Tidys Lane
Epping
Essex
CM16 6SL
Director Name | Mr Thomas Bailey |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2021(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Swa (Uk) Limited 1 & 2 The Office Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ |
Secretary Name | SWA (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 January 2019(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | 1 & 2 The Offices, Pledgdon Hall Henham Bishop's Stortford CM22 6BJ |
Director Name | James Rivett Cox |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 13 Fairlawns Tidys Lane Epping Essex CM16 6SL |
Director Name | John Solomons |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 5 Fair Lawns Tidyls Lane Epping Essex CM16 6SL |
Secretary Name | James Rivett Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Fairlawns Tidys Lane Epping Essex CM16 6SL |
Director Name | John Richard Sadgrove |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 March 2001) |
Role | Self/Emp |
Correspondence Address | 9 Fairlawns Tidys Lane Epping Essex CM16 6SL |
Secretary Name | Susan Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 April 2003) |
Role | Fashion Retail |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fairlawns Tidys Lane Epping Essex CM16 6SL |
Director Name | Mr Stephen Malcolm Watson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(2 years, 5 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 01 March 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 12 Thornbera Road Bishops Stortford Hertfordshire CM23 3NL |
Secretary Name | Karen Ann Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Thornbera Road Bishops Stortford Hertfordshire CM23 3NL |
Director Name | Margaret Ransom |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(2 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 20 November 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Fairlawns Tidys Lane Epping Essex CM16 6SL |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | SWA Chartered Surveyors (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2004(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 18 January 2019) |
Correspondence Address | The Lofts Waltham Hall Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF |
Registered Address | Swa (Uk) Limited 1 & 2 The Office Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Henham |
Ward | Elsenham & Henham |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alec Green & Mrs Green 5.88% Ordinary |
---|---|
1 at £1 | David Farmer 5.88% Ordinary |
1 at £1 | Deepa Jit Patil 5.88% Ordinary |
1 at £1 | Edward Earnest Bovington 5.88% Ordinary |
1 at £1 | Edward L. Barrett 5.88% Ordinary |
1 at £1 | Gerald Smith & Natalie Stroud & June Wilson 5.88% Ordinary |
1 at £1 | Joy Angela Foreman & Melvin Philip Foreman 5.88% Ordinary |
1 at £1 | Mr D.s. Baird & Mr D.a. Baird 5.88% Ordinary |
1 at £1 | Mr E. Murray 5.88% Ordinary |
1 at £1 | Mr J. Beedham 5.88% Ordinary |
1 at £1 | Mr J. Cox 5.88% Ordinary |
1 at £1 | Mr Ralph Cox 5.88% Ordinary |
1 at £1 | Mrs E.a. Brewitt & Mr H.t.j. Brewitt 5.88% Ordinary |
1 at £1 | Mrs Joan Sheila Fellows 5.88% Ordinary |
1 at £1 | Mrs Josephine Ethel Bunce 5.88% Ordinary |
1 at £1 | Mrs Margaret Ransom 5.88% Ordinary |
1 at £1 | Susan Long 5.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17 |
Cash | £38,547 |
Current Liabilities | £38,538 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
4 March 2021 | Registered office address changed from C/O Swa Chartered Surveyors the Lofts Waltham Hall Bambers Green Bishops Stortford Herts CM22 6PF to 1 & 2, the Offices Swa (Uk) Ltd Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ on 4 March 2021 (1 page) |
---|---|
4 March 2021 | Secretary's details changed for Swa (Uk) Limited on 1 March 2021 (2 pages) |
21 January 2021 | Appointment of Mr Thomas Bailey as a director on 18 January 2021 (2 pages) |
28 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (6 pages) |
14 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
28 November 2019 | Termination of appointment of Margaret Ransom as a director on 20 November 2019 (1 page) |
26 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (6 pages) |
18 February 2019 | Confirmation statement made on 12 February 2019 with updates (5 pages) |
18 January 2019 | Termination of appointment of Swa Chartered Surveyors as a secretary on 18 January 2019 (1 page) |
18 January 2019 | Appointment of Swa (Uk) Limited as a secretary on 18 January 2019 (2 pages) |
26 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
14 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
21 November 2013 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
21 November 2013 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
18 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (8 pages) |
18 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (8 pages) |
15 November 2012 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
15 November 2012 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (8 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (8 pages) |
14 February 2012 | Secretary's details changed for Swa Chartered Surveyors on 1 November 2011 (2 pages) |
14 February 2012 | Secretary's details changed for Swa Chartered Surveyors on 1 November 2011 (2 pages) |
14 February 2012 | Secretary's details changed for Swa Chartered Surveyors on 1 November 2011 (2 pages) |
21 December 2011 | Total exemption full accounts made up to 31 July 2011 (14 pages) |
21 December 2011 | Total exemption full accounts made up to 31 July 2011 (14 pages) |
7 November 2011 | Registered office address changed from the Tack Room, Waltham Hall Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from the Tack Room, Waltham Hall Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from the Tack Room, Waltham Hall Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF United Kingdom on 7 November 2011 (1 page) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (8 pages) |
