Widdington
Saffron Walden
Essex
CB11 3SU
Director Name | Mrs Helga Francisska Theresa Wright |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(3 years after company formation) |
Appointment Duration | 8 years (resigned 01 April 2000) |
Role | Farmer |
Correspondence Address | Elm Farm Suffield Norwich Norfolk NR11 7EN |
Director Name | Louise Wright |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(3 years after company formation) |
Appointment Duration | 15 years (resigned 01 April 2007) |
Role | Decorative Artist |
Correspondence Address | PO Box 41040 Cleveland 2022 Johannesburg Foreign |
Secretary Name | Louise Charlotte Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(3 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 December 2000) |
Role | Decorative Artist |
Correspondence Address | 96a Farleigh Road London N16 7TQ |
Director Name | Arlene Steele |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(11 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 October 2002) |
Role | Specialist Decor |
Correspondence Address | 8a Woburn Mansions 30 Torrington Place London WC1X 7HL |
Secretary Name | Mr Gary Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Raleigh Avenue Wallington Surrey SM6 8HE |
Secretary Name | Ms Karen Louise Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(18 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 219 Fullwell Park Avenue Twickenham Middlesex TW2 5HD |
Director Name | Mr Stefan Lucian Ragael Lopez Cortezo |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2014(24 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables, Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU |
Website | www.angelinteriors.com |
---|
Registered Address | The Stables, Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Widdington |
Ward | Newport |
Address Matches | 6 other UK companies use this postal address |
100 at £0.9 | Gary Butcher 90.74% Ordinary A |
---|---|
9 at £1 | Gary Butcher 8.33% Ordinary B |
1 at £1 | Stefan Lopez Cortezo 0.93% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £277,164 |
Cash | £52,978 |
Current Liabilities | £132,591 |
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 | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
6 July 2007 | Delivered on: 25 July 2007 Persons entitled: Melanie Lorraine Harrison Classification: Rent deposit deed Secured details: £7,875.00 due or to become due from the company to. Particulars: The rent deposit. Outstanding |
---|---|
14 December 2004 | Delivered on: 18 December 2004 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
18 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
13 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
23 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Director's details changed for Gary Butcher on 6 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Gary Butcher on 6 March 2016 (2 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
11 April 2014 | Appointment of Mr Stefan Lucian Ragael Lopez Cortezo as a director (3 pages) |
11 April 2014 | Appointment of Mr Stefan Lucian Ragael Lopez Cortezo as a director (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Gary Butcher on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Gary Butcher on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Gary Butcher on 1 October 2009 (2 pages) |
18 March 2010 | Termination of appointment of Karen Morris as a secretary (1 page) |
18 March 2010 | Termination of appointment of Karen Morris as a secretary (1 page) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | New secretary appointed (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 April 2007 | Return made up to 06/03/07; full list of members (3 pages) |
3 April 2007 | Location of register of members (1 page) |
3 April 2007 | Location of register of members (1 page) |
3 April 2007 | Location of debenture register (1 page) |
3 April 2007 | Return made up to 06/03/07; full list of members (3 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: 49 mount pleasant london WC1X 0AE (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: 49 mount pleasant london WC1X 0AE (1 page) |
3 April 2007 | Location of debenture register (1 page) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 May 2005 | Return made up to 06/03/05; full list of members (7 pages) |
19 May 2005 | Return made up to 06/03/05; full list of members (7 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
5 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 March 2002 | Return made up to 06/03/02; full list of members
|
22 March 2002 | Return made up to 06/03/02; full list of members
|
21 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 April 2001 | Return made up to 06/03/01; full list of members
|
3 April 2001 | Return made up to 06/03/01; full list of members
|
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Secretary resigned (1 page) |
16 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
15 August 2000 | Ad 04/04/00--------- £ si 108@1=108 £ ic 2/110 (2 pages) |
15 August 2000 | Ad 04/04/00--------- £ si 108@1=108 £ ic 2/110 (2 pages) |
21 April 2000 | £ nc 1000/2000 03/04/00 (1 page) |
21 April 2000 | Resolutions
|
21 April 2000 | £ nc 1000/2000 03/04/00 (1 page) |
21 April 2000 | Resolutions
|
11 April 2000 | Registered office changed on 11/04/00 from: 96A farleigh road stoke newington london N16 7TQ (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: 96A farleigh road stoke newington london N16 7TQ (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
15 March 2000 | Return made up to 06/03/00; full list of members
|
15 March 2000 | Return made up to 06/03/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
15 April 1999 | Return made up to 06/03/99; no change of members (4 pages) |
15 April 1999 | Return made up to 06/03/99; no change of members (4 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
10 July 1998 | Return made up to 06/03/98; full list of members (5 pages) |
10 July 1998 | Return made up to 06/03/98; full list of members (5 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
19 June 1997 | Return made up to 06/03/97; no change of members (6 pages) |
19 June 1997 | Return made up to 06/03/97; no change of members (6 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
15 April 1996 | Return made up to 06/03/96; no change of members (4 pages) |
15 April 1996 | Return made up to 06/03/96; no change of members (4 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
5 April 1995 | Return made up to 06/03/95; full list of members (6 pages) |
5 April 1995 | Return made up to 06/03/95; full list of members (6 pages) |
19 October 1990 | Company name changed packdisplay LIMITED\certificate issued on 22/10/90 (2 pages) |
19 October 1990 | Company name changed packdisplay LIMITED\certificate issued on 22/10/90 (2 pages) |
6 March 1989 | Incorporation (12 pages) |
6 March 1989 | Incorporation (12 pages) |