Saffron Walden
CB10 1AX
Director Name | Mrs Shirin Gillian Thorpe |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2018(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 October 2020) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 24 High Street Saffron Walden CB10 1AX |
Director Name | Martin Soanes |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 March 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 79 High Street Saffron Walden Essex CB10 1DZ |
Secretary Name | Claire Soanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 March 2012) |
Role | Secretary |
Correspondence Address | 79 High Street Saffron Walden Essex CB10 1DZ |
Director Name | Mr Roger Evans |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 79 High Street Saffron Walden Essex CB10 1DZ |
Director Name | Mr David Jonathan Taylor |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 August 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 79 High Street Saffron Walden Essex CB10 1DZ |
Secretary Name | Mr Roger Evans |
---|---|
Status | Resigned |
Appointed | 26 March 2012(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 2014) |
Role | Company Director |
Correspondence Address | 79 High Street Saffron Walden Essex CB10 1DZ |
Director Name | Kathleen Raymonde Evans |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 2015) |
Role | Therapist |
Country of Residence | France |
Correspondence Address | 79 High Street Saffron Walden Essex CB10 1DZ |
Director Name | Shirin Gillian Thorpe |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 High Street Saffron Walden Essex CB10 1DZ |
Director Name | Mrs Teresa Thorpe |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(8 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 March 2019) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 79 High Street Saffron Walden Essex CB10 1DZ |
Director Name | Geoffrey Robert Thorpe |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2017(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 August 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 79 High Street Saffron Walden Essex CB10 1DZ |
Director Name | Mr Adrian Deduca |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2018(9 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 17 June 2019) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Kent & Surrey Golf Club Crouch House Lane Edenbridge TN8 5QL |
Director Name | Mr Robert Perry |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2018(9 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 High Street Saffron Walden Essex CB10 1DZ |
Director Name | David Taylor |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2018(9 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 High Street Saffron Walden Essex CB10 1DZ |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 24 High Street Saffron Walden 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 100 other UK companies use this postal address |
200 at £1 | Roger Evans 50.00% Ordinary |
---|---|
100 at £1 | David Taylor 25.00% Ordinary |
100 at £1 | Richard Thorpe 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,219 |
Current Liabilities | £81,781 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 June 2017 | Delivered on: 10 July 2017 Persons entitled: Adrian De Duca Mark De Luca Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
8 November 2016 | Delivered on: 28 November 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: The kent and surrey golf club, crouch house rd, edenbridge, TN8 5LQ. Outstanding |
8 November 2016 | Delivered on: 28 November 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Kent and surrey golf club, crouch house rd, edenbridge, TN8 5LQ. Outstanding |
5 November 2009 | Delivered on: 20 November 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H kent and surrey golf club crouch house road edenbridge kent t/no:K86071 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
5 November 2009 | Delivered on: 13 November 2009 Persons entitled: David Jeffrey Meek and Jane Meek Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a plot 1 kent & surrey golf and country club crouch house road edenbridge kent more see image for full details. Outstanding |
5 October 2009 | Delivered on: 9 October 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 December 2014 | Delivered on: 18 December 2014 Satisfied on: 3 September 2015 Persons entitled: Anthony De Duca Classification: A registered charge Particulars: Kent & surrey golf club crouch house road edenbridge. Fully Satisfied |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
10 July 2017 | Registration of charge 066889800008, created on 30 June 2017 (27 pages) |
25 May 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
12 January 2017 | Appointment of Geoffrey Robert Thorpe as a director on 12 January 2017 (2 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Registration of charge 066889800007, created on 8 November 2016 (6 pages) |
28 November 2016 | Registration of charge 066889800006, created on 8 November 2016 (13 pages) |
3 October 2016 | Termination of appointment of Shirin Gillian Thorpe as a director on 30 September 2016 (1 page) |
3 October 2016 | Appointment of Teresa Thorpe as a director on 30 September 2016 (2 pages) |
6 September 2016 | Satisfaction of charge 4 in full (3 pages) |
2 August 2016 | Satisfaction of charge 1 in full (3 pages) |
29 June 2016 | Termination of appointment of Kathleen Raymonde Evans as a director on 30 October 2015 (1 page) |
8 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 September 2015 | Satisfaction of charge 066889800005 in full (4 pages) |
20 May 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
18 December 2014 | Registration of charge 066889800005, created on 3 December 2014 (6 pages) |
18 December 2014 | Registration of charge 066889800005, created on 3 December 2014 (6 pages) |
20 August 2014 | Termination of appointment of David Jonathan Taylor as a director on 20 August 2014 (1 page) |
20 August 2014 | Appointment of Shirin Gillian Thorpe as a director on 20 August 2014 (2 pages) |
20 August 2014 | Appointment of Kathleen Raymonde Evans as a director on 6 June 2014 (2 pages) |
20 August 2014 | Appointment of Kathleen Raymonde Evans as a director on 6 June 2014 (2 pages) |
19 August 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
18 August 2014 | Termination of appointment of Roger Evans as a director on 6 June 2014 (1 page) |
18 August 2014 | Termination of appointment of Roger Evans as a secretary on 6 June 2014 (1 page) |
18 August 2014 | Termination of appointment of Roger Evans as a director on 6 June 2014 (1 page) |
18 August 2014 | Termination of appointment of Roger Evans as a secretary on 6 June 2014 (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
27 May 2014 | Registered office address changed from , Eden Cottage Mill Hill, Edenbridge, Kent, TN8 5BU, United Kingdom on 27 May 2014 (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 September 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
10 September 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
13 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
5 October 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 April 2012 | Registered office address changed from , 79 High Street, Saffron Walden, Essex, CB10 1DZ on 27 April 2012 (1 page) |
26 March 2012 | Appointment of Mr Roger Evans as a secretary (2 pages) |
26 March 2012 | Termination of appointment of Claire Soanes as a secretary (1 page) |
16 March 2012 | Appointment of Mr Roger Evans as a director (2 pages) |
16 March 2012 | Appointment of Mr David Jonathan Taylor as a director (2 pages) |
16 March 2012 | Termination of appointment of Martin Soanes as a director (1 page) |
7 February 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
24 January 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Registered office address changed from , C/O Riddingtons Ltd, the Old Barn Off Wood Street, Swanley Village, Swanley, Kent, BR8 7PA, England on 28 November 2011 (2 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2011 | Registered office address changed from , the Lodge Darenth Hill, Darenth, Kent, DA2 7QR, United Kingdom on 21 February 2011 (1 page) |
7 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Director's details changed for Martin Soanes on 1 October 2009 (2 pages) |
7 October 2010 | Secretary's details changed for Claire Soanes on 1 October 2009 (1 page) |
7 October 2010 | Secretary's details changed for Claire Soanes on 1 October 2009 (1 page) |
7 October 2010 | Director's details changed for Martin Soanes on 1 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
25 November 2009 | Duplicate mortgage certificatecharge no:4 (3 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
14 November 2009 | Statement of capital following an allotment of shares on 4 November 2008
|
14 November 2009 | Statement of capital following an allotment of shares on 4 November 2008
|
13 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
11 February 2009 | Secretary appointed claire soanes (1 page) |
11 February 2009 | Director appointed martin soanes (1 page) |
4 September 2008 | Incorporation (10 pages) |
4 September 2008 | Appointment terminated secretary premier secretaries LIMITED (1 page) |
4 September 2008 | Appointment terminated director premier directors LIMITED (1 page) |