Saffron Walden
Essex
CB10 1JZ
Director Name | Mr Paul Richard James Masters |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2001(same day as company formation) |
Role | Kitchen Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Secretary Name | Mr Daniel Paul Bowler |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2001(2 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Secretary Name | David Arthur Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Waterside Place Sawbridgeworth Hertfordshire CM21 9RF |
Website | www.excelsiorkitchens.com/ |
---|---|
Email address | [email protected] |
Telephone | 01279 870700 |
Telephone region | Bishops Stortford |
Registered Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Daniel Bowler 50.00% Ordinary |
---|---|
1 at £1 | Paul Masters 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£82,498 |
Cash | £150 |
Current Liabilities | £317,140 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (4 months from now) |
21 March 2019 | Delivered on: 25 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
1 August 2003 | Delivered on: 6 August 2003 Persons entitled: Hsbc 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. Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
25 July 2023 | Change of details for Mr Paul Richard James Masters as a person with significant control on 12 June 2023 (2 pages) |
25 July 2023 | Director's details changed for Mr Paul Richard James Masters on 12 June 2023 (2 pages) |
24 July 2023 | Change of details for Mr Daniel Paul Bowler as a person with significant control on 12 June 2023 (2 pages) |
24 July 2023 | Director's details changed for Mr Daniel Paul Bowler on 12 June 2023 (2 pages) |
24 July 2023 | Confirmation statement made on 15 July 2023 with updates (5 pages) |
14 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
4 August 2022 | Confirmation statement made on 15 July 2022 with updates (5 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
13 August 2021 | Confirmation statement made on 15 July 2021 with updates (5 pages) |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
24 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
8 October 2019 | Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
2 October 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
17 July 2019 | Confirmation statement made on 15 July 2019 with updates (5 pages) |
25 March 2019 | Registration of charge 042632780002, created on 21 March 2019 (23 pages) |
22 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
16 August 2018 | Confirmation statement made on 15 July 2018 with updates (5 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
7 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
5 February 2016 | Secretary's details changed for Mr Daniel Paul Bowler on 1 January 2016 (1 page) |
5 February 2016 | Director's details changed for Mr Daniel Paul Bowler on 1 January 2016 (2 pages) |
5 February 2016 | Director's details changed for Mr Paul Richard James Masters on 1 January 2016 (2 pages) |
5 February 2016 | Director's details changed for Mr Paul Richard James Masters on 1 January 2016 (2 pages) |
5 February 2016 | Director's details changed for Mr Daniel Paul Bowler on 1 January 2016 (2 pages) |
5 February 2016 | Secretary's details changed for Mr Daniel Paul Bowler on 1 January 2016 (1 page) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 November 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
22 October 2015 | Registered office address changed from 26 Church Street Bishops Stortford Hertfordshire CM23 2LY to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from 26 Church Street Bishops Stortford Hertfordshire CM23 2LY to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 22 October 2015 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
22 September 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
11 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
7 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
8 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
8 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
25 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
22 July 2010 | Director's details changed for Paul Masters on 1 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Daniel Paul Bowler on 1 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Daniel Paul Bowler on 1 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Paul Masters on 1 May 2010 (2 pages) |
22 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Paul Masters on 1 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Daniel Paul Bowler on 1 May 2010 (2 pages) |
22 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
13 May 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
29 September 2009 | Director and secretary's change of particulars / daniel bowler / 28/09/2009 (2 pages) |
29 September 2009 | Return made up to 15/07/09; full list of members (4 pages) |
29 September 2009 | Director and secretary's change of particulars / daniel bowler / 28/09/2009 (2 pages) |
29 September 2009 | Return made up to 15/07/09; full list of members (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
16 July 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
15 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
27 July 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
19 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
21 July 2006 | Return made up to 15/07/06; full list of members
|
21 July 2006 | Return made up to 15/07/06; full list of members
|
7 July 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
7 July 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
23 August 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
23 August 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
9 August 2005 | Return made up to 27/06/05; full list of members (7 pages) |
9 August 2005 | Return made up to 27/06/05; full list of members (7 pages) |
11 November 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
11 November 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
12 August 2004 | Return made up to 15/07/04; full list of members
|
12 August 2004 | Return made up to 15/07/04; full list of members
|
10 November 2003 | Return made up to 01/08/03; full list of members
|
10 November 2003 | Return made up to 01/08/03; full list of members
|
9 October 2003 | Accounting reference date extended from 31/08/03 to 28/02/04 (1 page) |
9 October 2003 | Accounting reference date extended from 31/08/03 to 28/02/04 (1 page) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
25 March 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
7 August 2002 | Return made up to 01/08/02; full list of members
|
7 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2002 | Return made up to 01/08/02; full list of members
|
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: J1 the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: J1 the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Secretary resigned (1 page) |
20 August 2001 | Ad 21/05/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 August 2001 | Ad 21/05/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 August 2001 | Incorporation (15 pages) |
1 August 2001 | Incorporation (15 pages) |