Takeley
Bishop's Stortford
Hertfordshire
CM22 6QJ
Secretary Name | Nevil Bellamy Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Roseacres Sawbridgeworth Herts CM21 0BU |
Website | camsecltd.co.uk |
---|
Registered Address | The Chestnuts Brewers End Takeley Bishop's Stortford Hertfordshire CM22 6QJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Simon Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,107 |
Cash | £25,262 |
Current Liabilities | £27,778 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 July 2007 | Delivered on: 8 August 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re camsec limited business base rate traker account, account number 90201960. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Register inspection address has been changed from 88 Ashdale Bishop's Stortford Hertfordshire CM23 4EB United Kingdom to 1 the Old Chapel Mill Lane Stebbing Dunmow Essex CM6 3SN (1 page) |
11 November 2014 | Director's details changed for Mr Simon Peter Smith on 3 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Simon Peter Smith on 3 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Simon Peter Smith on 3 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Simon Peter Smith on 3 November 2014 (2 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 June 2014 | Termination of appointment of Nevil Smith as a secretary (1 page) |
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for Simon Peter Smith on 1 September 2010 (2 pages) |
4 May 2011 | Director's details changed for Simon Peter Smith on 1 September 2010 (2 pages) |
4 May 2011 | Register inspection address has been changed from 1 Chartwell Place Bishop's Stortford Hertfordshire CM23 2GF United Kingdom (1 page) |
16 November 2010 | Registered office address changed from C/O C/O Allium Wood Suite 100 3Rd Floor Endeavour House Coopers End Road London Stansted Airport Stansted Essex CM24 1SJ United Kingdom on 16 November 2010 (1 page) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 April 2010 | Registered office address changed from Suite 100 3Rd Floor Endeavour House Coopers End Way Stansted Essex CM24 8UQ on 27 April 2010 (1 page) |
27 April 2010 | Director's details changed for Simon Peter Smith on 10 February 2010 (2 pages) |
27 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Registered office address changed from 1 Chartwell Place Stanstead Road Bishops Stortford Hertfordshire CM23 2GF on 11 March 2010 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 April 2009 | Director's change of particulars / simon smith / 01/03/2009 (1 page) |
23 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: 88 ashdale bishops stortford herts CM23 4EB (1 page) |
8 August 2007 | Particulars of mortgage/charge (5 pages) |
12 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 July 2006 | Return made up to 25/03/06; full list of members; amend (6 pages) |
30 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
25 March 2004 | Incorporation (18 pages) |