Saffron Walden
Essex
CB10 1JZ
Director Name | Mrs Jill Hutchings |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(same day as company formation) |
Role | Gallery Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Windmill Street London W1T 2JR |
Director Name | Mr Mark Alexander Hannam |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sutton Place London E9 6EH |
Director Name | Mr Stanley Jones |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 April 2017(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 April 2022) |
Role | Practising Artist / Printmaker |
Country of Residence | United Kingdom |
Correspondence Address | Lion House 6 Grange Avenue Wood Green Essex IG8 9JT |
Website | curwengallery.com |
---|
Registered Address | Market House 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 100 other UK companies use this postal address |
1 at £1 | Jill Hutchings 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 6 days from now) |
15 May 2023 | Confirmation statement made on 27 April 2023 with updates (5 pages) |
---|---|
3 April 2023 | Termination of appointment of David Michael Borrington as a director on 11 June 2021 (1 page) |
3 April 2023 | Appointment of Mr David John Morley as a director on 11 June 2021 (2 pages) |
9 February 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
19 August 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
31 May 2022 | Confirmation statement made on 27 April 2022 with updates (5 pages) |
31 May 2022 | Change of details for Mr David John Morley as a person with significant control on 19 April 2022 (2 pages) |
31 May 2022 | Cessation of Stanley Jones as a person with significant control on 19 April 2022 (1 page) |
29 April 2022 | Termination of appointment of Stanley Jones as a director on 19 April 2022 (1 page) |
21 July 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
5 May 2021 | Confirmation statement made on 27 April 2021 with updates (5 pages) |
28 April 2021 | Notification of David John Morley as a person with significant control on 18 June 2019 (2 pages) |
27 April 2021 | Cessation of Mark Alexander Hannam as a person with significant control on 18 June 2019 (1 page) |
13 July 2020 | Accounts for a dormant company made up to 30 November 2019 (3 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
7 February 2020 | Director's details changed for Mr David Michael Borrington on 6 February 2020 (2 pages) |
30 July 2019 | Accounts for a dormant company made up to 30 November 2018 (3 pages) |
24 May 2019 | Confirmation statement made on 27 April 2019 with updates (5 pages) |
1 August 2018 | Accounts for a dormant company made up to 30 November 2017 (3 pages) |
24 July 2018 | Appointment of Mr David Michael Borrington as a director on 21 July 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 27 April 2018 with updates (5 pages) |
25 June 2018 | Termination of appointment of Mark Alexander Hannam as a director on 21 June 2018 (1 page) |
25 June 2018 | Registered office address changed from 34 Windmill Street London W1T 2JR to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 25 June 2018 (1 page) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (8 pages) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (8 pages) |
2 May 2017 | Appointment of Mr Mark Alexander Hannam as a director on 26 April 2017 (2 pages) |
2 May 2017 | Appointment of Mr Mark Alexander Hannam as a director on 26 April 2017 (2 pages) |
2 May 2017 | Appointment of Mr Stanley Jones as a director on 26 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Jill Hutchings as a director on 26 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Jill Hutchings as a director on 26 April 2017 (1 page) |
2 May 2017 | Appointment of Mr Stanley Jones as a director on 26 April 2017 (2 pages) |
2 May 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
2 May 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
2 May 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
2 May 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
15 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
25 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
25 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
20 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
21 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
21 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
28 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
20 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
20 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
22 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
30 August 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
30 August 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
15 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
10 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
7 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
12 November 2010 | Incorporation
|
12 November 2010 | Incorporation
|