Takeley
Bishop's Stortford
Essex
CM22 6PU
Director Name | Talisa Watson |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 2, Weston Business Centre Parsonage Road Takeley Bishop's Stortford Essex CM22 6PU |
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 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 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 |
1 July 2015 | Delivered on: 8 July 2015 Persons entitled: First Capital Factors Limited Classification: A registered charge Outstanding |
20 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
16 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
22 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 November 2022 | Termination of appointment of Talisa Watson as a director on 4 November 2022 (1 page) |
19 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 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) |
20 October 2020 | Change of details for Mr Johan Cloete as a person with significant control on 28 July 2020 (2 pages) |
20 October 2020 | Confirmation statement made on 20 October 2020 with updates (4 pages) |
20 October 2020 | Cessation of Talisa Marie Watson as a person with significant control on 28 July 2020 (1 page) |
27 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 April 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 August 2018 | Appointment of Mr Johan Cloete as a director on 15 August 2018 (2 pages) |
17 August 2018 | Notification of Johan Cloete as a person with significant control on 15 August 2018 (2 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) |
27 June 2018 | Resolutions
|
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 August 2017 | Registration of charge 095074380003, created on 3 August 2017 (25 pages) |
4 August 2017 | Registration of charge 095074380003, created on 3 August 2017 (25 pages) |
3 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Satisfaction of charge 095074380001 in full (1 page) |
28 November 2016 | Satisfaction of charge 095074380001 in full (1 page) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 October 2015 | Registration of charge 095074380002, created on 28 October 2015 (21 pages) |
29 October 2015 | Registration of charge 095074380002, created on 28 October 2015 (21 pages) |
24 July 2015 | Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ England to 12a Oak Industrial Park Chelmsford Road Dunmow Essex CM6 1XN on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ England to 12a Oak Industrial Park Chelmsford Road Dunmow Essex CM6 1XN on 24 July 2015 (1 page) |
8 July 2015 | Registration of charge 095074380001, created on 1 July 2015 (17 pages) |
8 July 2015 | Registration of charge 095074380001, created on 1 July 2015 (17 pages) |
8 July 2015 | Registration of charge 095074380001, created on 1 July 2015 (17 pages) |
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|