Saffron Walden
Essex
CB10 1AF
Director Name | John Edwin Bohle |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Laburnum Avenue Hornchurch Essex RM12 4HF |
Director Name | Charles William Prance |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cut Hedge Black Notley Braintree Essex CM7 8QZ |
Secretary Name | John Edwin Bohle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Laburnum Avenue Hornchurch Essex RM12 4HF |
Secretary Name | Mr Anthony Booth |
---|---|
Status | Resigned |
Appointed | 10 June 2013(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2016) |
Role | Company Director |
Correspondence Address | 85a York Hill Loughton Essex IG10 1HZ |
Director Name | Mrs Dawn Booth |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Secretary Name | Dawn Booth |
---|---|
Status | Resigned |
Appointed | 01 October 2016(9 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 26 October 2021) |
Role | Company Director |
Correspondence Address | 51 High Street Saffron Walden Essex CB10 1AF |
Website | designcoalition.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01277 368001 |
Telephone region | Brentwood |
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 100 other UK companies use this postal address |
45 at £1 | Antony Booth 60.00% Ordinary |
---|---|
30 at £1 | Charles William Prance 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,273,798 |
Cash | £532,715 |
Current Liabilities | £58,930 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
30 March 2009 | Delivered on: 7 April 2009 Persons entitled: National Westminster 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: 50 capital east apartments, 21 western gateway, london t/n EGL481306 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
30 March 2009 | Delivered on: 7 April 2009 Persons entitled: National Westminster 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 old mill castle street ongar essex t/nos EX320253 EX463313 and EX463245 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
28 September 2007 | Delivered on: 2 October 2007 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. Outstanding |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
20 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
16 September 2022 | Termination of appointment of Dawn Booth as a director on 25 August 2021 (1 page) |
16 September 2022 | Confirmation statement made on 16 September 2022 with updates (4 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
8 November 2021 | Resolutions
|
8 November 2021 | Sub-division of shares on 26 October 2021 (4 pages) |
29 October 2021 | Cessation of Anthony Booth as a person with significant control on 26 October 2021 (1 page) |
29 October 2021 | Statement of capital following an allotment of shares on 26 October 2021
|
29 October 2021 | Notification of Bkd Holdings Limited as a person with significant control on 26 October 2021 (2 pages) |
26 October 2021 | Termination of appointment of Dawn Booth as a secretary on 26 October 2021 (1 page) |
13 October 2021 | Satisfaction of charge 2 in full (1 page) |
13 October 2021 | Satisfaction of charge 1 in full (1 page) |
13 October 2021 | Satisfaction of charge 3 in full (1 page) |
16 September 2021 | Confirmation statement made on 16 September 2021 with updates (4 pages) |
8 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
23 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
5 July 2017 | Notification of Anthony Booth as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Anthony Booth as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
11 January 2017 | Director's details changed for Dann Booth on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Dann Booth on 11 January 2017 (2 pages) |
7 January 2017 | Appointment of Dann Booth as a director on 1 October 2016 (3 pages) |
7 January 2017 | Appointment of Dann Booth as a director on 1 October 2016 (3 pages) |
5 January 2017 | Appointment of Dawn Booth as a secretary on 1 October 2016 (3 pages) |
5 January 2017 | Appointment of Dawn Booth as a secretary on 1 October 2016 (3 pages) |
14 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Termination of appointment of Anthony Booth as a secretary on 1 October 2016 (1 page) |
6 December 2016 | Director's details changed for Anthony Booth on 1 December 2016 (2 pages) |
6 December 2016 | Termination of appointment of Anthony Booth as a secretary on 1 October 2016 (1 page) |
6 December 2016 | Director's details changed for Anthony Booth on 1 December 2016 (2 pages) |
8 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
18 November 2015 | Termination of appointment of Charles William Prance as a director on 31 October 2015 (1 page) |
18 November 2015 | Termination of appointment of Charles William Prance as a director on 31 October 2015 (1 page) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
14 September 2015 | Purchase of own shares. (3 pages) |
14 September 2015 | Purchase of own shares. (3 pages) |
3 September 2015 | Cancellation of shares. Statement of capital on 12 August 2015
|
3 September 2015 | Cancellation of shares. Statement of capital on 12 August 2015
|
23 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
17 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
6 December 2013 | Resolutions
|
6 December 2013 | Resolutions
|
8 October 2013 | Termination of appointment of John Bohle as a secretary (1 page) |
8 October 2013 | Termination of appointment of John Bohle as a director (1 page) |
8 October 2013 | Termination of appointment of John Bohle as a director (1 page) |
8 October 2013 | Appointment of Mr Anthony Booth as a secretary (2 pages) |
8 October 2013 | Appointment of Mr Anthony Booth as a secretary (2 pages) |
8 October 2013 | Termination of appointment of John Bohle as a secretary (1 page) |
6 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
20 February 2013 | Purchase of own shares. (3 pages) |
20 February 2013 | Cancellation of shares. Statement of capital on 20 February 2013
|
20 February 2013 | Cancellation of shares. Statement of capital on 20 February 2013
|
20 February 2013 | Purchase of own shares. (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Resolutions
|
13 April 2012 | Resolutions
|
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
14 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
29 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
30 September 2009 | Company name changed bpb essex LIMITED\certificate issued on 30/09/09 (2 pages) |
30 September 2009 | Company name changed bpb essex LIMITED\certificate issued on 30/09/09 (2 pages) |
17 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 December 2008 | Accounts for a small company made up to 31 March 2008 (4 pages) |
28 December 2008 | Accounts for a small company made up to 31 March 2008 (4 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from abbey house 51 high street saffron walden essex CB10 1AF (1 page) |
8 August 2008 | Location of debenture register (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from abbey house 51 high street saffron walden essex CB10 1AF (1 page) |
8 August 2008 | Return made up to 06/06/08; full list of members (4 pages) |
8 August 2008 | Return made up to 06/06/08; full list of members (4 pages) |
8 August 2008 | Location of debenture register (1 page) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Location of register of members (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from c/o bird luckin LIMITED aquila house waterloo lane, chelmsford essex CM1 1BN (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from c/o bird luckin LIMITED aquila house waterloo lane, chelmsford essex CM1 1BN (1 page) |
19 March 2008 | Auditor's resignation (1 page) |
19 March 2008 | Auditor's resignation (1 page) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Location of register of members (1 page) |
4 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
4 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
4 July 2007 | Location of register of members (1 page) |
6 June 2007 | Incorporation (19 pages) |
6 June 2007 | Incorporation (19 pages) |