Saffron Walden
Essex
CB10 1AF
Director Name | Mrs Deborah Chemutai Malek |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 June 2015) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 424 Lee High Road London SE12 8RW |
Website | delamanagement.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 81669403 |
Telephone region | London |
Registered Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
---|---|
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 |
100 at £0.01 | Stacey Marie Codling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,118 |
Cash | £14,428 |
Current Liabilities | £4,188 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
5 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
---|---|
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
26 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
19 June 2015 | Registered office address changed from 12 Mons Way Bromley Kent BR2 8EX to Abbey House 51 High Street Saffron Walden Essex CB10 1AF on 19 June 2015 (1 page) |
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
4 June 2015 | Termination of appointment of Deborah Chemutai Malek as a director on 2 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Deborah Chemutai Malek as a director on 2 June 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
7 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
22 May 2013 | Appointment of Mrs Deborah Chemutai Malek as a director (2 pages) |
7 May 2013 | Sub-division of shares on 9 April 2013 (5 pages) |
7 May 2013 | Sub-division of shares on 9 April 2013 (5 pages) |
11 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 October 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
4 August 2011 | Incorporation
|