Saffron Walden
Essex
CB11 3AQ
Secretary Name | Lester Bradley Simms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 9 Shire Hill Saffron Walden Essex CB11 3AQ |
Website | www.bondara.co.uk |
---|---|
Telephone | 0800 3112511 |
Telephone region | Freephone |
Registered Address | Unit 9 Shire Hill Saffron Walden Essex CB11 3AQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Shire |
Built Up Area | Saffron Walden |
Year | 2013 |
---|---|
Turnover | £9,340,677 |
Gross Profit | £4,000,643 |
Net Worth | £2,224,151 |
Cash | £1,934,409 |
Current Liabilities | £1,145,539 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
17 January 2020 | Delivered on: 17 January 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
3 August 2008 | Delivered on: 7 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit and all such rights to the repayment thereof as the company may have under the terms upon which the deposit was made see image for full details. Outstanding |
4 May 2023 | Confirmation statement made on 19 March 2023 with updates (5 pages) |
---|---|
20 December 2022 | Full accounts made up to 31 March 2022 (23 pages) |
24 March 2022 | Confirmation statement made on 19 March 2022 with updates (5 pages) |
7 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
10 May 2021 | Confirmation statement made on 19 March 2021 with updates (5 pages) |
15 April 2021 | Notification of Saentis Limited as a person with significant control on 19 March 2021 (3 pages) |
15 April 2021 | Cessation of Christopher Simms as a person with significant control on 19 March 2021 (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
4 December 2020 | Confirmation statement made on 27 November 2020 with updates (4 pages) |
12 May 2020 | Registered office address changed from Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP England to Unit 9 Shire Hill Saffron Walden Essex CB11 3AQ on 12 May 2020 (1 page) |
17 January 2020 | Registration of charge 060097580002, created on 17 January 2020 (20 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
6 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 April 2018 | Change of details for Mr Christopher Simms as a person with significant control on 17 April 2018 (2 pages) |
27 April 2018 | Director's details changed for Christopher Simms on 17 April 2018 (2 pages) |
5 February 2018 | Registered office address changed from C P House (F & F) Otterspool Way Watford WD25 8HP England to Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP on 5 February 2018 (1 page) |
27 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
11 December 2017 | Termination of appointment of Lester Bradley Simms as a secretary on 14 February 2017 (1 page) |
11 December 2017 | Termination of appointment of Lester Bradley Simms as a secretary on 14 February 2017 (1 page) |
11 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
3 November 2017 | Registered office address changed from Kingsway House, 1-3 Evans Avenue Watford Hertfordshire WD25 0EJ to C P House (F & F) Otterspool Way Watford WD25 8HP on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from Kingsway House, 1-3 Evans Avenue Watford Hertfordshire WD25 0EJ to C P House (F & F) Otterspool Way Watford WD25 8HP on 3 November 2017 (1 page) |
23 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
7 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
26 May 2016 | Full accounts made up to 31 March 2015 (21 pages) |
26 May 2016 | Full accounts made up to 31 March 2015 (21 pages) |
5 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
18 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
18 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
14 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
9 December 2014 | Secretary's details changed for Lester Bradley Simms on 26 November 2013 (1 page) |
9 December 2014 | Secretary's details changed for Lester Bradley Simms on 26 November 2013 (1 page) |
9 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
6 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
18 December 2013 | Secretary's details changed (3 pages) |
18 December 2013 | Director's details changed for Christopher Simms on 26 November 2013 (3 pages) |
18 December 2013 | Secretary's details changed (3 pages) |
18 December 2013 | Director's details changed for Christopher Simms on 26 November 2013 (3 pages) |
18 December 2013 | Secretary's details changed for {officer_name} (3 pages) |
17 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
7 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (14 pages) |
7 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (14 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (14 pages) |
10 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (14 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (14 pages) |
6 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (14 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (14 pages) |
12 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (14 pages) |
26 January 2009 | Return made up to 27/11/08; no change of members (4 pages) |
26 January 2009 | Director's change of particulars / christopher simms / 29/08/2008 (1 page) |
26 January 2009 | Director's change of particulars / christopher simms / 29/08/2008 (1 page) |
26 January 2009 | Return made up to 27/11/08; no change of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 January 2008 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
17 January 2008 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
11 January 2008 | Return made up to 27/11/07; full list of members (6 pages) |
11 January 2008 | Return made up to 27/11/07; full list of members (6 pages) |
27 November 2006 | Incorporation (16 pages) |
27 November 2006 | Incorporation (16 pages) |