Saffron Walden
Essex
CB10 1EN
Secretary Name | Helen Larsen |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13-17 Gold Street Saffron Walden Essex CB10 1EN |
Director Name | Mr Thomas Jack Griffiths |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2017(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-17 Gold Street Saffron Walden Essex CB10 1EN |
Director Name | Alan Southall |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Gibson Close Saffron Walden Essex CB10 1AJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | saffronlaundry.co.uk |
---|
Registered Address | 13-17 Gold Street Saffron Walden Essex CB10 1EN |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Year | 2012 |
---|---|
Net Worth | £1,411,692 |
Cash | £300 |
Current Liabilities | £323,443 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 week, 4 days from now) |
18 October 2012 | Delivered on: 31 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 13-17 gold street saffron walden essex t/no:EX814152 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|
5 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
28 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
27 March 2023 | Director's details changed for Mr Thomas Jack Griffiths on 17 March 2023 (2 pages) |
27 March 2023 | Change of details for Mr Thomas Jack Griffiths as a person with significant control on 17 March 2023 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
30 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
30 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
28 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
30 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
20 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
29 May 2018 | Director's details changed for Stephen Griffiths on 25 May 2018 (2 pages) |
25 May 2018 | Cessation of John Stephen Griffiths as a person with significant control on 25 May 2018 (1 page) |
27 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
23 November 2017 | Notification of John Stephen Griffiths as a person with significant control on 6 April 2016 (2 pages) |
23 November 2017 | Notification of John Stephen Griffiths as a person with significant control on 6 April 2016 (2 pages) |
12 October 2017 | Notification of Thomas Jack Griffiths as a person with significant control on 16 August 2017 (2 pages) |
12 October 2017 | Notification of Thomas Jack Griffiths as a person with significant control on 16 August 2017 (2 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 August 2017 | Appointment of Mr Thomas Jack Griffiths as a director on 16 August 2017 (2 pages) |
26 August 2017 | Appointment of Mr Thomas Jack Griffiths as a director on 16 August 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (8 pages) |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (8 pages) |
13 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
22 July 2011 | Resolutions
|
22 July 2011 | Resolutions
|
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
15 June 2011 | Memorandum and Articles of Association (24 pages) |
15 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
15 June 2011 | Memorandum and Articles of Association (24 pages) |
15 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
14 June 2011 | Resolutions
|
14 June 2011 | Resolutions
|
6 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
21 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Secretary's details changed for Helen Larsen on 17 April 2010 (1 page) |
21 May 2010 | Director's details changed for Stephen Griffiths on 17 April 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Helen Larsen on 17 April 2010 (1 page) |
21 May 2010 | Director's details changed for Stephen Griffiths on 17 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
6 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
11 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
18 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
18 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
13 May 2005 | Return made up to 17/04/05; full list of members (6 pages) |
13 May 2005 | Return made up to 17/04/05; full list of members (6 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
20 May 2004 | Return made up to 17/04/04; full list of members (6 pages) |
20 May 2004 | Return made up to 17/04/04; full list of members (6 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
15 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
15 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: 13-17 gold street saffron walden CB10 1EN (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: 13-17 gold street saffron walden CB10 1EN (1 page) |
6 July 2002 | Ad 22/04/02--------- £ si 413@1=413 £ ic 3/416 (2 pages) |
6 July 2002 | Ad 22/04/02--------- £ si 413@1=413 £ ic 3/416 (2 pages) |
20 May 2002 | Registered office changed on 20/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 May 2002 | Ad 17/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 May 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
8 May 2002 | Ad 17/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 May 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | Resolutions
|
17 April 2002 | Incorporation (19 pages) |
17 April 2002 | Incorporation (19 pages) |