Fyfield Road
Ongar
CM5 0GA
Secretary Name | Wendy Nora Ann Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2005(30 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 27 The Gables Fyfield Road Ongar CM5 0GA |
Director Name | Mr Paul Stephen Smith |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 June 2019(44 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Engineering Manager |
Country of Residence | England |
Correspondence Address | Unit 27 The Gables Fyfield Road Ongar CM5 0GA |
Director Name | Mr Reginald Harris |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | 63 Dukes Avenue Theydon Bois Epping Essex CM16 7HQ |
Director Name | Mr Tim John Hodgkinson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 1992(17 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 11 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 The Grove Ickenham Middlesex UB10 8QL |
Director Name | Mr Thomas Christopher Smith |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Upland Drive Brookmans Park Hertfordshire AL9 6PT |
Director Name | Wendy Nora Ann Smith |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | 24 Upland Drive Brookmans Park Hertfordshire AL9 6PT |
Secretary Name | Mr Reginald Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 63 Dukes Avenue Theydon Bois Epping Essex CM16 7HQ |
Secretary Name | Wendy Nora Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | 24 Upland Drive Brookmans Park Hertfordshire AL9 6PT |
Director Name | Gerry Vasey |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2005) |
Role | Chartered Engineer |
Correspondence Address | 18 Milestone Close Broadmead Village Folkestone Kent CT19 5TE |
Secretary Name | Patricia Catherine Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(28 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 08 July 2005) |
Role | Company Director |
Correspondence Address | 14 Dickens Rise Chigwell Essex IG7 6PA |
Website | jeromeuk.com |
---|
Registered Address | Unit 27 The Gables Fyfield Road Ongar CM5 0GA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Shelley |
Built Up Area | Chipping Ongar |
Address Matches | Over 60 other UK companies use this postal address |
74.3k at £1 | Mr Thomas Christopher Smith 99.01% Ordinary |
---|---|
744 at £1 | Mrs Wendy Nora Ann Smith 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £626,891 |
Cash | £20,181 |
Current Liabilities | £210,116 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 March 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 1 week from now) |
3 May 2001 | Delivered on: 10 May 2001 Satisfied on: 14 July 2004 Persons entitled: National Westminster 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: Freehold property k/a unit 30 globe industrial estate grays essex t/n EX463939. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
5 January 1983 | Delivered on: 19 January 1983 Satisfied on: 14 July 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charge over undertaking and all property and assets present and future including goodwill, book debts. Fully Satisfied |
8 August 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
2 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
3 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
23 September 2021 | Registered office address changed from Suite 6, Central House High Street Ongar CM5 9AA England to Unit 27 the Gables Fyfield Road Ongar CM5 0GA on 23 September 2021 (1 page) |
12 August 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
10 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
10 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
6 June 2019 | Appointment of Mr Paul Smith as a director on 1 June 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 28 February 2018 (14 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
18 October 2017 | Registered office address changed from Unit 6 Buckingham Court Rectory Lane Loughton IG10 2QZ England to Suite 6, Central House High Street Ongar CM5 9AA on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from Unit 6 Buckingham Court Rectory Lane Loughton IG10 2QZ England to Suite 6, Central House High Street Ongar CM5 9AA on 18 October 2017 (1 page) |
8 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
1 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
13 October 2016 | Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW to Unit 6 Buckingham Court Rectory Lane Loughton IG10 2QZ on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW to Unit 6 Buckingham Court Rectory Lane Loughton IG10 2QZ on 13 October 2016 (1 page) |
21 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
22 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
22 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Secretary's details changed for Wendy Nora Ann Smith on 1 March 2014 (1 page) |
17 March 2014 | Secretary's details changed for Wendy Nora Ann Smith on 1 March 2014 (1 page) |
17 March 2014 | Director's details changed for Mr Thomas Christopher Smith on 1 March 2014 (2 pages) |
17 March 2014 | Secretary's details changed for Wendy Nora Ann Smith on 1 March 2014 (1 page) |
17 March 2014 | Director's details changed for Mr Thomas Christopher Smith on 1 March 2014 (2 pages) |
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Mr Thomas Christopher Smith on 1 March 2014 (2 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
15 August 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
