Company NameTakelook Limited
DirectorJohn David Collins
Company StatusActive
Company Number01973594
CategoryPrivate Limited Company
Incorporation Date23 December 1985(38 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Christopher Gordon Rogers
NationalityBritish
StatusCurrent
Appointed15 July 2003(17 years, 6 months after company formation)
Appointment Duration20 years, 8 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFurzenfields Farm
Thornton Road
Nash
Buckinghamshire
MK17 0EZ
Director NameJohn David Collins
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2009(23 years, 3 months after company formation)
Appointment Duration15 years
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address11 Cumberland Close
Aylesbury
Bucks
HP21 7HH
Director NameMartin Speirs
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(6 years, 3 months after company formation)
Appointment Duration1 month (resigned 23 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse In The Woods
Alleyns Lane
Cookham Dean
Berkshire
SL6 9AD
Secretary NameMrs Yolande Speirs
NationalityBritish
StatusResigned
Appointed21 March 1992(6 years, 3 months after company formation)
Appointment Duration1 month (resigned 23 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse In The Wood Alleyns Lane
Cookham
Maidenhead
Berkshire
SL6 9AD
Director NameDonna Julia Boardman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(6 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 September 1997)
RoleCompany Director
Correspondence Address7 Willow Court
Intalbury Avenue
Aylesbury
Buckinghamshire
HP19 3HE
Director NameLinda Jean Peel
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(6 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 March 2001)
RoleCompany Director
Correspondence Address6 Willow Court
Intalbury Avenue
Aylesbury
Buckinghamshire
HP19 3HE
Director NameJulian Marcus Meryon Potts
NationalityBritish
StatusResigned
Appointed23 April 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 1993)
RoleCompany Director
Correspondence Address8 Willow Court
Intalbury Avenue
Aylesbury
Buckinghamshire
HP19 3HE
Secretary NameDonna Julia Boardman
NationalityBritish
StatusResigned
Appointed23 April 1992(6 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 September 1997)
RoleCompany Director
Correspondence Address7 Willow Court
Intalbury Avenue
Aylesbury
Buckinghamshire
HP19 3HE
Secretary NameNicola Jane Wolstenholme
NationalityBritish
StatusResigned
Appointed10 October 1997(11 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address7 Willow Court Intalbury Avenue
Aylesbury
Buckinghamshire
HP19 3HE
Director NameDiane Freeman
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(15 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 July 2003)
RoleAdministration
Correspondence Address6 Willow Court
Aylesbury
Buckinghamshire
HP19 8HE
Secretary NameDiane Freeman
NationalityBritish
StatusResigned
Appointed19 June 2001(15 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 July 2003)
RolePensions Administrator
Correspondence Address6 Willow Court
Aylesbury
Buckinghamshire
HP19 8HE
Director NameBrian McMullan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(15 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 2002)
RoleLithographic Printer
Correspondence Address4 Willow Court
Intalbury Avenue
Aylesbury
Buckinghamshire
HP19 8HE
Director NameDean Alexander Lewis
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(16 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 April 2008)
RoleStockbroker
Correspondence Address7 Willow Court
Intalbury Avenue
Aylesbury
Buckinghamshire
HP21 8JW

Contact

Telephone01296 483355
Telephone regionAylesbury

Location

Registered AddressProspect House 2
Athenaeum Road
London
N20 9AE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

20 at £1Christopher Gordon Rogers
20.00%
Ordinary
10 at £1Advance Housing
10.00%
Ordinary
10 at £1Angelo Nathan James & Sarah Jane James
10.00%
Ordinary
10 at £1Blackwood Aylesbury LTD
10.00%
Ordinary
10 at £1Juan Ramon Gonzalez Coco
10.00%
Ordinary
10 at £1Mr Dean Lewis
10.00%
Ordinary
10 at £1Mr Martin John Ray
10.00%
Ordinary
10 at £1Terence Charles Coupland
10.00%
Ordinary
10 at £1Wendy Freeman
10.00%
Ordinary

Financials

Year2014
Net Worth£2,840
Cash£5,895
Current Liabilities£3,303

Accounts

Latest Accounts23 June 2022 (1 year, 9 months ago)
Next Accounts Due23 June 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End23 June

Returns

Latest Return14 February 2023 (1 year, 1 month ago)
Next Return Due28 February 2024 (overdue)

