Takeley
Essex
CM22 6PU
Director Name | Sarah Clutterbuck |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Administrator |
Correspondence Address | 15 Park View The Causeway Bishops Stortford Hertfordshire CM23 2EQ |
Director Name | Susan Jean Clutterbuck |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 06 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Business Centre Parsonage Road Takeley Bishop's Stortford CM22 6PU |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | Suite 14, First Floor Old Anglo House, Mitton Street Stourport On Severn Worcestershire DY13 9AQ |
Website | bumperstops.com |
---|
Registered Address | Jupiter House The Drive Warley Hill Business Park Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
1 at £1 | Susan Jean Clutterbuck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£61,887 |
Cash | £95,549 |
Current Liabilities | £362,895 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 September 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 28 September 2023 (overdue) |
19 July 2007 | Delivered on: 1 August 2007 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
12 November 2020 | Change of details for Mrs Susan Jean Clutterbuck as a person with significant control on 27 February 2020 (2 pages) |
---|---|
11 November 2020 | Director's details changed for Susan Jean Clutterbuck on 27 February 2020 (2 pages) |
11 November 2020 | Registered office address changed from Weston Business Centre Parsonage Road Takeley Essex CM22 6UP England to Weston Business Centre Parsonage Road Takeley Bishop's Stortford CM22 6PU on 11 November 2020 (1 page) |
30 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
4 May 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
27 February 2020 | Director's details changed for Susan Jean Clutterbuck on 27 February 2020 (2 pages) |
27 February 2020 | Change of details for Mrs Susan Jean Clutterbuck as a person with significant control on 27 February 2020 (2 pages) |
27 February 2020 | Registered office address changed from Diamond Hangar Long Border Road London Stansted Airport Essex CM24 1RE United Kingdom to Weston Business Centre Parsonage Road Takeley Essex CM22 6UP on 27 February 2020 (1 page) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
29 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
26 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
14 December 2017 | Amended total exemption full accounts made up to 31 December 2016 (10 pages) |
14 December 2017 | Amended total exemption full accounts made up to 31 December 2016 (10 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
15 February 2017 | Secretary's details changed (1 page) |
15 February 2017 | Registered office address changed from Riverside House 1/5 Como Street Romford Essex RM7 7DN to Diamond Hangar Long Border Road London Stansted Airport Essex CM24 1RE on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from Riverside House 1/5 Como Street Romford Essex RM7 7DN to Diamond Hangar Long Border Road London Stansted Airport Essex CM24 1RE on 15 February 2017 (1 page) |
15 February 2017 | Secretary's details changed (1 page) |
14 February 2017 | Director's details changed for Susan Jean Clutterbuck on 14 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Susan Jean Clutterbuck on 14 February 2017 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
17 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
13 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Susan Jean Clutterbuck on 2 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Susan Jean Clutterbuck on 2 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Susan Jean Clutterbuck on 2 March 2010 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
9 June 2008 | Return made up to 04/04/08; full list of members (3 pages) |
9 June 2008 | Return made up to 04/04/08; full list of members (3 pages) |
5 June 2008 | Appointment terminated secretary nominee company secretaries LIMITED (1 page) |
5 June 2008 | Appointment terminated secretary nominee company secretaries LIMITED (1 page) |
14 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: suite 14, first floor old anglo house mitton street, stourport on severn, worcestershire DY13 9AQ (1 page) |
3 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: suite 14, first floor old anglo house mitton street, stourport on severn, worcestershire DY13 9AQ (1 page) |
3 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
1 August 2007 | Particulars of mortgage/charge (7 pages) |
1 August 2007 | Particulars of mortgage/charge (7 pages) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Incorporation (9 pages) |
4 April 2007 | Incorporation (9 pages) |