Saffron Walden
Essex
CB10 1AF
Director Name | Mr David Martin Greenwood |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2019(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Dr Alexander Arcache |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 10 Petersplatz Munchen 80331 |
Director Name | Mr Frank Henning Albert Bohne |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 September 2013(same day as company formation) |
Role | Head Of Operations |
Country of Residence | Germany |
Correspondence Address | 10 Petersplatz Munchen 80331 |
Director Name | Mr Charles Anton Milner |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 December 2015(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | C/O Stephens Scown Secretarial Limited Osprey Hous Malpas Road Truro Cornwall TR1 1UT |
Director Name | Mr Carl Friedrich Edler Von Braun |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 December 2015(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 2-9 Helmholtzstrasse Berlin 10587 Germany |
Director Name | Ms Daniela Nickel |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 July 2017(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | C/O Stephens Scown Secretarial Limited Osprey Hous Malpas Road Truro Cornwall TR1 1UT |
Secretary Name | Murrell Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2016(2 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 2017) |
Correspondence Address | 14 High Cross Truro Cornwall TR1 2AJ |
Secretary Name | Stephens Scown Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2017(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 October 2018) |
Correspondence Address | Osprey House Malpas Road Truro TR1 1UT |
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 |
1 at £1 | Kronos Solar Projects Gmbh 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
14 November 2018 | Delivered on: 16 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The chargor charged by way of legal mortgage the leasehold land subject of the lease agreement between the chargor and howard richard kinsey, david morgan kinsey, evan thomas kinsey and alison elisabeth bentley dated 16 november 2016 in connection with the land known as cwm bargoed, merthyr tydfil CF48 4AE with title number CYM697852. For more details of land, ship, aircraft or intellectual property charged please refer to the charging instrument. Outstanding |
---|
27 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
---|---|
22 September 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
25 October 2022 | Confirmation statement made on 16 September 2022 with updates (4 pages) |
22 September 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
20 October 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
5 July 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
7 October 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
17 August 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
7 October 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
19 August 2019 | Appointment of Mr David Martin Greenwood as a director on 15 August 2019 (2 pages) |
9 August 2019 | Registered office address changed from C/O Stephens Scown Secretarial Limited Osprey House Malpas Road Truro Cornwall TR1 1UT England to Abbey House 51 High Street Saffron Walden Essex CB10 1AF on 9 August 2019 (1 page) |
8 August 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
16 November 2018 | Registration of charge 086922780001, created on 14 November 2018 (44 pages) |
9 November 2018 | Withdrawal of a person with significant control statement on 9 November 2018 (2 pages) |
9 November 2018 | Notification of Bckrs Holdco Limited as a person with significant control on 26 September 2018 (2 pages) |
9 November 2018 | Cessation of Bckrs Holdco Limited as a person with significant control on 24 October 2018 (1 page) |
9 November 2018 | Notification of Bckrs Borrower Limited as a person with significant control on 24 October 2018 (2 pages) |
25 October 2018 | Termination of appointment of Stephens Scown Secretarial Limited as a secretary on 25 October 2018 (1 page) |
18 October 2018 | Termination of appointment of Daniela Nickel as a director on 15 October 2018 (1 page) |
1 October 2018 | Notification of a person with significant control statement (2 pages) |
19 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
13 August 2018 | Full accounts made up to 31 December 2017 (15 pages) |
14 March 2018 | Auditor's resignation (1 page) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
5 October 2017 | Amended accounts for a small company made up to 31 December 2015 (13 pages) |
5 October 2017 | Amended accounts for a small company made up to 31 December 2015 (13 pages) |
28 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
28 September 2017 | Cessation of Clere Ag as a person with significant control on 31 July 2017 (1 page) |
28 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
28 September 2017 | Cessation of Clere Ag as a person with significant control on 31 July 2017 (1 page) |
11 September 2017 | Resolutions
|
11 September 2017 | Resolutions
|
1 September 2017 | Cessation of Dagmar Vogt as a person with significant control on 31 July 2017 (1 page) |
1 September 2017 | Cessation of Dagmar Vogt as a person with significant control on 31 July 2017 (1 page) |
1 September 2017 | Notification of Clere Ag as a person with significant control on 31 July 2017 (2 pages) |
1 September 2017 | Notification of Clere Ag as a person with significant control on 31 July 2017 (2 pages) |
11 August 2017 | Appointment of Daniela Nickel as a director on 31 July 2017 (2 pages) |
11 August 2017 | Termination of appointment of Charles Anton Milner as a director on 31 July 2017 (1 page) |
11 August 2017 | Termination of appointment of Charles Anton Milner as a director on 31 July 2017 (1 page) |
11 August 2017 | Termination of appointment of Carl Friedrich Edler Von Braun as a director on 31 July 2017 (1 page) |
11 August 2017 | Termination of appointment of Carl Friedrich Edler Von Braun as a director on 31 July 2017 (1 page) |
11 August 2017 | Appointment of Daniela Nickel as a director on 31 July 2017 (2 pages) |
11 August 2017 | Termination of appointment of Murrell Associates Limited as a secretary on 31 July 2017 (1 page) |
11 August 2017 | Appointment of Thomas Krupke as a director on 31 July 2017 (2 pages) |
11 August 2017 | Termination of appointment of Murrell Associates Limited as a secretary on 31 July 2017 (1 page) |
11 August 2017 | Appointment of Thomas Krupke as a director on 31 July 2017 (2 pages) |
10 August 2017 | Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to C/O Stephens Scown Secretarial Limited Osprey House Malpas Road Truro Cornwall TR1 1UT on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to C/O Stephens Scown Secretarial Limited Osprey House Malpas Road Truro Cornwall TR1 1UT on 10 August 2017 (1 page) |
10 August 2017 | Appointment of Stephens Scown Secretarial Limited as a secretary on 31 July 2017 (2 pages) |
10 August 2017 | Appointment of Stephens Scown Secretarial Limited as a secretary on 31 July 2017 (2 pages) |
27 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 August 2016 | Appointment of Murrell Associates Limited as a secretary on 3 August 2016 (2 pages) |
4 August 2016 | Appointment of Murrell Associates Limited as a secretary on 3 August 2016 (2 pages) |
26 January 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
26 January 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Alexander Arcache as a director on 23 December 2015 (1 page) |
11 January 2016 | Appointment of Mr Carl Von Braun as a director on 23 December 2015 (2 pages) |
11 January 2016 | Appointment of Mr Carl Von Braun as a director on 23 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Frank Henning Albert Bohne as a director on 23 December 2015 (1 page) |
11 January 2016 | Appointment of Mr Charles Anton Milner as a director on 23 December 2015 (2 pages) |
11 January 2016 | Appointment of Mr Charles Anton Milner as a director on 23 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Frank Henning Albert Bohne as a director on 23 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Alexander Arcache as a director on 23 December 2015 (1 page) |
21 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
5 May 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
5 May 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
2 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
16 September 2013 | Incorporation Statement of capital on 2013-09-16
|
16 September 2013 | Incorporation Statement of capital on 2013-09-16
|