Saffron Walden
Essex
CB11 3EB
Director Name | Mr Colin Winston South |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 April 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Walden School Mount Pleasant Road Saffron Walden Essex CB11 3EB |
Director Name | Martin Holmes |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Farmer |
Correspondence Address | Holly Tree Farm Bramfield Halesworth Suffolk IP1 9JQ |
Director Name | Ernest Anthony Watson |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Green Cottage Bridge Green, Duddenhoe End Saffron Walden Essex CB11 4XA |
Secretary Name | Jane Elizabeth Corwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Granta Leys Linton Cambridge Cambridgeshire CB1 6YT |
Secretary Name | David Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 January 2014) |
Role | Bursar |
Correspondence Address | 2 Springhill Road Saffron Walden Essex CB11 4AH |
Director Name | Mr Raymond Peter Wells |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Friends School Mount Pleasant Road Saffron Walden Essex CB11 3EB |
Director Name | Jennifer Mary Marks |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(6 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Friends School Mount Pleasant Road Saffron Walden Essex CB11 3EB |
Secretary Name | Mr Stephen William Welch |
---|---|
Status | Resigned |
Appointed | 24 June 2014(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | Walden School Mount Pleasant Road Saffron Walden Essex CB11 3EB |
Secretary Name | Mr Stuart Harris |
---|---|
Status | Resigned |
Appointed | 01 January 2017(11 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 July 2017) |
Role | Company Director |
Correspondence Address | Walden School Mount Pleasant Road Saffron Walden Essex CB11 3EB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | friends.org.uk |
---|---|
Telephone | 01799 525351 |
Telephone region | Saffron Walden |
Registered Address | Walden School Mount Pleasant Road Saffron Walden Essex CB11 3EB |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Shire |
Built Up Area | Saffron Walden |
1 at £1 | Friends School Saffron Walden LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £48,701 |
Gross Profit | £1,990 |
Net Worth | £53 |
Cash | £384 |
Current Liabilities | £32,090 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2018 | Application to strike the company off the register (4 pages) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2017 | Termination of appointment of Stuart Harris as a secretary on 17 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Stuart Harris as a secretary on 17 July 2017 (1 page) |
23 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2017 | Termination of appointment of Stephen William Welch as a secretary on 1 January 2017 (1 page) |
22 May 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
22 May 2017 | Appointment of Mr Stuart Harris as a secretary on 1 January 2017 (2 pages) |
22 May 2017 | Appointment of Mr Stuart Harris as a secretary on 1 January 2017 (2 pages) |
22 May 2017 | Termination of appointment of Stephen William Welch as a secretary on 1 January 2017 (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2016 | Registered office address changed from Friends School Mount Pleasant Road Saffron Walden Essex CB11 3EB to Walden School Mount Pleasant Road Saffron Walden Essex CB11 3EB on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from Friends School Mount Pleasant Road Saffron Walden Essex CB11 3EB to Walden School Mount Pleasant Road Saffron Walden Essex CB11 3EB on 20 July 2016 (1 page) |
14 April 2016 | Full accounts made up to 31 August 2015 (13 pages) |
14 April 2016 | Full accounts made up to 31 August 2015 (13 pages) |
18 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
8 July 2015 | Appointment of Mr Colin Winston South as a director on 1 January 2015 (2 pages) |
8 July 2015 | Appointment of Mr Colin Winston South as a director on 1 January 2015 (2 pages) |
8 July 2015 | Appointment of Mr Colin Winston South as a director on 1 January 2015 (2 pages) |
8 July 2015 | Termination of appointment of Jennifer Mary Marks as a director on 1 January 2015 (1 page) |
8 July 2015 | Termination of appointment of Jennifer Mary Marks as a director on 1 January 2015 (1 page) |
8 July 2015 | Termination of appointment of Jennifer Mary Marks as a director on 1 January 2015 (1 page) |
24 April 2015 | Full accounts made up to 31 August 2014 (13 pages) |
