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, 2 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 | Mr Charles Anton Milner |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 2-9 Helmholtzstrasse Berlin 10587 |
Director Name | Mr James Bedford Pace |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Nicholas Court St Nicholas Court At Wade Near Birchington Kent CT7 0NJ |
Director Name | Mr Carl Friedrich Edler Von Braun |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 June 2014(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | German |
Correspondence Address | 2-9 Helmholtzstrasse Berlin 10587 |
Director Name | Mr Moritz Matthias Missling |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 April 2017(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 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 June 2014(same day as company formation) |
Correspondence Address | 14 High Cross Truro Cornwall TR1 2AJ |
Secretary Name | Stephens Scown Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2017(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 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 stephen charles rawlings and janice helen boffey dated 23 december 2015 in connection with the land known as cheshire coppice farm, rushmoor lane, longdon-on-tern, telford TF5 0DA with title number SL237856. For more details of land, ship, aircraft or intellectual property charged please refer to the charging instrument. Outstanding |
---|
22 September 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
---|---|
12 June 2023 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
22 September 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
1 August 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
12 July 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
5 July 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
17 August 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
7 July 2020 | Confirmation statement made on 3 June 2020 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 (17 pages) |
13 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
16 November 2018 | Registration of charge 090694770001, created on 14 November 2018 (44 pages) |
9 November 2018 | Notification of Bckrs Borrower Limited as a person with significant control on 24 October 2018 (2 pages) |
9 November 2018 | Cessation of Clere Ag as a person with significant control on 26 September 2018 (1 page) |
9 November 2018 | Cessation of Bckrs Holdco Limited as a person with significant control on 24 October 2018 (1 page) |
8 November 2018 | Notification of Bckrs Holdco Limited as a person with significant control on 26 September 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 Moritz Matthias Missling as a director on 15 October 2018 (1 page) |
13 August 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
15 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
11 April 2017 | Resolutions
|
11 April 2017 | Resolutions
|
10 April 2017 | Termination of appointment of James Bedford Pace as a director on 5 April 2017 (1 page) |
10 April 2017 | Appointment of Stephens Scown Secretarial Limited as a secretary on 5 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Carl Friedrich Edler Von Braun as a director on 5 April 2017 (1 page) |
10 April 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 April 2017 (1 page) |
10 April 2017 | Termination of appointment of James Bedford Pace as a director on 5 April 2017 (1 page) |
10 April 2017 | Appointment of Mr Moritz Matthias Missling as a director on 5 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Murrell Associates Limited as a secretary on 5 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Charles Anton Milner as a director on 5 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Carl Friedrich Edler Von Braun as a director on 5 April 2017 (1 page) |
10 April 2017 | Appointment of Stephens Scown Secretarial Limited as a secretary on 5 April 2017 (2 pages) |
10 April 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 April 2017 (1 page) |
10 April 2017 | Appointment of Mr Thomas Steffen Krupke as a director on 5 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Thomas Steffen Krupke as a director on 5 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Murrell Associates Limited as a secretary on 5 April 2017 (1 page) |
10 April 2017 | Appointment of Mr Moritz Matthias Missling as a director on 5 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Charles Anton Milner as a director on 5 April 2017 (1 page) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
18 December 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
18 December 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
12 December 2014 | Company name changed sunsave 38 (chesire coppice) LIMITED\certificate issued on 12/12/14
|
12 December 2014 | Company name changed sunsave 38 (chesire coppice) LIMITED\certificate issued on 12/12/14
|
10 December 2014 | Company name changed sunsave 38 LIMITED\certificate issued on 10/12/14
|
10 December 2014 | Company name changed sunsave 38 LIMITED\certificate issued on 10/12/14
|
17 June 2014 | Appointment of Mr Carl Von Braun as a director (2 pages) |
17 June 2014 | Appointment of Mr Carl Von Braun as a director (2 pages) |
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|