Takeley
Hertfordshire
CM22 6RT
Director Name | Mr Colin Cedric Brenner |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Aircraft Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Sunningdale Bishop's Stortford Hertfordshire CM23 2PA |
Secretary Name | Madelaine Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Long Croft Takeley Hertfordshire CM22 6RT |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 20 Long Croft Takeley Essex CM22 6RT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
100 at £1 | Roy Eric Thomson 50.00% Ordinary |
---|---|
50 at £1 | Roy Eric Thomson 25.00% Ordinary A |
50 at £1 | Roy Eric Thomson 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £7,153 |
Cash | £20,957 |
Current Liabilities | £16,412 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
11 April 2024 | Confirmation statement made on 20 March 2024 with no updates (3 pages) |
---|---|
10 August 2023 | Appointment of Mrs Madelaine Thomson as a director on 10 August 2023 (2 pages) |
25 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
22 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
11 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
4 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
21 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
5 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
7 December 2016 | Termination of appointment of Madelaine Thomson as a secretary on 7 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Madelaine Thomson as a secretary on 7 December 2016 (1 page) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
28 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
9 May 2011 | Termination of appointment of Colin Brenner as a director (1 page) |
9 May 2011 | Termination of appointment of Colin Brenner as a director (1 page) |
7 April 2011 | Director's details changed for Mr Colin Cedric Brenner on 20 March 2011 (2 pages) |
7 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Director's details changed for Mr Colin Cedric Brenner on 20 March 2011 (2 pages) |
29 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for Colin Cedric Brenner on 1 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Roy Eric Thomson on 1 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Colin Cedric Brenner on 1 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Roy Eric Thomson on 1 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Roy Eric Thomson on 1 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Colin Cedric Brenner on 1 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
12 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
12 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
16 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
23 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
23 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from 20 longcroft takeley essex CM22 6RT (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 20 longcroft takeley essex CM22 6RT (1 page) |
4 July 2008 | Return made up to 20/03/08; full list of members (4 pages) |
4 July 2008 | Return made up to 20/03/08; full list of members (4 pages) |
25 March 2008 | Resolutions
|
25 March 2008 | Resolutions
|
25 March 2008 | Nc inc already adjusted 15/02/08 (2 pages) |
25 March 2008 | Ad 15/02/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
25 March 2008 | Nc inc already adjusted 15/02/08 (2 pages) |
25 March 2008 | Ad 15/02/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
26 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
26 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
21 June 2007 | Return made up to 20/03/07; no change of members (7 pages) |
21 June 2007 | Return made up to 20/03/07; no change of members (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 April 2006 | Return made up to 20/03/06; full list of members
|
3 April 2006 | Return made up to 20/03/06; full list of members
|
7 March 2006 | Registered office changed on 07/03/06 from: 8 mayfield park thorley park bishops stortford hertfordshire CM23 4JL (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 8 mayfield park thorley park bishops stortford hertfordshire CM23 4JL (1 page) |
22 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
21 April 2005 | Return made up to 20/03/05; full list of members
|
21 April 2005 | Return made up to 20/03/05; full list of members
|
28 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
16 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
3 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
3 May 2003 | Ad 17/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
3 May 2003 | Ad 17/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2003 | Resolutions
|
26 April 2003 | Resolutions
|
26 April 2003 | Nc inc already adjusted 09/04/03 (1 page) |
26 April 2003 | Nc inc already adjusted 09/04/03 (1 page) |
26 April 2003 | Resolutions
|
26 April 2003 | Resolutions
|
23 April 2003 | Director resigned (1 page) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
9 April 2003 | Incorporation (7 pages) |
9 April 2003 | Incorporation (7 pages) |