Takeley
Bishop's Stortford
CM22 6PU
Secretary Name | Ms Anna Mezhueva |
---|---|
Status | Current |
Appointed | 13 March 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 1, The Old Farmhouse Stansted Courtyard, Par Takeley Bishop's Stortford CM22 6PU |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove Finchley London N12 0DR |
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
26 March 2021 | Delivered on: 26 March 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 13 wincheap, canterbury CT1 3TB. Outstanding |
---|
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
6 October 2020 | Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Lane Takeley CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 6 October 2020 (1 page) |
18 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
27 November 2019 | Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Suite 50, Unit 5 Stansted Courtyard, Parsonage Lane Takeley England to Suite 50, Unit 5 Stansted Courtyard Parsonage Lane Takeley CM22 6PU on 27 November 2019 (1 page) |
9 September 2019 | Registered office address changed from 117 Charterhouse Street London EC1M 6AA United Kingdom to Suite 50, Unit 5 Stansted Courtyard Suite 50, Unit 5 Stansted Courtyard, Parsonage Lane Takeley on 9 September 2019 (1 page) |
20 March 2019 | Withdrawal of a person with significant control statement on 20 March 2019 (2 pages) |
20 March 2019 | Appointment of Mr Alexis Furness as a director on 13 March 2019 (2 pages) |
20 March 2019 | Notification of Alexis Furness as a person with significant control on 13 March 2019 (2 pages) |
20 March 2019 | Appointment of Ms Anna Mezhueva as a secretary on 13 March 2019 (2 pages) |
15 March 2019 | Termination of appointment of Michael Duke as a director on 13 March 2019 (1 page) |
13 March 2019 | Incorporation Statement of capital on 2019-03-13
|