Saffron Walden
Essex
CB10 1AF
Director Name | Reginald James Smith |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Fernhurst Drive Goring-By-Sea Worthing West Sussex BN12 5AU |
Secretary Name | Reginald James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Fernhurst Drive Goring-By-Sea Worthing West Sussex BN12 5AU |
Secretary Name | Fiona Patricia Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(7 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 10 January 2018) |
Role | Company Director |
Correspondence Address | Abbey House, 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.rak.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01799 526227 |
Telephone region | Saffron Walden |
Registered Address | 3 Redbank Close Bury Water Lane Newport Essex CB11 3QQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Newport |
Ward | Newport |
Built Up Area | Newport (Uttlesford) |
Year | 2013 |
---|---|
Net Worth | £44,204 |
Cash | £5,509 |
Current Liabilities | £151,659 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
7 December 2012 | Delivered on: 12 December 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 unit 12 shire hill industrial estate saffron walden essex t/n EX716611. Outstanding |
---|---|
30 January 2012 | Delivered on: 7 February 2012 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 June 2004 | Delivered on: 2 July 2004 Satisfied on: 26 January 2013 Persons entitled: Susan Jennifer Denney & Jane Margaret Elizabeth Richard Classification: Rent deposit deed Secured details: £4,407.00 due or to become due from the company to the chargee. Particulars: The rent deposit sum. Fully Satisfied |
28 November 2023 | Micro company accounts made up to 30 April 2023 (7 pages) |
---|---|
24 August 2023 | Registered office address changed from Abbey House, 51 High Street Saffron Walden Essex CB10 1AF to 3 Redbank Close Bury Water Lane Newport Essex CB11 3QQ on 24 August 2023 (1 page) |
20 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
16 January 2023 | Micro company accounts made up to 30 April 2022 (7 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 30 April 2021 (7 pages) |
14 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
30 January 2021 | Micro company accounts made up to 30 April 2020 (7 pages) |
2 July 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
8 August 2019 | Micro company accounts made up to 30 April 2019 (7 pages) |
4 February 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
17 October 2018 | Micro company accounts made up to 30 April 2018 (7 pages) |
10 January 2018 | Termination of appointment of Fiona Patricia Sutton as a secretary on 10 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Fiona Patricia Sutton as a secretary on 10 January 2018 (1 page) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
29 November 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
30 November 2016 | Micro company accounts made up to 30 April 2016 (7 pages) |
30 November 2016 | Micro company accounts made up to 30 April 2016 (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
13 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
28 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
21 February 2013 | Secretary's details changed for Fiona Patricia Sutton on 1 January 2013 (1 page) |
21 February 2013 | Director's details changed for John Terry Archer on 1 January 2013 (2 pages) |
21 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Secretary's details changed for Fiona Patricia Sutton on 1 January 2013 (1 page) |
21 February 2013 | Director's details changed for John Terry Archer on 1 January 2013 (2 pages) |
21 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Secretary's details changed for Fiona Patricia Sutton on 1 January 2013 (1 page) |
21 February 2013 | Director's details changed for John Terry Archer on 1 January 2013 (2 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 April 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Appointment of Fiona Patricia Sutton as a secretary (3 pages) |
5 March 2012 | Appointment of Fiona Patricia Sutton as a secretary (3 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
25 January 2012 | Termination of appointment of Reginald Smith as a director (1 page) |
25 January 2012 | Termination of appointment of Reginald Smith as a director (1 page) |
25 January 2012 | Termination of appointment of Reginald Smith as a secretary (1 page) |
25 January 2012 | Termination of appointment of Reginald Smith as a secretary (1 page) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
8 February 2011 | Director's details changed for Reginald James Smith on 1 January 2011 (2 pages) |
8 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Director's details changed for Reginald James Smith on 1 January 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Reginald James Smith on 1 January 2011 (2 pages) |
8 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Secretary's details changed for Reginald James Smith on 1 January 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Reginald James Smith on 1 January 2011 (2 pages) |
8 February 2011 | Director's details changed for Reginald James Smith on 1 January 2011 (2 pages) |
8 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
9 February 2010 | Director's details changed for Reginald James Smith on 8 December 2009 (2 pages) |
9 February 2010 | Director's details changed for John Terry Archer on 8 December 2009 (2 pages) |
9 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Reginald James Smith on 8 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Reginald James Smith on 8 December 2009 (2 pages) |
9 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for John Terry Archer on 8 December 2009 (2 pages) |
9 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for John Terry Archer on 8 December 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 June 2008 | Ad 17/04/08\gbp si 10@1=10\gbp ic 100/110\ (2 pages) |
11 June 2008 | Ad 17/04/08\gbp si 10@1=10\gbp ic 100/110\ (2 pages) |
21 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
24 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 February 2006 | Return made up to 08/01/06; full list of members (2 pages) |
15 February 2006 | Return made up to 08/01/06; full list of members (2 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
31 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
20 May 2004 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
14 February 2004 | Secretary resigned (1 page) |
14 February 2004 | New secretary appointed;new director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | Secretary resigned (1 page) |
14 February 2004 | New secretary appointed;new director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
12 February 2004 | Ad 08/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
12 February 2004 | Ad 08/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 January 2004 | Incorporation (15 pages) |
8 January 2004 | Incorporation (15 pages) |