Saffron Walden
Essex
CB10 1AX
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 June 2018(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Director Name | Mrs Karen Louise Amblard |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Cottons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 338 Stratford Road Shirley Solihull West Midlands B90 3DN |
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 |
75 at £1 | Mr Marc Amblard 74.26% Ordinary |
---|---|
25 at £1 | Karen Louise Amblard 24.75% Ordinary |
1 at £1 | Mr Marc Amblard 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £35,638 |
Current Liabilities | £2,845 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (1 week, 3 days from now) |
15 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
31 March 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
26 March 2020 | Cessation of Marc Amblard as a person with significant control on 6 April 2016 (1 page) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
27 March 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
26 March 2019 | Cessation of Karen Louise Amblard as a person with significant control on 6 April 2016 (1 page) |
3 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 June 2018 | Appointment of Tayler Bradshaw Limited as a secretary on 6 June 2018 (2 pages) |
24 April 2018 | Notification of Marc Amblard as a person with significant control on 6 April 2016 (2 pages) |
24 April 2018 | Notification of Karen Louise Amblard as a person with significant control on 6 April 2016 (2 pages) |
19 April 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
23 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 April 2017 | Confirmation statement made on 26 March 2017 with updates (8 pages) |
13 April 2017 | Confirmation statement made on 26 March 2017 with updates (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Registered office address changed from C/O Number Crunchers Office 8 Icon Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from C/O Number Crunchers Office 8 Icon Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 21 November 2016 (1 page) |
14 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
22 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
22 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
24 November 2014 | Registered office address changed from 10 Main Street Bilton Rugby Warwickshire CV22 7NB to C/O Number Crunchers Office 8 Icon Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from 10 Main Street Bilton Rugby Warwickshire CV22 7NB to C/O Number Crunchers Office 8 Icon Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB on 24 November 2014 (1 page) |
7 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 May 2013 | Director's details changed for Mr. Marc Amblard on 26 March 2013 (2 pages) |
14 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Director's details changed for Mrs. Karen Louise Amblard on 26 March 2013 (2 pages) |
14 May 2013 | Director's details changed for Mrs. Karen Louise Amblard on 26 March 2013 (2 pages) |
14 May 2013 | Director's details changed for Mr. Marc Amblard on 26 March 2013 (2 pages) |
14 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Registered office address changed from 10 Main Street Bilton Rugby Warwickshire CV22 7NB United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 10 Main Street Bilton Rugby Warwickshire CV22 7NB United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 10 Main Street Bilton Rugby Warwickshire CV22 7NB United Kingdom on 8 March 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 November 2012 | Registered office address changed from the Stables, Church Walk Daventry Northants NN11 4BL on 15 November 2012 (1 page) |
15 November 2012 | Termination of appointment of Cottons Limited as a secretary (1 page) |
15 November 2012 | Termination of appointment of Cottons Limited as a secretary (1 page) |
15 November 2012 | Registered office address changed from the Stables, Church Walk Daventry Northants NN11 4BL on 15 November 2012 (1 page) |
10 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Director's details changed for Karen Louise Smalley on 16 July 2011 (4 pages) |
25 January 2012 | Director's details changed for Karen Louise Smalley on 16 July 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 October 2011 | Director's details changed for Karen Louise Smalley on 5 April 2011 (2 pages) |
24 October 2011 | Director's details changed for Karen Louise Smalley on 29 September 2011 (2 pages) |
24 October 2011 | Director's details changed for Marc Amblard on 29 September 2011 (2 pages) |
24 October 2011 | Director's details changed for Karen Louise Smalley on 29 September 2011 (2 pages) |
24 October 2011 | Director's details changed for Karen Louise Smalley on 5 April 2011 (2 pages) |
24 October 2011 | Director's details changed for Karen Louise Smalley on 5 April 2011 (2 pages) |
24 October 2011 | Director's details changed for Marc Amblard on 29 September 2011 (2 pages) |
26 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Director's details changed for Karen Louise Smalley on 25 March 2011 (2 pages) |
26 April 2011 | Director's details changed for Karen Louise Smalley on 25 March 2011 (2 pages) |
26 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Secretary's details changed for Cottons Limited on 24 June 2009 (1 page) |
9 April 2010 | Secretary's details changed for Cottons Limited on 24 June 2009 (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
9 April 2009 | Particulars of contract relating to shares (1 page) |
9 April 2009 | Particulars of contract relating to shares (1 page) |
4 March 2009 | Ad 01/12/08\gbp si 99@1=99\gbp ic 2/101\ (2 pages) |
4 March 2009 | Resolutions
|
4 March 2009 | Director appointed karen louise smalley (2 pages) |
4 March 2009 | Director appointed karen louise smalley (2 pages) |
4 March 2009 | Resolutions
|
4 March 2009 | Ad 01/12/08\gbp si 99@1=99\gbp ic 2/101\ (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 March 2008 | Return made up to 26/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 26/03/08; full list of members (3 pages) |
16 May 2007 | Memorandum and Articles of Association (13 pages) |
16 May 2007 | Ad 27/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 May 2007 | Particulars of contract relating to shares (2 pages) |
16 May 2007 | Resolutions
|
16 May 2007 | Resolutions
|
16 May 2007 | Nc inc already adjusted 27/04/07 (1 page) |
16 May 2007 | Resolutions
|
16 May 2007 | Particulars of contract relating to shares (2 pages) |
16 May 2007 | Memorandum and Articles of Association (13 pages) |
16 May 2007 | Nc inc already adjusted 27/04/07 (1 page) |
16 May 2007 | Resolutions
|
16 May 2007 | Ad 27/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 April 2007 | New secretary appointed (1 page) |
15 April 2007 | New secretary appointed (1 page) |
15 April 2007 | New director appointed (1 page) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | Secretary resigned (1 page) |
15 April 2007 | Secretary resigned (1 page) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | New director appointed (1 page) |
26 March 2007 | Incorporation (12 pages) |
26 March 2007 | Incorporation (12 pages) |