24 April 2015 | Full accounts made up to 31 August 2014 (13 pages) |
18 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
26 June 2014 | Appointment of Mr Stephen William Welch as a secretary (2 pages) |
26 June 2014 | Appointment of Mr Stephen William Welch as a secretary (2 pages) |
11 April 2014 | Full accounts made up to 31 August 2013 (12 pages) |
11 April 2014 | Full accounts made up to 31 August 2013 (12 pages) |
3 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
6 January 2014 | Termination of appointment of David Wood as a secretary (1 page) |
6 January 2014 | Termination of appointment of David Wood as a secretary (1 page) |
11 April 2013 | Amended full accounts made up to 31 August 2012 (12 pages) |
11 April 2013 | Amended full accounts made up to 31 August 2012 (12 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Second filing of AP01 previously delivered to Companies House
|
16 November 2012 | Second filing of AP01 previously delivered to Companies House
|
2 November 2012 | Appointment of Mr Tony Penman as a director
|
2 November 2012 | Appointment of Mr Tony Penman as a director
|
10 September 2012 | Auditor's resignation (1 page) |
10 September 2012 | Auditor's resignation (1 page) |
23 August 2012 | Termination of appointment of Raymond Wells as a director (1 page) |
23 August 2012 | Termination of appointment of Raymond Wells as a director (1 page) |
2 April 2012 | Full accounts made up to 31 August 2011 (12 pages) |
2 April 2012 | Full accounts made up to 31 August 2011 (12 pages) |
29 February 2012 | Registered office address changed from Friends' School Mount Pleasant Road Saffron Walden Essex CB11 3EB on 29 February 2012 (1 page) |
29 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Registered office address changed from Friends' School Mount Pleasant Road Saffron Walden Essex CB11 3EB on 29 February 2012 (1 page) |
29 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
12 April 2011 | Appointment of Jenny Marks as a director (2 pages) |
12 April 2011 | Termination of appointment of Ernest Watson as a director (1 page) |
12 April 2011 | Appointment of Jenny Marks as a director (2 pages) |
12 April 2011 | Termination of appointment of Ernest Watson as a director (1 page) |
29 March 2011 | Full accounts made up to 31 August 2010 (13 pages) |
29 March 2011 | Full accounts made up to 31 August 2010 (13 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
7 May 2010 | Full accounts made up to 31 August 2009 (12 pages) |
7 May 2010 | Full accounts made up to 31 August 2009 (12 pages) |
9 March 2010 | Appointment of Mr Raymond Peter Wells as a director (2 pages) |
9 March 2010 | Appointment of Mr Raymond Peter Wells as a director (2 pages) |
8 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
3 April 2009 | Full accounts made up to 31 August 2008 (11 pages) |
3 April 2009 | Full accounts made up to 31 August 2008 (11 pages) |
16 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
13 March 2009 | Appointment terminated director martin holmes (1 page) |
13 March 2009 | Appointment terminated director martin holmes (1 page) |
13 March 2009 | Secretary's change of particulars / david wood / 01/01/2009 (1 page) |
13 March 2009 | Secretary's change of particulars / david wood / 01/01/2009 (1 page) |
14 April 2008 | Secretary appointed david wood (2 pages) |
14 April 2008 | Secretary appointed david wood (2 pages) |
9 April 2008 | Appointment terminated secretary jane corwin (1 page) |
9 April 2008 | Appointment terminated secretary jane corwin (1 page) |
6 March 2008 | Full accounts made up to 31 August 2007 (12 pages) |
6 March 2008 | Full accounts made up to 31 August 2007 (12 pages) |
25 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
29 March 2007 | Full accounts made up to 31 August 2006 (12 pages) |
29 March 2007 | Full accounts made up to 31 August 2006 (12 pages) |
21 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
3 July 2006 | Full accounts made up to 31 August 2005 (10 pages) |
3 July 2006 | Full accounts made up to 31 August 2005 (10 pages) |
29 June 2006 | Accounting reference date shortened from 28/02/06 to 31/08/05 (1 page) |
29 June 2006 | Accounting reference date shortened from 28/02/06 to 31/08/05 (1 page) |
13 March 2006 | Return made up to 22/02/06; full list of members
|
13 March 2006 | Return made up to 22/02/06; full list of members
|
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
22 February 2005 | Incorporation (19 pages) |
22 February 2005 | Incorporation (19 pages) |