Saffron Walden
Essex
CB10 1AF
Secretary Name | Rita Hulse |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Correspondence Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Mrs Rita Hulse |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2022(16 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Nigel Keith Wilson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | The Grange South Hanningfield Road South Hanningfield Chelmsford Essex CM3 8HL |
Secretary Name | Nigel Keith Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | The Grange South Hanningfield Road South Hanningfield Chelmsford Essex CM3 8HL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£74,951 |
Cash | £6,157 |
Current Liabilities | £107,358 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 1 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months, 3 weeks from now) |
12 March 2007 | Delivered on: 16 March 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
3 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Micro company accounts made up to 31 October 2022 (7 pages) |
7 November 2022 | Director's details changed for Mr Matthew Edwin Hulse on 5 November 2022 (2 pages) |
1 November 2022 | Confirmation statement made on 1 November 2022 with updates (3 pages) |
4 October 2022 | Change of details for Mr Matthew Edwin Hulse as a person with significant control on 30 September 2022 (2 pages) |
28 July 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
8 March 2022 | Appointment of Mrs Rita Hulse as a director on 4 March 2022 (2 pages) |
2 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
16 November 2021 | Company name changed nimatt restaurants LIMITED\certificate issued on 16/11/21
|
28 July 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
18 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
27 September 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
11 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
15 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
21 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
12 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
15 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
14 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
2 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 January 2015 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
2 January 2015 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
12 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
2 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Secretary's details changed for Rita Hulse on 17 February 2012 (1 page) |
2 April 2012 | Secretary's details changed for Rita Hulse on 17 February 2012 (1 page) |
2 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
22 December 2011 | Director's details changed for Matthew Edwin Hulse on 22 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Matthew Edwin Hulse on 22 December 2011 (2 pages) |
21 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
8 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Matthew Edwin Hulse on 17 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Matthew Edwin Hulse on 17 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 July 2009 | Registered office changed on 04/07/2009 from faulkner house victoria street st albans hertfordshire AL1 3SE (1 page) |
4 July 2009 | Registered office changed on 04/07/2009 from faulkner house victoria street st albans hertfordshire AL1 3SE (1 page) |
25 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
25 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
20 March 2008 | Secretary's change of particulars / rita hulse / 12/09/2007 (1 page) |
20 March 2008 | Secretary's change of particulars / rita hulse / 12/09/2007 (1 page) |
21 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
14 June 2007 | Secretary resigned;director resigned (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: abbey house 51 high street saffron walden CB10 1AF (1 page) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | Secretary resigned;director resigned (1 page) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: abbey house 51 high street saffron walden CB10 1AF (1 page) |
21 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
21 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
16 March 2007 | Particulars of mortgage/charge (5 pages) |
16 March 2007 | Particulars of mortgage/charge (5 pages) |
26 September 2006 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
26 September 2006 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
21 March 2006 | Ad 14/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2006 | Ad 14/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 2006 | New secretary appointed;new director appointed (2 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New secretary appointed;new director appointed (2 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
17 February 2006 | Incorporation (20 pages) |
17 February 2006 | Incorporation (20 pages) |