Saffron Walden
Essex
CB10 1JZ
Director Name | Mr Stephen William King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2002(same day as company formation) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Secretary Name | Mr Stephen William King |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2002(same day as company formation) |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Unit 5 Merlin Way North Weald Epping Essex CM16 6HR |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | North Weald Bassett |
Ward | North Weald Bassett |
Built Up Area | North Weald Bassett |
Address Matches | 3 other UK companies use this postal address |
74 at £1 | Stephen William King 74.00% Ordinary |
---|---|
26 at £1 | Keith Borrett 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,839 |
Cash | £5,464 |
Current Liabilities | £67,637 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 May |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
21 November 2006 | Delivered on: 7 December 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £106,845.00 due or to become due from the company to. Particulars: L/H flat 8 joscelyns yard dunmow road bishops stortford herts. Outstanding |
---|---|
2 May 2003 | Delivered on: 7 May 2003 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H glencoe 118 high road newton wisbech cambs. Outstanding |
2 May 2003 | Delivered on: 7 May 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All l/h and f/h property charged under any mortgage charge or other deed. Outstanding |
28 April 2003 | Delivered on: 30 April 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the companys present and future undertakings and assets whatsever and wherever. Outstanding |
28 April 2003 | Delivered on: 30 April 2003 Persons entitled: Woolwich PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Plot 11 st michaels mews braintree essex CM7 1EX. Outstanding |
30 January 2024 | Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ England to Unit 5 Merlin Way North Weald Epping Essex CM16 6HR on 30 January 2024 (1 page) |
---|---|
18 May 2023 | Confirmation statement made on 17 May 2023 with updates (5 pages) |
3 April 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
6 June 2022 | Confirmation statement made on 17 May 2022 with updates (5 pages) |
28 April 2022 | Director's details changed for Mr Keith Borrett on 28 April 2022 (2 pages) |
28 April 2022 | Director's details changed for Mr Stephen William King on 28 April 2022 (2 pages) |
28 April 2022 | Secretary's details changed for Mr Stephen William King on 28 April 2022 (1 page) |
21 March 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
7 June 2021 | Confirmation statement made on 17 May 2021 with updates (5 pages) |
28 May 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
28 May 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
19 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
28 February 2020 | Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page) |
30 May 2019 | Confirmation statement made on 17 May 2019 with updates (5 pages) |
20 December 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (5 pages) |
22 March 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
28 February 2018 | Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page) |
10 July 2017 | Director's details changed for Mr Stephen William King on 10 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Stephen William King on 10 July 2017 (2 pages) |
10 July 2017 | Secretary's details changed for Mr Stephen William King on 10 July 2017 (1 page) |
10 July 2017 | Secretary's details changed for Mr Stephen William King on 10 July 2017 (1 page) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
16 June 2016 | Registered office address changed from C/O Croucher Needham (Essex) Llp Market House 10 Market Walk Saffron Walden Essex CB10 1JZ England to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from C/O Croucher Needham (Essex) Llp Market House 10 Market Walk Saffron Walden Essex CB10 1JZ England to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 16 June 2016 (1 page) |
6 June 2016 | Registered office address changed from The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE to C/O Croucher Needham (Essex) Llp Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE to C/O Croucher Needham (Essex) Llp Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 6 June 2016 (1 page) |
6 January 2016 | Amended total exemption small company accounts made up to 31 May 2015 (5 pages) |
6 January 2016 | Amended total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
2 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
14 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
29 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
19 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
2 January 2013 | Secretary's details changed for Mr Stephen William King on 2 January 2013 (2 pages) |
2 January 2013 | Secretary's details changed for Mr Stephen William King on 2 January 2013 (2 pages) |
2 January 2013 | Secretary's details changed for Mr Stephen William King on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Mr Stephen William King on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Mr Stephen William King on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Mr Stephen William King on 2 January 2013 (2 pages) |
3 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 August 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Director's details changed for Stephen William King on 18 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Stephen William King on 18 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Stephen William King on 18 January 2011 (2 pages) |
24 January 2011 | Secretary's details changed for Stephen William King on 18 January 2011 (2 pages) |
24 January 2011 | Secretary's details changed for Stephen William King on 18 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Stephen William King on 18 January 2011 (2 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 17 May 2010 (1 page) |
23 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 August 2009 | Return made up to 17/05/09; full list of members (4 pages) |
3 August 2009 | Return made up to 17/05/09; full list of members (4 pages) |
22 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
9 July 2007 | Return made up to 17/05/07; full list of members (2 pages) |
9 July 2007 | Return made up to 17/05/07; full list of members (2 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
7 December 2006 | Particulars of mortgage/charge (4 pages) |
7 December 2006 | Particulars of mortgage/charge (4 pages) |
2 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
2 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
31 May 2005 | Return made up to 17/05/05; full list of members (3 pages) |
31 May 2005 | Return made up to 17/05/05; full list of members (3 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
26 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
30 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
18 August 2002 | Ad 12/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2002 | Ad 12/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | New secretary appointed;new director appointed (2 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New secretary appointed;new director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Director resigned (1 page) |
17 May 2002 | Incorporation (15 pages) |
17 May 2002 | Incorporation (15 pages) |