13 December 2010 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
13 December 2010 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
15 February 2010 | Director's details changed for Margaret Ransom on 1 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Swa Chartered Surveyors on 1 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Swa Chartered Surveyors on 1 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Susan Long on 1 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (11 pages) |
15 February 2010 | Director's details changed for Susan Long on 1 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Susan Long on 1 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Swa Chartered Surveyors on 1 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (11 pages) |
15 February 2010 | Director's details changed for Margaret Ransom on 1 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Margaret Ransom on 1 February 2010 (2 pages) |
11 January 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
11 January 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
13 May 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
13 May 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (10 pages) |
16 February 2009 | Location of register of members (1 page) |
16 February 2009 | Return made up to 12/02/09; full list of members (10 pages) |
16 February 2009 | Location of register of members (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from c/o swa chartered surveyors ground floor stortford house 231 london road bishops stortford hertfordshire CM23 3LA (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from c/o swa chartered surveyors ground floor stortford house 231 london road bishops stortford hertfordshire CM23 3LA (1 page) |
28 February 2008 | Secretary's change of particulars / swa chartered surveyors / 25/02/2008 (1 page) |
28 February 2008 | Secretary's change of particulars / swa chartered surveyors / 25/02/2008 (1 page) |
13 February 2008 | Return made up to 12/02/08; full list of members (6 pages) |
13 February 2008 | Return made up to 12/02/08; full list of members (6 pages) |
8 February 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
8 February 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
15 February 2007 | Return made up to 12/02/07; full list of members (7 pages) |
15 February 2007 | Return made up to 12/02/07; full list of members (7 pages) |
13 February 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
13 February 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
15 March 2006 | Return made up to 12/02/06; full list of members (6 pages) |
15 March 2006 | Return made up to 12/02/06; full list of members (6 pages) |
6 March 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
6 March 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
16 February 2005 | Return made up to 12/02/05; full list of members
|
16 February 2005 | Return made up to 12/02/05; full list of members
|
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New secretary appointed (1 page) |
15 November 2004 | New secretary appointed (1 page) |
15 November 2004 | Secretary resigned (1 page) |
11 October 2004 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
11 October 2004 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: 12 thornbera road bishops stortford hertfordshire CM23 3NL (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: 12 thornbera road bishops stortford hertfordshire CM23 3NL (1 page) |
19 February 2004 | Return made up to 12/02/04; full list of members (13 pages) |
19 February 2004 | Return made up to 12/02/04; full list of members (13 pages) |
13 October 2003 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
13 October 2003 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | Resolutions
|
21 February 2003 | Return made up to 12/02/03; full list of members (12 pages) |
21 February 2003 | Return made up to 12/02/03; full list of members (12 pages) |
9 January 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
9 January 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
20 February 2002 | Return made up to 12/02/02; full list of members (11 pages) |
20 February 2002 | Return made up to 12/02/02; full list of members (11 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
20 February 2001 | Return made up to 12/02/01; full list of members (12 pages) |
20 February 2001 | Return made up to 12/02/01; full list of members (12 pages) |
11 December 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
11 December 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
24 November 2000 | Ad 23/10/00--------- £ si 15@1=15 £ ic 2/17 (4 pages) |
24 November 2000 | Ad 23/10/00--------- £ si 15@1=15 £ ic 2/17 (4 pages) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: 14 fairlawns tidys lane epping essex CM16 6SL (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: 14 fairlawns tidys lane epping essex CM16 6SL (1 page) |
21 April 2000 | Return made up to 12/02/00; full list of members
|
21 April 2000 | Return made up to 12/02/00; full list of members
|
2 March 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
2 March 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: 13 fairlawns tidys lane epping essex CM16 6SL (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: 13 fairlawns tidys lane epping essex CM16 6SL (1 page) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
2 July 1999 | Secretary resigned;director resigned (1 page) |
2 July 1999 | Secretary resigned;director resigned (1 page) |
18 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
18 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
18 January 1999 | Ad 01/01/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 January 1999 | Ad 01/01/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Incorporation (17 pages) |
12 February 1998 | Incorporation (17 pages) |