Saffron Walden
Essex
CB10 1JZ
Director Name | Mr Stanley Bobbie Caplin |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(3 years after company formation) |
Appointment Duration | 25 years, 2 months (resigned 21 March 2018) |
Role | Clothing Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 82 Sandmoor Lane Leeds West Yorkshire LS17 7EA |
Director Name | Mr Robert Ernst Bradford |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 1993(3 years after company formation) |
Appointment Duration | 26 years, 5 months (resigned 02 July 2019) |
Role | Film Producer |
Country of Residence | United States |
Correspondence Address | 505 Park Avenue 4th Floor New York Ny 10022 |
Director Name | Ms Elaine Clare Holmes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(3 years after company formation) |
Appointment Duration | 27 years, 4 months (resigned 19 May 2020) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 9 Long Meadows Bramhope Leeds LS16 9DA |
Secretary Name | Janice Maria Bobrowska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 May 1996) |
Role | Company Director |
Correspondence Address | Dancing Water 5 Swan Island 1 Strawberry Vale Twickenham Middlesex TW1 4RP |
Secretary Name | Yvonne De Valera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(6 years, 4 months after company formation) |
Appointment Duration | 24 years (resigned 19 May 2020) |
Role | Company Director |
Correspondence Address | 55a Ebury Street London SW1W 0LU |
Registered Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Barbara Taylor Bradford 50.00% Ordinary |
---|---|
1 at £1 | Robert Ernst Bradford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,231,465 |
Current Liabilities | £4,237,817 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
24 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 February 2023 | Confirmation statement made on 10 January 2023 with updates (5 pages) |
28 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 January 2022 | Confirmation statement made on 10 January 2022 with updates (5 pages) |
29 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 February 2021 | Confirmation statement made on 10 January 2021 with updates (5 pages) |
26 January 2021 | Change of details for Ms Barbara Taylor Bradford as a person with significant control on 2 July 2019 (2 pages) |
26 May 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
21 May 2020 | Termination of appointment of Elaine Clare Holmes as a director on 19 May 2020 (1 page) |
21 May 2020 | Termination of appointment of Yvonne De Valera as a secretary on 19 May 2020 (1 page) |
21 May 2020 | Appointment of Mrs Barbara Taylor Bradford as a director on 19 May 2020 (2 pages) |
28 February 2020 | Confirmation statement made on 10 January 2020 with updates (5 pages) |
28 February 2020 | Cessation of Robert Ernst Bradford as a person with significant control on 2 July 2019 (1 page) |
28 February 2020 | Termination of appointment of Robert Ernst Bradford as a director on 2 July 2019 (1 page) |
24 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
16 January 2019 | Confirmation statement made on 10 January 2019 with updates (5 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
21 March 2018 | Termination of appointment of Stanley Bobbie Caplin as a director on 21 March 2018 (1 page) |
12 March 2018 | Confirmation statement made on 10 January 2018 with updates (5 pages) |
12 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
18 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
23 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Director's details changed for Elaine Clare Holmes on 17 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Elaine Clare Holmes on 17 January 2013 (2 pages) |
31 December 2012 | Registered office address changed from 10 Market Walk Saffron Walden Essex CB10 1JZ on 31 December 2012 (2 pages) |
31 December 2012 | Registered office address changed from 10 Market Walk Saffron Walden Essex CB10 1JZ on 31 December 2012 (2 pages) |
7 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
7 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
30 January 2012 | Director's details changed for Mr Robert Ernst Bradford on 30 November 2010 (2 pages) |
30 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Director's details changed for Mr Robert Ernst Bradford on 30 November 2010 (2 pages) |
4 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
4 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
25 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
11 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
26 February 2010 | Director's details changed for Mr Robert Ernst Bradford on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Elaine Clare Holmes on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr Robert Ernst Bradford on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Elaine Clare Holmes on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr Robert Ernst Bradford on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Elaine Clare Holmes on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
26 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
10 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
10 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
18 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
18 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
5 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
5 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
17 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
17 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Return made up to 10/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 10/01/07; full list of members (3 pages) |
31 January 2006 | Return made up to 10/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 10/01/06; full list of members (3 pages) |
30 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
30 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
18 February 2005 | Return made up to 10/01/05; full list of members (6 pages) |
18 February 2005 | Return made up to 10/01/05; full list of members (6 pages) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
11 February 2004 | Return made up to 10/01/04; full list of members (6 pages) |
11 February 2004 | Return made up to 10/01/04; full list of members (6 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
11 February 2003 | Return made up to 10/01/03; full list of members (7 pages) |
11 February 2003 | Return made up to 10/01/03; full list of members (7 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 10 orange street london WC2H 7DQ (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 10 orange street london WC2H 7DQ (1 page) |
28 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
28 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
21 February 2002 | Return made up to 10/01/02; full list of members (6 pages) |
21 February 2002 | Return made up to 10/01/02; full list of members (6 pages) |
2 February 2001 | Return made up to 10/01/01; full list of members (7 pages) |
2 February 2001 | Return made up to 10/01/01; full list of members (7 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
13 January 2000 | Return made up to 10/01/00; full list of members (8 pages) |
13 January 2000 | Return made up to 10/01/00; full list of members (8 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
15 September 1999 | Resolutions
|
15 September 1999 | Resolutions
|
25 January 1999 | Return made up to 10/01/99; full list of members (8 pages) |
25 January 1999 | Return made up to 10/01/99; full list of members (8 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
28 January 1998 | Return made up to 10/01/98; full list of members (7 pages) |
28 January 1998 | Return made up to 10/01/98; full list of members (7 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
10 April 1997 | Full accounts made up to 31 March 1996 (9 pages) |
10 April 1997 | Full accounts made up to 31 March 1996 (9 pages) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Return made up to 10/01/97; full list of members (7 pages) |
18 February 1997 | Return made up to 10/01/97; full list of members (7 pages) |
3 February 1997 | New secretary appointed (1 page) |
3 February 1997 | New secretary appointed (1 page) |
18 April 1996 | Full accounts made up to 31 March 1995 (9 pages) |
18 April 1996 | Full accounts made up to 31 March 1994 (10 pages) |
18 April 1996 | Full accounts made up to 31 March 1994 (10 pages) |
18 April 1996 | Full accounts made up to 31 March 1995 (9 pages) |
12 March 1996 | Return made up to 10/01/96; no change of members (6 pages) |
12 March 1996 | Return made up to 10/01/96; no change of members (6 pages) |