Saffron Walden
Essex
CB10 1AX
Director Name | Mrs Tracey Mead |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(16 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2018(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Secretary Name | Mr Bradley Grant Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Lockside Marina Chelmsford Essex CM2 6HF |
Secretary Name | Miss Tracey Mead |
---|---|
Status | Resigned |
Appointed | 01 May 2011(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Secretary Name | Forbes Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | Taylors Piece 9 -11 Stortford Road Great Dunmow Essex CM6 1DD |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | www.euroloo.com/ |
---|---|
Telephone | 0800 6122515 |
Telephone region | Freephone |
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Gary J. Mead 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £486,547 |
Cash | £386,312 |
Current Liabilities | £149,396 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
28 March 2024 | Confirmation statement made on 25 March 2024 with updates (4 pages) |
---|---|
6 March 2024 | Registration of charge 047109430002, created on 4 March 2024 (29 pages) |
6 March 2024 | Registration of charge 047109430001, created on 4 March 2024 (6 pages) |
4 April 2023 | Confirmation statement made on 25 March 2023 with updates (4 pages) |
3 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
29 March 2022 | Confirmation statement made on 25 March 2022 with updates (4 pages) |
23 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
26 May 2021 | Confirmation statement made on 25 March 2021 with updates (4 pages) |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 April 2020 | Confirmation statement made on 25 March 2020 with updates (5 pages) |
13 February 2020 | Notification of Tracey Mead as a person with significant control on 2 April 2019 (2 pages) |
13 February 2020 | Change of details for Mr Gary Mead as a person with significant control on 2 April 2019 (2 pages) |
13 February 2020 | Statement of capital following an allotment of shares on 1 April 2019
|
13 February 2020 | Appointment of Mrs Tracey Mead as a director on 2 April 2019 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 May 2019 | Amended total exemption full accounts made up to 31 March 2017 (6 pages) |
26 March 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
26 March 2019 | Change of details for Mr Gary Mead as a person with significant control on 17 December 2018 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
31 May 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
31 May 2018 | Termination of appointment of Tracey Mead as a secretary on 31 May 2018 (1 page) |
31 May 2018 | Appointment of Tayler Bradshaw Limited as a secretary on 31 May 2018 (2 pages) |
31 May 2018 | Notification of Gary Mead as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 June 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 August 2015 | Secretary's details changed for Miss Tracey Mead on 17 August 2015 (1 page) |
17 August 2015 | Secretary's details changed for Miss Tracey Mead on 17 August 2015 (1 page) |
13 July 2015 | Director's details changed for Mr Gary Mead on 1 June 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Gary Mead on 1 June 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Gary Mead on 1 June 2015 (2 pages) |
9 July 2015 | Secretary's details changed for Miss Tracey Parrish on 1 June 2015 (1 page) |
9 July 2015 | Secretary's details changed for Miss Tracey Parrish on 1 June 2015 (1 page) |
9 July 2015 | Secretary's details changed for Miss Tracey Parrish on 1 June 2015 (1 page) |
8 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
18 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 May 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
19 May 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
7 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
23 April 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 June 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 July 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
14 July 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
19 May 2011 | Termination of appointment of Bradley Webster as a secretary (1 page) |
19 May 2011 | Appointment of Miss Tracey Parrish as a secretary (2 pages) |
19 May 2011 | Termination of appointment of Bradley Webster as a secretary (1 page) |
19 May 2011 | Appointment of Miss Tracey Parrish as a secretary (2 pages) |
29 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 June 2010 | Registered office address changed from 54 Vicarage Lane Chelmsford Essex CM2 8HY on 9 June 2010 (1 page) |
9 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Registered office address changed from 54 Vicarage Lane Chelmsford Essex CM2 8HY on 9 June 2010 (1 page) |
9 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Registered office address changed from 54 Vicarage Lane Chelmsford Essex CM2 8HY on 9 June 2010 (1 page) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 May 2009 | Return made up to 25/03/09; full list of members (3 pages) |
18 May 2009 | Return made up to 25/03/09; full list of members (3 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from suite 1 84 broomfield road chelmsford essex CM1 1SS united kingdom (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from suite 1 84 broomfield road chelmsford essex CM1 1SS united kingdom (1 page) |
29 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
29 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
20 August 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
20 August 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
15 August 2008 | Return made up to 25/03/08; full list of members (3 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from suite 1 84 broomfield road chelmsford essex CM1 1SS united kingdom (1 page) |
15 August 2008 | Return made up to 25/03/08; full list of members (3 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from 54 vicarage lane great baddow chelmsford essex CM2 8HY (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 54 vicarage lane great baddow chelmsford essex CM2 8HY (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from suite 1 84 broomfield road chelmsford essex CM1 1SS united kingdom (1 page) |
29 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
29 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
19 March 2008 | Director's change of particulars / gary mead / 19/03/2008 (1 page) |
19 March 2008 | Director's change of particulars / gary mead / 19/03/2008 (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 214 rainsford road chelmsford essex CM1 2PD (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 214 rainsford road chelmsford essex CM1 2PD (1 page) |
27 July 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
27 July 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
27 April 2007 | Return made up to 25/03/07; full list of members (6 pages) |
27 April 2007 | Return made up to 25/03/07; full list of members (6 pages) |
13 November 2006 | Secretary's particulars changed (1 page) |
13 November 2006 | Secretary's particulars changed (1 page) |
26 October 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
26 October 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
2 October 2006 | Return made up to 25/03/06; full list of members (6 pages) |
2 October 2006 | Return made up to 25/03/06; full list of members (6 pages) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2006 | Return made up to 25/03/05; full list of members (6 pages) |
8 February 2006 | Return made up to 25/03/05; full list of members (6 pages) |
7 February 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
7 February 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
23 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2004 | Return made up to 25/03/04; full list of members (6 pages) |
23 November 2004 | Return made up to 25/03/04; full list of members (6 pages) |
23 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | New secretary appointed (2 pages) |
26 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: 33 chester place chelmsford essex CM1 4NQ (1 page) |
23 June 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: 33 chester place chelmsford essex CM1 4NQ (1 page) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Secretary resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
25 March 2003 | Incorporation (12 pages) |
25 March 2003 | Incorporation (12 pages) |