Sudbury
CO10 2SP
Director Name | Mr James Barrie Harper |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1991(2 years after company formation) |
Appointment Duration | 29 years, 2 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 61 Station Road Sudbury CO10 2SP |
Secretary Name | Mr James Barrie Harper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1991(2 years after company formation) |
Appointment Duration | 29 years, 2 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 61 Station Road Sudbury CO10 2SP |
Director Name | Mr Vivian Richard Nicholas |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(2 years after company formation) |
Appointment Duration | 6 months (resigned 20 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 The Fairway Burnham Slough Berkshire SL1 8DY |
Director Name | Mr Anil Kumar Das |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Chase London Road Black Notley Essex CM77 7QX |
Director Name | Terence Douglas Grive |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 January 2004(14 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Seymour Way Leicester Forest East Leicester Leicestershire LE3 3LY |
Website | klipman-crutch.co.uk |
---|
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
240k at £1 | Rexford Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£397,589 |
Cash | £1,130 |
Current Liabilities | £436,068 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 August 2003 | Delivered on: 27 August 2003 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £37,500 credited to account designation 63516772. see the mortgage charge document for full details. Outstanding |
---|---|
12 November 1996 | Delivered on: 27 November 1996 Satisfied on: 19 July 2014 Persons entitled: Manx Industrial Trust Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts revenues and claims both present and future. Fully Satisfied |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
5 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
9 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 June 2016 | Termination of appointment of Terence Douglas Grive as a director on 30 March 2016 (1 page) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
19 July 2014 | Satisfaction of charge 1 in full (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
22 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Director's details changed for Mr James Barrie Harper on 21 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Anne Lilla Harper on 21 August 2010 (2 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 September 2009 | Return made up to 21/08/09; full list of members (6 pages) |
5 April 2009 | Return made up to 21/08/08; full list of members; amend (8 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 October 2008 | Return made up to 21/08/08; full list of members (8 pages) |
26 September 2007 | Return made up to 21/08/07; full list of members
|
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
28 November 2005 | Return made up to 21/08/05; full list of members (8 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 August 2004 | Return made up to 21/08/04; full list of members (8 pages) |
1 March 2004 | Company name changed klipman GB LIMITED\certificate issued on 01/03/04 (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: 82C east hill colchester essex CO1 2QW (1 page) |
9 January 2004 | Company name changed harford products LIMITED\certificate issued on 09/01/04 (2 pages) |
15 December 2003 | Director resigned (1 page) |
10 October 2003 | Return made up to 21/08/03; full list of members (8 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Return made up to 21/08/02; full list of members
|
3 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
12 September 2001 | Return made up to 21/08/01; full list of members (8 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: 36 great charles street queensway birmingham B3 3RQ (1 page) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
10 November 2000 | Return made up to 21/08/00; full list of members
|
12 July 2000 | New director appointed (2 pages) |
9 March 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
25 October 1999 | Return made up to 21/08/99; full list of members (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
14 September 1998 | Return made up to 21/08/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 October 1997 | Return made up to 21/08/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
24 September 1996 | Return made up to 21/08/96; full list of members (6 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 September 1995 | Return made up to 21/08/95; no change of members (4 pages) |
21 August 1989 | Incorporation (13 pages) |