Takeley
Bishop's Stortford
CM22 6QJ
Director Name | Dr Nigel Stephen Hall |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Belsize Park Gardens London NW3 4JH |
Secretary Name | Hills Jarrett Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Correspondence Address | Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
Registered Address | The Chesnuts Brewers End Takeley Bishop's Stortford CM22 6QJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
1 at £1 | Esther Hall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,544 |
Cash | £8,410 |
Current Liabilities | £1,293 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
12 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
5 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
2 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
8 October 2018 | Director's details changed for Mrs Esther Jane Hall on 3 October 2018 (2 pages) |
26 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
5 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
2 November 2017 | Registered office address changed from 34 Penshurst Road London E9 7DT England to The Chesnuts Brewers End Takeley Bishop's Stortford CM22 6QJ on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from 34 Penshurst Road London E9 7DT England to The Chesnuts Brewers End Takeley Bishop's Stortford CM22 6QJ on 2 November 2017 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 September 2017 | Registered office address changed from 12a Approach Road London E2 9LY to 34 Penshurst Road London E9 7DT on 20 September 2017 (1 page) |
20 September 2017 | Director's details changed for Mrs Esther Jane Hall on 14 July 2017 (2 pages) |
20 September 2017 | Director's details changed for Mrs Esther Jane Hall on 14 July 2017 (2 pages) |
20 September 2017 | Registered office address changed from 12a Approach Road London E2 9LY to 34 Penshurst Road London E9 7DT on 20 September 2017 (1 page) |
6 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 January 2014 | Director's details changed for Esther Jane Hall on 1 January 2013 (2 pages) |
20 January 2014 | Registered office address changed from Kemp House 3Rd Floor 152-160 City Road London EC1V 2DW United Kingdom on 20 January 2014 (1 page) |
20 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Director's details changed for Esther Jane Hall on 1 January 2013 (2 pages) |
20 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Registered office address changed from Kemp House 3Rd Floor 152-160 City Road London EC1V 2DW United Kingdom on 20 January 2014 (1 page) |
20 January 2014 | Director's details changed for Esther Jane Hall on 1 January 2013 (2 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 January 2013 | Director's details changed for Esther Jane Hall on 31 January 2012 (2 pages) |
17 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Director's details changed for Esther Jane Hall on 31 January 2012 (2 pages) |
17 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Termination of appointment of Nigel Hall as a director (1 page) |
20 January 2012 | Termination of appointment of Nigel Hall as a director (1 page) |
20 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 January 2011 | Termination of appointment of Hills Jarrett Llp as a secretary (1 page) |
17 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Termination of appointment of Hills Jarrett Llp as a secretary (1 page) |
14 September 2010 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG on 14 September 2010 (1 page) |
14 September 2010 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG on 14 September 2010 (1 page) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 March 2010 | Director's details changed for Dr Nigel Stephen Hall on 23 December 2009 (2 pages) |
12 March 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Esther Jane Hall on 23 December 2009 (2 pages) |
12 March 2010 | Director's details changed for Esther Jane Hall on 23 December 2009 (2 pages) |
12 March 2010 | Secretary's details changed for Hills Jarrett Llp on 23 December 2009 (2 pages) |
12 March 2010 | Secretary's details changed for Hills Jarrett Llp on 23 December 2009 (2 pages) |
12 March 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Dr Nigel Stephen Hall on 23 December 2009 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
16 January 2009 | Director appointed esther jane hall (3 pages) |
16 January 2009 | Director appointed esther jane hall (3 pages) |
15 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
15 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
6 February 2008 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
6 February 2008 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
14 February 2007 | Return made up to 23/12/06; full list of members (2 pages) |
14 February 2007 | Return made up to 23/12/06; full list of members (2 pages) |
17 March 2006 | Return made up to 23/12/05; full list of members
|
17 March 2006 | Return made up to 23/12/05; full list of members
|
23 December 2004 | Incorporation (15 pages) |
23 December 2004 | Incorporation (15 pages) |