Newport
Saffron Walden
Essex
CB11 3TH
Director Name | Anna Mary Denby |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 25a Grosvenor Road Wanstead London E11 2EW |
Director Name | Ms Victoria Emma Crossman |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2004(same day as company formation) |
Role | Costume Assistant |
Country of Residence | England |
Correspondence Address | Old Forge Cottage Bridge End Newport Saffron Walden Essex CB11 3TH |
Secretary Name | Montalt Management Ltd., (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2013(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Iris Dorothy Vandenberghe |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Part-Time Teacher |
Country of Residence | England |
Correspondence Address | 25b Grosvenor Road Wanstead London E11 2EW |
Secretary Name | Anna Mary Denby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 25a Grosvenor Road Wanstead London E11 2EW |
Secretary Name | Mr Peter Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Priory Avenue Chingford London E4 8AD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Clarke Hillyer (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2005) |
Correspondence Address | 163-165 Hoe Street Walthamstow London E17 3AL |
Registered Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Anna Mary Denby 33.33% Ordinary |
---|---|
1 at £1 | Stephen Mcpartland & Tina Campbell 33.33% Ordinary |
1 at £1 | Victoria Emma Clark 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,805 |
Cash | £3,301 |
Current Liabilities | £1,496 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 2 weeks from now) |
20 March 2024 | Confirmation statement made on 16 March 2024 with no updates (3 pages) |
---|---|
29 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
23 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
23 June 2022 | Director's details changed for Victoria Emma Clark on 23 June 2022 (2 pages) |
24 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
15 November 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
17 March 2021 | Confirmation statement made on 16 March 2021 with updates (4 pages) |
22 February 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
19 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
16 July 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
20 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 July 2014 | Secretary's details changed for Montlat Management Ltd., on 10 July 2014 (1 page) |
10 July 2014 | Secretary's details changed for Montlat Management Ltd., on 10 July 2014 (1 page) |
20 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Termination of appointment of Iris Vandenberghe as a director (1 page) |
21 March 2013 | Registered office address changed from C/O Montalt Management 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from C/O Montalt Management 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 21 March 2013 (1 page) |
21 March 2013 | Termination of appointment of Iris Vandenberghe as a director (1 page) |
31 January 2013 | Termination of appointment of Peter Brown as a secretary (1 page) |
31 January 2013 | Appointment of Montlat Management Ltd., as a secretary (2 pages) |
31 January 2013 | Termination of appointment of Peter Brown as a secretary (1 page) |
31 January 2013 | Appointment of Montlat Management Ltd., as a secretary (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 March 2010 | Director's details changed for Iris Dorothy Vandenberghe on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Anna Mary Denby on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Victoria Emma Clark on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Victoria Emma Clark on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Iris Dorothy Vandenberghe on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Anna Mary Denby on 17 March 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 April 2009 | Director's change of particulars / victoria clark / 19/11/2008 (1 page) |
8 April 2009 | Director's change of particulars / victoria clark / 19/11/2008 (1 page) |
8 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 April 2008 | Return made up to 16/03/08; no change of members (7 pages) |
30 April 2008 | Return made up to 16/03/08; no change of members (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 April 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 April 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
30 March 2007 | Return made up to 16/03/07; full list of members (7 pages) |
30 March 2007 | Return made up to 16/03/07; full list of members (7 pages) |
10 April 2006 | Return made up to 16/03/06; full list of members
|
10 April 2006 | Return made up to 16/03/06; full list of members
|
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: 25 grosvenor road wanstead london E11 2EW (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: 25 grosvenor road wanstead london E11 2EW (1 page) |
29 June 2005 | Return made up to 16/03/05; full list of members
|
29 June 2005 | Return made up to 16/03/05; full list of members
|
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | New secretary appointed (2 pages) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Secretary resigned (1 page) |
6 April 2004 | Ad 16/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 April 2004 | Ad 16/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Resolutions
|
25 March 2004 | Resolutions
|
16 March 2004 | Incorporation (21 pages) |
16 March 2004 | Incorporation (21 pages) |