High Street
Chipping Ongar
Essex
CM5 0AD
Director Name | Miss Victoria Kaye |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2015(22 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Great Stony High Street Chipping Ongar Essex CM5 0AD |
Director Name | Mr Jamie Macloed |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(30 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Great Stony Zinc Great Stony Ongar Essex CM5 0AD |
Director Name | Joan Mary Herbert |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Role | Teacher |
Correspondence Address | 8 Luxford Place Sawbridgeworth Hertfordshire CM21 9JB |
Director Name | Ms Joan Margaret Miller |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | High Cross White Horse Road,East Bergholt Colchester Essex CO7 6TR |
Secretary Name | Anna Penelope Wallbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Torrells Hall Cottages Shellow Road, Willingale Chipping Ongar Essex CM5 0SP |
Director Name | Dr Jeff Merrifield |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(5 months, 1 week after company formation) |
Appointment Duration | 13 years, 9 months (resigned 12 January 2008) |
Role | Writer |
Correspondence Address | 9 Maldon Road Great Totham Maldon Essex CM9 8PR |
Director Name | Rowena Orr Macaulay |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 14 December 2010) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 89 Maidenburgh Street The Dutch Quarter Colchester Essex CO1 1TT |
Director Name | Daniel Max Braverman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 October 2000) |
Role | Theatre-Director |
Correspondence Address | 46a Cecilia Road Dalston London E8 2ER |
Director Name | Jill Barbara Coward |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 September 2003) |
Role | Retired |
Correspondence Address | 60 Onslow Gardens Ongar Essex CM5 9BQ |
Director Name | Andrew Stuart Morgan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 November 2004) |
Role | Architect |
Correspondence Address | 98 Sydney Road London N10 2RN |
Director Name | John Henry Maynard |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 February 2002) |
Role | Youth Worker Manager |
Correspondence Address | 25 Wellesley Road Brentwood Essex CM14 4XA |
Director Name | Ms Gillian Susanne Clark |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 December 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 35 Allnutts Road Epping Essex CM16 7BE |
Director Name | Margaret Cooney |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 2004) |
Role | Civil Servant |
Correspondence Address | 19 Kerridge Close Cambridge CB1 2QW |
Director Name | Wendy Janine Blake Ranken |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(8 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 05 November 2003) |
Role | Consultant |
Correspondence Address | 16 Forest Edge Buckhurst Hill Essex IG9 5AA |
Director Name | Miss Samantha Jayne Gildroy |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 December 2010) |
Role | Freelance Artist |
Country of Residence | United Kingdom |
Correspondence Address | 11 Robertson House Royal Herbert Pavilion Woolwich London SE18 4PR |
Secretary Name | Dr Jeff Merrifield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(12 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 January 2008) |
Role | Company Director |
Correspondence Address | 9 Maldon Road Great Totham Maldon Essex CM9 8PR |
Director Name | Alistair Lomax |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(12 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 September 2006) |
Role | Charity Director |
Correspondence Address | 3 Cedarways Farnham Surrey GU9 8SW |
Director Name | James Elliot Beddard |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(13 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 March 2009) |
Role | Actor |
Correspondence Address | 26 Tibberton Square London N1 8SF |
Director Name | Janet Dann |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 September 2008) |
Role | Education Consultant |
Correspondence Address | 6 Bath Road Felixstowe Suffolk IP11 7JW |
Secretary Name | Mr Nicholas James Rampley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2008(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 September 2009) |
Role | School Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brockwell Park Gardens London SE24 9BL |
Director Name | Mr Raymond Little |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(14 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 September 2008) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 30 Heathcote Avenue Hatfield Hertfordshire AL10 0RH |
Director Name | Julieann Bennett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2011) |
Role | Asst Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Raphael Drive Springfield Chelmsford Essex CM1 6FX |
Director Name | Mr William Edwin Martindale Godfrey |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(15 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 13 December 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Queens Road Hertford Hertfordshire SG13 8AZ |
