Haverhill
Suffolk
CB9 0NW
Director Name | Jan Overall |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Janus Close Haverhill Suffolk CB9 0NW |
Secretary Name | Jan Overall |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Janus Close Haverhill Suffolk CB9 0NW |
Director Name | Mrs Louise Nafi |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2013(8 years, 11 months after company formation) |
Appointment Duration | 11 years |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Fieldview House Haverhill Road Kedington Haverhill Suffolk CB9 7UL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 Long Pastures Glemsford Sudbury Suffolk CO10 7SS |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Glemsford |
Ward | Glemsford and Stanstead |
Built Up Area | Glemsford |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | C.r. Overall 50.00% Ordinary |
---|---|
500 at £1 | Mrs J. Overall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £360,246 |
Cash | £25,126 |
Current Liabilities | £87,511 |
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 | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (4 days from now) |
3 September 2004 | Delivered on: 22 September 2004 Persons entitled: National Westminster 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: 41 to 45 (odd) high street, saffron walden, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
11 July 2023 | Notification of Louise Nafi as a person with significant control on 6 April 2016 (2 pages) |
---|---|
11 July 2023 | Notification of Jan Overall as a person with significant control on 6 April 2016 (2 pages) |
5 July 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
15 May 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
7 September 2022 | Registered office address changed from 1 Tye Green Paddock, Glemsford Sudbury Suffolk CO10 7TS to 8 Long Pastures Glemsford Sudbury Suffolk CO10 7SS on 7 September 2022 (1 page) |
31 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 May 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
1 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
20 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
29 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
28 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
7 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
7 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 October 2016 | Secretary's details changed for Jane Overall on 10 February 2015 (1 page) |
19 October 2016 | Secretary's details changed for Jane Overall on 10 February 2015 (1 page) |
8 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
28 January 2016 | Director's details changed for Jan Overall on 1 June 2015 (2 pages) |
28 January 2016 | Director's details changed for Jan Overall on 1 June 2015 (2 pages) |
28 January 2016 | Director's details changed for Christopher Roy Overall on 1 June 2015 (2 pages) |
28 January 2016 | Director's details changed for Jan Overall on 1 June 2015 (2 pages) |
28 January 2016 | Secretary's details changed for Jane Overall on 1 June 2015 (1 page) |
28 January 2016 | Director's details changed for Christopher Roy Overall on 1 June 2015 (2 pages) |
28 January 2016 | Secretary's details changed for Jane Overall on 1 June 2015 (1 page) |
28 January 2016 | Director's details changed for Jan Overall on 1 June 2015 (2 pages) |
28 January 2016 | Director's details changed for Christopher Roy Overall on 1 June 2015 (2 pages) |
28 January 2016 | Director's details changed for Christopher Roy Overall on 1 June 2015 (2 pages) |
19 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
10 February 2015 | Director's details changed for Jan Overall on 1 April 2014 (2 pages) |
10 February 2015 | Director's details changed for Jane Overall on 1 April 2014 (2 pages) |
10 February 2015 | Director's details changed for Jane Overall on 1 April 2014 (2 pages) |
10 February 2015 | Director's details changed for Jan Overall on 1 April 2014 (2 pages) |
10 February 2015 | Director's details changed for Jane Overall on 1 April 2014 (2 pages) |
10 February 2015 | Director's details changed for Jan Overall on 1 April 2014 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 July 2013 | Appointment of Mrs Louise Nafi as a director (2 pages) |
29 July 2013 | Appointment of Mrs Louise Nafi as a director (2 pages) |
30 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Jane Overall on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Christopher Roy Overall on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Christopher Roy Overall on 18 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Jane Overall on 18 April 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
11 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New secretary appointed;new director appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | New secretary appointed;new director appointed (2 pages) |
14 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
14 May 2004 | Ad 20/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 May 2004 | Ad 20/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
20 April 2004 | Incorporation (16 pages) |
20 April 2004 | Incorporation (16 pages) |