Cheshunt
Herts
EN8 9BH
Director Name | Mrs Maxine Smith |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2013(6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
25 at £1 | Maxine Smith 25.00% Ordinary |
---|---|
25 at £1 | Mitchell Smith 25.00% Ordinary |
25 at £1 | Paul Smith 25.00% Ordinary |
25 at £1 | Scott Smith 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,149 |
Cash | £184,857 |
Current Liabilities | £505,390 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 May |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
4 February 2021 | Notification of Mitchell Smith as a person with significant control on 1 March 2019 (2 pages) |
---|---|
4 February 2021 | Notification of Scott Smith as a person with significant control on 1 March 2019 (2 pages) |
4 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
25 January 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
17 February 2020 | Director's details changed for Mr Paul Andrew Smith on 1 January 2020 (2 pages) |
17 February 2020 | Change of details for Mr Paul Andrew Smith as a person with significant control on 1 January 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
17 February 2020 | Director's details changed for Mrs Maxine Smith on 1 January 2020 (2 pages) |
17 February 2020 | Change of details for Mrs Maxine Smith as a person with significant control on 1 January 2020 (2 pages) |
3 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
1 February 2019 | Cessation of Scott Smith as a person with significant control on 2 January 2019 (1 page) |
1 February 2019 | Cessation of Mitchell Smith as a person with significant control on 2 January 2019 (1 page) |
1 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
6 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
2 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
2 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
2 December 2016 | Confirmation statement made on 29 November 2016 with updates (8 pages) |
23 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
4 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
11 December 2014 | Director's details changed for Mrs Maxine Smith on 5 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr Paul Andrew Smith on 5 December 2014 (2 pages) |
11 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Director's details changed for Mr Paul Andrew Smith on 5 December 2014 (2 pages) |
11 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Director's details changed for Mrs Maxine Smith on 5 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Mrs Maxine Smith on 5 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr Paul Andrew Smith on 5 December 2014 (2 pages) |
29 August 2014 | Total exemption small company accounts made up to 28 May 2014 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 28 May 2014 (7 pages) |
20 June 2014 | Previous accounting period extended from 30 November 2013 to 28 May 2014 (1 page) |
20 June 2014 | Previous accounting period extended from 30 November 2013 to 28 May 2014 (1 page) |
20 December 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom on 20 December 2013 (1 page) |
20 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
3 June 2013 | Appointment of Mrs Maxine Smith as a director (2 pages) |
3 June 2013 | Appointment of Mrs Maxine Smith as a director (2 pages) |
22 May 2013 | Company name changed taylor contracts LIMITED\certificate issued on 22/05/13
|
22 May 2013 | Company name changed taylor contracts LIMITED\certificate issued on 22/05/13
|
10 May 2013 | Appointment of Mr Paul Andrew Smith as a director (2 pages) |
10 May 2013 | Appointment of Mr Paul Andrew Smith as a director (2 pages) |
29 November 2012 | Incorporation (20 pages) |
29 November 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
29 November 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
29 November 2012 | Incorporation (20 pages) |