Takeley
Bishop's Stortford
CM22 6QJ
Director Name | Mr Andrew Goad |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chestnuts Brewers End Takeley Bishop's Stortford CM22 6QJ |
Director Name | Kamini Patel |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts Brewers End Takeley Bishop's Stortford CM22 6QJ |
Director Name | Mr Manish Somani |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chestnuts Brewers End Takeley Bishop's Stortford CM22 6QJ |
Secretary Name | Mr Manish Somani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chestnuts Brewers End Takeley Bishop's Stortford CM22 6QJ |
Director Name | Paramount Properties(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Telephone | 020 85203077 |
---|---|
Telephone region | London |
Registered Address | The Chestnuts 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 |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£83,567 |
Cash | £7,433 |
Current Liabilities | £171,636 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
26 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
3 August 2022 | Confirmation statement made on 20 July 2022 with updates (4 pages) |
27 May 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
26 April 2022 | Previous accounting period shortened from 31 July 2022 to 31 January 2022 (1 page) |
24 March 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
7 February 2022 | Termination of appointment of Manish Somani as a director on 31 January 2022 (1 page) |
7 February 2022 | Appointment of Mr. Andrew Goad as a director on 31 January 2022 (2 pages) |
7 February 2022 | Cessation of Manish Somani as a person with significant control on 31 January 2022 (1 page) |
7 February 2022 | Appointment of Mr. Kenneth Goad as a director on 31 January 2022 (2 pages) |
7 February 2022 | Cessation of Kamini Patel as a person with significant control on 31 January 2022 (1 page) |
7 February 2022 | Termination of appointment of Manish Somani as a secretary on 31 January 2022 (1 page) |
7 February 2022 | Notification of Stow Residential Limited as a person with significant control on 31 January 2022 (2 pages) |
7 February 2022 | Termination of appointment of Kamini Patel as a director on 31 January 2022 (1 page) |
7 February 2022 | Registered office address changed from 232 Hoe Street Walthamstow London E17 3AY to The Chestnuts Brewers End Takeley Bishop's Stortford CM22 6QJ on 7 February 2022 (1 page) |
20 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
31 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
20 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
26 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
26 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
2 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 July 2012 | Director's details changed for Manish Somani on 20 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Kamini Patel on 20 July 2012 (2 pages) |
20 July 2012 | Secretary's details changed for Manish Somani on 20 July 2012 (1 page) |
20 July 2012 | Secretary's details changed for Manish Somani on 20 July 2012 (1 page) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Director's details changed for Manish Somani on 20 July 2012 (2 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Director's details changed for Kamini Patel on 20 July 2012 (2 pages) |
27 February 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
27 February 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
1 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
27 May 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Manish Somani on 20 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Manish Somani on 20 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Kamini Patel on 20 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Kamini Patel on 20 July 2010 (2 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
17 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
24 April 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
24 April 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
22 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
7 July 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
7 July 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
15 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
19 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
19 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
11 September 2006 | Return made up to 20/07/06; full list of members (7 pages) |
11 September 2006 | Return made up to 20/07/06; full list of members (7 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: 4 maypole drive chigwell essex IG7 6DE (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 4 maypole drive chigwell essex IG7 6DE (1 page) |
19 September 2005 | Ad 20/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 September 2005 | Ad 20/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: 35 firs avenue london N11 3NE (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 35 firs avenue london N11 3NE (1 page) |
20 July 2005 | Incorporation (10 pages) |
20 July 2005 | Incorporation (10 pages) |