Takeley
Bishop's Stortford
CM22 6PU
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Secretary Name | Jacqueline Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 1, The Old Farmhouse Stansted Courtyard, Par Takeley Bishop's Stortford CM22 6PU |
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 |
50 at £1 | Jacqueline Ash 50.00% Ordinary |
---|---|
50 at £1 | Katie Louise Chapman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,873 |
Cash | £7,038 |
Current Liabilities | £226,446 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
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) |
---|---|
20 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
8 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 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) |
16 November 2018 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
10 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
11 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
23 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 August 2015 | Secretary's details changed for Jacqueline Ash on 12 December 2014 (1 page) |
19 August 2015 | Secretary's details changed for Jacqueline Ash on 12 December 2014 (1 page) |
19 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
18 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
16 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
15 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 February 2011 | Previous accounting period shortened from 31 August 2010 to 31 July 2010 (1 page) |
14 February 2011 | Previous accounting period shortened from 31 August 2010 to 31 July 2010 (1 page) |
23 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Appointment of Jacqueline Ash as a secretary (1 page) |
12 October 2009 | Appointment of Katie Louise Chapman as a director (2 pages) |
12 October 2009 | Appointment of Jacqueline Ash as a secretary (1 page) |
12 October 2009 | Appointment of Katie Louise Chapman as a director
|
12 October 2009 | Appointment of Katie Louise Chapman as a director
|
21 September 2009 | Director appointed katie louise chapman (1 page) |
21 September 2009 | Director appointed katie louise chapman (1 page) |
21 September 2009 | Secretary appointed jacqueline ash (1 page) |
21 September 2009 | Secretary appointed jacqueline ash (1 page) |
7 September 2009 | Ad 06/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 September 2009 | Ad 06/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 August 2009 | Appointment terminated director barbara kahan (1 page) |
10 August 2009 | Appointment terminated director barbara kahan (1 page) |
6 August 2009 | Incorporation (12 pages) |
6 August 2009 | Incorporation (12 pages) |