 2008Appointment terminated director andrew connel (1 page)
3 June 2008Appointment terminated director andrew connel (1 page)
3 June 2008Annual return made up to 10/05/08 (4 pages)
3 June 2008Annual return made up to 10/05/08 (4 pages)
11 October 2007Partial exemption accounts made up to 31 December 2006 (18 pages)
11 October 2007Partial exemption accounts made up to 31 December 2006 (18 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
5 June 2007Annual return made up to 10/05/07 (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Annual return made up to 10/05/07 (2 pages)
24 October 2006Partial exemption accounts made up to 31 December 2005 (17 pages)
24 October 2006Partial exemption accounts made up to 31 December 2005 (17 pages)
25 July 2006Annual return made up to 10/05/06
  • 363(288) ‐ Director resigned
(7 pages)
25 July 2006Annual return made up to 10/05/06
  • 363(288) ‐ Director resigned
(7 pages)
12 October 2005Partial exemption accounts made up to 31 December 2004 (15 pages)
12 October 2005Partial exemption accounts made up to 31 December 2004 (15 pages)
13 June 2005Annual return made up to 10/05/05 (7 pages)
13 June 2005Annual return made up to 10/05/05 (7 pages)
4 October 2004Annual return made up to 10/05/04 (7 pages)
4 October 2004Annual return made up to 10/05/04 (7 pages)
15 June 2004Total exemption full accounts made up to 31 December 2003 (17 pages)
15 June 2004Total exemption full accounts made up to 31 December 2003 (17 pages)
22 October 2003Total exemption full accounts made up to 31 December 2002 (17 pages)
22 October 2003Total exemption full accounts made up to 31 December 2002 (17 pages)
21 June 2003Annual return made up to 10/05/03 (7 pages)
21 June 2003Annual return made up to 10/05/03 (7 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (18 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (18 pages)
6 July 2002Annual return made up to 10/05/02
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 July 2002Annual return made up to 10/05/02
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
8 June 2001Annual return made up to 10/05/01 (6 pages)
8 June 2001Annual return made up to 10/05/01 (6 pages)
8 June 2001Full accounts made up to 31 December 2000 (17 pages)
8 June 2001Full accounts made up to 31 December 2000 (17 pages)
31 July 2000Annual return made up to 10/05/00
  • 363(288) ‐ Director resigned
(6 pages)
31 July 2000Annual return made up to 10/05/00
  • 363(288) ‐ Director resigned
(6 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Full accounts made up to 31 December 1999 (16 pages)
5 July 2000Full accounts made up to 31 December 1999 (16 pages)
5 July 2000New director appointed (2 pages)
18 June 1999Full accounts made up to 31 December 1998 (16 pages)
18 June 1999Full accounts made up to 31 December 1998 (16 pages)
8 June 1999Annual return made up to 10/05/99
  • 363(288) ‐ Director resigned
(6 pages)
8 June 1999Annual return made up to 10/05/99
  • 363(288) ‐ Director resigned
(6 pages)
8 July 1998Full accounts made up to 31 December 1997 (15 pages)
8 July 1998Full accounts made up to 31 December 1997 (15 pages)
17 June 1997Full accounts made up to 31 December 1996 (16 pages)
17 June 1997Full accounts made up to 31 December 1996 (16 pages)
5 June 1997Annual return made up to 10/05/97 (6 pages)
5 June 1997Annual return made up to 10/05/97 (6 pages)
12 March 1997Director's particulars changed (1 page)
12 March 1997Director's particulars changed (1 page)
1 July 1996Full accounts made up to 31 December 1995 (15 pages)
1 July 1996Full accounts made up to 31 December 1995 (15 pages)
17 May 1996Annual return made up to 10/05/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1996Annual return made up to 10/05/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1995Accounts for a small company made up to 31 December 1994 (16 pages)
22 June 1995Accounts for a small company made up to 31 December 1994 (16 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
23 May 1995Annual return made up to 10/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
23 May 1995Annual return made up to 10/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)