Saffron Walden
Essex
CB11 4AT
Director Name | Mr Charles Stuart Randall |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(8 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 April 2013) |
Role | Farmer |
Country of Residence | Spain |
Correspondence Address | Heurta Salazar Cerca A Venta Las Palomas 29150 Almogia Malaga Spain |
Director Name | Mr Kevin Jeffrey Whitmore |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2015) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Hilltop Cottage Duton Hill Dunmow Essex CM6 2DY |
Secretary Name | Mrs Joanne Margaret Whitmore |
---|---|
Status | Resigned |
Appointed | 17 April 2013(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | Hilltop Cottage Duton Hill Dunmow Essex CM6 2DY |
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
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 | 8 other UK companies use this postal address |
1 at £1 | Jeremy Charles Richardson 33.33% Ordinary |
---|---|
1 at £1 | Jeremy Charles Richardson 33.33% Ordinary B |
1 at £1 | Jeremy Charles Richardson 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£59,209 |
Cash | £4,410 |
Current Liabilities | £739,407 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
23 August 2013 | Delivered on: 31 August 2013 Persons entitled: John Peter Manley Patrick Howard Manley Classification: A registered charge Particulars: F/H land to the west side of cambridge road newport saffron walden essex t/no.EX885947. Notification of addition to or amendment of charge. Outstanding |
---|
13 September 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
---|---|
13 September 2017 | Notification of Jeremy Charles Richardson as a person with significant control on 13 September 2017 (2 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
22 July 2016 | Satisfaction of charge 048562070001 in full (4 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
11 August 2015 | Termination of appointment of Kevin Jeffrey Whitmore as a director on 31 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Joanne Margaret Whitmore as a secretary on 31 July 2015 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
31 August 2013 | Registration of charge 048562070001 (22 pages) |
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
17 April 2013 | Appointment of Mrs Joanne Margaret Whitmore as a secretary (2 pages) |
17 April 2013 | Termination of appointment of Charles Randall as a director (1 page) |
17 April 2013 | Termination of appointment of Tayler Bradshaw Ltd as a secretary (1 page) |
16 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Appointment of Mr Kevin Jeffrey Whitmore as a director (2 pages) |
26 June 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
26 June 2012 | Appointment of Mr Charles Stuart Randall as a director (2 pages) |
26 June 2012 | Memorandum and Articles of Association (8 pages) |
26 June 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
26 June 2012 | Resolutions
|
14 June 2012 | Company name changed crocus ventures LIMITED\certificate issued on 14/06/12
|
1 September 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Resolutions
|
13 September 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
6 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
5 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
5 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
11 September 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
7 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
10 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
20 September 2005 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
9 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
17 December 2004 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
2 September 2004 | Return made up to 05/08/04; full list of members (6 pages) |
5 August 2003 | Incorporation (16 pages) |