Wimbish
Saffron Walden
Essex
CB10 2UZ
Director Name | Harriet India White |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Mill Lane Linton Cambridgeshire CB21 4JY |
Director Name | Mr Graham Cowan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Deborah Jayne Imrie |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mission Hall Thaxted Road Wimbish Saffron Walden Essex CB10 2UZ |
Registered Address | Saxon House 27 Duke Street Chelmsford CM1 1HT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
30 June 2020 | Delivered on: 10 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property at. 16 market row. Saffron walden. CO10 1HB. Outstanding |
---|---|
6 March 2020 | Delivered on: 10 March 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
10 July 2020 | Registration of charge 096235890002, created on 30 June 2020 (7 pages) |
---|---|
11 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
10 March 2020 | Registration of charge 096235890001, created on 6 March 2020 (10 pages) |
10 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
29 September 2019 | Registered office address changed from Unit 5 23-25 Lower Street Lower Street Stansted CM24 8LN England to Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS on 29 September 2019 (1 page) |
30 July 2019 | Resolutions
|
30 July 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
25 July 2019 | Registered office address changed from The Common Room High Street Newport Saffron Walden CB11 3PE England to Unit 5 23-25 Lower Street Lower Street Stansted CM24 8LN on 25 July 2019 (1 page) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
9 August 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
12 March 2018 | Registered office address changed from Bell House Bell Street Chelmsford Essex CM2 7JS United Kingdom to The Common Room High Street Newport Saffron Walden CB11 3PE on 12 March 2018 (1 page) |
6 July 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Deborah Jayne Imrie as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Harriet India White as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Harriet India White as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Deborah Jayne Imrie as a person with significant control on 6 July 2017 (2 pages) |
10 March 2017 | Resolutions
|
10 March 2017 | Resolutions
|
3 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
3 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
12 July 2016 | Director's details changed for Harriet India Ferris Lay on 1 June 2016 (2 pages) |
12 July 2016 | Director's details changed for Harriet India Ferris Lay on 1 June 2016 (2 pages) |
12 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
11 August 2015 | Director's details changed for Deborah Joyce Imrie on 4 June 2015 (2 pages) |
11 August 2015 | Director's details changed for Deborah Joyce Imrie on 4 June 2015 (2 pages) |
11 August 2015 | Director's details changed for Deborah Joyce Imrie on 4 June 2015 (2 pages) |
6 July 2015 | Appointment of Deborah Joyce Imrie as a director on 4 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Deborah Jayne Imrie as a director on 4 June 2015 (1 page) |
6 July 2015 | Appointment of Deborah Joyce Imrie as a director on 4 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Deborah Jayne Imrie as a director on 4 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Deborah Jayne Imrie as a director on 4 June 2015 (1 page) |
6 July 2015 | Appointment of Deborah Joyce Imrie as a director on 4 June 2015 (2 pages) |
23 June 2015 | Appointment of Deborah Jayne Imrie as a director on 4 June 2015 (3 pages) |
23 June 2015 | Appointment of Deborah Jayne Imrie as a director on 4 June 2015 (3 pages) |
23 June 2015 | Appointment of Harriet India Ferris Lay as a director on 4 June 2015 (3 pages) |
23 June 2015 | Appointment of Deborah Jayne Imrie as a director on 4 June 2015 (3 pages) |
23 June 2015 | Appointment of Harriet India Ferris Lay as a director on 4 June 2015 (3 pages) |
23 June 2015 | Appointment of Harriet India Ferris Lay as a director on 4 June 2015 (3 pages) |
4 June 2015 | Termination of appointment of Graham Cowan as a director on 4 June 2015 (1 page) |
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|
4 June 2015 | Termination of appointment of Graham Cowan as a director on 4 June 2015 (1 page) |
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|
4 June 2015 | Termination of appointment of Graham Cowan as a director on 4 June 2015 (1 page) |