Great Barton
Bury St. Edmunds
Suffolk
IP31 2SU
Secretary Name | Gillian Avice Stenton |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 1995(1 day after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Greenover The Park Great Barton Bury St. Edmunds Suffolk IP31 2SU |
Director Name | Mrs Gillian Avice Stenton |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1998(3 years, 1 month after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenover The Park Great Barton Bury St. Edmunds Suffolk IP31 2SU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | valeinteriors.co.uk |
---|
Registered Address | 124-126 Church Hill Loughton Essex IG10 1LH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Gillian Stenton 50.00% Ordinary |
---|---|
50 at £1 | John Stenton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £777,056 |
Cash | £589,568 |
Current Liabilities | £422,943 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (6 months, 1 week from now) |
30 July 2004 | Delivered on: 5 August 2004 Persons entitled: Alexander Charles Browne and Peter John Browne Classification: Rent deposit Secured details: £2,320.63 due or to become due from the company to the chargee. Particulars: £2,320.63. Outstanding |
---|---|
9 July 1999 | Delivered on: 22 July 1999 Persons entitled: Midland 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 |
4 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
27 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
12 October 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
23 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
6 June 2018 | Confirmation statement made on 22 May 2018 with updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
25 September 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 June 2016 | Director's details changed for John Stenton on 13 October 2015 (2 pages) |
1 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Secretary's details changed for Gillian Avice Stenton on 13 October 2015 (1 page) |
1 June 2016 | Secretary's details changed for Gillian Avice Stenton on 13 October 2015 (1 page) |
1 June 2016 | Director's details changed for Gillian Avice Stenton on 13 October 2015 (2 pages) |
1 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Director's details changed for Gillian Avice Stenton on 13 October 2015 (2 pages) |
1 June 2016 | Director's details changed for John Stenton on 13 October 2015 (2 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
6 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 June 2010 | Director's details changed for Gillian Avice Stenton on 1 May 2010 (2 pages) |
9 June 2010 | Director's details changed for John Stenton on 1 May 2010 (2 pages) |
9 June 2010 | Director's details changed for John Stenton on 1 May 2010 (2 pages) |
9 June 2010 | Director's details changed for John Stenton on 1 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Gillian Avice Stenton on 1 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Gillian Avice Stenton on 1 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
12 June 2008 | Director and secretary's change of particulars / gillian stenton / 01/05/2008 (1 page) |
12 June 2008 | Director's change of particulars / john stenton / 01/05/2008 (1 page) |
12 June 2008 | Director and secretary's change of particulars / gillian stenton / 01/05/2008 (1 page) |
12 June 2008 | Director's change of particulars / john stenton / 01/05/2008 (1 page) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 July 2007 | Return made up to 22/05/07; full list of members (2 pages) |
4 July 2007 | Return made up to 22/05/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 July 2006 | Return made up to 22/05/06; full list of members (2 pages) |
6 July 2006 | Return made up to 22/05/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 1/3 york hill lougton essex IG10 1RL (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 1/3 york hill lougton essex IG10 1RL (1 page) |
25 May 2005 | Return made up to 22/05/05; full list of members (7 pages) |
25 May 2005 | Return made up to 22/05/05; full list of members (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Return made up to 22/05/04; full list of members (8 pages) |
18 May 2004 | Return made up to 22/05/04; full list of members (8 pages) |
14 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
14 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
27 May 2003 | Return made up to 22/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 22/05/03; full list of members (7 pages) |
21 January 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
21 January 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
7 June 2002 | Return made up to 22/05/02; full list of members (4 pages) |
7 June 2002 | Return made up to 22/05/02; full list of members (4 pages) |
19 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
19 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
19 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
19 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
15 June 2000 | Return made up to 22/05/00; full list of members
|
15 June 2000 | Return made up to 22/05/00; full list of members
|
18 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
18 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
22 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
24 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
16 September 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
16 September 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
16 July 1997 | Return made up to 22/05/97; no change of members (4 pages) |
16 July 1997 | Return made up to 22/05/97; no change of members (4 pages) |
10 September 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
10 September 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 May 1996 | Return made up to 22/05/96; full list of members
|
30 May 1996 | Return made up to 22/05/96; full list of members
|
15 December 1995 | Ad 01/12/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 December 1995 | Ad 01/12/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 May 1995 | Director resigned;new director appointed (2 pages) |
26 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
26 May 1995 | Registered office changed on 26/05/95 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
26 May 1995 | Director resigned;new director appointed (2 pages) |
22 May 1995 | Incorporation (20 pages) |
22 May 1995 | Incorporation (20 pages) |