Ongar
Essex
CM5 9DT
Director Name | Mr Peter William Gunn |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2011(49 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Director Name | Mrs Miriam Ann Gunn |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 May 1996) |
Role | Company Director |
Correspondence Address | 7 Thorn Grove Bishops Stortford Hertfordshire CM23 5LB |
Secretary Name | Mr Richard Downing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | Market Square Bishops Stortford Herts CM23 3UZ |
Director Name | John Alan Gearing |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 December 1998) |
Role | Chartered Surveyor |
Correspondence Address | 20 Bridge Street Bishops Stortford Hertfordshire CM23 2JY |
Secretary Name | Colin Roger Grimwade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(34 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 December 1998) |
Role | Secretary |
Country of Residence | Gb-Eng |
Correspondence Address | 12 Vine Close Stapleford Cambridge Cambridgeshire CB2 5BZ |
Director Name | Mrs Miriam Ann Gunn |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(36 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 12 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Secretary Name | Robert Anthony Elms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 May 2001) |
Role | Company Director |
Correspondence Address | Herb Of Grace 25 Parsonage Downs Great Dunmow Essex CM6 2AT |
Secretary Name | Mrs Miriam Ann Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(39 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 South Street Bishops Stortford Hertfordshire CM23 3AL |
Website | lancaster-chryslergroup.co.uk |
---|
Registered Address | 47b High Street Ongar Essex CM5 9DT |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Address Matches | Over 200 other UK companies use this postal address |
30k at £1 | Miriam Gunn 100.00% Ordinary |
---|---|
1 at £1 | Peter Gunn 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £822,200 |
Current Liabilities | £34,179 |
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 | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
29 June 2007 | Delivered on: 10 July 2007 Persons entitled: Commercial First Business Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and property k/a 63-69 south street bishop's stortford including all buildings fixtures and fittings the related rights and the goodwill and all present and future assets (to the extent not already charged) by way of floating charge. Outstanding |
---|---|
31 March 2005 | Delivered on: 2 April 2005 Satisfied on: 2 February 2008 Persons entitled: Commercial First Mortgages Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63-69 south street bishops stortford hertfordshire including all buildings fixtures and fittings rights titile and interest monies standing to the credit of any control account and all rights of the company in the control account any related rights. Fully Satisfied |
21 February 2000 | Delivered on: 24 February 2000 Satisfied on: 3 July 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 63, 65, 67 and 69 south street bishop's stortford hertfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 February 2000 | Delivered on: 15 February 2000 Satisfied on: 3 July 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 November 1996 | Delivered on: 19 November 1996 Satisfied on: 18 May 2000 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 63,65,67 and 69 south street bishops stortford and 73A,b & c and 75A,b,c,d & e south street bishops stortford. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 December 2020 | Change of details for Mrs Mirian Ann Gunn as a person with significant control on 20 July 2020 (2 pages) |
---|---|
10 December 2020 | Change of details for Mr Peter William Gunn as a person with significant control on 20 July 2020 (2 pages) |
10 December 2020 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
16 November 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 47B High Street Ongar Essex CM5 9DT on 16 November 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
15 January 2019 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
6 January 2016 | Secretary's details changed for Peter Gunn on 1 November 2015 (1 page) |
6 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Mrs Miriam Ann Gunn on 1 November 2015 (2 pages) |
6 January 2016 | Secretary's details changed for Peter Gunn on 1 November 2015 (1 page) |
6 January 2016 | Director's details changed for Mrs Miriam Ann Gunn on 1 November 2015 (2 pages) |
6 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
18 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 18 March 2014 (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
24 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Appointment of Peter William Gunn as a director (2 pages) |
19 September 2011 | Appointment of Peter William Gunn as a director (2 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2011 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
24 February 2011 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
11 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
8 April 2010 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
19 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Miriam Ann Gunn on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Miriam Ann Gunn on 19 February 2010 (2 pages) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
12 May 2009 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
17 March 2009 | Return made up to 01/12/08; full list of members (3 pages) |
17 March 2009 | Return made up to 01/12/08; full list of members (3 pages) |
27 November 2008 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
27 November 2008 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
27 February 2008 | Return made up to 01/12/07; no change of members (6 pages) |
27 February 2008 | Return made up to 01/12/07; no change of members (6 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2007 | Return made up to 01/12/05; full list of members (6 pages) |
4 January 2007 | Return made up to 01/12/05; full list of members (6 pages) |
29 August 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
29 August 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
28 February 2006 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
28 February 2006 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 February 2005 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: 22 hockerill court bishops stortford hertfordshire CM23 5SB (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: 22 hockerill court bishops stortford hertfordshire CM23 5SB (1 page) |
13 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
13 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
28 January 2004 | Return made up to 01/12/03; full list of members (6 pages) |
28 January 2004 | Return made up to 01/12/03; full list of members (6 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 June 2003 | Return made up to 01/12/02; full list of members (6 pages) |
5 June 2003 | Return made up to 01/12/02; full list of members (6 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 March 2000 (7 pages) |
8 April 2002 | Return made up to 01/12/01; full list of members (7 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 March 2000 (7 pages) |
8 April 2002 | Return made up to 01/12/01; full list of members (7 pages) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Secretary resigned (1 page) |
2 January 2001 | Return made up to 01/12/00; full list of members
|
2 January 2001 | Return made up to 01/12/00; full list of members
|
18 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
6 February 2000 | Return made up to 01/12/99; full list of members (6 pages) |
6 February 2000 | Return made up to 01/12/99; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | New director appointed (2 pages) |
14 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
14 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
17 December 1997 | Return made up to 01/12/97; no change of members
|
17 December 1997 | Return made up to 01/12/97; no change of members
|
27 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
18 December 1996 | Return made up to 01/12/96; full list of members (6 pages) |
18 December 1996 | Return made up to 01/12/96; full list of members (6 pages) |
19 November 1996 | Particulars of mortgage/charge (7 pages) |
19 November 1996 | Particulars of mortgage/charge (7 pages) |
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
25 October 1996 | Registered office changed on 25/10/96 from: 6 market square bishop's stortford hertfordshire CM23 3UZ (1 page) |
25 October 1996 | Registered office changed on 25/10/96 from: 6 market square bishop's stortford hertfordshire CM23 3UZ (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
18 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
18 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
20 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
20 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
22 May 1962 | Incorporation (14 pages) |
22 May 1962 | Incorporation (14 pages) |