Saffron Walden
Essex
CB10 1JZ
Director Name | Mr James Robert Marchant |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(7 years, 3 months after company formation) |
Appointment Duration | 10 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Jupiter House, Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mr Darren Paul Croucher |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 St Cuthberts Street Bedford Bedfordshire MK40 3JG |
Secretary Name | Mr Darren Paul Croucher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 St Cuthberts Street Bedford Bedfordshire MK40 3JG |
Director Name | Mr Malcolm George Kauder |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Ballards Way South Croydon Surrey CR2 7JP |
Director Name | Mr Paolo Michele Maranzana |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 January 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 85 Tottenham Court Road London W1T 4TQ |
Website | www.croucherneedham.com/ |
---|
Registered Address | Jupiter House, Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
500 at £1 | Mr Simon Needham 49.80% Ordinary |
---|---|
470 at £1 | Mr James Robert Marchant 46.81% Ordinary |
30 at £1 | Mr Paul Tucker 2.99% Ordinary |
1 at £1 | Mr James Robert Marchant 0.10% Ordinary A |
1 at £1 | Mr James Robert Marchant 0.10% Ordinary C |
1 at £1 | Mr Simon Needham 0.10% Ordinary B |
1 at £1 | Mr Simon Needham 0.10% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £100,821 |
Cash | £6,758 |
Current Liabilities | £254,303 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 5 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 19 December 2023 (overdue) |
28 May 2012 | Delivered on: 7 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Morgage deed of a life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy of: darren paul croucher 17/11/2011 p/no: 016537813-4. sum assured: £345,100 see image for full details. Outstanding |
---|---|
28 May 2012 | Delivered on: 7 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed of a life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Right title and interest in and to the policy being life is assured: simon needham, policy no: 22813-2TA-dys and sum assured: £50,000 see image for full details. Outstanding |
28 May 2012 | Delivered on: 7 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed of a life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rights, title and interest in and to the policy being;. Simon needham, zurich, policy no. 22815-2TA-dus.. See image for full details. Outstanding |
28 May 2012 | Delivered on: 7 June 2012 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: Mortgage deed of a life policy to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All money, including bonuses payable under the policy, darren paul croucher 17/11/11 legal & general p/no:0165378159 £50017. Outstanding |
28 May 2012 | Delivered on: 7 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed of a life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy of: darren paul croucher/ p/no: 016537814-2. sum assured: £116,725 see image for full details. Outstanding |
13 September 2011 | Delivered on: 15 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
9 September 2013 | Delivered on: 10 September 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 May 2012 | Delivered on: 7 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Morgage deed of a life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy of: simon needham 01/12/2011 p/no: 22814-2TA-dus sum assured: £345,100 see image for full details. Outstanding |
1 August 2007 | Delivered on: 13 August 2007 Satisfied on: 8 May 2013 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 December 2006 | Delivered on: 3 January 2007 Satisfied on: 8 May 2013 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
16 November 2023 | Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 16 November 2023 (2 pages) |
---|---|
13 November 2023 | Appointment of a voluntary liquidator (3 pages) |
13 November 2023 | Statement of affairs (10 pages) |
13 November 2023 | Resolutions
|
23 March 2023 | Sub-division of shares on 6 March 2023 (8 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
21 December 2022 | Confirmation statement made on 5 December 2022 with updates (6 pages) |
28 November 2022 | Director's details changed for Mr Simon David Needham on 28 November 2022 (2 pages) |
23 March 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
21 December 2021 | Confirmation statement made on 5 December 2021 with updates (6 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
15 December 2020 | Confirmation statement made on 5 December 2020 with updates (4 pages) |
7 January 2020 | Satisfaction of charge 10 in full (1 page) |
7 January 2020 | Satisfaction of charge 8 in full (1 page) |
7 January 2020 | Satisfaction of charge 3 in full (1 page) |
7 January 2020 | Satisfaction of charge 6 in full (1 page) |
7 January 2020 | Satisfaction of charge 9 in full (1 page) |
7 January 2020 | Satisfaction of charge 7 in full (1 page) |
7 January 2020 | Satisfaction of charge 5 in full (1 page) |
2 January 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with updates (6 pages) |
21 March 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (6 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 December 2016 | Confirmation statement made on 5 December 2016 with updates (8 pages) |
7 December 2016 | Confirmation statement made on 5 December 2016 with updates (8 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
5 June 2015 | Registered office address changed from 27 st Cuthberts Street Bedford Bedfordshire MK40 3JG to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 27 st Cuthberts Street Bedford Bedfordshire MK40 3JG to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 27 st Cuthberts Street Bedford Bedfordshire MK40 3JG to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 5 June 2015 (1 page) |
5 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 June 2014 | Appointment of Mr James Robert Marchant as a director (2 pages) |
9 June 2014 | Appointment of Mr James Robert Marchant as a director (2 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
16 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
16 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
10 September 2013 | Registration of charge 060193950011 (26 pages) |
10 September 2013 | Registration of charge 060193950011 (26 pages) |
5 September 2013 | Termination of appointment of Darren Croucher as a director (1 page) |
5 September 2013 | Termination of appointment of Darren Croucher as a director (1 page) |
2 September 2013 | Termination of appointment of Darren Croucher as a secretary (1 page) |
2 September 2013 | Termination of appointment of Darren Croucher as a secretary (1 page) |
8 May 2013 | Satisfaction of charge 1 in full (1 page) |
8 May 2013 | Satisfaction of charge 1 in full (1 page) |
8 May 2013 | Satisfaction of charge 2 in full (1 page) |
8 May 2013 | Satisfaction of charge 2 in full (1 page) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
1 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
1 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
1 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
13 February 2012 | Termination of appointment of Malcolm Kauder as a director
|
13 February 2012 | Termination of appointment of Paolo Maranzana as a director
|
13 February 2012 | Termination of appointment of Paolo Maranzana as a director
|
13 February 2012 | Termination of appointment of Malcolm Kauder as a director
|
31 January 2012 | Termination of appointment of Paolo Maranzana as a director (1 page) |
31 January 2012 | Termination of appointment of Paolo Maranzana as a director (1 page) |
31 January 2012 | Termination of appointment of Malcolm Kauder as a director (1 page) |
31 January 2012 | Termination of appointment of Malcolm Kauder as a director (1 page) |
14 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (9 pages) |
14 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (9 pages) |
14 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (9 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
21 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (9 pages) |
21 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (9 pages) |
21 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (9 pages) |
22 December 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
22 December 2010 | Resolutions
|
22 December 2010 | Resolutions
|
22 December 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
14 December 2010 | Secretary's details changed for Mr Darren Paul Croucher on 14 December 2010 (2 pages) |
14 December 2010 | Secretary's details changed for Mr Darren Paul Croucher on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr Darren Paul Croucher on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr Darren Paul Croucher on 14 December 2010 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 October 2009 | Appointment of Paolo Maranzana as a director (3 pages) |
14 October 2009 | Appointment of Paolo Maranzana as a director (3 pages) |
31 July 2009 | Director appointed malcolm kauder (1 page) |
31 July 2009 | Director appointed malcolm kauder (1 page) |
11 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
11 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 2ND floor titan court 3 bishop square hatfield herts AL10 9NA (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 2ND floor titan court 3 bishop square hatfield herts AL10 9NA (1 page) |
13 August 2007 | Particulars of mortgage/charge (9 pages) |
13 August 2007 | Particulars of mortgage/charge (9 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 98B town lane benington herts SG2 7BT (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 98B town lane benington herts SG2 7BT (1 page) |
3 January 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Incorporation (17 pages) |
5 December 2006 | Incorporation (17 pages) |