Takeley
Bishop's Stortford
CM22 6NT
Director Name | Mr John Doherty |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(12 years after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | La Taleve Jacks Lane Takeley Bishop's Stortford CM22 6NT |
Director Name | William George Clayden |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 October 2002) |
Role | Radio Despatcher |
Correspondence Address | 50 Dimsdale Crescent Bishops Stortford Hertfordshire CM23 5LN |
Director Name | George Gostelow |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 October 2002) |
Role | Taxi Driver |
Correspondence Address | 2 Church Manor Bishops Stortford Hertfordshire CM23 5AE |
Secretary Name | Anthony Richard Osgood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 January 2003) |
Role | Company Director |
Correspondence Address | 16 Highfield Avenue Bishops Stortford Hertfordshire CM23 5LS |
Director Name | John Doherty |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 April 2008) |
Role | Company Director |
Correspondence Address | 6 Newbury Close Bishops Stortford Hertfordshire CM23 2RA |
Secretary Name | Colin William Knaggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 April 2008) |
Role | Company Director |
Correspondence Address | 33 Hadham Road Bishops Stortford Hertfordshire CM23 2QU |
Director Name | Mr Christopher Peter Knaggs |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2012) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 88 Cambridge Road Sawbridgeworth Hertfordshire CM21 9BU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Mountnessing |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | John Doherty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,049 |
Current Liabilities | £7,021 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
7 July 2022 | Delivered on: 7 July 2022 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
4 April 2023 | Registered office address changed from Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD on 4 April 2023 (1 page) |
8 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
7 July 2022 | Registration of charge 039181380001, created on 7 July 2022 (20 pages) |
14 May 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
4 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
27 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
24 August 2020 | Registered office address changed from 111 High Street Billericay Essex CM12 9AJ England to Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ on 24 August 2020 (1 page) |
7 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 June 2019 | Director's details changed for Mr John Doherty on 20 June 2019 (2 pages) |
20 June 2019 | Secretary's details changed for John Doherty on 20 June 2019 (1 page) |
20 June 2019 | Change of details for Mr John Doherty as a person with significant control on 19 June 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 September 2018 | Change of details for Mr John Doherty as a person with significant control on 17 September 2018 (2 pages) |
17 September 2018 | Director's details changed for Mr John Doherty on 17 September 2018 (2 pages) |
17 September 2018 | Secretary's details changed for John Doherty on 17 September 2018 (1 page) |
7 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE to 111 High Street Billericay Essex CM12 9AJ on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE to 111 High Street Billericay Essex CM12 9AJ on 15 December 2015 (1 page) |
11 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 October 2013 | Registered office address changed from 2Nd Floor Highview House 165 -167 Station Road Edgware Middlesex HA8 7JU on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 2Nd Floor Highview House 165 -167 Station Road Edgware Middlesex HA8 7JU on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 2Nd Floor Highview House 165 -167 Station Road Edgware Middlesex HA8 7JU on 7 October 2013 (1 page) |
11 February 2013 | Secretary's details changed for John Doherty on 1 February 2012 (2 pages) |
11 February 2013 | Secretary's details changed for John Doherty on 1 February 2012 (2 pages) |
11 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Secretary's details changed for John Doherty on 1 February 2012 (2 pages) |
11 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Termination of appointment of Christopher Knaggs as a director (1 page) |
8 February 2013 | Termination of appointment of Christopher Knaggs as a director (1 page) |
8 February 2013 | Appointment of Mr John Doherty as a director (2 pages) |
8 February 2013 | Appointment of Mr John Doherty as a director (2 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Christopher Knaggs on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Christopher Knaggs on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Christopher Knaggs on 1 October 2009 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 June 2008 | Secretary appointed john doherty (1 page) |
30 June 2008 | Secretary appointed john doherty (1 page) |
25 June 2008 | Appointment terminated director john doherty (1 page) |
25 June 2008 | Director appointed christopher knaggs (1 page) |
25 June 2008 | Appointment terminated director john doherty (1 page) |
25 June 2008 | Appointment terminated secretary colin knaggs (1 page) |
25 June 2008 | Appointment terminated secretary colin knaggs (1 page) |
25 June 2008 | Director appointed christopher knaggs (1 page) |
8 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: edgware house 389 burnt oak broadway edgware middlesex HA8 5TX (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: edgware house 389 burnt oak broadway edgware middlesex HA8 5TX (1 page) |
7 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
7 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 March 2006 | Return made up to 02/02/06; full list of members (2 pages) |
30 March 2006 | Return made up to 02/02/06; full list of members (2 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 April 2005 | Return made up to 02/02/05; full list of members
|
8 April 2005 | Return made up to 02/02/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 March 2004 | Return made up to 02/02/04; full list of members (6 pages) |
16 March 2004 | Return made up to 02/02/04; full list of members (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
17 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
26 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
14 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 3 the shrubberies george lane london E18 1BD (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: 3 the shrubberies george lane london E18 1BD (1 page) |
16 March 2001 | Return made up to 02/02/01; full list of members
|
16 March 2001 | Return made up to 02/02/01; full list of members
|
24 March 2000 | Registered office changed on 24/03/00 from: suite 24690 72 new bond street london W1Y 9DD (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Ad 06/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: suite 24690 72 new bond street london W1Y 9DD (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Ad 06/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
2 February 2000 | Incorporation (16 pages) |
2 February 2000 | Incorporation (16 pages) |