Great Chesterford
Saffron Walden
Essex
CB10 1PE
Director Name | Mr Timothy Michael Housden |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34-40 High Street Wanstead London E11 2RJ |
Director Name | Ms Kirsty Lisa Demeza |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2010(9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34-40 High Street Wanstead London E11 2RJ |
Registered Address | 21 Kingsmill Newmarket Road Great Chesterford Saffron Walden Essex CB10 1PE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Kirsty Lisa Demeza 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 1 April 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
17 November 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
17 November 2020 | Change of details for Mr Timothy Michael Housden as a person with significant control on 16 November 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
27 June 2019 | Cessation of Kirsty Lisa Demeza as a person with significant control on 18 June 2019 (1 page) |
27 June 2019 | Notification of Timothy Michael Housden as a person with significant control on 18 June 2019 (2 pages) |
18 June 2019 | Appointment of Mr Timothy Michael Housden as a director on 18 June 2019 (2 pages) |
18 June 2019 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to 21 Kingsmill Newmarket Road Great Chesterford Saffron Walden Essex CB10 1PE on 18 June 2019 (1 page) |
18 June 2019 | Termination of appointment of Kirsty Lisa Demeza as a director on 18 June 2019 (1 page) |
3 May 2019 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
3 May 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
27 July 2018 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
17 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
31 May 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
31 May 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
21 September 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
5 June 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
5 June 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
30 July 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
30 July 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
18 June 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
18 June 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
3 August 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 August 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
23 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Ms Kirsty Lisa Demeza on 31 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Ms Kirsty Lisa Demeza on 31 March 2011 (2 pages) |
3 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
3 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Statement of capital following an allotment of shares on 12 January 2010
|
13 January 2010 | Statement of capital following an allotment of shares on 12 January 2010
|
13 January 2010 | Appointment of Ms Kirsty Lisa Demeza as a director (2 pages) |
13 January 2010 | Appointment of Ms Kirsty Lisa Demeza as a director (2 pages) |
13 January 2010 | Termination of appointment of Timothy Housden as a director (1 page) |
13 January 2010 | Termination of appointment of Timothy Housden as a director (1 page) |
15 December 2009 | Director's details changed for Mr Timothy Michael Housden on 11 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Timothy Michael Housden on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Timothy Michael Housden on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Timothy Michael Housden on 11 December 2009 (2 pages) |
1 April 2009 | Incorporation (16 pages) |
1 April 2009 | Incorporation (16 pages) |