Saffron Walden
Essex
CB10 1DZ
Director Name | Mr Benjamin Charles Gower |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2004(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 79 High Street Saffron Walden Essex CB10 1DZ |
Secretary Name | Mr Benjamin Charles Gower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 5 Stocks Hill Silverstone Towcester Northamptonshire NN12 8UW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | 1cover.co.uk |
---|
Registered Address | 24 High Street, Saffron Walden, 24 High Street Saffron Walden CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
10k at £1 | Beau Star LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,342 |
Current Liabilities | £19,658 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
11 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
31 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2023 | Registered office address changed from 79 High Street Saffron Walden Essex CB10 1DZ to 24 High Street, Saffron Walden, 24 High Street Saffron Walden CB10 1AX on 24 May 2023 (1 page) |
24 May 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
11 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 May 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
18 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
25 April 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2016 | Director's details changed for Mr Benjamin Charles Gower on 1 May 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Peter Stuart Desmond Storey on 1 September 2015 (2 pages) |
10 June 2016 | Termination of appointment of Benjamin Charles Gower as a secretary on 1 March 2016 (1 page) |
10 June 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Director's details changed for Mr Peter Stuart Desmond Storey on 1 September 2015 (2 pages) |
10 June 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Director's details changed for Mr Benjamin Charles Gower on 1 May 2016 (2 pages) |
10 June 2016 | Termination of appointment of Benjamin Charles Gower as a secretary on 1 March 2016 (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 April 2015 | Director's details changed for Peter Storey on 1 August 2014 (2 pages) |
10 April 2015 | Director's details changed for Peter Storey on 1 August 2014 (2 pages) |
10 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Director's details changed for Peter Storey on 1 August 2014 (2 pages) |
10 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 June 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 July 2009 | Return made up to 08/03/09; full list of members (5 pages) |
1 July 2009 | Return made up to 08/03/09; full list of members (5 pages) |
30 June 2009 | Director's change of particulars / peter storey / 01/04/2008 (1 page) |
30 June 2009 | Director's change of particulars / peter storey / 01/04/2008 (1 page) |
22 May 2009 | Return made up to 08/03/08; full list of members (4 pages) |
22 May 2009 | Return made up to 08/03/08; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 March 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
26 March 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
21 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 131-133 high holborn london WC1V 6PU (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 79 high street saffron walden essex CB10 1DZ (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 79 high street saffron walden essex CB10 1DZ (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 131-133 high holborn london WC1V 6PU (1 page) |
27 April 2006 | Return made up to 08/03/06; full list of members (3 pages) |
27 April 2006 | Return made up to 08/03/06; full list of members (3 pages) |
20 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 May 2005 | Ad 23/03/04--------- £ si 9999@1 (2 pages) |
6 May 2005 | Ad 23/03/04--------- £ si 9999@1 (2 pages) |
21 April 2005 | Return made up to 08/03/05; full list of members (3 pages) |
21 April 2005 | Return made up to 08/03/05; full list of members (3 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: beech house, 4A newmarket road cambridge cambridgeshire CB5 8DT (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: beech house, 4A newmarket road cambridge cambridgeshire CB5 8DT (1 page) |
18 May 2004 | Ad 23/03/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
18 May 2004 | Ad 23/03/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New secretary appointed;new director appointed (2 pages) |
13 March 2004 | New secretary appointed;new director appointed (2 pages) |
8 March 2004 | Incorporation (20 pages) |
8 March 2004 | Incorporation (20 pages) |