Great Chesterford
Essex
CB10 1PF
Director Name | Mr Shaun Taylor |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF |
Director Name | Miss Eleanor Louise Taylor |
---|---|
Date of Birth | September 2003 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF |
Director Name | Mr Jack Edward Taylor |
---|---|
Date of Birth | April 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF |
Director Name | Mr David Brian Warburton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 22 The Causeway Bishop's Stortford Hertfordshire CM23 2EJ |
Registered Address | 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Shaun Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,900 |
Cash | £4,075 |
Current Liabilities | £978,240 |
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 | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
7 July 2014 | Delivered on: 16 July 2014 Persons entitled: Andrew Paul Goggins Classification: A registered charge Particulars: F/H jake's place, oxshott road, leatherhead t/no SY331155. Outstanding |
---|
16 October 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
4 May 2023 | Confirmation statement made on 24 April 2023 with updates (4 pages) |
25 October 2022 | Appointment of Mr Jack Edward Taylor as a director on 19 October 2022 (2 pages) |
25 October 2022 | Appointment of Miss Eleanor Louise Taylor as a director on 19 October 2022 (2 pages) |
7 October 2022 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
7 October 2022 | Current accounting period shortened from 30 April 2023 to 31 March 2023 (1 page) |
6 May 2022 | Confirmation statement made on 24 April 2022 with updates (4 pages) |
25 August 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
5 May 2021 | Confirmation statement made on 24 April 2021 with updates (4 pages) |
12 October 2020 | Satisfaction of charge 090088320001 in full (1 page) |
6 October 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
23 April 2020 | Appointment of Mr Shaun Taylor as a director on 6 April 2020 (2 pages) |
23 April 2020 | Change of details for Mr Shaun Taylor as a person with significant control on 6 April 2020 (2 pages) |
5 March 2020 | Termination of appointment of David Brian Warburton as a director on 26 February 2020 (1 page) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
13 August 2019 | Change of details for Mr Shaun Taylor as a person with significant control on 13 August 2019 (2 pages) |
4 June 2019 | Director's details changed for Ms Joanna Luan Taylor on 4 June 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
27 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
14 December 2017 | Director's details changed for Ms Joanna Luan Taylor on 14 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Ms Joanna Luan Taylor on 14 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Ms Joanna Luan Taylor on 14 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Ms Joanna Luan Taylor on 14 December 2017 (2 pages) |
13 December 2017 | Change of details for Mr Shaun Taylor as a person with significant control on 23 November 2017 (2 pages) |
13 December 2017 | Registered office address changed from First Floor 22 the Causeway Bishop's Stortford Hertfordshire CM23 2EJ to 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from First Floor 22 the Causeway Bishop's Stortford Hertfordshire CM23 2EJ to 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF on 13 December 2017 (1 page) |
13 December 2017 | Change of details for Mr Shaun Taylor as a person with significant control on 23 November 2017 (2 pages) |
26 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
26 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
25 October 2017 | Cessation of David Brian Warburton as a person with significant control on 1 May 2017 (1 page) |
25 October 2017 | Cessation of David Brian Warburton as a person with significant control on 1 May 2017 (1 page) |
25 October 2017 | Notification of Shaun Taylor as a person with significant control on 18 October 2017 (2 pages) |
25 October 2017 | Notification of Shaun Taylor as a person with significant control on 18 October 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
5 September 2014 | Appointment of Joanna Luan Taylor as a director on 22 July 2014 (3 pages) |
5 September 2014 | Appointment of Joanna Luan Taylor as a director on 22 July 2014 (3 pages) |
16 July 2014 | Registration of charge 090088320001, created on 7 July 2014 (6 pages) |
16 July 2014 | Registration of charge 090088320001, created on 7 July 2014 (6 pages) |
16 July 2014 | Registration of charge 090088320001, created on 7 July 2014 (6 pages) |
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|