Saffron Walden
Essex
CB10 1JZ
Director Name | Mr Paul Richard James Masters |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Registered Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
---|---|
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 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 | 16 March 2023 (1 year ago) |
---|---|
Next Return Due | 30 March 2024 (0 days from now) |
21 December 2021 | Delivered on: 6 January 2022 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: The properties known as:. A) all that freehold land known as 45 grange road, bishop’s stortford CM23 5NG currently registered at the land registry under title number HD494558; and. B) part of the freehold land known as the hertfordshire and essex high school, warwick road, bishop’s stortford CM23 5NJ currently registered at the land registry under title number HD465092.. HD494558 and a new title number to be allocated out of HD465092. Outstanding |
---|---|
21 December 2021 | Delivered on: 6 January 2022 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Assigned contact(s): not applicable. Designated account(s): not applicable. Address of property: the properties known as:. A) all that freehold land known as 45 grange road, bishop’s stortford CM23 5NG currently registered at the land registry under title number HD494558; and. B) part of the freehold land known as the hertfordshire and essex high school, warwick road, bishop’s stortford CM23 5NJ currently registered at the land registry under title number HD465092.. Title number(s): HD494558 and a new title number to be allocated out of HD465092. Outstanding |
17 January 2018 | Delivered on: 17 January 2018 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: The ancient raj, knight street, sawbridgeworth, hertfordshire CM21 9AX. Title number (if any) HD473423. Outstanding |
17 January 2018 | Delivered on: 17 January 2018 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: The ancient raj, knight street, sawbridgeworth, hertfordshire CM21 9AX. Title number (if any) HD473423. Outstanding |
17 January 2024 | Cessation of Daniel Paul Bowler as a person with significant control on 16 March 2017 (1 page) |
---|---|
17 January 2024 | Notification of Daniel Paul Bowler as a person with significant control on 16 March 2017 (2 pages) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
15 August 2023 | Registration of charge 106749300006, created on 10 August 2023 (27 pages) |
15 August 2023 | Registration of charge 106749300005, created on 10 August 2023 (29 pages) |
21 March 2023 | Director's details changed for Mr Paul Richard James Masters on 20 March 2023 (2 pages) |
21 March 2023 | Director's details changed for Mr Daniel Bowler on 20 March 2023 (2 pages) |
20 March 2023 | Confirmation statement made on 16 March 2023 with updates (5 pages) |
20 March 2023 | Change of details for Mr Paul Masters as a person with significant control on 20 March 2023 (2 pages) |
20 March 2023 | Change of details for Mr Daniel Bowler as a person with significant control on 20 March 2023 (2 pages) |
24 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
29 March 2022 | Confirmation statement made on 16 March 2022 with updates (5 pages) |
6 January 2022 | Registration of charge 106749300004, created on 21 December 2021 (35 pages) |
6 January 2022 | Registration of charge 106749300003, created on 21 December 2021 (33 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
6 April 2021 | Confirmation statement made on 16 March 2021 with updates (5 pages) |
30 March 2021 | Director's details changed (2 pages) |
26 March 2021 | Change of details for Mr Daniel Bowler as a person with significant control on 26 March 2021 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
27 January 2020 | Satisfaction of charge 106749300001 in full (1 page) |
27 January 2020 | Satisfaction of charge 106749300002 in full (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with updates (5 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with updates (5 pages) |
17 January 2018 | Registration of charge 106749300002, created on 17 January 2018 (24 pages) |
17 January 2018 | Registration of charge 106749300001, created on 17 January 2018 (22 pages) |
16 March 2017 | Incorporation Statement of capital on 2017-03-16
|
16 March 2017 | Incorporation Statement of capital on 2017-03-16
|