Takeley
Bishop's Stortford
CM22 6PU
Director Name | Ms Sarah Helen McKay |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2012(4 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, The Old Farmhouse Stansted Courtyard, Par Takeley Bishop's Stortford CM22 6PU |
Director Name | June Lesley Hulin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitegates Ivy Barn Lane Ingatestone Essex CM4 0EW |
Secretary Name | June Lesley Hulin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitegates Ivy Barn Lane Ingatestone Essex CM4 0EW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
Address Matches | Over 30 other UK companies use this postal address |
5k at £1 | Katie Eleanor Hulin 50.00% Ordinary |
---|---|
5k at £1 | Sarah Helen Hulin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £481,349 |
Cash | £358,031 |
Current Liabilities | £236,119 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
2 October 2020 | Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2 October 2020 (1 page) |
21 September 2020 | Change of details for Ms Sarah Helen Mckay as a person with significant control on 20 April 2020 (2 pages) |
21 September 2020 | Director's details changed for Ms Sarah Helen Mckay on 20 April 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
24 September 2019 | Director's details changed for Ms Sarah Helen Hulin on 24 September 2019 (2 pages) |
24 September 2019 | Change of details for Ms Sarah Helen Hulin as a person with significant control on 24 September 2019 (2 pages) |
1 August 2019 | Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page) |
12 March 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 March 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 March 2012 | Appointment of Miss Sarah Helen Hulin as a director (2 pages) |
9 March 2012 | Appointment of Miss Sarah Helen Hulin as a director (2 pages) |
10 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for David Alan Hulin on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for June Lesley Hulin on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for David Alan Hulin on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for June Lesley Hulin on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for David Alan Hulin on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for June Lesley Hulin on 1 October 2009 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
25 July 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
25 July 2008 | Ad 05/02/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
25 July 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
25 July 2008 | Ad 05/02/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
16 May 2008 | Director appointed david alan hulin (2 pages) |
16 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
16 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
16 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
16 May 2008 | Director appointed david alan hulin (2 pages) |
16 May 2008 | Director and secretary appointed june lesley hulin (2 pages) |
16 May 2008 | Director and secretary appointed june lesley hulin (2 pages) |
16 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
5 February 2008 | Incorporation (16 pages) |
5 February 2008 | Incorporation (16 pages) |