Takeley
Bishop's Stortford
CM22 6PU
Secretary Name | Ms Sarah Helen McKay |
---|---|
Status | Current |
Appointed | 18 December 2012(11 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | Suite 1, The Old Farmhouse Stansted Courtyard, Par Takeley Bishop's Stortford CM22 6PU |
Director Name | Ms Sarah Helen McKay |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2018(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, The Old Farmhouse Stansted Courtyard, Par Takeley Bishop's Stortford CM22 6PU |
Director Name | Mr Alec Gunn |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clearings Mill Green Ingatestone Chelmsford Essex CM4 0JE |
Secretary Name | June Lesley Hulin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Whitegates Ivy Barn Lane Mill Green Ingatestone Essex CM4 0EW |
Director Name | Dr Andrew Stephen Sage |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(1 year, 6 months after company formation) |
Appointment Duration | 5 days (resigned 28 April 2003) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Tiptree Rd Great Braxted Witham Essex CM8 3EF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
Address Matches | Over 30 other UK companies use this postal address |
55 at £1 | David Alan Hulin 27.50% Ordinary A |
---|---|
55 at £1 | David Alan Hulin 27.50% Ordinary B |
45 at £1 | Sarah Helen Hulin 22.50% Ordinary A |
45 at £1 | Sarah Helen Hulin 22.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£73,352 |
Cash | £124,270 |
Current Liabilities | £2,622,531 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 8 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
1 November 2006 | Delivered on: 4 November 2006 Persons entitled: Hsbc Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a nursery trade unit homefield road haverhill t/no SK209568. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
1 July 2004 | Delivered on: 6 July 2004 Satisfied on: 21 September 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being concord farm rayne braintree essex t/no EX717439. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 July 2004 | Delivered on: 6 July 2004 Satisfied on: 21 September 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being pyres farm moleshill green felsted essex t/no EX502656. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 September 2002 | Delivered on: 9 October 2002 Satisfied on: 27 November 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 weir pond rd,rochford essex; t/no EX666714. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 May 2002 | Delivered on: 31 May 2002 Satisfied on: 27 November 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Industrial unit 5 fenton way southfields business park basildon essex title number EX648214. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
2 October 2020 | Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2 October 2020 (1 page) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
11 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
24 September 2019 | Change of details for Ms Sarah Helen Hulin as a person with significant control on 24 September 2019 (2 pages) |
24 September 2019 | Secretary's details changed for Ms Sarah Helen Hulin on 24 September 2019 (1 page) |
24 September 2019 | Director's details changed for Sarah Helen Hulin on 24 September 2019 (2 pages) |
1 August 2019 | Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page) |
4 June 2019 | Director's details changed for Sarah Helen Hulin on 22 May 2019 (2 pages) |
4 June 2019 | Change of details for Ms Sarah Helen Hulin as a person with significant control on 22 May 2019 (2 pages) |
4 June 2019 | Secretary's details changed for Ms Sarah Helen Hulin on 22 May 2019 (1 page) |
23 October 2018 | Notification of Sarah Hulin as a person with significant control on 1 October 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
24 May 2018 | Appointment of Sarah Helen Hulin as a director on 24 May 2018 (2 pages) |
11 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
7 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
7 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
14 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Satisfaction of charge 3 in full (2 pages) |
21 September 2015 | Satisfaction of charge 4 in full (2 pages) |
21 September 2015 | Satisfaction of charge 4 in full (2 pages) |
21 September 2015 | Satisfaction of charge 3 in full (2 pages) |
22 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 July 2013 | Appointment of Ms Sarah Helen Hulin as a secretary (2 pages) |
17 July 2013 | Appointment of Ms Sarah Helen Hulin as a secretary (2 pages) |
17 July 2013 | Termination of appointment of June Hulin as a secretary (1 page) |
17 July 2013 | Termination of appointment of June Hulin as a secretary (1 page) |
11 January 2013 | Termination of appointment of Alec Gunn as a director (1 page) |
11 January 2013 | Termination of appointment of Alec Gunn as a director (1 page) |
2 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
25 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (13 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (13 pages) |
11 November 2009 | Director's details changed for Alec Gunn on 8 October 2009 (2 pages) |
11 November 2009 | Director's details changed for David Alan Hulin on 8 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Director's details changed for David Alan Hulin on 8 October 2009 (2 pages) |
11 November 2009 | Director's details changed for David Alan Hulin on 8 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Alec Gunn on 8 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Alec Gunn on 8 October 2009 (2 pages) |
5 September 2009 | Accounts made up to 31 December 2008 (14 pages) |
5 September 2009 | Accounts made up to 31 December 2008 (14 pages) |
28 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 117 charterhouse street london EC1M 6PN (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 117 charterhouse street london EC1M 6PN (1 page) |
28 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
7 October 2008 | Accounts made up to 31 December 2007 (14 pages) |
7 October 2008 | Accounts made up to 31 December 2007 (14 pages) |
1 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
17 August 2007 | Accounts made up to 31 December 2006 (13 pages) |
17 August 2007 | Accounts made up to 31 December 2006 (13 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
26 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
10 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
10 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
10 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
10 October 2005 | Director's particulars changed (1 page) |
13 September 2005 | Accounting reference date extended from 30/06/05 to 30/12/05 (1 page) |
13 September 2005 | Accounting reference date extended from 30/06/05 to 30/12/05 (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
23 November 2004 | Accounts for a small company made up to 30 June 2004 (4 pages) |
23 November 2004 | Accounts for a small company made up to 30 June 2004 (4 pages) |
8 November 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
8 November 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
15 October 2004 | Return made up to 08/10/04; full list of members
|
15 October 2004 | Return made up to 08/10/04; full list of members
|
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | Accounts for a small company made up to 31 October 2003 (4 pages) |
9 March 2004 | Accounts for a small company made up to 31 October 2003 (4 pages) |
27 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
2 April 2003 | Accounts for a small company made up to 31 October 2002 (4 pages) |
2 April 2003 | Accounts for a small company made up to 31 October 2002 (4 pages) |
10 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
10 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (4 pages) |
31 May 2002 | Particulars of mortgage/charge (4 pages) |
17 May 2002 | Ad 01/04/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
17 May 2002 | Ad 01/04/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: 1-5 nelson street southend on sea essex SS1 1EG (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 1-5 nelson street southend on sea essex SS1 1EG (1 page) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Incorporation (21 pages) |
8 October 2001 | Incorporation (21 pages) |