Ongar
Essex
CM5 9DT
Secretary Name | Mrs Gillian Neep |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years after company formation) |
Appointment Duration | 30 years, 11 months (resigned 21 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Director Name | Mrs Gillian Neep |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(17 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 21 September 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
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 |
50 at £1 | Gillian Neep 50.00% Ordinary |
---|---|
50 at £1 | Michael Dennis Neep 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £366 |
Cash | £20,024 |
Current Liabilities | £33,111 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
28 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2023 | Application to strike the company off the register (1 page) |
24 July 2023 | Notification of Gillian Neep as a person with significant control on 1 July 2023 (2 pages) |
30 March 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
15 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
4 October 2022 | Cessation of Gillian Neep as a person with significant control on 1 August 2022 (1 page) |
4 October 2022 | Termination of appointment of Gillian Neep as a secretary on 21 September 2022 (1 page) |
4 October 2022 | Termination of appointment of Gillian Neep as a director on 21 September 2022 (1 page) |
24 August 2022 | Confirmation statement made on 31 October 2021 with no updates (2 pages) |
24 August 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
24 August 2022 | Administrative restoration application (3 pages) |
5 April 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
17 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
5 November 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 47B High Street Ongar Essex CM5 9DT on 5 November 2020 (1 page) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
6 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
20 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
16 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 November 2015 | Director's details changed for Mrs Gillian Neep on 1 October 2015 (2 pages) |
17 November 2015 | Secretary's details changed for Mrs Gillian Neep on 1 October 2015 (1 page) |
17 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Secretary's details changed for Mrs Gillian Neep on 1 October 2015 (1 page) |
17 November 2015 | Director's details changed for Mr Michael Dennis Neep on 1 October 2015 (2 pages) |
17 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Secretary's details changed for Mrs Gillian Neep on 1 October 2015 (1 page) |
17 November 2015 | Director's details changed for Mrs Gillian Neep on 1 October 2015 (2 pages) |
17 November 2015 | Director's details changed for Mrs Gillian Neep on 1 October 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Michael Dennis Neep on 1 October 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Michael Dennis Neep on 1 October 2015 (2 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
18 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
12 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
17 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page) |
29 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Director's details changed for Mrs Gillian Neep on 1 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Mrs Gillian Neep on 1 November 2013 (2 pages) |
29 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Director's details changed for Mrs Gillian Neep on 1 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Michael Dennis Neep on 1 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Michael Dennis Neep on 1 November 2013 (2 pages) |
28 November 2013 | Secretary's details changed for Mrs Gillian Neep on 1 November 2013 (2 pages) |
28 November 2013 | Secretary's details changed for Mrs Gillian Neep on 1 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Michael Dennis Neep on 1 November 2013 (2 pages) |
28 November 2013 | Secretary's details changed for Mrs Gillian Neep on 1 November 2013 (2 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
17 November 2011 | Director's details changed for Mrs Gillian Neep on 30 October 2011 (2 pages) |
17 November 2011 | Secretary's details changed for Gillian Neep on 30 October 2011 (1 page) |
17 November 2011 | Director's details changed for Mrs Gillian Neep on 30 October 2011 (2 pages) |
17 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Director's details changed for Michael Dennis Neep on 30 October 2011 (2 pages) |
17 November 2011 | Director's details changed for Michael Dennis Neep on 30 October 2011 (2 pages) |
17 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Secretary's details changed for Gillian Neep on 30 October 2011 (1 page) |
13 October 2011 | Registered office address changed from 31 Grosvenor Gardens Upminster Essex RM14 1DL on 13 October 2011 (2 pages) |
13 October 2011 | Registered office address changed from 31 Grosvenor Gardens Upminster Essex RM14 1DL on 13 October 2011 (2 pages) |
4 July 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
4 July 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
26 November 2010 | Annual return made up to 31 October 2010 (4 pages) |
26 November 2010 | Annual return made up to 31 October 2010 (4 pages) |
8 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
8 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
21 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (14 pages) |
21 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (14 pages) |
30 June 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
30 June 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
2 December 2008 | Return made up to 31/10/08; no change of members (10 pages) |
2 December 2008 | Return made up to 31/10/08; no change of members (10 pages) |
12 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
12 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
20 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
20 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
4 July 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
4 July 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
10 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
10 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
20 July 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
20 July 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
6 December 2005 | Return made up to 31/10/05; full list of members (6 pages) |
6 December 2005 | Return made up to 31/10/05; full list of members (6 pages) |
22 July 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
22 July 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
28 January 2005 | Return made up to 31/10/04; full list of members
|
28 January 2005 | Return made up to 31/10/04; full list of members
|
16 July 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
16 July 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
3 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
3 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
4 July 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
4 July 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
25 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
25 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
27 June 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
27 June 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
20 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
20 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
18 June 2001 | Full accounts made up to 31 October 2000 (7 pages) |
18 June 2001 | Full accounts made up to 31 October 2000 (7 pages) |
20 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
20 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
17 April 2000 | Full accounts made up to 31 October 1999 (8 pages) |
17 April 2000 | Full accounts made up to 31 October 1999 (8 pages) |
13 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
13 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
28 April 1999 | Full accounts made up to 31 October 1998 (7 pages) |
28 April 1999 | Full accounts made up to 31 October 1998 (7 pages) |
14 March 1999 | Registered office changed on 14/03/99 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
14 March 1999 | Registered office changed on 14/03/99 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
10 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
10 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
27 April 1998 | Full accounts made up to 31 October 1997 (12 pages) |
27 April 1998 | Full accounts made up to 31 October 1997 (12 pages) |
6 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
6 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
4 April 1997 | Full accounts made up to 31 October 1996 (12 pages) |
4 April 1997 | Full accounts made up to 31 October 1996 (12 pages) |
11 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
11 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
20 March 1996 | Full accounts made up to 31 October 1995 (11 pages) |
20 March 1996 | Full accounts made up to 31 October 1995 (11 pages) |
15 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
15 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
13 April 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |
13 April 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |
11 April 1995 | Auditor's resignation (2 pages) |
11 April 1995 | Auditor's resignation (2 pages) |