Chipping Ongar
Essex
CM5 0TH
Secretary Name | Mr Keith David Horton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 1991(8 years, 11 months after company formation) |
Appointment Duration | 28 years, 7 months (closed 16 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Great Stoney Park Chipping Ongar Essex CM5 0TH |
Director Name | Lynn Margaret Horton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(8 years, 11 months after company formation) |
Appointment Duration | 19 years (resigned 16 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Great Stoney Path Chipping Ongar Essex CM5 0TH |
Website | businessadvertisinggifts.co.uk |
---|---|
Telephone | 01277 363600 |
Telephone region | Brentwood |
Registered Address | 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Address Matches | 5 other UK companies use this postal address |
25 at £1 | Annabel Horton 25.00% Ordinary |
---|---|
25 at £1 | Keith David Horton 25.00% Ordinary |
25 at £1 | Peter Dutton 25.00% Ordinary |
25 at £1 | Victoria Dutton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£62,312 |
Cash | £6,556 |
Current Liabilities | £148,081 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 January 1998 | Delivered on: 30 January 1998 Persons entitled: Barclays 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. See the mortgage charge document for full details. Outstanding |
---|
20 December 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
---|---|
20 December 2017 | Change of details for Mr Keith David Horton as a person with significant control on 1 April 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
11 April 2017 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX England to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017 (1 page) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page) |
17 March 2017 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
17 March 2017 | Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to Leigh House Weald Road Brentwood Essex CM14 4SX on 17 March 2017 (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
11 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
8 December 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
6 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-03-31
|
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Registered office address changed from First Floor Suite Enterprise House,10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page) |
2 April 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
20 February 2012 | Amended accounts made up to 31 March 2011 (8 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 May 2011 | Termination of appointment of Lynn Horton as a director (2 pages) |
28 February 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 March 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Director's details changed for Mr Keith David Horton on 15 November 2009 (2 pages) |
1 February 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Lynn Margaret Horton on 15 November 2009 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 June 2008 | Return made up to 15/11/07; full list of members (4 pages) |
5 March 2008 | Amended accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 December 2006 | Return made up to 15/11/06; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 November 2005 | Return made up to 15/11/05; full list of members (2 pages) |
20 October 2005 | Return made up to 15/11/04; full list of members (3 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 December 2002 | Return made up to 15/11/02; full list of members (7 pages) |
10 January 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
7 January 2002 | Director's particulars changed (1 page) |
7 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2001 | Return made up to 15/11/01; full list of members (6 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 May 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 January 2001 | Return made up to 15/11/00; full list of members (6 pages) |
10 February 2000 | Return made up to 15/11/99; full list of members
|
25 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 January 1999 | Return made up to 15/11/98; full list of members (6 pages) |
18 January 1999 | Location of debenture register (1 page) |
18 January 1999 | Location of register of members (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: bank chambers 53A high street wanstead london E11 2AB (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
26 October 1998 | Auditor's resignation (4 pages) |
16 March 1998 | Return made up to 15/11/97; no change of members (4 pages) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 June 1997 | Return made up to 15/11/96; no change of members (4 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
8 July 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 February 1996 | Return made up to 15/11/95; full list of members (7 pages) |
15 January 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
28 April 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
7 May 1986 | Return made up to 20/12/85; full list of members (5 pages) |