Filing History

2 May 2023Accounts for a dormant company made up to 23 June 2022 (2 pages)
23 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
14 March 2022Accounts for a dormant company made up to 23 June 2021 (2 pages)
24 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
23 June 2021Accounts for a dormant company made up to 23 June 2020 (2 pages)
5 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 23 June 2019 (2 pages)
26 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 23 June 2018 (2 pages)
28 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
21 March 2018Accounts for a dormant company made up to 23 June 2017 (2 pages)
16 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 23 June 2016 (3 pages)
10 March 2017Total exemption small company accounts made up to 23 June 2016 (3 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 23 June 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 23 June 2015 (4 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Total exemption small company accounts made up to 23 June 2014 (4 pages)
5 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Total exemption small company accounts made up to 23 June 2014 (4 pages)
6 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
16 December 2013Total exemption small company accounts made up to 23 June 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 23 June 2013 (3 pages)
19 June 2013Director's details changed for John David Collins on 14 February 2013 (2 pages)
19 June 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
19 June 2013Director's details changed for John David Collins on 14 February 2013 (2 pages)
11 April 2013Total exemption small company accounts made up to 23 June 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 23 June 2012 (3 pages)
12 June 2012Annual return made up to 14 February 2012 (16 pages)
12 June 2012Annual return made up to 14 February 2012 (16 pages)
16 April 2012Total exemption small company accounts made up to 23 June 2011 (3 pages)
16 April 2012Total exemption small company accounts made up to 23 June 2011 (3 pages)
27 June 2011Annual return made up to 14 February 2011 with a full list of shareholders (14 pages)
27 June 2011Annual return made up to 14 February 2011 with a full list of shareholders (14 pages)
1 June 2011Registered office address changed from Temple House Temple Square Aylesbury Buckinghamshire HP20 2QH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from Temple House Temple Square Aylesbury Buckinghamshire HP20 2QH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from Temple House Temple Square Aylesbury Buckinghamshire HP20 2QH on 1 June 2011 (2 pages)
17 March 2011Total exemption small company accounts made up to 23 June 2010 (3 pages)
17 March 2011Total exemption small company accounts made up to 23 June 2010 (3 pages)
30 September 2010Total exemption full accounts made up to 23 June 2009 (7 pages)
30 September 2010Total exemption full accounts made up to 23 June 2008 (7 pages)
30 September 2010Annual return made up to 14 February 2009 (10 pages)
30 September 2010Annual return made up to 14 February 2009 (10 pages)
30 September 2010Annual return made up to 14 February 2010 (14 pages)
30 September 2010Total exemption full accounts made up to 23 June 2009 (7 pages)
30 September 2010Total exemption full accounts made up to 23 June 2008 (7 pages)
30 September 2010Annual return made up to 14 February 2010 (14 pages)
24 September 2010Administrative restoration application (4 pages)
24 September 2010Administrative restoration application (4 pages)
30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2009Director appointed john david collins (2 pages)
27 March 2009Director appointed john david collins (2 pages)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
9 May 2008Appointment terminated director dean lewis (1 page)
9 May 2008Appointment terminated director dean lewis (1 page)
12 March 2008Return made up to 14/02/08; full list of members (6 pages)
12 March 2008Return made up to 14/02/08; full list of members (6 pages)
11 September 2007Total exemption full accounts made up to 23 June 2007 (8 pages)
11 September 2007Total exemption full accounts made up to 23 June 2007 (8 pages)
10 March 2007Return made up to 16/02/07; full list of members (8 pages)
10 March 2007Return made up to 16/02/07; full list of members (8 pages)
18 September 2006Total exemption full accounts made up to 23 June 2006 (8 pages)
18 September 2006Accounting reference date extended from 31/03/06 to 23/06/06 (1 page)
18 September 2006Total exemption full accounts made up to 23 June 2006 (8 pages)
18 September 2006Accounting reference date extended from 31/03/06 to 23/06/06 (1 page)
10 April 2006Return made up to 16/02/06; full list of members (8 pages)
10 April 2006Return made up to 16/02/06; full list of members (8 pages)
7 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
7 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
22 February 2005Return made up to 16/02/05; full list of members (8 pages)
22 February 2005Return made up to 16/02/05; full list of members (8 pages)
15 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
15 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
1 June 2004Return made up to 04/03/04; change of members
  • 363(288) ‐ Director resigned
(7 pages)
1 June 2004Return made up to 04/03/04; change of members
  • 363(288) ‐ Director resigned
(7 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003New secretary appointed (2 pages)
28 May 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
28 May 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
19 March 2003Return made up to 21/03/03; change of members (7 pages)
19 March 2003Return made up to 21/03/03; change of members (7 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (2 pages)
12 April 2002Return made up to 21/03/02; full list of members (8 pages)
12 April 2002Return made up to 21/03/02; full list of members (8 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001Secretary resigned;director resigned (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001Secretary resigned;director resigned (1 page)
16 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
16 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
21 May 2001Auditor's resignation (1 page)
21 May 2001Auditor's resignation (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001Return made up to 21/03/01; change of members
  • 363(287) ‐ Registered office changed on 04/04/01
(6 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Return made up to 21/03/01; change of members
  • 363(287) ‐ Registered office changed on 04/04/01
(6 pages)
4 August 2000Full accounts made up to 31 March 2000 (9 pages)
4 August 2000Full accounts made up to 31 March 2000 (9 pages)
30 March 2000Return made up to 21/03/00; change of members (6 pages)
30 March 2000Return made up to 21/03/00; change of members (6 pages)
1 July 1999Full accounts made up to 31 March 1999 (9 pages)
1 July 1999Full accounts made up to 31 March 1999 (9 pages)
12 April 1999Return made up to 21/03/99; full list of members (6 pages)
12 April 1999Return made up to 21/03/99; full list of members (6 pages)
4 June 1998Full accounts made up to 31 March 1998 (9 pages)
4 June 1998Full accounts made up to 31 March 1998 (9 pages)
8 April 1998Return made up to 21/03/98; full list of members (6 pages)
8 April 1998Return made up to 21/03/98; full list of members (6 pages)
11 November 1997New secretary appointed (2 pages)
11 November 1997Secretary resigned;director resigned (1 page)
11 November 1997Secretary resigned;director resigned (1 page)
11 November 1997New secretary appointed (2 pages)
14 May 1997Full accounts made up to 31 March 1997 (9 pages)
14 May 1997Full accounts made up to 31 March 1997 (9 pages)
24 March 1997Return made up to 21/03/97; full list of members (6 pages)
24 March 1997Return made up to 21/03/97; full list of members (6 pages)
13 June 1996Full accounts made up to 31 March 1996 (9 pages)
13 June 1996Full accounts made up to 31 March 1996 (9 pages)
17 May 1996Return made up to 21/03/96; full list of members
  • 363(287) ‐ Registered office changed on 17/05/96
(6 pages)
17 May 1996Return made up to 21/03/96; full list of members
  • 363(287) ‐ Registered office changed on 17/05/96
(6 pages)
30 March 1995Return made up to 21/03/95; no change of members (4 pages)
30 March 1995Return made up to 21/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)