Saffron Walden
CB11 4JL
Director Name | Ms Bianca Silke Ingram |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 62 Abbot Road Bury St Edmunds Suffolk IP33 3UB |
Secretary Name | Bianca Silke Ingram |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 62 Abbot Road Bury St Edmunds Suffolk IP33 3UB |
Website | comfortconnections.co.uk |
---|
Registered Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Bianca Silke Ingram 50.00% Ordinary |
---|---|
50 at £1 | Martin Stephen Ingram 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£311,529 |
Cash | £1,379 |
Current Liabilities | £110,371 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 2 weeks from now) |
28 October 2008 | Delivered on: 31 October 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a ground and first floors 49 abbetgate street bury st edmunds with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
28 October 2008 | Delivered on: 31 October 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 1 ipswich street stowmarket suffolk with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
10 September 2008 | Delivered on: 16 September 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 February 2021 | Change of details for Mr Martin Stephen Ingram as a person with significant control on 26 February 2021 (2 pages) |
---|---|
26 February 2021 | Director's details changed for Mr Martin Stephen Ingram on 26 February 2021 (2 pages) |
9 November 2020 | Director's details changed for Mr Martin Stephen Ingram on 9 November 2020 (2 pages) |
9 November 2020 | Change of details for Mr Martin Stephen Ingram as a person with significant control on 9 November 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
16 July 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with updates (5 pages) |
3 August 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
31 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
9 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
9 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
9 November 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
9 November 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
17 October 2016 | Director's details changed for Martin Stephen Ingram on 19 May 2016 (2 pages) |
17 October 2016 | Director's details changed for Martin Stephen Ingram on 19 May 2016 (2 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
11 November 2015 | Secretary's details changed for Bianca Silke Ingram on 1 October 2015 (1 page) |
11 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Director's details changed for Bianca Silke Ingram on 1 October 2015 (2 pages) |
11 November 2015 | Director's details changed for Bianca Silke Ingram on 1 October 2015 (2 pages) |
11 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Secretary's details changed for Bianca Silke Ingram on 1 October 2015 (1 page) |
11 November 2015 | Director's details changed for Martin Stephen Ingram on 1 May 2015 (2 pages) |
11 November 2015 | Secretary's details changed for Bianca Silke Ingram on 1 October 2015 (1 page) |
11 November 2015 | Director's details changed for Martin Stephen Ingram on 1 May 2015 (2 pages) |
11 November 2015 | Director's details changed for Martin Stephen Ingram on 1 May 2015 (2 pages) |
11 November 2015 | Director's details changed for Bianca Silke Ingram on 1 October 2015 (2 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
4 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
25 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
24 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
19 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
6 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
18 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
19 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 July 2008 | Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page) |
3 July 2008 | Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page) |
22 November 2007 | Ad 01/10/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
22 November 2007 | Ad 01/10/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
22 November 2007 | Nc inc already adjusted 16/11/07 (2 pages) |
22 November 2007 | Resolutions
|
22 November 2007 | Nc inc already adjusted 16/11/07 (2 pages) |
22 November 2007 | Resolutions
|
17 October 2007 | Incorporation (10 pages) |
17 October 2007 | Incorporation (10 pages) |