Ongar
Essex
CM5 9DT
Secretary Name | Donna Teresa Purdy |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2008(14 years after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Accountant |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Director Name | Donna Teresa Purdy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(21 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Director Name | Mrs Joanne Marie Avery |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(21 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Director Name | Mr Peter Gregory McDonald Anderson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Kestral Way Buckingham Buckinghamshire Mk18 |
Secretary Name | Anne Elizabeth Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 26 Kestrel Way Buckingham Buckinghamshire MK18 7HJ |
Director Name | Guy Peter Anderson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 September 2008) |
Role | Marketing Director |
Correspondence Address | 62 Main Road Hackleton Northamptonshire NN7 2AB |
Director Name | Anthony Michael Joseph Avery |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 June 2006) |
Role | Marketing Director |
Correspondence Address | 5 Indmere Close Northampton Northamptonshire NN4 9QT |
Director Name | Philip Leonard Goward |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 August 1998) |
Role | Technical Director |
Correspondence Address | 15 Meadow View Walk Canvey Island Essex SS8 9SA |
Secretary Name | Rex Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 August 2002) |
Role | Commercial Manager |
Correspondence Address | The Old Bath House Bath Lane Buckingham Buckinghamshire MK18 1DU |
Secretary Name | Mr Peter Gregory McDonald Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(7 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 6 Colonial Way Northampton Northants NN4 0BL |
Director Name | Mr Peter Gregory McDonald Anderson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 6 Colonial Way Northampton Northants NN4 0BL |
Director Name | Mr Guy Peter Anderson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Brook Court Horton Northampton Northants NN7 2BL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
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 |
100 at £1 | Anthony Michael Avery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,286 |
Cash | £10,600 |
Current Liabilities | £36,889 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
13 May 2004 | Delivered on: 22 May 2004 Persons entitled: Register Management Limited Classification: Rent deposit deed Secured details: £16,375 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 sum of £16,735. Outstanding |
---|
25 September 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
15 September 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
3 September 2021 | Director's details changed for Mr Anthony Michael Avery on 3 September 2021 (2 pages) |
3 September 2021 | Director's details changed for Mrs Joanne Marie Avery on 3 September 2021 (2 pages) |
3 September 2021 | Change of details for Mr Anthony Michael Avery as a person with significant control on 3 September 2021 (2 pages) |
3 September 2021 | Change of details for Mrs Joanne Marie Avery as a person with significant control on 3 September 2021 (2 pages) |
3 September 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
3 September 2021 | Director's details changed for Donna Teresa Purdy on 3 September 2021 (2 pages) |
2 November 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
21 October 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 47B High Street Ongar Essex CM5 9DT on 21 October 2020 (1 page) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
22 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
31 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Satisfaction of charge 1 in full (1 page) |
26 September 2017 | Satisfaction of charge 1 in full (1 page) |
30 August 2017 | Change of details for Mr Anthony Michael Avery as a person with significant control on 1 August 2017 (2 pages) |
30 August 2017 | Notification of Donna Teresa Purdy as a person with significant control on 1 July 2016 (2 pages) |
30 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
30 August 2017 | Notification of Joanne Marie Avery as a person with significant control on 1 July 2016 (2 pages) |
30 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
30 August 2017 | Change of details for Mr Anthony Michael Avery as a person with significant control on 1 August 2017 (2 pages) |
30 August 2017 | Notification of Joanne Marie Avery as a person with significant control on 1 July 2016 (2 pages) |
30 August 2017 | Notification of Donna Teresa Purdy as a person with significant control on 1 July 2016 (2 pages) |
30 November 2016 | Appointment of Donna Teresa Purdy as a director on 1 April 2016 (2 pages) |
30 November 2016 | Appointment of Donna Teresa Purdy as a director on 1 April 2016 (2 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
24 August 2016 | Appointment of Mrs Joanne Avery as a director on 6 April 2016 (2 pages) |
24 August 2016 | Appointment of Mrs Joanne Avery as a director on 6 April 2016 (2 pages) |
7 September 2015 | Secretary's details changed for Donna Teresa Purdy on 1 August 2015 (1 page) |
7 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Director's details changed for Mr Anthony Michael Avery on 1 August 2015 (2 pages) |
7 September 2015 | Secretary's details changed for Donna Teresa Purdy on 1 August 2015 (1 page) |
7 September 2015 | Director's details changed for Mr Anthony Michael Avery on 1 August 2015 (2 pages) |
7 September 2015 | Secretary's details changed for Donna Teresa Purdy on 1 August 2015 (1 page) |
7 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Director's details changed for Mr Anthony Michael Avery on 1 August 2015 (2 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 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) |
4 September 2013 | Director's details changed for Mr Anthony Michael Avery on 1 September 2013 (2 pages) |
4 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Director's details changed for Mr Anthony Michael Avery on 1 September 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Anthony Michael Avery on 1 September 2013 (2 pages) |
