Saffron Walden
Essex
CB10 1JZ
Secretary Name | Mr Richard Garry Lecount |
---|---|
Status | Current |
Appointed | 21 September 2022(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Director Name | Mr Richard Garry Lecount |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Mallows Green Road Manuden Bishops Stortford Hertfordshire CM23 1BP |
Director Name | Mr Garry McKay Lecount |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Secretary Name | Mr Garry McKay Lecount |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Website | discmakers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 1302200 |
Telephone region | Unknown |
Registered Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
6k at £1 | R.g. Lecount 99.98% Ordinary |
---|---|
1 at £1 | Richard Lecount 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £140,470 |
Cash | £79,599 |
Current Liabilities | £118,264 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
28 August 2014 | Delivered on: 29 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
30 March 2007 | Delivered on: 5 April 2007 Satisfied on: 30 October 2014 Persons entitled: Rbs Invoice Finance Limited (The Security Holder) Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 May 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
9 December 2022 | Confirmation statement made on 9 December 2022 with updates (5 pages) |
5 December 2022 | Director's details changed for Mr Richard Garry Lecount on 5 December 2022 (2 pages) |
5 December 2022 | Change of details for Mr Richard Garry Lecount as a person with significant control on 5 December 2022 (2 pages) |
27 September 2022 | Termination of appointment of Garry Mckay Lecount as a director on 21 September 2022 (1 page) |
27 September 2022 | Termination of appointment of Garry Mckay Lecount as a secretary on 21 September 2022 (1 page) |
27 September 2022 | Appointment of Mr Richard Garry Lecount as a secretary on 21 September 2022 (2 pages) |
26 April 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
17 December 2021 | Confirmation statement made on 9 December 2021 with updates (5 pages) |
13 May 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
27 January 2021 | Confirmation statement made on 9 December 2020 with updates (5 pages) |
6 February 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
19 February 2019 | Satisfaction of charge 053506460002 in full (1 page) |
13 December 2018 | Confirmation statement made on 9 December 2018 with updates (5 pages) |
8 March 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
9 January 2018 | Confirmation statement made on 9 December 2017 with updates (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 January 2017 | Registered office address changed from Westgate Chambers Elm Park Road Pinner Middlesex HA5 3LA to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 23 January 2017 (1 page) |
23 January 2017 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
23 January 2017 | Registered office address changed from Westgate Chambers Elm Park Road Pinner Middlesex HA5 3LA to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 23 January 2017 (1 page) |
14 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
19 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
6 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 October 2014 | Satisfaction of charge 1 in full (4 pages) |
30 October 2014 | Satisfaction of charge 1 in full (4 pages) |
29 August 2014 | Registration of charge 053506460002, created on 28 August 2014 (8 pages) |
29 August 2014 | Registration of charge 053506460002, created on 28 August 2014 (8 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 December 2011 | Appointment of Mr Richard Garry Lecount as a director (2 pages) |
21 December 2011 | Appointment of Mr Richard Garry Lecount as a director (2 pages) |
4 July 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
4 July 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
21 May 2011 | Director's details changed for Mr Garry Mckay Lecount on 31 January 2011 (2 pages) |
21 May 2011 | Secretary's details changed for Mr Garry Mckay Lecount on 31 January 2011 (1 page) |
21 May 2011 | Registered office address changed from Cott-Moor Old Mead Road Henham Bishop's Stortford Hertfordshire CM22 6JG United Kingdom on 21 May 2011 (1 page) |
21 May 2011 | Director's details changed for Mr Garry Mckay Lecount on 31 January 2011 (2 pages) |
21 May 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
21 May 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
21 May 2011 | Registered office address changed from Cott-Moor Old Mead Road Henham Bishop's Stortford Hertfordshire CM22 6JG United Kingdom on 21 May 2011 (1 page) |
21 May 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
21 May 2011 | Secretary's details changed for Mr Garry Mckay Lecount on 31 January 2011 (1 page) |
26 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 August 2010 | Statement of capital following an allotment of shares on 28 September 2009
|
4 August 2010 | Statement of capital following an allotment of shares on 28 September 2009
|
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from gainsborough house sheering lower road sawbridgeworth herts CM21 9RG (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from gainsborough house sheering lower road sawbridgeworth herts CM21 9RG (1 page) |
19 August 2009 | Appointment terminated director richard lecount (1 page) |
19 August 2009 | Appointment terminated director richard lecount (1 page) |
23 April 2009 | Return made up to 02/02/09; full list of members (4 pages) |
23 April 2009 | Return made up to 02/02/09; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
11 March 2008 | Director's change of particulars / richard lecount / 01/09/2007 (2 pages) |
11 March 2008 | Return made up to 02/02/08; full list of members (4 pages) |
11 March 2008 | Director's change of particulars / richard lecount / 01/09/2007 (2 pages) |
11 March 2008 | Return made up to 02/02/08; full list of members (4 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
5 April 2007 | Particulars of mortgage/charge (7 pages) |
5 April 2007 | Particulars of mortgage/charge (7 pages) |
5 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
20 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
20 October 2006 | Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page) |
20 October 2006 | Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page) |
20 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
21 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
21 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
2 February 2005 | Incorporation (14 pages) |
2 February 2005 | Incorporation (14 pages) |