Saffron Walden
CB10 1AX
Director Name | Mr Richard Thorpe |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2018(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 High Street Saffron Walden CB10 1AX |
Director Name | Mr Roger Evans |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 79 High Street Saffron Walden Essex CB10 1DZ |
Director Name | Mr David Jonathan Taylor |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 243 Queensway Bromley Kent BR4 9DX |
Director Name | Kathleen Raymonde Evans |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 2015) |
Role | Therapist |
Country of Residence | France |
Correspondence Address | 79 High Street Saffron Walden Essex CB10 1DZ |
Director Name | Shirin Gillian Thorpe |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 High Street Saffron Walden Essex CB10 1DZ |
Director Name | Mrs Teresa Thorpe |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 August 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 79 High Street Saffron Walden Essex CB10 1DZ |
Director Name | Geoffrey Robert Thorpe |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2017(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 August 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 79 High Street Saffron Walden Essex CB10 1DZ |
Director Name | Mr Robert Perry |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2018(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 June 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Kent And Surrey Golf Club Crouch House Road Edenbridge Kent TN8 5LQ |
Director Name | Mr William Bath |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2018(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 June 2019) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Kent & Surrey Golf Club Crouch House Lane Edenbridge TN8 5QL |
Registered Address | 24 High Street Saffron Walden CB10 1AX |
---|---|
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 |
40 at £1 | David Taylor 40.00% Ordinary |
---|---|
40 at £1 | Richard Thorpe 40.00% Ordinary |
20 at £1 | Roger Evans 20.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 March 2023 (1 year ago) |
---|---|
Next Return Due | 8 April 2024 (1 week, 2 days from now) |
15 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
1 September 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
9 January 2020 | Registered office address changed from 79 High Street Saffron Walden Essex CB10 1DZ England to 24 High Street Saffron Walden CB10 1AX on 9 January 2020 (1 page) |
27 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
7 June 2019 | Termination of appointment of William Bath as a director on 7 June 2019 (1 page) |
7 June 2019 | Termination of appointment of Robert Perry as a director on 7 June 2019 (1 page) |
26 September 2018 | Appointment of Mr Richard Thorpe as a director on 25 September 2018 (2 pages) |
19 September 2018 | Registered office address changed from 19 Woodthorpe Road Ashford TW15 2RP to 79 High Street Saffron Walden Essex CB10 1DZ on 19 September 2018 (1 page) |
18 September 2018 | Registered office address changed from 79 High Street Saffron Walden Essex CB10 1DZ to 19 Woodthorpe Road Ashford TW15 2RP on 18 September 2018 (2 pages) |
18 September 2018 | Appointment of Mr William Bath as a director on 22 August 2018 (2 pages) |
11 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 August 2018 | Appointment of Mr Robert Perry as a director on 18 August 2018 (2 pages) |
29 August 2018 | Termination of appointment of Teresa Thorpe as a director on 22 August 2018 (1 page) |
29 August 2018 | Termination of appointment of Geoffrey Robert Thorpe as a director on 22 August 2018 (1 page) |
29 August 2018 | Appointment of Mrs Shirin Gillian Thorpe as a director on 28 August 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2017 | Appointment of Geoffrey Robert Thorpe as a director on 12 January 2017 (2 pages) |
12 January 2017 | Appointment of Geoffrey Robert Thorpe as a director on 12 January 2017 (2 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 December 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
3 October 2016 | Termination of appointment of Shirin Gillian Thorpe as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Shirin Gillian Thorpe as a director on 30 September 2016 (1 page) |
3 October 2016 | Appointment of Teresa Thorpe as a director on 30 September 2016 (2 pages) |
3 October 2016 | Appointment of Teresa Thorpe as a director on 30 September 2016 (2 pages) |
29 June 2016 | Termination of appointment of Kathleen Raymonde Evans as a director on 30 October 2015 (1 page) |
29 June 2016 | Termination of appointment of Kathleen Raymonde Evans as a director on 30 October 2015 (1 page) |
19 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2014 | Termination of appointment of David Jonathan Taylor as a director on 20 August 2014 (1 page) |
20 August 2014 | Appointment of Kathleen Raymonde Evans as a director on 6 June 2014 (2 pages) |
20 August 2014 | Appointment of Shirin Gillian Thorpe as a director on 20 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of David Jonathan Taylor as a director on 20 August 2014 (1 page) |
20 August 2014 | Appointment of Kathleen Raymonde Evans as a director on 6 June 2014 (2 pages) |
20 August 2014 | Appointment of Kathleen Raymonde Evans as a director on 6 June 2014 (2 pages) |
20 August 2014 | Appointment of Shirin Gillian Thorpe as a director on 20 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Roger Evans as a director on 6 June 2014 (1 page) |
18 August 2014 | Termination of appointment of Roger Evans as a director on 6 June 2014 (1 page) |
18 August 2014 | Termination of appointment of Roger Evans as a director on 6 June 2014 (1 page) |
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|