Saffron Walden
Essex
CB11 3AQ
Director Name | Christopher George Stokley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2003(1 week after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Unit 4 Shire Hill Saffron Walden Essex CB11 3AQ |
Director Name | Mrs Nicola Hayward |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(17 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Shire Hill Saffron Walden Essex CB11 3AQ |
Director Name | Mr Darren Hockley |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(19 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Shire Hill Saffron Walden Essex CB11 3AQ |
Director Name | Alan Hugh Stokley |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Fitter |
Country of Residence | England |
Correspondence Address | 16 Pilgrim Close Great Chesterford Essex CB10 1QG |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | dsikitchens.co.uk |
---|---|
Telephone | 01799 510979 |
Telephone region | Saffron Walden |
Registered Address | Unit 4 Shire Hill Saffron Walden Essex CB11 3AQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Shire |
Built Up Area | Saffron Walden |
1 at £1 | Alan Stokley 25.00% Ordinary |
---|---|
1 at £1 | Alan Stokley 25.00% Ordinary B |
1 at £1 | Christopher Stokley 25.00% Ordinary |
1 at £1 | Christopher Stokley 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £137,301 |
Cash | £111,534 |
Current Liabilities | £145,498 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
22 November 2007 | Delivered on: 27 November 2007 Persons entitled: Reginald Dennis Bruckman and Rosalie Laura Ann Bruckman Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £3125.00 cash deposit. Outstanding |
---|---|
18 December 2006 | Delivered on: 21 December 2006 Persons entitled: City & Country Commercial Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit monies from time to time deposited. Outstanding |
13 August 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
---|---|
28 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
20 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
19 April 2018 | Secretary's details changed for Christopher George Stokley on 19 April 2018 (1 page) |
19 April 2018 | Director's details changed for Christopher George Stokley on 19 April 2018 (2 pages) |
19 April 2018 | Change of details for Christopher George Stokley as a person with significant control on 19 April 2018 (2 pages) |
13 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
20 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
24 December 2015 | Purchase of own shares. (5 pages) |
24 December 2015 | Cancellation of shares. Statement of capital on 2 November 2015
|
24 December 2015 | Cancellation of shares. Statement of capital on 2 November 2015
|
24 December 2015 | Purchase of own shares. (5 pages) |
21 December 2015 | Resolutions
|
21 December 2015 | Resolutions
|
18 December 2015 | Termination of appointment of Alan Hugh Stokley as a director on 1 November 2015 (1 page) |
18 December 2015 | Termination of appointment of Alan Hugh Stokley as a director on 1 November 2015 (1 page) |
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
19 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
9 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
25 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
16 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Registered office address changed from Unit 4 Shirehill Industrial Estate Saffron Walden Essex CB11 3AG on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from Unit 4 Shirehill Industrial Estate Saffron Walden Essex CB11 3AG on 5 January 2011 (1 page) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Registered office address changed from Unit 4 Shirehill Industrial Estate Saffron Walden Essex CB11 3AG on 5 January 2011 (1 page) |
19 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
22 December 2009 | Director's details changed for Alan Hugh Stokley on 14 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Alan Hugh Stokley on 14 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Christopher George Stokley on 14 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Christopher George Stokley on 14 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
16 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
6 November 2008 | Director and secretary's change of particulars / christopher stokley / 31/10/2008 (1 page) |
6 November 2008 | Director and secretary's change of particulars / christopher stokley / 31/10/2008 (1 page) |
17 June 2008 | Director and secretary's change of particulars / christopher stokley / 11/06/2008 (1 page) |
17 June 2008 | Director and secretary's change of particulars / christopher stokley / 11/06/2008 (1 page) |
17 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from unit 4 shire hill industrial estate thayed road saffron walden essex CB11 3AQ (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from unit 4 shire hill industrial estate thayed road saffron walden essex CB11 3AQ (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from units 14 & 15 the maltings station road newport saffron walden essex CB11 3PL (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from units 14 & 15 the maltings station road newport saffron walden essex CB11 3PL (1 page) |
21 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
14 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
18 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
3 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
3 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
5 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
13 January 2005 | Return made up to 07/01/05; full list of members
|
13 January 2005 | Return made up to 07/01/05; full list of members
|
16 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
11 February 2004 | Return made up to 23/01/04; full list of members
|
11 February 2004 | Return made up to 23/01/04; full list of members
|
18 December 2003 | Registered office changed on 18/12/03 from: 78 thaxted road saffron walden essex CB11 3AG (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: 78 thaxted road saffron walden essex CB11 3AG (1 page) |
18 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: audley end business centre wendens ambo london road saffon walden essex CB11 4JL (1 page) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: audley end business centre wendens ambo london road saffon walden essex CB11 4JL (1 page) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
23 January 2003 | Incorporation (15 pages) |
23 January 2003 | Incorporation (15 pages) |