Mission Hall, Thaxted Road
Saffron Walden
Essex
CB10 2UZ
Director Name | Mr Joseph Gilmour Imrie |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2005(9 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Mission Hall Thaxted Road Saffron Walden Essex CB10 2UZ |
Secretary Name | Maria Josephine Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(3 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 September 2011) |
Role | Office Manager |
Correspondence Address | 1 Blenheim Close Braintree Essex CM7 5TA |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | www.fabulousfudgefactory.co.uk |
---|
Registered Address | Saxon House 27 Duke Street Chelmsford CM1 1HT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,308 |
Current Liabilities | £69,117 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
4 June 2013 | Delivered on: 11 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
6 June 1996 | Delivered on: 13 June 1996 Satisfied on: 10 February 1997 Persons entitled: Edward Doherty & Sons Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
28 November 2023 | Micro company accounts made up to 28 February 2023 (6 pages) |
---|---|
26 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
4 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
9 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
8 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
14 October 2021 | Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 14 October 2021 (1 page) |
12 October 2021 | Registered office address changed from Burgundy Court Springfield Road Chelmsford Essex CM2 6JY England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 12 October 2021 (1 page) |
2 July 2021 | Registered office address changed from Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS to Burgundy Court Springfield Road Chelmsford Essex CM2 6JY on 2 July 2021 (1 page) |
18 May 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
12 February 2021 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
19 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
29 November 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (11 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (11 pages) |
24 November 2015 | Director's details changed for Joseph Gilmour Imrie on 21 October 2014 (2 pages) |
24 November 2015 | Director's details changed for Joseph Gilmour Imrie on 21 October 2014 (2 pages) |
24 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
3 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (12 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (12 pages) |
11 June 2013 | Registration of charge 031162020002 (44 pages) |
11 June 2013 | Registration of charge 031162020002 (44 pages) |
10 January 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (14 pages) |
10 January 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (14 pages) |
2 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
9 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (14 pages) |
9 November 2011 | Termination of appointment of Maria Neal as a secretary (2 pages) |
9 November 2011 | Termination of appointment of Maria Neal as a secretary (2 pages) |
9 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (14 pages) |
22 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (14 pages) |
22 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (14 pages) |
14 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
25 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (14 pages) |
25 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (14 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
1 December 2008 | Return made up to 20/10/08; full list of members (7 pages) |
1 December 2008 | Return made up to 20/10/08; full list of members (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
15 November 2007 | Director's particulars changed (1 page) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
3 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
7 December 2005 | Return made up to 20/10/05; full list of members
|
7 December 2005 | Return made up to 20/10/05; full list of members
|
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
24 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
27 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
27 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
10 December 2003 | Return made up to 20/10/03; full list of members
|
10 December 2003 | Return made up to 20/10/03; full list of members
|
21 February 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
21 February 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
16 November 2002 | Return made up to 20/10/02; full list of members (6 pages) |
16 November 2002 | Return made up to 20/10/02; full list of members (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
28 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
28 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
3 January 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
27 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
22 November 1999 | Return made up to 20/10/99; full list of members
|
22 November 1999 | Return made up to 20/10/99; full list of members
|
28 June 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
28 June 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
4 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
4 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
6 January 1998 | Ad 20/09/97--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
6 January 1998 | Return made up to 20/10/97; full list of members (6 pages) |
6 January 1998 | Ad 20/09/97--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
6 January 1998 | Return made up to 20/10/97; full list of members (6 pages) |
13 November 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
13 November 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
10 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Return made up to 20/10/96; full list of members (6 pages) |
13 November 1996 | Return made up to 20/10/96; full list of members (6 pages) |
13 June 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | Particulars of mortgage/charge (3 pages) |
12 April 1996 | Accounting reference date notified as 28/02 (1 page) |
12 April 1996 | Accounting reference date notified as 28/02 (1 page) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New secretary appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New secretary appointed (2 pages) |
2 November 1995 | Secretary resigned (2 pages) |
2 November 1995 | Registered office changed on 02/11/95 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
2 November 1995 | Registered office changed on 02/11/95 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | Secretary resigned (2 pages) |
20 October 1995 | Incorporation (30 pages) |
20 October 1995 | Incorporation (30 pages) |