Saffron Walden
Essex
CB10 1AX
Director Name | Mrs Gillian Katherine Elizabeth Monnickendam |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2007(1 month after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Website | dyverse-clothing.co.uk |
---|
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Gillian Katherine Elizabeth Monnickendam 50.00% Ordinary B |
---|---|
1 at £1 | Keith Leslie Monnickendam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £926,477 |
Cash | £637,525 |
Current Liabilities | £156,942 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
17 January 2024 | Confirmation statement made on 16 January 2024 with updates (4 pages) |
---|---|
16 May 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
17 January 2023 | Confirmation statement made on 16 January 2023 with updates (5 pages) |
12 January 2023 | Termination of appointment of Keith Leslie Monnickendam as a director on 19 November 2022 (1 page) |
11 January 2023 | Cessation of Keith Leslie Monnickendam as a person with significant control on 19 November 2022 (1 page) |
11 January 2023 | Change of details for Mrs Gillian Katherine Elizabeth Monnickendam as a person with significant control on 19 November 2022 (2 pages) |
14 September 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
19 January 2022 | Confirmation statement made on 16 January 2022 with updates (4 pages) |
3 September 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
20 January 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
27 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
21 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
3 July 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
21 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
18 April 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
26 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
26 January 2018 | Notification of Gillian Monnickendam as a person with significant control on 6 April 2016 (2 pages) |
26 January 2018 | Notification of Keith Leslie Monnickendam as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
21 September 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
18 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
12 May 2014 | Director's details changed for Mrs Gillian Katherine Elizabeth Monnickendam on 12 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Mrs Gillian Katherine Elizabeth Monnickendam on 12 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr Keith Leslie Monnickendam on 12 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr Keith Leslie Monnickendam on 12 May 2014 (2 pages) |
28 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
4 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
22 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
18 November 2008 | Resolutions
|
18 November 2008 | Resolutions
|
12 November 2008 | Capitals not rolled up (2 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
12 November 2008 | Capitals not rolled up (2 pages) |
28 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
16 January 2007 | Incorporation (15 pages) |
16 January 2007 | Incorporation (15 pages) |