Saffron Walden
Essex
CB10 1JW
Director Name | Mrs Katharine Anne Reed |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Reed And Son 20a Church Street Saffron Walden Essex CB10 1JW |
Director Name | Mrs Angela Catherine Reed |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Starlings 20 Church Street Saffron Walden Essex CB10 1JW |
Director Name | Mr Martin George Reed |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Reed And Son 20a Church Street Saffron Walden Essex CB10 1JW |
Secretary Name | Mrs Angela Catherine Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Starlings 20 Church Street Saffron Walden Essex CB10 1JW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01799 520056 |
---|---|
Telephone region | Saffron Walden |
Registered Address | Reed And Son 20a Church Street Saffron Walden Essex CB10 1JW |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Year | 2013 |
---|---|
Net Worth | -£14,267 |
Cash | £224,840 |
Current Liabilities | £382,403 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months from now) |
29 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
12 October 2020 | Termination of appointment of Angela Catherine Reed as a secretary on 12 October 2020 (1 page) |
12 October 2020 | Termination of appointment of Angela Catherine Reed as a director on 12 October 2020 (1 page) |
5 July 2020 | Appointment of Mrs Katharine Anne Reed as a director on 1 July 2020 (2 pages) |
5 July 2020 | Registered office address changed from 20a Reed and Son 20a Church Street Saffron Walden Essex CB10 1JW United Kingdom to Reed and Son 20a Church Street Saffron Walden Essex CB10 1JW on 5 July 2020 (1 page) |
18 May 2020 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 20a Reed and Son 20a Church Street Saffron Walden Essex CB10 1JW on 18 May 2020 (1 page) |
9 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 April 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
13 April 2018 | Change of details for Mr David George Reed as a person with significant control on 1 March 2018 (2 pages) |
13 April 2018 | Director's details changed for David George Reed on 1 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 May 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
28 May 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 16 December 2013 (1 page) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 April 2011 | Appointment of David George Reed as a director (2 pages) |
27 April 2011 | Appointment of David George Reed as a director (2 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 March 2010 | Director's details changed for Mrs Angela Catherine Reed on 1 January 2010 (2 pages) |
12 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Martin George Reed on 1 January 2010 (2 pages) |
12 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Martin George Reed on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Mrs Angela Catherine Reed on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Mrs Angela Catherine Reed on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Martin George Reed on 1 January 2010 (2 pages) |
12 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
21 April 2009 | Director appointed mrs angela catherine reed (1 page) |
21 April 2009 | Director appointed mrs angela catherine reed (1 page) |
7 April 2008 | Ad 05/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 April 2008 | Ad 05/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
25 March 2008 | Secretary appointed angela catherine reed (2 pages) |
25 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
25 March 2008 | Director appointed martin george reed (2 pages) |
25 March 2008 | Director appointed martin george reed (2 pages) |
25 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
25 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
25 March 2008 | Secretary appointed angela catherine reed (2 pages) |
5 March 2008 | Incorporation (16 pages) |
5 March 2008 | Incorporation (16 pages) |