Saffron Walden
Essex
CB10 1AF
Director Name | Mr Phillip John Hunter Rowe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Maythorpe Malting End Wickhambrook Newmarket Suffolk CB8 8YH |
Secretary Name | Mr Phillip John Hunter Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Maythorpe Malting End Wickhambrook Newmarket Suffolk CB8 8YH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 | Over 10 other UK companies use this postal address |
50 at £1 | Henry James Hunter Rowe 50.00% Ordinary |
---|---|
50 at £1 | Phillip John Hunter Rowe 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
6 May 2008 | Delivered on: 7 May 2008 Persons entitled: Barclays 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: 3 birdbush avenue saffron walden essex t/no EX732987. Outstanding |
---|---|
21 April 2008 | Delivered on: 29 April 2008 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 April 2008 | Delivered on: 26 April 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon business premium account ac/no. 23317730. Outstanding |
21 September 2007 | Delivered on: 22 September 2007 Persons entitled: Barclays 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: L/H 3C birdbush avenue saffron walden essex. Outstanding |
15 September 2006 | Delivered on: 16 September 2006 Persons entitled: Barclays 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: The l/h property k/a 3A and 3B birdbush avenue saffron walden essex t/nos EX694903 and EX386329. Outstanding |
14 September 2020 | Micro company accounts made up to 31 October 2019 (7 pages) |
---|---|
8 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
21 July 2019 | Micro company accounts made up to 31 October 2018 (7 pages) |
19 July 2019 | Director's details changed for Mr Henry James Hunter Rowe on 17 July 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
16 July 2019 | Change of details for Mr Henry James Hunter Rowe as a person with significant control on 16 July 2019 (2 pages) |
16 July 2019 | Director's details changed for Mr Henry James Hunter Rowe on 16 July 2019 (2 pages) |
9 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
9 July 2018 | Change of details for Mr Henry James Hunter Rowe as a person with significant control on 18 April 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr Henry James Hunter Rowe on 9 July 2018 (2 pages) |
21 May 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
18 April 2018 | Termination of appointment of Phillip John Hunter Rowe as a director on 17 April 2018 (1 page) |
18 April 2018 | Cessation of Phillip John Hunter Rowe as a person with significant control on 17 April 2018 (1 page) |
18 April 2018 | Change of details for Mr Henry James Hunter Rowe as a person with significant control on 17 April 2018 (2 pages) |
18 April 2018 | Termination of appointment of Phillip John Hunter Rowe as a secretary on 17 April 2018 (1 page) |
17 April 2018 | Resolutions
|
27 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 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) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
29 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
20 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
20 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
20 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
30 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
28 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
16 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
16 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Mr Phillip John Hunter Rowe on 4 July 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Mr Phillip John Hunter Rowe on 4 July 2010 (1 page) |
13 July 2010 | Director's details changed for Mr Phillip John Hunter Rowe on 4 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Phillip John Hunter Rowe on 4 July 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Mr Phillip John Hunter Rowe on 4 July 2010 (1 page) |
13 July 2010 | Secretary's details changed for Mr Phillip John Hunter Rowe on 4 July 2010 (1 page) |
16 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
23 December 2008 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
23 December 2008 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
11 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Ad 11/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 2006 | Ad 11/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New secretary appointed;new director appointed (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New secretary appointed;new director appointed (2 pages) |
4 July 2006 | Incorporation (16 pages) |
4 July 2006 | Incorporation (16 pages) |