Takeley
Bishop's Stortford
Hertfordshire
CM22 6QJ
Director Name | Mr Philip James Perril |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2006(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Chestnuts Brewers End Takeley Bishop's Stortford Hertfordshire CM22 6QJ |
Secretary Name | Lyndsey Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Cannons Mill Lane Bishops Stortford Hertfordshire CM23 2BN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
1 at £1 | Alex John Doyle 50.00% Ordinary |
---|---|
1 at £1 | Philip James Perril 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £267 |
Cash | £23,304 |
Current Liabilities | £58,133 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
8 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
---|---|
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
3 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
15 March 2019 | Previous accounting period extended from 31 August 2018 to 28 February 2019 (1 page) |
4 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
8 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
8 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 February 2016 | Director's details changed for Philip James Perril on 8 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Philip James Perril on 8 February 2016 (2 pages) |
21 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 April 2015 | Director's details changed for Philip James Perril on 13 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Philip James Perril on 13 April 2015 (2 pages) |
22 September 2014 | Registered office address changed from The Chestnuts Brewers End Takeley Essex CM22 6QY to The Chestnuts Brewers End Takeley Bishop's Stortford Hertfordshire CM22 6QJ on 22 September 2014 (1 page) |
22 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Registered office address changed from The Chestnuts Brewers End Takeley Essex CM22 6QY to The Chestnuts Brewers End Takeley Bishop's Stortford Hertfordshire CM22 6QJ on 22 September 2014 (1 page) |
22 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
2 July 2014 | Director's details changed for Philip James Perril on 24 March 2014 (2 pages) |
2 July 2014 | Director's details changed for Philip James Perril on 24 March 2014 (2 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
23 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
13 May 2013 | Second filing of SH01 previously delivered to Companies House
|
13 May 2013 | Second filing of SH01 previously delivered to Companies House
|
7 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
31 January 2013 | Statement of capital following an allotment of shares on 28 January 2012
|
31 January 2013 | Statement of capital following an allotment of shares on 28 January 2012
|
26 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 April 2012 | Director's details changed for Alex John Doyle on 1 March 2012 (2 pages) |
13 April 2012 | Director's details changed for Alex John Doyle on 1 March 2012 (2 pages) |
13 April 2012 | Director's details changed for Alex John Doyle on 1 March 2012 (2 pages) |
11 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
11 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
29 May 2011 | Director's details changed for Alex John Doyle on 25 August 2010 (2 pages) |
29 May 2011 | Director's details changed for Philip James Perril on 25 August 2010 (2 pages) |
29 May 2011 | Annual return made up to 25 August 2010 with a full list of shareholders (3 pages) |
29 May 2011 | Termination of appointment of Lyndsey Doyle as a secretary (1 page) |
29 May 2011 | Director's details changed for Philip James Perril on 25 August 2010 (2 pages) |
29 May 2011 | Termination of appointment of Lyndsey Doyle as a secretary (1 page) |
29 May 2011 | Director's details changed for Alex John Doyle on 25 August 2010 (2 pages) |
29 May 2011 | Annual return made up to 25 August 2010 with a full list of shareholders (3 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 February 2011 | Registered office address changed from the Corner House, the Street Little Dunmow Essex CM6 3HS on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from the Corner House, the Street Little Dunmow Essex CM6 3HS on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from the Corner House, the Street Little Dunmow Essex CM6 3HS on 1 February 2011 (2 pages) |
17 March 2010 | Annual return made up to 25 August 2009 (11 pages) |
17 March 2010 | Annual return made up to 25 August 2009 (11 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 August 2008 (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 August 2008 (1 page) |
8 December 2008 | Return made up to 25/08/08; no change of members (7 pages) |
8 December 2008 | Return made up to 25/08/08; no change of members (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 August 2007 (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 August 2007 (1 page) |
18 October 2007 | Return made up to 25/08/07; full list of members (7 pages) |
18 October 2007 | Return made up to 25/08/07; full list of members (7 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | New director appointed (2 pages) |
25 August 2006 | Incorporation (20 pages) |
25 August 2006 | Incorporation (20 pages) |