Director Name | Mr Michael John Adams |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(15 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 13 December 2011) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 40 Goldlay Avenue Old Moulsham Chelmsford Essex CM2 0TN |
Secretary Name | Mavis Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(15 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 October 2009) |
Role | Pa Company Sec |
Correspondence Address | 133 Chadwell Heath Lane Romford Essex RM6 4YX |
Secretary Name | Miss Rachael Loukes |
---|---|
Status | Resigned |
Appointed | 18 January 2010(16 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 January 2015) |
Role | Company Director |
Correspondence Address | Great Stony High Street Chipping Ongar Essex CM5 0AD |
Director Name | Ms Barbara Wanda Janina Lisicki |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 October 2015) |
Role | Trainer/Consultant |
Country of Residence | England |
Correspondence Address | Great Stony High Street Chipping Ongar Essex CM5 0AD |
Director Name | Mr Geoffrey Roy Lane |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(17 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 October 2011) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Great Stony High Street Chipping Ongar Essex CM5 0AD |
Secretary Name | Mr Daniel Matthew Burman |
---|---|
Status | Resigned |
Appointed | 01 February 2015(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 April 2018) |
Role | Company Director |
Correspondence Address | Great Stony High Street Chipping Ongar Essex CM5 0AD |
Director Name | Mr Mark Alan Handford |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2015(22 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 March 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Great Stony High Street Chipping Ongar Essex CM5 0AD |
Director Name | Mr Alan Buckley James |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2015(22 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Great Stony High Street Chipping Ongar Essex CM5 0AD |
Director Name | Victoria Kaye Clare |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2015(22 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 March 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Great Stony High Street Chipping Ongar Essex CM5 0AD |
Director Name | Mr Alan James Buckley |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2015(22 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Stony High Street Chipping Ongar Essex CM5 0AD |
Director Name | Miss Sonia Jane Cakebread |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2018(24 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Stony High Street Chipping Ongar Essex CM5 0AD |
Website | www.zincarts.org.uk |
---|---|
Telephone | 01277 365626 |
Telephone region | Brentwood |
Registered Address | Great Stony High Street Chipping Ongar Essex CM5 0AD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Year | 2014 |
---|---|
Turnover | £557,194 |
Net Worth | £1,366,897 |
Cash | £388 |
Current Liabilities | £423,917 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
26 March 2012 | Delivered on: 7 April 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Highfield, high street, ongar t/no EX602235. Outstanding |
---|---|
9 March 2010 | Delivered on: 25 March 2010 Persons entitled: Futurebuilders England Limited Classification: Charge over property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a land and buildings k/a great stony school high street ongar together with adjoining land as comprised in a lease dated 9 march 2010 see image for full details. Outstanding |
9 March 2010 | Delivered on: 17 March 2010 Persons entitled: East of England Development Agency Classification: Legal and equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property shown in schedule 3 of the charge, insurance policies, rental income the benefit of all agreements and contracts, see image for full details. Outstanding |
30 January 2009 | Delivered on: 7 February 2009 Persons entitled: East of England Development Agency Classification: Legal and equitable 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: The f/h property known as highfield high street ongar t/n EX602235, insurance policies, rental income the benefit of all agreements and contracts, see image for full details. Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (22 pages) |
---|---|
23 November 2023 | Appointment of Mr Jamie Macloed as a director on 23 November 2023 (2 pages) |
16 November 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
12 January 2023 | Total exemption full accounts made up to 31 March 2022 (21 pages) |
7 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (21 pages) |
26 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
25 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2021 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
