Duddenhoe End
Saffron Walden
Essex
CB11 4UU
Secretary Name | Kay Frances Heseltine |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Wenden Vineyard Duddenhoe End Saffron Walden Essex CB11 4UU |
Director Name | Mrs Kay Heseltine |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2013(13 years after company formation) |
Appointment Duration | 11 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Wendon Vineyard Duddenhoe End Saffron Walden Essex CB11 4UU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 01763 838484 |
---|---|
Telephone region | Royston |
Registered Address | Wenden Vineyard Duddenhoe End Saffron Walden Essex CB11 4UU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Elmdon |
Ward | Littlebury, Chesterford & Wenden Lofts |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Mr M. Heseltine 50.00% Ordinary |
---|---|
10 at £1 | Mrs K.f. Heseltine 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,963 |
Current Liabilities | £390,038 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week from now) |
16 August 2019 | Delivered on: 20 August 2019 Persons entitled: Saffron Building Society Classification: A registered charge Particulars: Holly hedge. Duddenhoe end. Saffron walden. Essex CB11 4UU. Outstanding |
---|---|
8 December 2014 | Delivered on: 11 December 2014 Persons entitled: Masthaven Property Finance Limited Classification: A registered charge Outstanding |
10 August 2012 | Delivered on: 18 August 2012 Satisfied on: 27 November 2014 Persons entitled: Saffron Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sebring, duddenhoe end, saffron walden, essex, t/no: EX861063. Fully Satisfied |
9 August 2012 | Delivered on: 10 August 2012 Satisfied on: 27 November 2014 Persons entitled: Masthaven Financial Solutions Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 July 2010 | Delivered on: 28 July 2010 Satisfied on: 27 November 2014 Persons entitled: Saffron Building Society Classification: Mortgage Secured details: £247,500.00 due or to become due from the company to the chargee. Particulars: Sebring duddenhoe end saffron walden essex. Fully Satisfied |
19 June 2003 | Delivered on: 1 July 2003 Satisfied on: 27 April 2005 Persons entitled: Saffron Walden Herts and Essex Building Society Classification: Mortgage deed Secured details: £200,000 due or to become due from the company to the chargee. Particulars: The property k/a maple cottage duddenhoe end saffron walden essex. Fully Satisfied |
19 June 2003 | Delivered on: 1 July 2003 Satisfied on: 27 November 2014 Persons entitled: David Oelman and Petronella Oelman Classification: Legal charge Secured details: £70,000 due or to become due from the company to the chargee. Particulars: Lane to the rear of burrough lane saffron walden essex. Fully Satisfied |
19 June 2003 | Delivered on: 1 July 2003 Satisfied on: 27 November 2014 Persons entitled: Saffron Walden Herts and Essex Building Society Classification: Mortgage Secured details: £160,000 due or to become due from the company to the chargee. Particulars: Bridge bungalow and land adjoining. Fully Satisfied |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
25 November 2016 | Satisfaction of charge 039800540007 in full (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
11 December 2014 | Registration of charge 039800540007, created on 8 December 2014 (16 pages) |
11 December 2014 | Registration of charge 039800540007, created on 8 December 2014 (16 pages) |
27 November 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
27 November 2014 | Satisfaction of charge 1 in full (1 page) |
27 November 2014 | Satisfaction of charge 4 in full (1 page) |
27 November 2014 | Satisfaction of charge 2 in full (1 page) |
27 November 2014 | Satisfaction of charge 6 in full (1 page) |
27 November 2014 | Satisfaction of charge 5 in full (1 page) |
11 November 2014 | All of the property or undertaking has been released from charge 2 (5 pages) |
11 November 2014 | All of the property or undertaking has been released from charge 1 (5 pages) |
11 November 2014 | All of the property or undertaking has been released from charge 4 (5 pages) |
11 November 2014 | All of the property or undertaking has been released from charge 5 (5 pages) |
11 November 2014 | All of the property or undertaking has been released from charge 6 (5 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
2 April 2014 | Appointment of Mrs Kay Heseltine as a director (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 May 2010 | Director's details changed for Michael Heseltine on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Michael Heseltine on 1 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 June 2008 | Return made up to 26/04/08; full list of members (3 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 May 2007 | Return made up to 26/04/07; no change of members (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
31 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
13 January 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
12 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
19 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Return made up to 26/04/03; full list of members
|
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
17 May 2002 | Return made up to 26/04/02; full list of members
|
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
31 May 2001 | Return made up to 26/04/01; full list of members
|
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Ad 31/07/00--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: highcroft deadmans ash lane, sarratt rickmansworth hertfordshire WD3 6AL (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
26 April 2000 | Incorporation (12 pages) |