Company NameBobtails Ltd
DirectorHenry St Clair Goodger
Company StatusActive
Company Number03503322
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 3 months ago)
Previous NameEssex Taxi Parts Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Henry St Clair Goodger
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1998(1 week, 2 days after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 High Street
Old Harlow
Essex
CM17 0DN
Secretary NameMrs Danielle Tomlin
NationalityBritish
StatusCurrent
Appointed22 January 2011(12 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address33 High Street
Old Harlow
Essex
CM17 0DN
Secretary NameLesley Goodger
NationalityBritish
StatusResigned
Appointed12 February 1998(1 week, 2 days after company formation)
Appointment Duration12 years, 11 months (resigned 21 January 2011)
RoleCompany Director
Correspondence Address48 Priory Court
Harlow
Essex
CM18 7AZ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.brighteyesandbobtails.co.uk

Location

Registered Address33 High Street
Old Harlow
Essex
CM17 0DN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Henry St. Clair Goodger
50.00%
Ordinary
1 at £1Lesley Goodger
50.00%
Ordinary

Financials

Year2014
Net Worth£74,415
Cash£1,831
Current Liabilities£40,094

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return18 September 2023 (7 months, 2 weeks ago)
Next Return Due2 October 2024 (5 months from now)

Charges

20 March 2008Delivered on: 27 March 2008
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 11 horsecroft place the pinnacles harlow essex.
Outstanding

Filing History

28 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
12 July 2023Micro company accounts made up to 31 May 2023 (7 pages)
27 February 2023Appointment of Mrs Lesley Goodger as a director on 27 February 2023 (2 pages)
3 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
3 August 2022Micro company accounts made up to 31 May 2022 (7 pages)
7 October 2021Micro company accounts made up to 31 May 2021 (7 pages)
27 September 2021Confirmation statement made on 18 September 2021 with updates (4 pages)
8 February 2021Registered office address changed from 52 the Chase Harlow Essex CM17 9JA to 33 High Street Old Harlow Essex CM17 0DN on 8 February 2021 (1 page)
18 January 2021Micro company accounts made up to 31 May 2020 (4 pages)
25 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 31 May 2019 (4 pages)
23 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
2 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
24 August 2018Micro company accounts made up to 31 May 2018 (4 pages)
28 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
13 July 2017Micro company accounts made up to 31 May 2017 (6 pages)
13 July 2017Micro company accounts made up to 31 May 2017 (6 pages)
8 June 2017Director's details changed for Mr Henry St Clair Goodger on 8 June 2017 (2 pages)
8 June 2017Secretary's details changed for Mrs Danielle Tomlin on 8 June 2017 (1 page)
8 June 2017Director's details changed for Mr Henry St Clair Goodger on 8 June 2017 (2 pages)
8 June 2017Secretary's details changed for Mrs Danielle Tomlin on 8 June 2017 (1 page)
29 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
24 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 September 2014Director's details changed for Mr Henry St Clair Goodger on 1 June 2014 (2 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
18 September 2014Director's details changed for Mr Henry St Clair Goodger on 1 June 2014 (2 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
18 September 2014Director's details changed for Mr Henry St Clair Goodger on 1 June 2014 (2 pages)
10 June 2014Company name changed essex taxi parts LIMITED\certificate issued on 10/06/14
  • CONNOT ‐
(3 pages)
10 June 2014Company name changed essex taxi parts LIMITED\certificate issued on 10/06/14
  • CONNOT ‐
(3 pages)
29 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-19
(1 page)
29 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-19
(1 page)
8 May 2014Secretary's details changed for Danielle Goodger on 8 May 2014 (1 page)
8 May 2014Secretary's details changed for Danielle Goodger on 8 May 2014 (1 page)
8 May 2014Secretary's details changed for Danielle Goodger on 8 May 2014 (1 page)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
7 February 2011Appointment of Danielle Goodger as a secretary (3 pages)
7 February 2011Appointment of Danielle Goodger as a secretary (3 pages)
21 January 2011Termination of appointment of Lesley Goodger as a secretary (1 page)
21 January 2011Termination of appointment of Lesley Goodger as a secretary (1 page)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 February 2010Director's details changed for Mr Henry St Clair Goodger on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr Henry St Clair Goodger on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr Henry St Clair Goodger on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
6 May 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
9 February 2009Return made up to 03/02/09; full list of members (3 pages)
9 February 2009Return made up to 03/02/09; full list of members (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 February 2008Return made up to 03/02/08; full list of members (2 pages)
15 February 2008Return made up to 03/02/08; full list of members (2 pages)
5 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 June 2007Registered office changed on 02/06/07 from: c/o phillips & co level 11 terminus house terminus street, harlow essex CM20 1XA (1 page)
2 June 2007Registered office changed on 02/06/07 from: c/o phillips & co level 11 terminus house terminus street, harlow essex CM20 1XA (1 page)
22 February 2007Return made up to 03/02/07; full list of members (2 pages)
22 February 2007Return made up to 03/02/07; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
14 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 March 2006Return made up to 03/02/06; full list of members (2 pages)
22 March 2006Return made up to 03/02/06; full list of members (2 pages)
22 March 2006Registered office changed on 22/03/06 from: c/o phillips & co levor 11 terminus house terminus street harlow essex CM20 1XA (1 page)
22 March 2006Registered office changed on 22/03/06 from: c/o phillips & co levor 11 terminus house terminus street harlow essex CM20 1XA (1 page)
18 April 2005Return made up to 03/02/05; full list of members (2 pages)
18 April 2005Return made up to 03/02/05; full list of members (2 pages)
6 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 March 2004Return made up to 03/02/04; full list of members (6 pages)
17 March 2004Return made up to 03/02/04; full list of members (6 pages)
27 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 July 2003Return made up to 03/02/03; full list of members (6 pages)
22 July 2003Return made up to 03/02/03; full list of members (6 pages)
30 June 2003Registered office changed on 30/06/03 from: 4 staple tye shopping mews perry road staple tye harlow essex (1 page)
30 June 2003Return made up to 03/02/02; full list of members (6 pages)
30 June 2003Registered office changed on 30/06/03 from: 4 staple tye shopping mews perry road staple tye harlow essex (1 page)
30 June 2003Return made up to 03/02/02; full list of members (6 pages)
11 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
11 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
18 February 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
18 February 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
21 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
21 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
7 February 2000Return made up to 03/02/00; full list of members (6 pages)
7 February 2000Return made up to 03/02/00; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 May 1999 (3 pages)
1 December 1999Accounts for a small company made up to 31 May 1999 (3 pages)
24 February 1999Return made up to 03/02/99; full list of members (6 pages)
24 February 1999Return made up to 03/02/99; full list of members (6 pages)
19 February 1998Director resigned (1 page)
19 February 1998Secretary resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Registered office changed on 19/02/98 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998Registered office changed on 19/02/98 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page)
19 February 1998Secretary resigned (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
19 February 1998Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
3 February 1998Incorporation (12 pages)
3 February 1998Incorporation (12 pages)