Saffron Walden
Essex
CB11 3EB
Director Name | Mr Colin Winston South |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 15 May 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Walden School Mount Pleasant Road Saffron Walden Essex CB11 3EB |
Director Name | Martin Holmes |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Role | Farmer |
Correspondence Address | Holly Tree Farm Bramfield Halesworth Suffolk IP1 9JQ |
Director Name | Margaret Louisa Rose Lee |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Role | Teacher |
Correspondence Address | 11 Sturrocks Vange Basildon Essex SS16 4PQ |
Secretary Name | Ian Abbs-Brown |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Role | School Bursar |
Correspondence Address | 8 Goodliffe Avenue Balsham Cambridge Cambridgeshire CB1 6AD |
Secretary Name | Jane Elizabeth Corwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(2 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 April 2008) |
Role | Bursar |
Correspondence Address | 24 Granta Leys Linton Cambridge Cambridgeshire CB1 6YT |
Director Name | Michael John Hastilow |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 August 2001) |
Role | Retired Dental Practitioner |
Correspondence Address | 1 Crooms Hill Grove London SE10 8HB |
Director Name | Margaret Louisa Rose Lee |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2002(5 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 December 2002) |
Role | Headteacher |
Correspondence Address | 11 Sturrocks Vange Basildon Essex SS16 4PQ |
Director Name | Ernest Anthony Watson |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 March 2011) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Green Cottage Bridge Green, Duddenhoe End Saffron Walden Essex CB11 4XA |
Secretary Name | David Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 January 2014) |
Role | Bursar |
Correspondence Address | 2 Springhill Road Saffron Walden Essex CB11 4AH |
Director Name | Mr Raymond Peter Wells |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Friends School Mount Pleasant Road Saffron Walden Essex CB11 3EB |
Director Name | Jennifer Mary Marks |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Friends School Mount Pleasant Road Saffron Walden Essex CB11 3EB |
Secretary Name | Mr Stephen William Welch |
---|---|
Status | Resigned |
Appointed | 24 April 2014(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | Walden School Mount Pleasant Road Saffron Walden Essex CB11 3EB |
Secretary Name | Mr Stuart Harris |
---|---|
Status | Resigned |
Appointed | 01 January 2017(19 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 July 2017) |
Role | Company Director |
Correspondence Address | Walden School Mount Pleasant Road Saffron Walden CB11 3EB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | friends.org.uk |
---|---|
Telephone | 01799 525351 |
Telephone region | Saffron Walden |
Registered Address | Walden School Mount Pleasant Road Saffron Walden Essex CB11 3EB |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Shire |
Built Up Area | Saffron Walden |
2 at £1 | Friends School Saffron Walden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,168 |
Net Worth | £2 |
Cash | £854 |
Current Liabilities | £1,440 |
Latest Accounts | 31 August 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2017 | Application to strike the company off the register (3 pages) |
19 July 2017 | Termination of appointment of Stuart Harris as a secretary on 17 July 2017 (1 page) |
22 May 2017 | Appointment of Mr Stuart Harris as a secretary on 1 January 2017 (2 pages) |
22 May 2017 | Termination of appointment of Stephen William Welch as a secretary on 1 January 2017 (1 page) |
20 July 2016 | Registered office address changed from Friends School Mount Pleasant Road Saffron Walden Essex CB11 3EB to Walden School Mount Pleasant Road Saffron Walden Essex CB11 3EB on 20 July 2016 (1 page) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
14 April 2016 | Full accounts made up to 31 August 2015 (11 pages) |
31 March 2016 | Company name changed friends' school trading LIMITED\certificate issued on 31/03/16
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Termination of appointment of Jennifer Mary Marks as a director on 1 January 2015 (1 page) |
8 July 2015 | Appointment of Mr Colin Winston South as a director on 1 January 2015 (2 pages) |
8 July 2015 | Termination of appointment of Jennifer Mary Marks as a director on 1 January 2015 (1 page) |
8 July 2015 | Appointment of Mr Colin Winston South as a director on 1 January 2015 (2 pages) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
24 April 2015 | Full accounts made up to 31 August 2014 (11 pages) |
28 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
26 June 2014 | Appointment of Mr Stephen William Welch as a secretary (2 pages) |
11 April 2014 | Full accounts made up to 31 August 2013 (11 pages) |
6 January 2014 | Termination of appointment of David Wood as a secretary (1 page) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
18 April 2013 | Full accounts made up to 31 August 2012 (11 pages) |
16 November 2012 | Second filing of AP01 previously delivered to Companies House
|
2 November 2012 | Appointment of Mr Tony Penman as a director
|
10 September 2012 | Auditor's resignation (1 page) |
23 August 2012 | Termination of appointment of Raymond Wells as a director (1 page) |
23 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Full accounts made up to 31 August 2011 (10 pages) |
19 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Appointment of Jenny Marks as a director (2 pages) |
12 April 2011 | Secretary's details changed for David Wood on 12 April 2011 (2 pages) |
12 April 2011 | Termination of appointment of Ernest Watson as a director (1 page) |
29 March 2011 | Full accounts made up to 31 August 2010 (16 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Full accounts made up to 31 August 2009 (12 pages) |
9 March 2010 | Appointment of Mr Raymond Peter Wells as a director (2 pages) |
28 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
28 July 2009 | Appointment terminated director martin holmes (1 page) |
3 April 2009 | Full accounts made up to 31 August 2008 (11 pages) |
23 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from friends school saffron walden essex CB11 3EB (1 page) |
22 July 2008 | Location of debenture register (1 page) |
22 July 2008 | Location of register of members (1 page) |
14 April 2008 | Secretary appointed david wood (2 pages) |
9 April 2008 | Appointment terminated secretary jane corwin (1 page) |
6 March 2008 | Full accounts made up to 31 August 2007 (11 pages) |
9 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
29 March 2007 | Full accounts made up to 31 August 2006 (11 pages) |
12 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
21 June 2006 | Full accounts made up to 31 August 2005 (10 pages) |
6 September 2005 | Return made up to 08/07/05; full list of members (2 pages) |
29 March 2005 | Full accounts made up to 31 August 2004 (10 pages) |
1 September 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
26 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
6 July 2003 | Return made up to 08/07/03; full list of members
|
2 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
18 December 2002 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
10 August 2002 | Director resigned (1 page) |
9 August 2002 | Return made up to 08/07/02; full list of members
|
7 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
4 September 2001 | Return made up to 08/07/01; full list of members (6 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 July 2000 | New director appointed (2 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 July 2000 | Return made up to 08/07/00; full list of members
|
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | New secretary appointed (2 pages) |
28 July 1999 | Return made up to 08/07/99; no change of members (4 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
11 September 1998 | Return made up to 08/07/98; full list of members (6 pages) |
23 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
12 October 1997 | Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | Director resigned (1 page) |
8 July 1997 | Incorporation (20 pages) |