Saffron Walden
Essex
CB10 1EH
Director Name | Mr Paul Geoffrey Fairhurst |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | German |
Status | Current |
Appointed | 18 November 2014(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Thorn House 11a Hill Street Saffron Walden Essex CB10 1EH |
Director Name | Mr Peter Francis Herriott |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Thorn House 11a Hill Street Saffron Walden Essex CB10 1EH |
Director Name | Mr Paul Geoffrey Fairhurst |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 December 2011(same day as company formation) |
Role | Consultant |
Country of Residence | Germany |
Correspondence Address | 11a Hill Street Saffron Walden CB10 1EH |
Director Name | Mrs Margaret Henrietta Ann Brett |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2013(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Thorn House 11a Hill Street Saffron Walden Essex CB10 1EH |
Director Name | Mr John Barry Simon McKay |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 August 2013(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Thorn House 11a Hill Street Saffron Walden Essex CB10 1EH |
Director Name | Mr Michael Christopher Whatley |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Thorn House 11a Hill Street Saffron Walden Essex CB10 1EH |
Website | fmc-solicitors.com |
---|
Registered Address | Thorn House 11a Hill Street Saffron Walden Essex CB10 1EH |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
490 at £1 | Aaron Menuhin 49.00% Ordinary A |
---|---|
490 at £1 | Paul Fairhurst 49.00% Ordinary B |
10 at £1 | Simon Mckay 1.00% Ordinary C |
5 at £1 | Henrietta Brett 0.50% Ordinary D |
5 at £1 | Linda Caldwell 0.50% Ordinary E |
Year | 2014 |
---|---|
Net Worth | -£186,379 |
Cash | £947,167 |
Current Liabilities | £1,234,530 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
15 June 2020 | Delivered on: 23 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
20 November 2020 | Confirmation statement made on 20 November 2020 with updates (4 pages) |
23 June 2020 | Registration of charge 078723240001, created on 15 June 2020 (41 pages) |
2 May 2020 | Termination of appointment of Michael Christopher Whatley as a director on 30 April 2020 (1 page) |
6 December 2019 | Confirmation statement made on 6 December 2019 with updates (5 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 June 2019 | Appointment of Mr Peter Francis Herriott as a director on 1 June 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 6 December 2018 with updates (5 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 April 2018 | Director's details changed for Mr Aaron Nicholas Menuhin on 1 January 2017 (2 pages) |
5 March 2018 | Change of details for Mr Aaron Nicholas Menuhin as a person with significant control on 1 January 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 6 December 2017 with updates (6 pages) |
14 December 2017 | Confirmation statement made on 6 December 2017 with updates (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 January 2017 | Amended total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 January 2017 | Amended total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 December 2016 | Confirmation statement made on 6 December 2016 with updates (7 pages) |
11 December 2016 | Confirmation statement made on 6 December 2016 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Termination of appointment of Margaret Henrietta Ann Brett as a director on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Margaret Henrietta Ann Brett as a director on 31 December 2015 (1 page) |
5 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
26 October 2015 | Appointment of Michael Christopher Whatley as a director on 19 October 2015 (2 pages) |
26 October 2015 | Appointment of Michael Christopher Whatley as a director on 19 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of John Barry Simon Mckay as a director on 30 August 2015 (1 page) |
15 October 2015 | Termination of appointment of John Barry Simon Mckay as a director on 30 August 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 March 2015 | Registered office address changed from 11a Hill Street Saffron Walden CB10 1EH to Thorn House 11a Hill Street Saffron Walden Essex CB10 1EH on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 11a Hill Street Saffron Walden CB10 1EH to Thorn House 11a Hill Street Saffron Walden Essex CB10 1EH on 24 March 2015 (1 page) |
8 January 2015 | Appointment of Mr Paul Geoffrey Fairhurst as a director on 18 November 2014 (2 pages) |
8 January 2015 | Appointment of Mr Paul Geoffrey Fairhurst as a director on 18 November 2014 (2 pages) |
2 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
26 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Termination of appointment of Paul Geoffrey Fairhurst as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Paul Geoffrey Fairhurst as a director on 30 September 2014 (1 page) |
28 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 August 2013 | Appointment of Mr John Barry Simon Mckay as a director (2 pages) |
8 August 2013 | Appointment of Mr John Barry Simon Mckay as a director (2 pages) |
2 August 2013 | Company name changed wellspring advisory LTD.\certificate issued on 02/08/13
|
2 August 2013 | Appointment of Mrs Margaret Henrietta Ann Brett as a director (2 pages) |
2 August 2013 | Appointment of Mrs Margaret Henrietta Ann Brett as a director (2 pages) |
2 August 2013 | Company name changed wellspring advisory LTD.\certificate issued on 02/08/13
|
29 January 2013 | Registered office address changed from 25 High Street Haverhill Suffolk CB9 8AD United Kingdom on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from 25 High Street Haverhill Suffolk CB9 8AD United Kingdom on 29 January 2013 (1 page) |
4 January 2013 | Registered office address changed from C/O Aaron Menuhin Suite 4B 43 Berkeley Square Mayfair London W1J 5FJ United Kingdom on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from C/O Aaron Menuhin Suite 4B 43 Berkeley Square Mayfair London W1J 5FJ United Kingdom on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from C/O Aaron Menuhin Suite 4B 43 Berkeley Square Mayfair London W1J 5FJ United Kingdom on 4 January 2013 (1 page) |
17 December 2012 | Statement of capital following an allotment of shares on 17 December 2012
|
17 December 2012 | Statement of capital following an allotment of shares on 17 December 2012
|
17 December 2012 | Statement of capital following an allotment of shares on 17 December 2012
|
17 December 2012 | Statement of capital following an allotment of shares on 17 December 2012
|
16 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
16 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
16 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Incorporation
|
6 December 2011 | Incorporation
|