Great Chesterford
Essex
CB10 1PF
Director Name | Mr Olivier John Andre Roe |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2012(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,178 |
Cash | £2,911 |
Current Liabilities | £75,932 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 25 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
13 February 2013 | Delivered on: 16 February 2013 Persons entitled: Norwich and Peterborough Building Society Classification: Deed of assignment of rental income Secured details: All sums due or to become due. Particulars: The rents see image for full details. Outstanding |
---|---|
13 February 2013 | Delivered on: 16 February 2013 Persons entitled: Norwich and Peterborough Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge over the undertaking and all property and assets present and future. Outstanding |
13 February 2013 | Delivered on: 16 February 2013 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a units 13 and 14 carlton place, shire hill industrial estate, saffron walden, essex. Outstanding |
6 November 2020 | Confirmation statement made on 25 October 2020 with updates (4 pages) |
---|---|
7 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
21 May 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
31 October 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
14 May 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
20 October 2017 | Notification of Olivier John Andre Roe as a person with significant control on 25 October 2016 (2 pages) |
20 October 2017 | Notification of Emma Roe as a person with significant control on 25 October 2016 (2 pages) |
20 October 2017 | Notification of Olivier John Andre Roe as a person with significant control on 25 October 2016 (2 pages) |
20 October 2017 | Notification of Emma Roe as a person with significant control on 25 October 2016 (2 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
17 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
21 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
16 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 October 2012 | Incorporation
|
25 October 2012 | Incorporation
|
25 October 2012 | Incorporation
|