Saffron Walden
Essex
CB10 1AF
Director Name | Mr Lewis George Bower |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 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 |
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 |
50 at £1 | Holly Bower 50.00% Ordinary |
---|---|
50 at £1 | Lewis Bower 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,833 |
Cash | £57,350 |
Current Liabilities | £350,336 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months, 3 weeks from now) |
6 September 2019 | Delivered on: 12 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 16-18 ermine street, caxton, cambridgeshire, CB23 3PQ registered at hm land registry under title number CB322515. Outstanding |
---|---|
6 June 2017 | Delivered on: 8 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 4 greenside, waterbeach, cambridge, CB25 9HP. Being part of the land registered under title number CB357846. Outstanding |
11 July 2016 | Delivered on: 23 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 6 school lane harlow t/no EX247146. Outstanding |
27 June 2014 | Delivered on: 8 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as 105 kitchener road walthamstow london. Outstanding |
30 April 2014 | Delivered on: 20 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land k/a 14 bentfield end causeway stansted essex. Outstanding |
20 January 2014 | Delivered on: 24 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
---|---|
31 August 2017 | Micro company accounts made up to 30 November 2016 (6 pages) |
8 June 2017 | Registration of charge 087624440005, created on 6 June 2017 (38 pages) |
6 January 2017 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
23 July 2016 | Registration of charge 087624440004, created on 11 July 2016 (40 pages) |
14 January 2016 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
4 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
16 December 2014 | Statement of capital following an allotment of shares on 5 November 2013
|
16 December 2014 | Statement of capital following an allotment of shares on 5 November 2013
|
3 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
8 July 2014 | Registration of charge 087624440003, created on 27 June 2014 (41 pages) |
20 May 2014 | Registration of charge 087624440002 (41 pages) |
24 January 2014 | Registration of charge 087624440001 (44 pages) |
14 November 2013 | Appointment of Lewis George Bower as a director (3 pages) |
14 November 2013 | Appointment of Holly May Bower as a director (3 pages) |
8 November 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|