Newmarket Road
Great Chesterford
Essex
CB10 1NS
Secretary Name | Sally Jane Ede |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2004(1 week, 5 days after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Manager |
Correspondence Address | Lulworth House Newmarket Road Great Chesterford Essex CB10 1NS |
Director Name | Mrs Sally Jane Ede |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(7 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 January 2024) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lulworth House Newmarket Road Great Chesterford Essex CB10 1NS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 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 | 24 March 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 |
60 at £1 | Stephen Ede 60.00% Ordinary |
---|---|
40 at £1 | Sally Jane Ede 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,575 |
Cash | £27,538 |
Current Liabilities | £32,418 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (1 week, 1 day from now) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
24 March 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 May 2015 | Registered office address changed from Hsa & Co Chartered Accountants & Registered Aud South Lodge House 68-70 Frogge Street Ickleton South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 20 May 2015 (1 page) |
20 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Registered office address changed from Hsa & Co Chartered Accountants & Registered Aud South Lodge House 68-70 Frogge Street Ickleton South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 20 May 2015 (1 page) |
20 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
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) |
10 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Appointment of Mrs Sally Jane Ede as a director (2 pages) |
19 December 2011 | Appointment of Mrs Sally Jane Ede as a director (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
13 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 April 2008 | Return made up to 24/03/08; full list of members (7 pages) |
10 April 2008 | Return made up to 24/03/08; full list of members (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 May 2007 | Return made up to 24/03/07; full list of members (6 pages) |
8 May 2007 | Return made up to 24/03/07; full list of members (6 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Secretary's particulars changed (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Secretary's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 June 2006 | Return made up to 24/03/06; full list of members (6 pages) |
8 June 2006 | Return made up to 24/03/06; full list of members (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 March 2005 | Return made up to 24/03/05; full list of members (6 pages) |
30 March 2005 | Return made up to 24/03/05; full list of members (6 pages) |
30 March 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
30 March 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
16 August 2004 | Ad 06/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: 68- 70 frogge st, ickleton nr saffron walden south cambs CB10 1SH (1 page) |
16 August 2004 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: 68- 70 frogge st, ickleton nr saffron walden south cambs CB10 1SH (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | Ad 06/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2004 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
21 May 2004 | Director resigned (1 page) |
24 March 2004 | Incorporation (9 pages) |
24 March 2004 | Incorporation (9 pages) |