3 Birdbrush Avenue
Saffron Walden
Essex
CB11 4DJ
Secretary Name | Croucher Needham Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2012(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Director Name | Mr Henry James Hunter Rowe |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Wayback Saffron Walden Essex CB10 2AX |
Director Name | Mr Phillip John Hunter Rowe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Maythorpe Malting End Wickhambrook Newmarket Suffolk CB8 8YH |
Secretary Name | Mr Phillip John Hunter Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Maythorpe Malting End Wickhambrook Newmarket Suffolk CB8 8YH |
Director Name | Valerie Millicent Fairbairn |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(4 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 July 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat D 3 Birdbush Avenue Saffron Walden Essex CB11 4DJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 10 Market Walk Saffron Walden Essex CB10 1JZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Castle Hill Properties LTD 16.67% Ordinary |
---|---|
1 at £1 | Irene Louise Mcgrath 16.67% Ordinary |
1 at £1 | Judith Anne Denny 16.67% Ordinary |
1 at £1 | Richard Henry Scott 16.67% Ordinary |
1 at £1 | Stephen Paul Murphy 16.67% Ordinary |
1 at £1 | Valerie Sheila Colwill 16.67% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 4 March 2024 (overdue) |
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
6 June 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with updates (5 pages) |
30 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with updates (5 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Secretary's details changed for Croucher Needham Limited on 5 June 2015 (1 page) |
24 February 2016 | Secretary's details changed for Croucher Needham Limited on 5 June 2015 (1 page) |
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 August 2013 | Termination of appointment of Valerie Fairbairn as a director (2 pages) |
7 August 2013 | Termination of appointment of Valerie Fairbairn as a director (2 pages) |
14 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Appointment of Croucher Needham Limited as a secretary (3 pages) |
5 March 2013 | Appointment of Croucher Needham Limited as a secretary (3 pages) |
22 February 2013 | Statement of capital following an allotment of shares on 10 October 2012
|
22 February 2013 | Termination of appointment of Phillip Rowe as a secretary (2 pages) |
22 February 2013 | Appointment of Valerie Millicent Fairbairn as a director (3 pages) |
22 February 2013 | Termination of appointment of Henry Rowe as a director (2 pages) |
22 February 2013 | Appointment of Irene Louise Mcgrath as a director (3 pages) |
22 February 2013 | Termination of appointment of Phillip Rowe as a director (2 pages) |
22 February 2013 | Statement of capital following an allotment of shares on 10 October 2012
|
22 February 2013 | Termination of appointment of Phillip Rowe as a secretary (2 pages) |
22 February 2013 | Appointment of Irene Louise Mcgrath as a director (3 pages) |
22 February 2013 | Termination of appointment of Henry Rowe as a director (2 pages) |
22 February 2013 | Termination of appointment of Phillip Rowe as a director (2 pages) |
22 February 2013 | Appointment of Valerie Millicent Fairbairn as a director (3 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
13 July 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
2 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
13 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
12 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mr Phillip John Hunter Rowe on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Mr Phillip John Hunter Rowe on 1 October 2009 (1 page) |
11 March 2010 | Secretary's details changed for Mr Phillip John Hunter Rowe on 1 October 2009 (1 page) |
11 March 2010 | Secretary's details changed for Mr Phillip John Hunter Rowe on 1 October 2009 (1 page) |
11 March 2010 | Director's details changed for Mr Phillip John Hunter Rowe on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Phillip John Hunter Rowe on 1 October 2009 (2 pages) |
17 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
13 March 2009 | Appointment terminate, secretary temple secretaries LIMITED logged form (1 page) |
13 March 2009 | Appointment terminate, director compant directors LIMITED logged form (1 page) |
13 March 2009 | Appointment terminate, secretary temple secretaries LIMITED logged form (1 page) |
13 March 2009 | Appointment terminate, director compant directors LIMITED logged form (1 page) |
5 March 2009 | Location of debenture register (1 page) |
5 March 2009 | Location of register of members (1 page) |
5 March 2009 | Location of register of members (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from abbey house, 51 high street saffron walden essex CB10 1AF (1 page) |
5 March 2009 | Location of debenture register (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from abbey house, 51 high street saffron walden essex CB10 1AF (1 page) |
13 February 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
13 February 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
27 December 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
27 December 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
28 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
28 March 2008 | Director and secretary appointed phillip john hunter rowe (2 pages) |
28 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
28 March 2008 | Director and secretary appointed phillip john hunter rowe (2 pages) |
28 March 2008 | Director appointed henry james hunter rowe (2 pages) |
28 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
28 March 2008 | Director appointed henry james hunter rowe (2 pages) |
28 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
19 February 2008 | Incorporation (17 pages) |
19 February 2008 | Incorporation (17 pages) |