Little Walden
Saffron Walden
CB10 1XA
Director Name | Mr Sean Cole |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 June 2017(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Group Operations Director |
Country of Residence | England |
Correspondence Address | Unit 2 And 2a Hall Farm Little Walden Saffron Walden CB10 1XA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Unit 2 And 2a Hall Farm Little Walden Saffron Walden CB10 1XA |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Ashdon |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Stephen Geoffrey Surridge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£86,911 |
Cash | £3,519 |
Current Liabilities | £240,127 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
20 December 2013 | Delivered on: 20 December 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
22 November 2011 | Delivered on: 24 November 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 November 2023 | Resolutions
|
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
27 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
30 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
7 October 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
17 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
24 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
7 February 2019 | Registered office address changed from C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB England to Unit 2 and 2a Hall Farm Little Walden Saffron Walden CB10 1XA on 7 February 2019 (1 page) |
4 October 2018 | Registered office address changed from 1 Victoria Street Dunstable Bedfordshire LU6 3AZ to C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB on 4 October 2018 (1 page) |
27 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
10 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 July 2017 | Notification of Sean Cole as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Sean Cole as a person with significant control on 30 April 2017 (2 pages) |
31 July 2017 | Change of details for Mr Stephen Geoffrey Surridge as a person with significant control on 30 April 2017 (2 pages) |
31 July 2017 | Change of details for Mr Stephen Geoffrey Surridge as a person with significant control on 30 April 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
22 June 2017 | Appointment of Mr Sean Cole as a director on 10 June 2017 (2 pages) |
22 June 2017 | Appointment of Mr Sean Cole as a director on 10 June 2017 (2 pages) |
9 April 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
9 April 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
20 December 2013 | Registration of charge 077091760002 (8 pages) |
20 December 2013 | Registration of charge 077091760002 (8 pages) |
25 October 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
25 October 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
1 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
30 July 2013 | Change of name notice (2 pages) |
30 July 2013 | Company name changed deep clean 24SEVEN LTD\certificate issued on 30/07/13
|
30 July 2013 | Company name changed deep clean 24SEVEN LTD\certificate issued on 30/07/13
|
30 July 2013 | Change of name notice (2 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
31 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 July 2011 | Appointment of Stephen Geoffrey Surridge as a director (3 pages) |
26 July 2011 | Appointment of Stephen Geoffrey Surridge as a director (3 pages) |
20 July 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 July 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 July 2011 | Incorporation
|
18 July 2011 | Incorporation
|
18 July 2011 | Incorporation
|