21 September 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
12 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
27 July 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
21 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
30 July 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
6 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
10 July 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
23 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
14 August 2006 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
14 August 2006 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
20 July 2006 | Notice of completion of voluntary arrangement (6 pages) |
20 July 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 July 2006 (2 pages) |
20 July 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 July 2006 (2 pages) |
20 July 2006 | Notice of completion of voluntary arrangement (6 pages) |
3 April 2006 | Return made up to 01/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 01/03/06; full list of members (2 pages) |
23 February 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 January 2006 (2 pages) |
23 February 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 January 2006 (2 pages) |
22 November 2005 | Total exemption small company accounts made up to 28 February 2005 (10 pages) |
22 November 2005 | Total exemption small company accounts made up to 28 February 2005 (10 pages) |
17 August 2005 | New secretary appointed (1 page) |
17 August 2005 | New secretary appointed (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: treviot house 186-192 high road ilford essex , IG1 1JQ (1 page) |
4 August 2005 | Return made up to 01/03/05; full list of members (7 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: treviot house 186-192 high road ilford essex , IG1 1JQ (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Return made up to 01/03/05; full list of members (7 pages) |
4 August 2005 | Secretary resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
22 February 2005 | Full accounts made up to 29 February 2004 (13 pages) |
22 February 2005 | Full accounts made up to 29 February 2004 (13 pages) |
14 February 2005 | Amended form 1.1 (14 pages) |
14 February 2005 | Amended form 1.1 (14 pages) |
25 January 2005 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
25 January 2005 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
13 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
15 October 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
15 October 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
25 July 2003 | Accounting reference date extended from 31/08/03 to 28/02/04 (1 page) |
25 July 2003 | Accounting reference date extended from 31/08/03 to 28/02/04 (1 page) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Secretary resigned;director resigned (1 page) |
3 July 2003 | Secretary resigned;director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
2 April 2003 | Return made up to 01/03/03; full list of members (6 pages) |
2 April 2003 | Return made up to 01/03/03; full list of members (6 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
25 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
13 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
28 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
4 May 2000 | Return made up to 01/03/00; full list of members (7 pages) |
4 May 2000 | Return made up to 01/03/00; full list of members (7 pages) |
17 June 1999 | Accounts for a small company made up to 31 August 1998 (10 pages) |
17 June 1999 | Accounts for a small company made up to 31 August 1998 (10 pages) |
1 April 1999 | Return made up to 01/03/99; full list of members (7 pages) |
1 April 1999 | Return made up to 01/03/99; full list of members (7 pages) |
23 June 1998 | Full accounts made up to 31 August 1997 (14 pages) |
23 June 1998 | Full accounts made up to 31 August 1997 (14 pages) |
22 April 1998 | Resolutions
|
22 April 1998 | Resolutions
|
19 March 1998 | Return made up to 01/03/98; full list of members (7 pages) |
19 March 1998 | Return made up to 01/03/98; full list of members (7 pages) |
19 March 1997 | Return made up to 01/03/97; full list of members (7 pages) |
19 March 1997 | Return made up to 01/03/97; full list of members (7 pages) |
2 February 1997 | Full accounts made up to 31 August 1996 (14 pages) |
2 February 1997 | Full accounts made up to 31 August 1996 (14 pages) |
19 June 1996 | Full accounts made up to 31 August 1995 (14 pages) |
19 June 1996 | Full accounts made up to 31 August 1995 (14 pages) |
13 March 1996 | Return made up to 01/03/96; full list of members (8 pages) |
13 March 1996 | Return made up to 01/03/96; full list of members (8 pages) |
17 May 1995 | Full accounts made up to 31 August 1994 (16 pages) |
17 May 1995 | Full accounts made up to 31 August 1994 (16 pages) |
13 March 1995 | Return made up to 01/03/95; full list of members (16 pages) |
13 March 1995 | Return made up to 01/03/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
11 May 1990 | Registered office changed on 11/05/90 from: uplands house blackhorse lane london E1 75Q (1 page) |
11 May 1990 | Registered office changed on 11/05/90 from: uplands house blackhorse lane london E1 75Q (1 page) |
10 December 1975 | Company name changed\certificate issued on 10/12/75 (2 pages) |
10 December 1975 | Company name changed\certificate issued on 10/12/75 (2 pages) |