Widdington
Saffron Walden
Essex
CB11 3SU
Director Name | Mr Giuseppe Cesura |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Role | Environmental Consultant |
Country of Residence | Monaco |
Correspondence Address | 2 Quai Jean Charles Ray Monaco Foreign |
Secretary Name | Sophia Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Nuns Lane St Albans Hertfordshire AL1 2HS |
Secretary Name | Mr Robin Varley Culpan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(5 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Blake Dene Road Lilliput Poole BH14 8HH |
Director Name | Mr Vittorio Isabella |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 March 2010(8 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 December 2010) |
Role | Engineer |
Country of Residence | Italy |
Correspondence Address | The Stables Shiptons Bridge Farm Widdington Saffron Walden Essex CB11 3SU |
Secretary Name | Mrs Sandra Merryweather |
---|---|
Status | Resigned |
Appointed | 09 December 2010(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 August 2012) |
Role | Company Director |
Correspondence Address | The Stables Shiptons Bridge Farm Widdington Saffron Walden Essex CB11 3SU |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | The Stables Shiptons Bridge Farm Widdington Saffron Walden Essex CB11 3SU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Widdington |
Ward | Newport |
100 at £1 | Giuseppe Cesura 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £103,933 |
Cash | £9 |
Current Liabilities | £451,833 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
22 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
21 March 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
19 November 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
10 July 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
25 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
31 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
30 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
8 September 2017 | Notification of Giuseppe Cesura as a person with significant control on 8 September 2017 (2 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 September 2017 | Notification of Giuseppe Cesura as a person with significant control on 6 April 2016 (2 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
23 December 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
23 December 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Termination of appointment of Sandra Merryweather as a secretary (1 page) |
30 August 2012 | Termination of appointment of Sandra Merryweather as a secretary (1 page) |
6 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 December 2010 | Termination of appointment of Robin Culpan as a secretary (1 page) |
9 December 2010 | Appointment of Mrs Sandra Merryweather as a secretary (1 page) |
9 December 2010 | Termination of appointment of Robin Culpan as a secretary (1 page) |
9 December 2010 | Appointment of Mrs Sandra Merryweather as a secretary (1 page) |
1 December 2010 | Termination of appointment of Vittorio Isabella as a director (1 page) |
1 December 2010 | Termination of appointment of Vittorio Isabella as a director (1 page) |
1 December 2010 | Appointment of Mr Giuseppe Cesura as a director (2 pages) |
1 December 2010 | Appointment of Mr Giuseppe Cesura as a director (2 pages) |
19 March 2010 | Termination of appointment of Giuseppe Cesura as a director (1 page) |
19 March 2010 | Termination of appointment of Giuseppe Cesura as a director (1 page) |
5 March 2010 | Appointment of Mr Vittorio Isabella as a director (2 pages) |
5 March 2010 | Appointment of Mr Vittorio Isabella as a director (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
10 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Giuseppe Cesura on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Giuseppe Cesura on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Giuseppe Cesura on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2009 | Return made up to 23/01/09; full list of members (3 pages) |
11 May 2009 | Return made up to 23/01/09; full list of members (3 pages) |
24 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
24 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
23 April 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
23 April 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
18 April 2008 | Return made up to 23/01/08; full list of members (3 pages) |
18 April 2008 | Return made up to 23/01/08; full list of members (3 pages) |
30 May 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
30 May 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
17 April 2007 | Return made up to 23/01/07; full list of members (2 pages) |
17 April 2007 | Return made up to 23/01/07; full list of members (2 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: 62 blake dene road, lilliput poole dorset BH14 8HH (1 page) |
17 February 2007 | New secretary appointed (2 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: 62 blake dene road, lilliput poole dorset BH14 8HH (1 page) |
17 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
14 February 2007 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
14 February 2007 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
14 February 2007 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: the stables shipton bridge farm widdington saffron walden essex CB11 3SU (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: the stables shipton bridge farm widdington saffron walden essex CB11 3SU (1 page) |
2 May 2006 | Return made up to 23/01/06; full list of members (6 pages) |
2 May 2006 | Return made up to 23/01/06; full list of members (6 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
21 February 2005 | Return made up to 23/01/05; full list of members
|
21 February 2005 | Return made up to 23/01/05; full list of members
|
9 March 2004 | Return made up to 23/01/04; full list of members (6 pages) |
9 March 2004 | Return made up to 23/01/04; full list of members (6 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 May 2003 | Return made up to 23/01/03; full list of members (6 pages) |
7 May 2003 | Return made up to 23/01/03; full list of members (6 pages) |
4 March 2002 | Ad 23/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2002 | Ad 23/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
4 March 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Incorporation (21 pages) |
23 January 2002 | Incorporation (21 pages) |