Widdington
Saffron Walden
Essex
CB11 3SU
Secretary Name | Hugh Edwin Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollybush Furneux Pelham Buntingford Hertfordshire SG9 0JZ |
Secretary Name | Mr Stephen Wayne Sugar |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 31 October 2007(6 years after company formation) |
Appointment Duration | 11 years (resigned 01 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Stables Shipton Bridge Farm Widdington Saffron Walden CB11 3SU |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | gardenrescue.co.uk |
---|---|
Telephone | 01279 777381 |
Telephone region | Bishops Stortford |
Registered Address | The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Widdington |
Ward | Newport |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mrs Gillian Chamberlain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,329 |
Cash | £7,839 |
Current Liabilities | £12,041 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
---|---|
21 July 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
14 June 2017 | Registered office address changed from The Stables Shipton Bridge Farm Widdington Saffron Walden CB11 3SU England to The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU on 14 June 2017 (1 page) |
14 June 2017 | Secretary's details changed for Mr Stephen Wayne Sugar on 1 June 2017 (1 page) |
14 June 2017 | Registered office address changed from 5 Ducketts Wharf South Street Bishops Stortford Hertfordshire CM23 3AR to The Stables Shipton Bridge Farm Widdington Saffron Walden CB11 3SU on 14 June 2017 (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2017 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
19 January 2017 | Statement of capital following an allotment of shares on 6 April 2016
|
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 February 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 November 2009 | Director's details changed for Gill Chamberlain on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Gill Chamberlain on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Stephen Wayne Sugar on 1 October 2009 (1 page) |
2 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Secretary's details changed for Stephen Wayne Sugar on 1 October 2009 (1 page) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
5 March 2008 | Secretary appointed stephen wayne sugar (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
20 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
10 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
3 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: wilton house 16B hockerill street bishops stortford hertfordshire CM23 2DW (1 page) |
18 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: 25 manchester square london W1U 3PY (1 page) |
3 December 2003 | Location of register of members (1 page) |
3 December 2003 | Return made up to 26/10/03; no change of members (4 pages) |
7 June 2003 | Resolutions
|
7 June 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: holly bush furneux pelham buntingford hertfordshire SG9 0JZ (1 page) |
18 November 2002 | Return made up to 26/10/02; full list of members (5 pages) |
26 November 2001 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
26 November 2001 | Location of register of members (1 page) |
26 November 2001 | Ad 26/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
26 October 2001 | Incorporation (13 pages) |