Wendens Ambo
Saffron Walden
Essex
CB11 4JL
Director Name | Mr Richard William Mumford |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(12 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | The Barn Audley End Business Centre Wendens Ambo Saffron Walden Essex CB11 4JL |
Director Name | Mr Simon John Lander |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Jasmine Cottage High Street Little Chesterford Saffron Walden Essex CB10 1TS |
Director Name | Jonathan Pryse-Jones |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Tinkers Cross Wethersfield Braintree Essex CM7 4AH |
Secretary Name | Mr Michael John Passfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Spencer Road Great Chesterford Saffron Walden Essex CB10 1PZ |
Secretary Name | Eleanor Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 December 2010) |
Role | Company Director |
Correspondence Address | 145 Chelmsford Avenue Romford Essex RM5 3XB |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | thp.co.uk |
---|---|
Telephone | 0800 6520025 |
Telephone region | Freephone |
Registered Address | The Barn Audley End Business Centre Wendens Ambo Saffron Walden Essex CB11 4JL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Wendens Ambo |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Wendens Ambo |
Address Matches | 2 other UK companies use this postal address |
97 at £1 | Christopher David Johnson 9.70% Ordinary |
---|---|
280 at £1 | Nessa Catherine Evans 28.00% Ordinary |
250 at £1 | Mike John Passfield 25.00% Ordinary |
147 at £1 | George Henry Nottage 14.70% Ordinary |
120 at £1 | Hilary Edward Godwin 12.00% Ordinary |
106 at £1 | Anthony Charles Larcombe 10.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,852 |
Cash | £41,517 |
Current Liabilities | £9,676 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 September 2023 (7 months ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
19 October 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
22 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
29 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
7 October 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
29 September 2021 | Director's details changed for Mr Richard William Mumford on 15 September 2021 (2 pages) |
29 September 2021 | Change of details for Mr Mike John Passfield as a person with significant control on 15 September 2021 (2 pages) |
29 September 2021 | Change of details for Mr Richard William Mumford as a person with significant control on 15 September 2021 (2 pages) |
29 September 2021 | Director's details changed for Mr Michael John Passfield on 15 September 2021 (2 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
2 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
2 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
27 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
25 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
2 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 February 2015 | Registered office address changed from 22 High Street Saffron Walden Essex CB10 1AX to The Barn Audley End Business Centre Wendens Ambo Saffron Walden Essex CB11 4JL on 12 February 2015 (2 pages) |
12 February 2015 | Registered office address changed from 22 High Street Saffron Walden Essex CB10 1AX to The Barn Audley End Business Centre Wendens Ambo Saffron Walden Essex CB11 4JL on 12 February 2015 (2 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
19 September 2012 | Annual return made up to 17 September 2012 (4 pages) |
19 September 2012 | Annual return made up to 17 September 2012 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Appointment of Mr Richard William Mumford as a director (2 pages) |
3 March 2011 | Appointment of Mr Richard William Mumford as a director (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Termination of appointment of Eleanor Cohen as a secretary (1 page) |
29 December 2010 | Termination of appointment of Eleanor Cohen as a secretary (1 page) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
22 September 2009 | Secretary's change of particulars / eleanor cohen / 01/09/2009 (1 page) |
22 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
22 September 2009 | Secretary's change of particulars / eleanor cohen / 01/09/2009 (1 page) |
22 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
2 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 December 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
13 December 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
9 October 2006 | Return made up to 17/09/06; full list of members (3 pages) |
9 October 2006 | Return made up to 17/09/06; full list of members (3 pages) |
9 March 2006 | Full accounts made up to 30 September 2005 (13 pages) |
9 March 2006 | Full accounts made up to 30 September 2005 (13 pages) |
1 December 2005 | Return made up to 17/09/05; full list of members (3 pages) |
1 December 2005 | Return made up to 17/09/05; full list of members (3 pages) |
10 May 2005 | Full accounts made up to 30 September 2004 (13 pages) |
10 May 2005 | Full accounts made up to 30 September 2004 (13 pages) |
6 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
6 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
19 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
19 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
28 February 2004 | Registered office changed on 28/02/04 from: 24 high street saffron walden essex CB10 1AX (1 page) |
28 February 2004 | Registered office changed on 28/02/04 from: 24 high street saffron walden essex CB10 1AX (1 page) |
23 September 2003 | Return made up to 17/09/03; full list of members (8 pages) |
23 September 2003 | Return made up to 17/09/03; full list of members (8 pages) |
24 March 2003 | Full accounts made up to 30 September 2002 (13 pages) |
24 March 2003 | Full accounts made up to 30 September 2002 (13 pages) |
1 October 2002 | Return made up to 17/09/02; full list of members (6 pages) |
1 October 2002 | Return made up to 17/09/02; full list of members (6 pages) |
8 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
8 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | New secretary appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
22 October 2001 | Return made up to 17/09/01; full list of members (6 pages) |
22 October 2001 | Return made up to 17/09/01; full list of members (6 pages) |
13 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
6 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
30 October 2000 | Full accounts made up to 30 September 1999 (12 pages) |
30 October 2000 | Full accounts made up to 30 September 1999 (12 pages) |
22 September 2000 | Return made up to 17/09/00; full list of members (7 pages) |
22 September 2000 | Return made up to 17/09/00; full list of members (7 pages) |
13 December 1999 | Return made up to 17/09/99; full list of members (6 pages) |
13 December 1999 | Return made up to 17/09/99; full list of members (6 pages) |
6 October 1998 | Ad 17/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 October 1998 | Ad 17/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 September 1998 | Incorporation (15 pages) |
17 September 1998 | Incorporation (15 pages) |