Takeley
Bishop's Stortford
CM22 6SN
Director Name | Mr Noel Gerald King |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 October 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Unit 20 Ducksbury Industrial Estate Charlton Mead Hoddesdon EN11 0DJ |
Director Name | Brendan Mangan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 January 2012(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20 Ducksbury Industrial Estate Charlton Mead Hoddesdon EN11 0DJ |
Secretary Name | Mrs Kellie King |
---|---|
Status | Current |
Appointed | 02 April 2021(16 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Unit 20 Ducksbury Industrial Estate Charlton Mead Hoddesdon EN11 0DJ |
Director Name | Brendan Mangan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 March 2005(2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 November 2007) |
Role | Builder |
Correspondence Address | 126 The Ridgeway Enfield EN2 8JN |
Director Name | Mr Robert Herridge |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 April 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Harpers Green Cottage Harpers Green Brisley Nr Dereham Norfolk NR20 5DR |
Director Name | Patrick Mangan |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 November 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 31 January 2008) |
Role | Quantity Surveyor |
Correspondence Address | 3 Henley Court Chase Side London N14 5HP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 07 769976919 |
---|---|
Telephone region | Mobile |
Registered Address | Unit 20 Ducksbury Industrial Estate Charlton Mead Lane Hoddesdon EN11 0DJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
500 at £1 | Brendan Mangan 33.33% Ordinary |
---|---|
500 at £1 | Kellie King 33.33% Ordinary |
500 at £1 | Noel King 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,395 |
Cash | £105,501 |
Current Liabilities | £224,583 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
22 December 2011 | Delivered on: 30 December 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Outstanding |
---|---|
25 March 2008 | Delivered on: 26 March 2008 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 July 2023 | Registration of charge 053837550003, created on 14 July 2023 (21 pages) |
---|---|
16 May 2023 | Satisfaction of charge 2 in full (1 page) |
16 May 2023 | Satisfaction of charge 1 in full (1 page) |
13 March 2023 | Confirmation statement made on 7 March 2023 with updates (4 pages) |
2 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 April 2021 | Appointment of Mrs Kellie King as a secretary on 2 April 2021 (2 pages) |
7 April 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
12 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
7 January 2020 | Registered office address changed from Suite 11 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES England to Unit 20 Ducksbury Industrial Estate Charlton Mead Lane Hoddesdon EN11 0DJ on 7 January 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
31 July 2018 | Secretary's details changed for Mr Noel Gerald King on 31 July 2018 (1 page) |
31 July 2018 | Director's details changed for Mr Noel Gerald King on 31 July 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
7 July 2017 | Registered office address changed from Oak Tree Yard Cattlegate Road Enfield Middlesex EN2 8AU to Suite 11 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES on 7 July 2017 (1 page) |
7 July 2017 | Registered office address changed from Oak Tree Yard Cattlegate Road Enfield Middlesex EN2 8AU to Suite 11 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES on 7 July 2017 (1 page) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
12 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 October 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
18 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 June 2013 | Termination of appointment of Robert Herridge as a director (1 page) |
12 June 2013 | Termination of appointment of Robert Herridge as a director (1 page) |
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
13 November 2012 | Registered office address changed from 155a West Green Road London N15 5EA United Kingdom on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 155a West Green Road London N15 5EA United Kingdom on 13 November 2012 (1 page) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 April 2012 | Appointment of Brendan Mangan as a director (2 pages) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Appointment of Brendan Mangan as a director (2 pages) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Robert Herridge on 10 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Robert Herridge on 10 February 2010 (2 pages) |
23 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 July 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 July 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from unit a caventish workshops plumpton road hoddesdon hertfordshire EN11 0LB united kingdom (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from unit a caventish workshops plumpton road hoddesdon hertfordshire EN11 0LB united kingdom (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from 155A west green road london N15 5EA (1 page) |
19 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from 155A west green road london N15 5EA (1 page) |
19 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
16 May 2008 | Return made up to 07/03/08; full list of members (4 pages) |
16 May 2008 | Return made up to 07/03/08; full list of members (4 pages) |
15 May 2008 | Appointment terminated director patrick mangan (1 page) |
15 May 2008 | Appointment terminated director patrick mangan (1 page) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | Director resigned (1 page) |
6 July 2007 | Return made up to 07/03/07; full list of members (3 pages) |
6 July 2007 | Return made up to 07/03/07; full list of members (3 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 April 2006 | Return made up to 07/03/06; full list of members
|
4 April 2006 | Return made up to 07/03/06; full list of members
|
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | New secretary appointed (2 pages) |
25 August 2005 | Ad 16/08/05--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
25 August 2005 | Ad 16/08/05--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
15 March 2005 | Ad 09/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Ad 09/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Incorporation (9 pages) |
7 March 2005 | Incorporation (9 pages) |