Saffron Walden
Essex
CB11 4AX
Director Name | Mrs Michelle Anne Brown |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 12 months (closed 27 August 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 Cromwell Road Saffron Walden Essex CB11 4AX |
Secretary Name | Mrs Michelle Anne Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 12 months (closed 27 August 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 Cromwell Road Saffron Walden Essex CB11 4AX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Michelle Anne Brown 50.00% Ordinary |
---|---|
1 at £1 | Sean Leslie Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85 |
Cash | £383 |
Current Liabilities | £11,706 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 April 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
---|---|
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Registered office address changed from Hsa and Co Chartered Accountants and Registered Auditors South Lodge House 68-70 Frogge Street Icklton South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 11 March 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 May 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 May 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 May 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 March 2008 | Return made up to 12/02/08; full list of members (8 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 March 2006 | Return made up to 12/02/06; full list of members (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
30 September 2004 | Ad 06/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 September 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
22 September 2004 | New secretary appointed;new director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 68- 70 frogge st, ickleton nr saffron walden south cambridgeshire CB10 1SH (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
26 July 2004 | Secretary resigned (1 page) |
12 February 2004 | Incorporation (9 pages) |