Wendens Ambo
Saffron Walden
Essex
CB11 4JL
Director Name | Mr Richard William Mumford |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2013(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | The Barn Audley End Business Centre Wendens Ambo Saffron Walden Essex CB11 4JL |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr David Charles Beswick |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 High Street Saffron Walden Essex CB10 1AA |
Director Name | Mr Colin John Fellows |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 High Street Saffron Walden Essex CB10 1AA |
Registered Address | The Barn Audley End Business Centre Wendens Ambo Saffron Walden Essex CB11 4JL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Wendens Ambo |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Wendens Ambo |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 19 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 May 2024 (1 month from now) |
27 September 2020 | Micro company accounts made up to 31 October 2019 (7 pages) |
---|---|
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 31 October 2018 (7 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (7 pages) |
20 June 2018 | Change of details for Mr Richard William Mumford as a person with significant control on 4 May 2018 (2 pages) |
20 June 2018 | Director's details changed for Mr Richard William Mumford on 4 May 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
20 June 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
7 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
16 March 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
8 March 2016 | Previous accounting period shortened from 30 April 2016 to 31 October 2015 (1 page) |
8 March 2016 | Previous accounting period shortened from 30 April 2016 to 31 October 2015 (1 page) |
22 February 2016 | Director's details changed for Mr Michael John Passfield on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Michael John Passfield on 22 February 2016 (2 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
26 May 2015 | Registered office address changed from The Barn London Road Wendens Ambo Saffron Walden Essex CB11 4JL to The Barn Audley End Business Centre Wendens Ambo Saffron Walden Essex CB11 4JL on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from The Barn London Road Wendens Ambo Saffron Walden Essex CB11 4JL to The Barn Audley End Business Centre Wendens Ambo Saffron Walden Essex CB11 4JL on 26 May 2015 (1 page) |
25 May 2015 | Director's details changed for Mr Richard William Mumford on 19 April 2015 (2 pages) |
25 May 2015 | Director's details changed for Mr Michael John Passfield on 19 April 2015 (2 pages) |
25 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Director's details changed for Mr Richard William Mumford on 19 April 2015 (2 pages) |
25 May 2015 | Director's details changed for Mr Michael John Passfield on 19 April 2015 (2 pages) |
27 January 2015 | Registered office address changed from Abbey House High Street Saffron Walden Essex CB10 1AF England to The Barn London Road Wendens Ambo Saffron Walden Essex CB11 4JL on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from Abbey House High Street Saffron Walden Essex CB10 1AF England to The Barn London Road Wendens Ambo Saffron Walden Essex CB11 4JL on 27 January 2015 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
14 October 2014 | Termination of appointment of Colin John Fellows as a director on 31 August 2014 (1 page) |
14 October 2014 | Termination of appointment of Colin John Fellows as a director on 31 August 2014 (1 page) |
14 October 2014 | Termination of appointment of David Charles Beswick as a director on 31 August 2014 (1 page) |
14 October 2014 | Termination of appointment of David Charles Beswick as a director on 31 August 2014 (1 page) |
1 October 2014 | Registered office address changed from Saffron House 67 High Street Saffron Walden CB10 1AA to Abbey House High Street Saffron Walden Essex CB10 1AF on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Saffron House 67 High Street Saffron Walden CB10 1AA to Abbey House High Street Saffron Walden Essex CB10 1AF on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Saffron House 67 High Street Saffron Walden CB10 1AA to Abbey House High Street Saffron Walden Essex CB10 1AF on 1 October 2014 (1 page) |
24 September 2014 | Change of name notice (2 pages) |
24 September 2014 | Company name changed saffron financial planning LIMITED\certificate issued on 24/09/14 (2 pages) |
24 September 2014 | Change of name notice (2 pages) |
24 September 2014 | Company name changed saffron financial planning LIMITED\certificate issued on 24/09/14
|
16 September 2014 | Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
16 September 2014 | Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
12 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
7 February 2014 | Second filing of SH01 previously delivered to Companies House
|
7 February 2014 | Second filing of SH01 previously delivered to Companies House
|
7 February 2014 | Second filing of SH01 previously delivered to Companies House
|
7 February 2014 | Second filing of SH01 previously delivered to Companies House
|
29 August 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
29 August 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
6 August 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
6 August 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
11 July 2013 | Appointment of Richard William Mumford as a director (2 pages) |
11 July 2013 | Appointment of Colin John Fellows as a director (2 pages) |
11 July 2013 | Appointment of Richard William Mumford as a director (2 pages) |
11 July 2013 | Appointment of Michael Passfield as a director (2 pages) |
11 July 2013 | Appointment of Colin John Fellows as a director (2 pages) |
11 July 2013 | Appointment of David Charles Beswick as a director (2 pages) |
11 July 2013 | Appointment of Michael Passfield as a director (2 pages) |
11 July 2013 | Appointment of David Charles Beswick as a director (2 pages) |
10 July 2013 | Appointment of Mr Richard William Mumford as a director (3 pages) |
10 July 2013 | Appointment of Mr Michael John Passfield as a director (3 pages) |
10 July 2013 | Appointment of David Charles Beswick as a director (3 pages) |
10 July 2013 | Appointment of Mr Richard William Mumford as a director (3 pages) |
10 July 2013 | Appointment of Mr Colin John Fellows as a director (3 pages) |
10 July 2013 | Appointment of Mr Colin John Fellows as a director (3 pages) |
10 July 2013 | Appointment of Mr Michael John Passfield as a director (3 pages) |
10 July 2013 | Appointment of David Charles Beswick as a director (3 pages) |
26 June 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
26 June 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
26 April 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 April 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 April 2013 | Incorporation (36 pages) |
19 April 2013 | Incorporation (36 pages) |