12 January 2021 | Micro company accounts made up to 31 March 2019 (3 pages) |
1 June 2020 | Termination of appointment of Roy Strutt as a director on 22 May 2020 (1 page) |
28 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
16 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2019 | Full accounts made up to 31 March 2018 (23 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2019 | Satisfaction of charge 1 in part (1 page) |
21 January 2019 | Satisfaction of charge 1 in full (1 page) |
21 January 2019 | Satisfaction of charge 2 in full (1 page) |
20 December 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
20 December 2018 | Satisfaction of charge 4 in full (1 page) |
26 October 2018 | Full accounts made up to 31 March 2017 (22 pages) |
17 September 2018 | Termination of appointment of Alan James Buckley as a director on 17 September 2018 (1 page) |
17 September 2018 | Termination of appointment of Mark Alan Handford as a director on 17 September 2018 (1 page) |
4 May 2018 | Termination of appointment of Sonia Jane Cakebread as a director on 24 April 2018 (1 page) |
28 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2018 | Appointment of Mr Roy Strutt as a director on 24 April 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 27 October 2017 with updates (3 pages) |
24 April 2018 | Termination of appointment of Daniel Matthew Burman as a secretary on 24 April 2018 (1 page) |
24 April 2018 | Termination of appointment of Andrew Smith as a director on 24 April 2018 (1 page) |
24 April 2018 | Appointment of Miss Sonia Jane Cakebread as a director on 24 April 2018 (2 pages) |
22 March 2018 | Compulsory strike-off action has been suspended (1 page) |
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
8 January 2017 | Auditor's resignation (1 page) |
8 January 2017 | Auditor's resignation (1 page) |
16 November 2016 | Confirmation statement made on 27 October 2016 with updates (4 pages) |
16 November 2016 | Confirmation statement made on 27 October 2016 with updates (4 pages) |
31 August 2016 | Termination of appointment of Wayne Patrick Stephen Murphy as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Keith Edward Tait as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Wayne Patrick Stephen Murphy as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Keith Edward Tait as a director on 31 August 2016 (1 page) |
28 July 2016 | Full accounts made up to 31 March 2015 (26 pages) |
28 July 2016 | Full accounts made up to 31 March 2015 (26 pages) |
10 March 2016 | Termination of appointment of Alan Buckley James as a director on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Alan Buckley James as a director on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Mark Alan Handford as a director on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Victoria Kaye Clare as a director on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Mark Alan Handford as a director on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Victoria Kaye Clare as a director on 10 March 2016 (1 page) |
11 January 2016 | Annual return made up to 27 October 2015 no member list (5 pages) |
11 January 2016 | Appointment of Mr Alan Buckley James as a director on 29 October 2015 (2 pages) |
11 January 2016 | Appointment of Mr Mark Alan Handford as a director on 29 October 2015 (2 pages) |
11 January 2016 | Appointment of Mr Alan Buckley James as a director on 29 October 2015 (2 pages) |
11 January 2016 | Appointment of Victoria Kaye Clare as a director on 29 October 2015 (2 pages) |
11 January 2016 | Termination of appointment of Barbara Lisicki as a director on 29 October 2015 (1 page) |
11 January 2016 | Termination of appointment of Barbara Lisicki as a director on 29 October 2015 (1 page) |
11 January 2016 | Appointment of Mr Mark Alan Handford as a director on 29 October 2015 (2 pages) |
11 January 2016 | Appointment of Victoria Kaye Clare as a director on 29 October 2015 (2 pages) |
11 January 2016 | Annual return made up to 27 October 2015 no member list (5 pages) |
4 December 2015 | Auditor's resignation (1 page) |
4 December 2015 | Auditor's resignation (1 page) |
2 November 2015 | Termination of appointment of Barbara Lisicki as a director on 29 October 2015 (1 page) |
2 November 2015 | Appointment of Miss Victoria Kaye as a director on 29 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr Alan James Buckley as a director on 29 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr Alan James Buckley as a director on 29 October 2015 (2 pages) |
2 November 2015 | Appointment of Miss Victoria Kaye as a director on 29 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr Mark Alan Handford as a director on 29 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr Mark Alan Handford as a director on 29 October 2015 (2 pages) |
2 November 2015 | Termination of appointment of Barbara Lisicki as a director on 29 October 2015 (1 page) |
13 April 2015 | Full accounts made up to 31 March 2014 (27 pages) |
