Takeley
Bishop's Stortford
Essex
CM22 6PU
Director Name | Mr Johan Cloete |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15a Station Road Epping CM16 4HG |
Director Name | Talisa Marie Watson |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 March 2012(1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 04 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 2, Weston Business Centre Parsonage Road Takeley Bishop's Stortford Essex CM22 6PU |
Website | novuscompliance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 6889770 |
Telephone region | Freephone |
Registered Address | Office 2, Weston Business Centre Parsonage Road Takeley Bishop's Stortford Essex CM22 6PU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Talisa Watson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,004 |
Cash | £32,718 |
Current Liabilities | £460,421 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 4 weeks from now) |
3 August 2017 | Delivered on: 4 August 2017 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
28 October 2015 | Delivered on: 29 October 2015 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
12 November 2013 | Delivered on: 14 November 2013 Persons entitled: First Capital Factors Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 November 2020 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
---|---|
30 October 2020 | Registered office address changed from Unit 6 Warish Hall Farm Smiths Green Bishops Stortford Hertfordshire CM22 6NZ England to Office 2, Weston Business Centre Parsonage Road Takeley Bishop's Stortford Essex CM22 6PU on 30 October 2020 (1 page) |
21 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
13 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
8 August 2019 | Satisfaction of charge 079438310002 in full (1 page) |
24 April 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
14 February 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
19 July 2018 | Registered office address changed from 12a Oak Industrial Park Chelmsford Road Dunmow Essex CM6 1XN England to Unit 6 Warish Hall Farm Smiths Green Bishops Stortford Hertfordshire CM22 6NZ on 19 July 2018 (1 page) |
25 April 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
16 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
2 February 2018 | Director's details changed for Mr Johan Colete on 9 January 2018 (2 pages) |
1 February 2018 | Appointment of Mr Johan Colete as a director on 9 January 2018 (2 pages) |
4 August 2017 | Registration of charge 079438310003, created on 3 August 2017 (25 pages) |
4 August 2017 | Registration of charge 079438310003, created on 3 August 2017 (25 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 November 2016 | Satisfaction of charge 079438310001 in full (1 page) |
28 November 2016 | Satisfaction of charge 079438310001 in full (1 page) |
11 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 October 2015 | Registration of charge 079438310002, created on 28 October 2015 (21 pages) |
29 October 2015 | Registration of charge 079438310002, created on 28 October 2015 (21 pages) |
29 June 2015 | Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ to 12a Oak Industrial Park Chelmsford Road Dunmow Essex CM6 1XN on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ to 12a Oak Industrial Park Chelmsford Road Dunmow Essex CM6 1XN on 29 June 2015 (1 page) |
11 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
22 September 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
16 September 2014 | Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
16 September 2014 | Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
21 May 2014 | Director's details changed for Talisa Marie Watson on 21 May 2014 (2 pages) |
21 May 2014 | Registered office address changed from 15a Station Road Epping CM16 4HG United Kingdom on 21 May 2014 (1 page) |
21 May 2014 | Director's details changed for Talisa Marie Watson on 21 May 2014 (2 pages) |
21 May 2014 | Registered office address changed from 15a Station Road Epping CM16 4HG United Kingdom on 21 May 2014 (1 page) |
21 May 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
14 November 2013 | Registration of charge 079438310001 (17 pages) |
14 November 2013 | Registration of charge 079438310001 (17 pages) |
22 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
23 March 2012 | Appointment of Talisa Marie Watson as a director (3 pages) |
23 March 2012 | Appointment of Talisa Marie Watson as a director (3 pages) |
19 March 2012 | Termination of appointment of Johan Cloete as a director (2 pages) |
19 March 2012 | Termination of appointment of Johan Cloete as a director (2 pages) |
9 February 2012 | Incorporation
|
9 February 2012 | Incorporation
|
9 February 2012 | Incorporation
|