51 High Street
Saffron Walden
CB10 1AF
Director Name | Christopher James Ross |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2013(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House 51 High Street Saffron Walden CB10 1AF |
Secretary Name | Mr Christopher James Ross |
---|---|
Status | Current |
Appointed | 31 December 2013(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | Abbey House 51 High Street Saffron Walden CB10 1AF |
Director Name | John Lamoon |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elstow Close Over CB24 5LU |
Director Name | George Laird Robb |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Selwyn Drive Hatfield Hertfordshire AL10 9NH |
Director Name | Simon Ross |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 98 Debden Road Saffron Walden Essex CB11 4AL |
Secretary Name | George Laird Robb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Selwyn Drive Hatfield Hertfordshire AL10 9NH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | rosslaird.co.uk |
---|---|
Telephone | 01763 249949 |
Telephone region | Royston |
Registered Address | Abbey House 51 High Street Saffron Walden CB10 1AF |
---|---|
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 |
5 at £1 | Kathleen A. Lamoon 5.00% Ordinary |
---|---|
20 at £1 | Christopher James Ross 20.00% Ordinary |
20 at £1 | George L. Robb 20.00% Ordinary |
20 at £1 | Simon Ross 20.00% Ordinary |
15 at £1 | John Lamoon 15.00% Ordinary |
10 at £1 | Diane Elizabeth Robb 10.00% Ordinary |
10 at £1 | Richard Chillingworth 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,369 |
Cash | £71,197 |
Current Liabilities | £44,233 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
---|---|
14 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
3 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
29 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
16 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
18 March 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
6 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
15 November 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
15 November 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
12 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
2 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 July 2014 | Termination of appointment of George Laird Robb as a secretary on 31 December 2013 (1 page) |
24 July 2014 | Termination of appointment of George Laird Robb as a secretary on 31 December 2013 (1 page) |
24 July 2014 | Appointment of Mr Christopher James Ross as a secretary on 31 December 2013 (2 pages) |
24 July 2014 | Appointment of Mr Christopher James Ross as a secretary on 31 December 2013 (2 pages) |
4 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
6 January 2014 | Termination of appointment of George Robb as a director (2 pages) |
6 January 2014 | Termination of appointment of George Robb as a director (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
22 July 2013 | Termination of appointment of John Lamoon as a director (2 pages) |
22 July 2013 | Termination of appointment of John Lamoon as a director (2 pages) |
11 July 2013 | Appointment of Richard John Chillingworth as a director (3 pages) |
11 July 2013 | Appointment of Richard John Chillingworth as a director (3 pages) |
11 July 2013 | Appointment of Christopher James Ross as a director (3 pages) |
11 July 2013 | Appointment of Christopher James Ross as a director (3 pages) |
28 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
28 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Register(s) moved to registered inspection location (1 page) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Register(s) moved to registered inspection location (1 page) |
24 January 2011 | Register inspection address has been changed (1 page) |
24 January 2011 | Register inspection address has been changed (1 page) |
16 December 2010 | Termination of appointment of Simon Ross as a director (2 pages) |
16 December 2010 | Termination of appointment of Simon Ross as a director (2 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 January 2010 | Director's details changed for Simon Ross on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for George Laird Robb on 1 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Simon Ross on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for John Lamoon on 1 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for George Laird Robb on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for John Lamoon on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for John Lamoon on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for George Laird Robb on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Simon Ross on 1 January 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 January 2009 | Director and secretary's change of particulars / george robb / 01/01/2009 (1 page) |
23 January 2009 | Return made up to 23/01/09; full list of members (5 pages) |
23 January 2009 | Location of register of members (1 page) |
23 January 2009 | Director's change of particulars / simon ross / 01/01/2009 (1 page) |
23 January 2009 | Director and secretary's change of particulars / george robb / 01/01/2009 (1 page) |
23 January 2009 | Return made up to 23/01/09; full list of members (5 pages) |
23 January 2009 | Location of register of members (1 page) |
23 January 2009 | Director's change of particulars / simon ross / 01/01/2009 (1 page) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: abbey house, 51 high street saffron walden essex CB10 1AF (1 page) |
23 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: abbey house, 51 high street saffron walden essex CB10 1AF (1 page) |
8 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
8 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2006 | Return made up to 23/01/06; full list of members (3 pages) |
2 February 2006 | Return made up to 23/01/06; full list of members (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
1 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 February 2004 | Return made up to 23/01/04; full list of members (8 pages) |
16 February 2004 | Return made up to 23/01/04; full list of members (8 pages) |
7 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 March 2003 | Return made up to 05/02/03; full list of members
|
5 March 2003 | Return made up to 05/02/03; full list of members
|
16 April 2002 | Ad 26/03/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
16 April 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
16 April 2002 | Ad 26/03/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
16 April 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New secretary appointed;new director appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New secretary appointed;new director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
5 February 2002 | Incorporation (16 pages) |
5 February 2002 | Incorporation (16 pages) |