13 April 2015 | Full accounts made up to 31 March 2014 (27 pages) |
12 February 2015 | Appointment of Mr Daniel Matthew Burman as a secretary on 1 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Rachael Loukes as a secretary on 30 January 2015 (1 page) |
12 February 2015 | Appointment of Mr Daniel Matthew Burman as a secretary on 1 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Rachael Loukes as a secretary on 30 January 2015 (1 page) |
12 February 2015 | Appointment of Mr Daniel Matthew Burman as a secretary on 1 February 2015 (2 pages) |
21 November 2014 | Annual return made up to 27 October 2014 no member list (5 pages) |
21 November 2014 | Annual return made up to 27 October 2014 no member list (5 pages) |
21 October 2014 | Appointment of Mr Wayne Patrick Stephen Murphy as a director on 28 August 2014 (2 pages) |
21 October 2014 | Appointment of Mr Wayne Patrick Stephen Murphy as a director on 28 August 2014 (2 pages) |
31 July 2014 | Appointment of Dr Daryn Kenneth Hufton-Rees as a director on 14 July 2014 (2 pages) |
31 July 2014 | Appointment of Dr Daryn Kenneth Hufton-Rees as a director on 14 July 2014 (2 pages) |
4 April 2014 | Full accounts made up to 31 March 2013 (29 pages) |
4 April 2014 | Full accounts made up to 31 March 2013 (29 pages) |
20 November 2013 | Annual return made up to 27 October 2013 no member list (4 pages) |
20 November 2013 | Annual return made up to 27 October 2013 no member list (4 pages) |
29 May 2013 | Termination of appointment of Keith Wright as a director (1 page) |
29 May 2013 | Termination of appointment of Keith Wright as a director (1 page) |
25 February 2013 | Full accounts made up to 31 March 2012 (27 pages) |
25 February 2013 | Full accounts made up to 31 March 2012 (27 pages) |
22 November 2012 | Company name changed theatre resource\certificate issued on 22/11/12
|
22 November 2012 | Company name changed theatre resource\certificate issued on 22/11/12
|
22 November 2012 | Annual return made up to 27 October 2012 no member list (5 pages) |
22 November 2012 | Annual return made up to 27 October 2012 no member list (5 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (25 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (25 pages) |
16 December 2011 | Termination of appointment of William Godfrey as a director (1 page) |
16 December 2011 | Termination of appointment of William Godfrey as a director (1 page) |
16 December 2011 | Termination of appointment of Julieann Bennett as a director (1 page) |
16 December 2011 | Secretary's details changed for Miss Rachael Emery on 13 December 2011 (1 page) |
16 December 2011 | Secretary's details changed for Miss Rachael Emery on 13 December 2011 (1 page) |
16 December 2011 | Termination of appointment of Michael Adams as a director (1 page) |
16 December 2011 | Termination of appointment of Julieann Bennett as a director (1 page) |
16 December 2011 | Termination of appointment of Michael Adams as a director (1 page) |
26 November 2011 | Annual return made up to 27 October 2011 no member list (7 pages) |
26 November 2011 | Annual return made up to 27 October 2011 no member list (7 pages) |
24 October 2011 | Termination of appointment of Geoffrey Lane as a director (1 page) |
24 October 2011 | Termination of appointment of Geoffrey Lane as a director (1 page) |
24 June 2011 | Appointment of Mrs Barbara Lisicki as a director (2 pages) |
24 June 2011 | Appointment of Mrs Barbara Lisicki as a director (2 pages) |
5 April 2011 | Appointment of Mr Andrew Smith as a director (2 pages) |
5 April 2011 | Appointment of Mr Geoffrey Roy Lane as a director (2 pages) |
5 April 2011 | Appointment of Mr Geoffrey Roy Lane as a director (2 pages) |
5 April 2011 | Appointment of Mr Andrew Smith as a director (2 pages) |
23 December 2010 | Termination of appointment of Rowena Macaulay as a director (1 page) |
23 December 2010 | Termination of appointment of Nicholas Rampley as a director (1 page) |
23 December 2010 | Termination of appointment of Nicholas Rampley as a director (1 page) |
23 December 2010 | Termination of appointment of Rowena Macaulay as a director (1 page) |
23 December 2010 | Termination of appointment of Samantha Gildroy as a director (1 page) |
23 December 2010 | Termination of appointment of Samantha Gildroy as a director (1 page) |
8 November 2010 | Annual return made up to 27 October 2010 no member list (9 pages) |
8 November 2010 | Annual return made up to 27 October 2010 no member list (9 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (23 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (23 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 February 2010 | Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page) |
25 February 2010 | Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page) |
25 February 2010 | Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page) |
24 February 2010 | Appointment of Miss Rachael Emery as a secretary (1 page) |
24 February 2010 | Appointment of Miss Rachael Emery as a secretary (1 page) |
