Howlett End, Wimbish
Saffron Walden
Essex
CB10 2XW
Director Name | Ms Cindy Jane Ferrari-Robbins |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1999(1 month after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | Gowers Cottage Howlett End, Wimbish Saffron Walden Essex CB10 2XW |
Secretary Name | Ms Cindy Jane Ferrari-Robbins |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 1999(1 month after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | Gowers Cottage Howlett End, Wimbish Saffron Walden Essex CB10 2XW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | elliottbauer.com |
---|---|
Telephone | 01799 668025 |
Telephone region | Saffron Walden |
Registered Address | 9 Park Lane Business Centre, Park Lane Langham Colchester CO4 5WR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 20 other UK companies use this postal address |
200 at £1 | Elliott Bauer Financial LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£165,845 |
Cash | £20,013 |
Current Liabilities | £259,774 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
31 March 2000 | Delivered on: 8 April 2000 Persons entitled: Jm Slattery, Aw Le Poer Darvall, Bd O'callaghan and Mg Syme Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The interest in the deposit and all money standing to the credit of the account. Outstanding |
---|---|
31 March 2000 | Delivered on: 5 April 2000 Persons entitled: Messrs.J.M.Slattery,A.W.L.P.Darvall,B.D O'callaghan and M.G.Syme Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: The company's interest in the initial deposit and all money from time to time standing to the credit of the account (initial deposit being £15,323). see the mortgage charge document for full details. Outstanding |
12 March 1999 | Delivered on: 23 March 1999 Persons entitled: Barclays 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. See the mortgage charge document for full details. Outstanding |
3 January 2024 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
22 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
7 September 2023 | Director's details changed for Ms Cindy Jane Ferrari-Robbins on 7 September 2023 (2 pages) |
7 September 2023 | Change of details for Elliott Bauer Financial Limited as a person with significant control on 7 September 2023 (2 pages) |
7 September 2023 | Secretary's details changed for Ms Cindy Jane Ferrari-Robbins on 7 September 2023 (1 page) |
7 September 2023 | Director's details changed for Vincent Robbins on 7 September 2023 (2 pages) |
4 July 2023 | Registered office address changed from 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP United Kingdom to 9 Park Lane Business Centre, Park Lane Langham Colchester CO4 5WR on 4 July 2023 (1 page) |
10 March 2023 | Director's details changed for Ms Cindy Jane Ferrari-Robbins on 10 March 2023 (2 pages) |
10 March 2023 | Change of details for Elliott Bauer Financial Limited as a person with significant control on 10 March 2023 (2 pages) |
10 March 2023 | Director's details changed for Vincent Robbins on 10 March 2023 (2 pages) |
9 March 2023 | Registered office address changed from 76 New Cavendish Street London W1G 9TB United Kingdom to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 9 March 2023 (1 page) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
15 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
8 June 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2022 | Registered office address changed from C/O Berley Chartered Accountants 76 New Cavendish Street London W1G 9TB to 76 New Cavendish Street London W1G 9TB on 12 January 2022 (1 page) |
12 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
8 January 2020 | Confirmation statement made on 7 January 2020 with updates (5 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 May 2018 | Secretary's details changed for Ms Cindy Jane Ferrari on 24 May 2018 (1 page) |
24 May 2018 | Director's details changed for Ms Cindy Jane Ferrari on 24 May 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
19 January 2010 | Director's details changed for Vincent Robbins on 7 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Vincent Robbins on 7 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Cindy Jane Ferrari on 7 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Cindy Jane Ferrari on 7 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Vincent Robbins on 7 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Cindy Jane Ferrari on 7 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
21 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
4 December 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
4 December 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
9 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
4 December 2007 | Return made up to 07/01/07; full list of members (2 pages) |
4 December 2007 | Return made up to 07/01/07; full list of members (2 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: 2ND floor 103 cannon street london EC4N 5AG (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: 2ND floor 103 cannon street london EC4N 5AG (1 page) |
13 April 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
13 April 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
7 March 2006 | Return made up to 07/01/06; full list of members (2 pages) |
7 March 2006 | Return made up to 07/01/06; full list of members (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 January 2005 | Return made up to 07/01/05; full list of members
|
4 January 2005 | Return made up to 07/01/05; full list of members
|
25 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
25 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: minerva house montague close london SE1 9BB (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: minerva house montague close london SE1 9BB (1 page) |
17 February 2004 | Return made up to 07/01/04; full list of members (5 pages) |
17 February 2004 | Return made up to 07/01/04; full list of members (5 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 February 2003 | Return made up to 07/01/03; full list of members (7 pages) |
7 February 2003 | Return made up to 07/01/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
8 February 2002 | Return made up to 07/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 07/01/02; full list of members (6 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 November 2001 | Director's particulars changed (1 page) |
19 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 2001 | Director's particulars changed (1 page) |
6 February 2001 | Return made up to 07/01/01; full list of members
|
6 February 2001 | Return made up to 07/01/01; full list of members
|
9 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
14 February 2000 | Return made up to 07/01/00; full list of members (6 pages) |
14 February 2000 | Return made up to 07/01/00; full list of members (6 pages) |
1 February 2000 | Director's particulars changed (1 page) |
1 February 2000 | Director's particulars changed (1 page) |
17 August 1999 | Ad 28/02/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
17 August 1999 | Ad 28/02/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
23 March 1999 | Particulars of mortgage/charge (4 pages) |
23 March 1999 | Particulars of mortgage/charge (4 pages) |
1 March 1999 | Registered office changed on 01/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 March 1999 | Registered office changed on 01/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 February 1999 | Resolutions
|
23 February 1999 | Ad 19/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 February 1999 | Resolutions
|
23 February 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
23 February 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
23 February 1999 | Ad 19/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 February 1999 | New secretary appointed;new director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Company name changed elliott bouer LTD.\certificate issued on 19/02/99 (2 pages) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Company name changed elliott bouer LTD.\certificate issued on 19/02/99 (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New secretary appointed;new director appointed (2 pages) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
18 February 1999 | Company name changed orderletter LIMITED\certificate issued on 19/02/99 (3 pages) |
18 February 1999 | Company name changed orderletter LIMITED\certificate issued on 19/02/99 (3 pages) |
7 January 1999 | Incorporation (13 pages) |
7 January 1999 | Incorporation (13 pages) |