Long Melford
Sudbury
Suffolk
CO10 9BX
Director Name | Mrs Suzanne Jennifer Bartley |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2022(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Theobalds Close Long Melford Sudbury CO10 9BX |
Director Name | Mr Henrik Maurice Darlington |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woods Farm House Grange Road Pleshey Essex CM3 1HZ |
Director Name | Mr Geoffrey Max Faiman |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 September 2015) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Chartley House 49 Uxbridge Road Stanmore Middlesex HA7 3LH |
Secretary Name | Mrs Adrienne Rita Faiman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chartley House 49 Uxbridge Road Stanmore Middlesex HA7 3LH |
Director Name | Mr Robert Keith Cranmer |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(11 years after company formation) |
Appointment Duration | 7 years (resigned 28 September 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Theobalds Close Long Melford Sudbury Suffolk CO10 9BX |
Director Name | Mr Richard James Delderfield |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(11 years after company formation) |
Appointment Duration | 7 years (resigned 28 September 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Theobalds Close Long Melford Sudbury Suffolk CO10 9BX |
Secretary Name | Mr David Ernest Martin |
---|---|
Status | Resigned |
Appointed | 18 September 2015(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 April 2018) |
Role | Company Director |
Correspondence Address | 14 Theobalds Close Long Melford Sudbury Suffolk CO10 9BX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Land Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Correspondence Address | 7/11 Woodcote Road Wallington Surrey SM6 0LH |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 14 Theobalds Close Long Melford Sudbury Suffolk CO10 9BX |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Long Melford |
Ward | Long Melford |
Built Up Area | Long Melford |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
12 December 2023 | Micro company accounts made up to 31 October 2023 (3 pages) |
---|---|
2 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
11 December 2022 | Micro company accounts made up to 31 October 2022 (3 pages) |
7 October 2022 | Termination of appointment of Richard James Delderfield as a director on 28 September 2022 (1 page) |
7 October 2022 | Termination of appointment of Robert Keith Cranmer as a director on 28 September 2022 (1 page) |
7 October 2022 | Appointment of Mrs Suzanne Jennifer Bartley as a director on 28 September 2022 (2 pages) |
25 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
24 February 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
17 August 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
3 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
21 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
31 July 2019 | Confirmation statement made on 2 July 2019 with updates (3 pages) |
2 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
31 May 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
18 April 2018 | Termination of appointment of David Ernest Martin as a secretary on 15 April 2018 (1 page) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
21 September 2015 | Appointment of Mr. David Ernest Martin as a secretary on 18 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr. David Ernest Martin as a secretary on 18 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from 209 Albury Drive Pinner Middlesex HA5 3RH to 14 Theobalds Close Long Melford Sudbury Suffolk CO10 9BX on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 209 Albury Drive Pinner Middlesex HA5 3RH to 14 Theobalds Close Long Melford Sudbury Suffolk CO10 9BX on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 209 Albury Drive Pinner Middlesex HA5 3RH to 14 Theobalds Close Long Melford Sudbury Suffolk CO10 9BX on 9 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Geoffrey Max Faiman as a director on 4 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Geoffrey Max Faiman as a director on 4 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Adrienne Rita Faiman as a secretary on 4 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Adrienne Rita Faiman as a secretary on 4 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Adrienne Rita Faiman as a secretary on 4 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Geoffrey Max Faiman as a director on 4 September 2015 (1 page) |
6 September 2015 | Appointment of Mr Robert Keith Cranmer as a director on 4 September 2015 (2 pages) |
6 September 2015 | Appointment of Mr Donald Peter Spillman as a director on 4 September 2015 (2 pages) |
6 September 2015 | Appointment of Mr Richard James Delderfield as a director on 4 September 2015 (2 pages) |
6 September 2015 | Appointment of Mr Donald Peter Spillman as a director on 4 September 2015 (2 pages) |
6 September 2015 | Appointment of Mr Robert Keith Cranmer as a director on 4 September 2015 (2 pages) |
6 September 2015 | Appointment of Mr Donald Peter Spillman as a director on 4 September 2015 (2 pages) |
6 September 2015 | Appointment of Mr Richard James Delderfield as a director on 4 September 2015 (2 pages) |
6 September 2015 | Appointment of Mr Robert Keith Cranmer as a director on 4 September 2015 (2 pages) |
6 September 2015 | Appointment of Mr Richard James Delderfield as a director on 4 September 2015 (2 pages) |
17 August 2015 | Annual return made up to 31 July 2015 no member list (3 pages) |
17 August 2015 | Annual return made up to 31 July 2015 no member list (3 pages) |
28 January 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
28 January 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
19 August 2014 | Annual return made up to 31 July 2014 no member list (3 pages) |
19 August 2014 | Annual return made up to 31 July 2014 no member list (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
12 August 2013 | Annual return made up to 31 July 2013 no member list (3 pages) |
12 August 2013 | Annual return made up to 31 July 2013 no member list (3 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
15 August 2012 | Annual return made up to 31 July 2012 no member list (3 pages) |
15 August 2012 | Annual return made up to 31 July 2012 no member list (3 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
20 February 2012 | Current accounting period extended from 31 August 2012 to 31 October 2012 (1 page) |
20 February 2012 | Current accounting period extended from 31 August 2012 to 31 October 2012 (1 page) |
23 August 2011 | Annual return made up to 31 July 2011 no member list (3 pages) |
23 August 2011 | Annual return made up to 31 July 2011 no member list (3 pages) |
9 August 2011 | Registered office address changed from Ground Floor Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Ground Floor Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Ground Floor Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA on 9 August 2011 (1 page) |
4 November 2010 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
4 November 2010 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
26 October 2010 | Annual return made up to 13 August 2010 no member list (3 pages) |
26 October 2010 | Annual return made up to 13 August 2010 no member list (3 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
26 August 2009 | Annual return made up to 13/08/09 (2 pages) |
26 August 2009 | Annual return made up to 13/08/09 (2 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
15 August 2008 | Annual return made up to 13/08/08 (2 pages) |
15 August 2008 | Appointment terminated secretary land secretaries LIMITED (1 page) |
15 August 2008 | Annual return made up to 13/08/08 (2 pages) |
15 August 2008 | Appointment terminated secretary land secretaries LIMITED (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from tavistock house south tavistock square london WC1H 9LG (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from tavistock house south tavistock square london WC1H 9LG (1 page) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: 7-11 woodcote road wallington surrey SM6 0LH (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: 7-11 woodcote road wallington surrey SM6 0LH (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
22 October 2007 | Annual return made up to 13/08/07 (2 pages) |
22 October 2007 | Annual return made up to 13/08/07 (2 pages) |
11 September 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
11 September 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
4 September 2006 | Annual return made up to 13/08/06 (2 pages) |
4 September 2006 | Annual return made up to 13/08/06 (2 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
3 July 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
16 August 2005 | Annual return made up to 13/08/05 (2 pages) |
16 August 2005 | Annual return made up to 13/08/05 (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | New secretary appointed (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New secretary appointed (1 page) |
6 September 2004 | Secretary resigned;director resigned (1 page) |
6 September 2004 | Secretary resigned;director resigned (1 page) |
13 August 2004 | Incorporation (16 pages) |
13 August 2004 | Incorporation (16 pages) |