Takeley
Bishop's Stortford
Hertfordshire
CM22 6LY
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Andrea Lisa Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Shanleigh House The Street Takeley Bishop's Stortford Hertfordshire CM22 6LY |
Registered Address | Imperial House 8 Kean Street London WC2B 4AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £38,102 |
Cash | £81,643 |
Current Liabilities | £117,260 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
20 December 2017 | Delivered on: 20 December 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the property known as 62 kings court, bishops stortford CM23 2AA (land registry title no: HD129615). Outstanding |
---|---|
19 May 2016 | Delivered on: 24 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 May 2010 | Delivered on: 26 May 2010 Persons entitled: Ctcl (Bukp) Fund Nominee No. 1 Limited and Ctcl (Bukp) Fund Nominee No. 2 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee the interest in the account from time to time by way of first fixed charge and the interest credited to the account see image for full details. Outstanding |
25 July 2007 | Delivered on: 7 August 2007 Persons entitled: Capital & Counties Cg Limited and Capital & Counties Cg Nominee Limited Classification: Rent deposit deed Secured details: £30,873 and all other monies due or to become due. Particulars: The deposit under the lease. See the mortgage charge document for full details. Outstanding |
3 August 2023 | Confirmation statement made on 30 July 2023 with updates (5 pages) |
---|---|
31 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
31 August 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
16 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
17 September 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
30 August 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
13 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
3 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
8 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
3 May 2018 | Confirmation statement made on 7 April 2018 with updates (5 pages) |
30 April 2018 | Satisfaction of charge 059007110004 in full (1 page) |
20 December 2017 | Registration of charge 059007110004, created on 20 December 2017 (10 pages) |
20 December 2017 | Registration of charge 059007110004, created on 20 December 2017 (10 pages) |
17 November 2017 | Registered office address changed from Imperial House 15-19 Kingsway Aldwych London WC2B 6UN to Imperial House 8 Kean Street London WC2B 4AS on 17 November 2017 (1 page) |
17 November 2017 | Registered office address changed from Imperial House 15-19 Kingsway Aldwych London WC2B 6UN to Imperial House 8 Kean Street London WC2B 4AS on 17 November 2017 (1 page) |
14 July 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
14 July 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
11 July 2017 | Resolutions
|
11 July 2017 | Resolutions
|
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 May 2017 | Termination of appointment of Andrea Lisa Murphy as a secretary on 2 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Andrea Lisa Murphy as a secretary on 2 May 2017 (1 page) |
27 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
24 May 2016 | Registration of charge 059007110003, created on 19 May 2016 (8 pages) |
24 May 2016 | Registration of charge 059007110003, created on 19 May 2016 (8 pages) |
8 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
17 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
6 January 2016 | Change of share class name or designation (2 pages) |
6 January 2016 | Resolutions
|
6 January 2016 | Resolutions
|
6 January 2016 | Change of share class name or designation (2 pages) |
19 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
24 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
23 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders (4 pages) |
23 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders (4 pages) |
23 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
19 February 2014 | Registered office address changed from Imperial House, 15-19 Kingsway, Aldwych, London Imperial House 15-19 Kingsway Aldwych London WC2B 6UN England on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from Po Box WC2B 6UN Imperial House 15-19 Kingsway Aldwych London England on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from Imperial House, 15-19 Kingsway, Aldwych, London Imperial House 15-19 Kingsway Aldwych London WC2B 6UN England on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from Watergate House 13 - 15 York Buildings London WC2N 6JU on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from Watergate House 13 - 15 York Buildings London WC2N 6JU on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from PO Box WC2B 6UN Imperial House 15-19 Kingsway Aldwych London England on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from Imperial House, 15-19 Kingsway, Aldwych, London Imperial House 15-19 Kingsway Aldwych London WC2B 6UN England on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from PO Box WC2B 6UN Imperial House 15-19 Kingsway Aldwych London England on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from Watergate House 13 - 15 York Buildings London WC2N 6JU on 19 February 2014 (1 page) |
29 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (4 pages) |
29 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
19 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Amended accounts made up to 31 August 2011 (4 pages) |
1 June 2012 | Amended accounts made up to 31 August 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 October 2011 | Director's details changed for Terry Murphy on 24 October 2011 (2 pages) |
24 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Director's details changed for Terry Murphy on 24 October 2011 (2 pages) |
8 August 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
8 August 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
28 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (14 pages) |
28 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (14 pages) |
28 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (14 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
25 May 2010 | Registered office address changed from 44 Maiden Lane Covent Garden London WC2E 7LN on 25 May 2010 (2 pages) |
25 May 2010 | Registered office address changed from 44 Maiden Lane Covent Garden London WC2E 7LN on 25 May 2010 (2 pages) |
25 May 2010 | Registered office address changed from 44 Maiden Lane Covent Garden London WC2E 7LN on 25 May 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (5 pages) |
26 June 2009 | Secretary's change of particulars / andrea murphy / 05/06/2009 (1 page) |
26 June 2009 | Secretary's change of particulars / andrea murphy / 05/06/2009 (1 page) |
26 June 2009 | Director's change of particulars / terry murphy / 05/06/2009 (1 page) |
26 June 2009 | Director's change of particulars / terry murphy / 05/06/2009 (1 page) |
6 April 2009 | Return made up to 09/08/08; no change of members (6 pages) |
6 April 2009 | Return made up to 09/08/08; no change of members (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
17 October 2007 | Return made up to 09/08/07; full list of members (6 pages) |
17 October 2007 | Return made up to 09/08/07; full list of members (6 pages) |
19 August 2007 | Registered office changed on 19/08/07 from: 34-36 high holborn, london, WC1V 6AE (1 page) |
19 August 2007 | Registered office changed on 19/08/07 from: 34-36 high holborn, london, WC1V 6AE (1 page) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | New secretary appointed (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 16 st john street, london, EC1M 4NT (1 page) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | New secretary appointed (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 16 st john street, london, EC1M 4NT (1 page) |
9 August 2006 | Incorporation (14 pages) |
9 August 2006 | Incorporation (14 pages) |