30 October 2009 | Director's details changed for Nicholas James Rampley on 29 October 2009 (2 pages) |
30 October 2009 | Termination of appointment of Mavis Greenwood as a secretary (1 page) |
30 October 2009 | Annual return made up to 27 October 2009 no member list (7 pages) |
30 October 2009 | Director's details changed for Michael John Adams on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Julieann Bennett on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William Edwin Martindale Godfrey on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Nicholas James Rampley on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Keith Edward Tait on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Keith Leonard Wright on 29 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 27 October 2009 no member list (7 pages) |
30 October 2009 | Director's details changed for Samantha Jayne Gildroy on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Samantha Jayne Gildroy on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Rowena Orr Macaulay on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Michael John Adams on 29 October 2009 (2 pages) |
30 October 2009 | Termination of appointment of Mavis Greenwood as a secretary (1 page) |
30 October 2009 | Director's details changed for Rowena Orr Macaulay on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Julieann Bennett on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Keith Leonard Wright on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William Edwin Martindale Godfrey on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Keith Edward Tait on 29 October 2009 (2 pages) |
25 September 2009 | Full accounts made up to 5 April 2009 (22 pages) |
25 September 2009 | Full accounts made up to 5 April 2009 (22 pages) |
25 September 2009 | Full accounts made up to 5 April 2009 (22 pages) |
22 September 2009 | Appointment terminated director suzanne scambler (1 page) |
22 September 2009 | Appointment terminated director suzanne scambler (1 page) |
15 September 2009 | Appointment terminated secretary nicholas rampley (1 page) |
15 September 2009 | Secretary appointed mavis greenwood (2 pages) |
15 September 2009 | Appointment terminated secretary nicholas rampley (1 page) |
15 September 2009 | Secretary appointed mavis greenwood (2 pages) |
26 March 2009 | Appointment terminated director james beddard (1 page) |
26 March 2009 | Appointment terminated director james beddard (1 page) |
18 February 2009 | Director appointed michael john adams (2 pages) |
18 February 2009 | Director appointed michael john adams (2 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 January 2009 | Full accounts made up to 5 April 2008 (23 pages) |
21 January 2009 | Full accounts made up to 5 April 2008 (23 pages) |
21 January 2009 | Full accounts made up to 5 April 2008 (23 pages) |
12 December 2008 | Director appointed william edwin martindale godfrey (2 pages) |
12 December 2008 | Director appointed william edwin martindale godfrey (2 pages) |
7 November 2008 | Appointment terminated director jeff merrifield (1 page) |
7 November 2008 | Annual return made up to 27/10/08 (4 pages) |
7 November 2008 | Annual return made up to 27/10/08 (4 pages) |
7 November 2008 | Appointment terminated director jeff merrifield (1 page) |
30 October 2008 | Appointment terminated director anne wafula strike (1 page) |
30 October 2008 | Appointment terminated director anne wafula strike (1 page) |
9 October 2008 | Appointment terminated director raymond little (1 page) |
9 October 2008 | Appointment terminated director raymond little (1 page) |
11 September 2008 | Appointment terminated director janet dann (2 pages) |
11 September 2008 | Appointment terminated director janet dann (2 pages) |
11 September 2008 | Director appointed julieann bennett (2 pages) |
11 September 2008 | Director appointed julieann bennett (2 pages) |
8 April 2008 | Secretary appointed nicholas james rampley (2 pages) |
8 April 2008 | Secretary appointed nicholas james rampley (2 pages) |
17 March 2008 | Director appointed raymond alfred little (2 pages) |
17 March 2008 | Director appointed raymond alfred little (2 pages) |
13 March 2008 | Appointment terminated secretary jeff merrifield (1 page) |
13 March 2008 | Appointment terminated secretary jeff merrifield (1 page) |
8 January 2008 | Full accounts made up to 5 April 2007 (21 pages) |
8 January 2008 | Full accounts made up to 5 April 2007 (21 pages) |
8 January 2008 | Full accounts made up to 5 April 2007 (21 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
20 November 2007 | Annual return made up to 27/10/07
|
20 November 2007 | Annual return made up to 27/10/07
|
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | New director appointed (2 pages) |
20 November 2006 | Full accounts made up to 5 April 2006 (23 pages) |
20 November 2006 | Full accounts made up to 5 April 2006 (23 pages) |
20 November 2006 | Full accounts made up to 5 April 2006 (23 pages) |
13 November 2006 | Annual return made up to 27/10/06 (7 pages) |