4 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
25 October 2011 | Termination of appointment of Guy Anderson as a director (1 page) |
25 October 2011 | Termination of appointment of Guy Anderson as a director (1 page) |
1 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
28 April 2011 | Secretary's details changed for Donna Teresa Markham on 28 July 2010 (1 page) |
28 April 2011 | Secretary's details changed for Donna Teresa Markham on 28 July 2010 (1 page) |
17 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
24 April 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
24 April 2009 | Director appointed guy peter anderson (1 page) |
24 April 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
24 April 2009 | Director appointed guy peter anderson (1 page) |
5 March 2009 | Appointment terminate, director guy anderson logged form (1 page) |
5 March 2009 | Director appointed anthony michael avery logged form (2 pages) |
5 March 2009 | Director appointed anthony michael avery logged form (2 pages) |
5 March 2009 | Appointment terminated director peter anderson (1 page) |
5 March 2009 | Appointment terminate, director guy anderson logged form (1 page) |
5 March 2009 | Appointment terminated director peter anderson (1 page) |
8 January 2009 | Return made up to 18/08/08; full list of members (4 pages) |
8 January 2009 | Return made up to 18/08/08; full list of members (4 pages) |
18 September 2008 | Director appointed anthony michael joseph avery (1 page) |
18 September 2008 | Director appointed anthony michael joseph avery (1 page) |
11 September 2008 | Appointment terminated director guy anderson (1 page) |
11 September 2008 | Appointment terminated director guy anderson (1 page) |
11 September 2008 | Secretary appointed donna teresa markham (2 pages) |
11 September 2008 | Appointment terminated secretary peter anderson (1 page) |
11 September 2008 | Appointment terminated secretary peter anderson (1 page) |
11 September 2008 | Secretary appointed donna teresa markham (2 pages) |
31 March 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
31 March 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
12 September 2007 | Return made up to 18/08/07; no change of members
|
12 September 2007 | Return made up to 18/08/07; no change of members
|
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
13 September 2006 | Return made up to 18/08/06; full list of members (8 pages) |
13 September 2006 | Return made up to 18/08/06; full list of members (8 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
12 April 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
12 April 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
25 August 2005 | Return made up to 18/08/05; full list of members
|
25 August 2005 | Return made up to 18/08/05; full list of members
|
26 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
26 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
31 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | New director appointed (1 page) |
14 May 2004 | New director appointed (1 page) |
14 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
14 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
19 August 2003 | Return made up to 18/08/03; full list of members (7 pages) |
19 August 2003 | Return made up to 18/08/03; full list of members (7 pages) |
27 April 2003 | Full accounts made up to 31 December 2002 (9 pages) |
27 April 2003 | Full accounts made up to 31 December 2002 (9 pages) |
20 January 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
20 January 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: lynwood house rowan close brackley northamptonshire NN13 6PB (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: lynwood house rowan close brackley northamptonshire NN13 6PB (1 page) |
27 August 2002 | Return made up to 18/08/02; full list of members
|
27 August 2002 | Return made up to 18/08/02; full list of members
|
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | Secretary resigned (1 page) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
12 September 2001 | Return made up to 18/08/01; full list of members (7 pages) |
12 September 2001 | Return made up to 18/08/01; full list of members (7 pages) |
22 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 September 2000 | Return made up to 18/08/00; full list of members
|
11 September 2000 | Return made up to 18/08/00; full list of members
|
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 August 1999 | Return made up to 18/08/99; full list of members
|
26 August 1999 | Return made up to 18/08/99; full list of members
|
25 January 1999 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
25 January 1999 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
18 September 1998 | Ad 20/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 September 1998 | Return made up to 18/08/98; full list of members (6 pages) |
18 September 1998 | Ad 20/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 September 1998 | Return made up to 18/08/98; full list of members (6 pages) |
22 May 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
22 May 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
22 May 1998 | Resolutions
|
22 May 1998 | Resolutions
|
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
28 November 1997 | Company name changed brickworks LIMITED\certificate issued on 01/12/97 (2 pages) |
28 November 1997 | Company name changed brickworks LIMITED\certificate issued on 01/12/97 (2 pages) |
29 September 1997 | Return made up to 18/08/97; no change of members (4 pages) |
29 September 1997 | Return made up to 18/08/97; no change of members (4 pages) |
2 July 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
2 July 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
27 August 1996 | Return made up to 18/08/96; no change of members (4 pages) |
27 August 1996 | Return made up to 18/08/96; no change of members (4 pages) |
23 June 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
23 June 1996 | Resolutions
|
23 June 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
23 June 1996 | Resolutions
|
24 August 1995 | Return made up to 18/08/95; full list of members (6 pages) |
24 August 1995 | Return made up to 18/08/95; full list of members (6 pages) |