Company NameTakeley Llp
Company StatusActive
Company NumberOC370147
CategoryLimited Liability Partnership
Incorporation Date25 November 2011(12 years, 4 months ago)

Directors

LLP Designated Member NameC.F. Day Limited (Corporation)
StatusCurrent
Appointed25 November 2011(same day as company formation)
Correspondence Address705 High Road
North Finchley
London
N12 0BT
LLP Designated Member NameR.A. Piercy (Building Contractors) Limited (Corporation)
StatusCurrent
Appointed25 November 2011(same day as company formation)
Correspondence Address705 High Road
North Finchley
London
N12 0BT
LLP Designated Member NameWesthall Estates Limited (Corporation)
StatusCurrent
Appointed04 April 2012(4 months, 1 week after company formation)
Appointment Duration11 years, 12 months
Correspondence Address8a Wingbury Courtyard
Business Village
Wingrave
Buckinghamshire
HP22 4LW
LLP Designated Member NameDay (Contractors) Limited (Corporation)
StatusCurrent
Appointed05 April 2012(4 months, 1 week after company formation)
Appointment Duration11 years, 12 months
Correspondence Address705 High Road
North Finchley
London
N12 0BT

Location

Registered Address705 High Road
North Finchley
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£965,342
Cash£7,933
Current Liabilities£64,712

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 November 2023 (4 months ago)
Next Return Due9 December 2024 (8 months, 2 weeks from now)

Charges

13 March 2017Delivered on: 24 March 2017
Persons entitled: Day (Contractors) Limited

Classification: A registered charge
Particulars: Land on the west side of anglia way great denham bedford t/no. BD301894.
Outstanding
13 March 2017Delivered on: 24 March 2017
Persons entitled: R.A. Piercy (Building Contractors) LTD

Classification: A registered charge
Particulars: Land on the west side of anglia way great denham bedford t/no. BD301894.
Outstanding
13 March 2017Delivered on: 24 March 2017
Persons entitled: C. F. Day Limited

Classification: A registered charge
Particulars: Land on the west side of anglia way great denham bedford t/no. BD301894.
Outstanding
13 July 2016Delivered on: 14 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 July 2016Delivered on: 14 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as land east of 2 great portway, great denham, bedfordshire MK40 4GP registered at the land registry under title number BD301894.
Outstanding

Filing History

22 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
4 January 2022Confirmation statement made on 25 November 2021 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
12 January 2021Notification of R.A. Piercy (Building Contractors) Ltd as a person with significant control on 24 November 2020 (2 pages)
12 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
21 March 2019Satisfaction of charge OC3701470001 in full (1 page)
21 March 2019Satisfaction of charge OC3701470002 in full (1 page)
2 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
29 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
24 March 2017Registration of charge OC3701470003, created on 13 March 2017 (37 pages)
24 March 2017Registration of charge OC3701470005, created on 13 March 2017 (37 pages)
24 March 2017Registration of charge OC3701470004, created on 13 March 2017 (37 pages)
24 March 2017Registration of charge OC3701470004, created on 13 March 2017 (37 pages)
24 March 2017Registration of charge OC3701470003, created on 13 March 2017 (37 pages)
24 March 2017Registration of charge OC3701470005, created on 13 March 2017 (37 pages)
28 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 July 2016Registration of charge OC3701470001, created on 13 July 2016 (39 pages)
14 July 2016Registration of charge OC3701470002, created on 13 July 2016 (43 pages)
14 July 2016Registration of charge OC3701470001, created on 13 July 2016 (39 pages)
14 July 2016Registration of charge OC3701470002, created on 13 July 2016 (43 pages)
16 December 2015Annual return made up to 25 November 2015 (5 pages)
16 December 2015Annual return made up to 25 November 2015 (5 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Annual return made up to 25 November 2014 (5 pages)
9 December 2014Annual return made up to 25 November 2014 (5 pages)
10 January 2014Annual return made up to 25 November 2013 (5 pages)
10 January 2014Annual return made up to 25 November 2013 (5 pages)
9 January 2014Sail address changed from:\rectory house thame road\haddenham\buckinghamshire\HP17 8BY\united kingdom (1 page)
9 January 2014Sail address changed from:\rectory house thame road\haddenham\buckinghamshire\HP17 8BY\united kingdom (1 page)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 December 2012Annual return made up to 25 November 2012 (5 pages)
7 December 2012Annual return made up to 25 November 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 September 2012Appointment of Day (Contractors) Limited as a member (2 pages)
24 September 2012Appointment of Day (Contractors) Limited as a member (2 pages)
6 June 2012Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
6 June 2012Location of register of charges has been changed (1 page)
6 June 2012Appointment of Westhall Estates Limited as a member (2 pages)
6 June 2012Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
6 June 2012Appointment of Westhall Estates Limited as a member (2 pages)
6 June 2012Location of register of charges has been changed (1 page)
25 November 2011Incorporation of a limited liability partnership (6 pages)
25 November 2011Incorporation of a limited liability partnership (6 pages)