13 November 2006 | Annual return made up to 27/10/06 (7 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
3 October 2006 | Resolutions
|
3 October 2006 | Resolutions
|
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | New secretary appointed (2 pages) |
3 January 2006 | Annual return made up to 27/10/05 (5 pages) |
3 January 2006 | Annual return made up to 27/10/05 (5 pages) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | Director resigned (1 page) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
18 November 2005 | Full accounts made up to 5 April 2005 (21 pages) |
18 November 2005 | Full accounts made up to 5 April 2005 (21 pages) |
18 November 2005 | Full accounts made up to 5 April 2005 (21 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
9 December 2004 | Full accounts made up to 5 April 2004 (21 pages) |
9 December 2004 | Full accounts made up to 5 April 2004 (21 pages) |
9 December 2004 | Full accounts made up to 5 April 2004 (21 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Annual return made up to 27/10/04
|
8 November 2004 | Annual return made up to 27/10/04
|
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
9 December 2003 | Full accounts made up to 5 April 2003 (24 pages) |
9 December 2003 | Full accounts made up to 5 April 2003 (24 pages) |
9 December 2003 | Full accounts made up to 5 April 2003 (24 pages) |
14 November 2003 | Annual return made up to 27/10/03
|
14 November 2003 | Annual return made up to 27/10/03
|
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Annual return made up to 27/10/02
|
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Annual return made up to 27/10/02
|
26 November 2002 | Full accounts made up to 5 April 2002 (20 pages) |
26 November 2002 | Full accounts made up to 5 April 2002 (20 pages) |
26 November 2002 | Full accounts made up to 5 April 2002 (20 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
4 February 2002 | Full accounts made up to 5 April 2001 (20 pages) |
4 February 2002 | Full accounts made up to 5 April 2001 (20 pages) |
4 February 2002 | Full accounts made up to 5 April 2001 (20 pages) |
27 November 2001 | Annual return made up to 27/10/01
|
27 November 2001 | Annual return made up to 27/10/01
|
10 January 2001 | Full accounts made up to 5 April 2000 (20 pages) |
10 January 2001 | Full accounts made up to 5 April 2000 (20 pages) |
10 January 2001 | Full accounts made up to 5 April 2000 (20 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
27 November 2000 | Annual return made up to 27/10/00
|
27 November 2000 | Annual return made up to 27/10/00
|
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
28 January 2000 | Full accounts made up to 5 April 1999 (19 pages) |
28 January 2000 | Full accounts made up to 5 April 1999 (19 pages) |
28 January 2000 | Full accounts made up to 5 April 1999 (19 pages) |
30 November 1999 | Annual return made up to 27/10/99
|
30 November 1999 | Annual return made up to 27/10/99
|
11 November 1999 | Director's particulars changed (1 page) |
11 November 1999 | Director's particulars changed (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Annual return made up to 27/10/98 (4 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Annual return made up to 27/10/98 (4 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
17 November 1998 | Full accounts made up to 5 April 1998 (10 pages) |
17 November 1998 | Full accounts made up to 5 April 1998 (10 pages) |
17 November 1998 | Full accounts made up to 5 April 1998 (10 pages) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: the drama studio ongar education campus fyfield road ongar,essex CM5 0AW (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: the drama studio ongar education campus fyfield road ongar,essex CM5 0AW (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
11 November 1997 | Annual return made up to 27/10/97
|
11 November 1997 | Annual return made up to 27/10/97
|
11 November 1997 | Full accounts made up to 5 April 1997 (12 pages) |
11 November 1997 | Full accounts made up to 5 April 1997 (12 pages) |
11 November 1997 | Full accounts made up to 5 April 1997 (12 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
2 December 1996 | Full accounts made up to 5 April 1996 (12 pages) |
2 December 1996 | Full accounts made up to 5 April 1996 (12 pages) |
2 December 1996 | Full accounts made up to 5 April 1996 (12 pages) |
28 November 1996 | Annual return made up to 27/10/96
|
28 November 1996 | Annual return made up to 27/10/96
|
16 November 1995 | Annual return made up to 27/10/95 (6 pages) |
16 November 1995 | Annual return made up to 27/10/95 (6 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
24 October 1995 | Full accounts made up to 5 April 1995 (12 pages) |
24 October 1995 | Full accounts made up to 5 April 1995 (12 pages) |
24 October 1995 | Full accounts made up to 5 April 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
27 October 1993 | Incorporation (23 pages) |
27 October 1993 | Incorporation (23 pages) |