Ongar
Essex
CM5 9JJ
Director Name | Mr Ian Joseph Law |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204c High Street Ongar Essex CM5 9JJ |
Secretary Name | Mr Graham Frederick Law |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204c High Street Ongar Essex CM5 9JJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Ian Joseph Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(2 weeks, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 27 July 1995) |
Role | Company Director |
Correspondence Address | 70 Parkstone Avenue Hornchurch Essex RM11 3LS |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 204c High Street Ongar Essex CM5 9JJ |
---|---|
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 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £634,206 |
Cash | £7,933 |
Current Liabilities | £977,477 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
7 October 2016 | Delivered on: 10 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 8 ernest road. Hornchurch. Esse. RM11 3JF. Outstanding |
---|---|
15 January 2007 | Delivered on: 27 January 2007 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: 6 poole road emerson park hornchurch essex t/no NGL38825. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 October 2006 | Delivered on: 14 October 2006 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: 11 berther road hornchurch essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 April 2005 | Delivered on: 22 April 2005 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: 92 hall lane upminster essex t/no EGL425947. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 October 2014 | Delivered on: 8 October 2014 Satisfied on: 30 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 19 elm grove hornchurch essex title no EGL311078. Fully Satisfied |
8 June 2002 | Delivered on: 14 June 2002 Satisfied on: 4 May 2005 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. Fully Satisfied |
10 January 2024 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 July 2023 (7 pages) |
17 February 2023 | Change of details for Mr Graham Frederick Law as a person with significant control on 8 December 2021 (2 pages) |
16 February 2023 | Change of details for Mr Ian Joseph Law as a person with significant control on 8 December 2021 (2 pages) |
16 February 2023 | Cessation of Janet Ann Law as a person with significant control on 8 December 2021 (1 page) |
16 February 2023 | Change of details for Mr Graham Frederick Law as a person with significant control on 8 December 2021 (2 pages) |
13 January 2023 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
7 October 2022 | Micro company accounts made up to 31 July 2022 (7 pages) |
23 December 2021 | Micro company accounts made up to 31 July 2021 (7 pages) |
8 December 2021 | Cancellation of shares. Statement of capital on 31 July 2021
|
29 November 2021 | Confirmation statement made on 29 November 2021 with updates (5 pages) |
14 July 2021 | Confirmation statement made on 11 July 2021 with updates (4 pages) |
30 September 2020 | Unaudited abridged accounts made up to 31 July 2020 (15 pages) |
24 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 July 2019 (7 pages) |
18 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
14 November 2018 | Unaudited abridged accounts made up to 31 July 2018 (11 pages) |
16 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
27 April 2018 | Satisfaction of charge 4 in full (4 pages) |
27 April 2018 | Satisfaction of charge 030786000006 in full (4 pages) |
27 April 2018 | Satisfaction of charge 3 in full (4 pages) |
27 April 2018 | Satisfaction of charge 2 in full (4 pages) |
8 December 2017 | Micro company accounts made up to 31 July 2017 (8 pages) |
8 December 2017 | Micro company accounts made up to 31 July 2017 (8 pages) |
17 August 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
10 October 2016 | Registration of charge 030786000006, created on 7 October 2016 (7 pages) |
10 October 2016 | Registration of charge 030786000006, created on 7 October 2016 (7 pages) |
7 October 2016 | Statement of capital following an allotment of shares on 12 July 2016
|
7 October 2016 | Statement of capital following an allotment of shares on 12 July 2016
|
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (8 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (8 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
30 May 2015 | Satisfaction of charge 030786000005 in full (4 pages) |
30 May 2015 | Satisfaction of charge 030786000005 in full (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 October 2014 | Registration of charge 030786000005, created on 6 October 2014 (9 pages) |
8 October 2014 | Registration of charge 030786000005, created on 6 October 2014 (9 pages) |
8 October 2014 | Registration of charge 030786000005, created on 6 October 2014 (9 pages) |
22 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
5 September 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
6 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
5 November 2010 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
5 November 2010 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
15 July 2010 | Director's details changed for Graham Frederick Law on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Ian Joseph Law on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Graham Frederick Law on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Graham Frederick Law on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Secretary's details changed for Graham Frederick Law on 1 October 2009 (1 page) |
15 July 2010 | Director's details changed for Ian Joseph Law on 1 October 2009 (2 pages) |
15 July 2010 | Secretary's details changed for Graham Frederick Law on 1 October 2009 (1 page) |
15 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Ian Joseph Law on 1 October 2009 (2 pages) |
15 July 2010 | Secretary's details changed for Graham Frederick Law on 1 October 2009 (1 page) |
11 November 2009 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
11 November 2009 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
17 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
31 March 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
31 March 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from parker house 104A hutton road, shenfield brentwood essex CM15 8NE (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from parker house 104A hutton road, shenfield brentwood essex CM15 8NE (1 page) |
12 February 2009 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
12 February 2009 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
1 August 2008 | Return made up to 11/07/08; no change of members
|
1 August 2008 | Return made up to 11/07/08; no change of members
|
20 September 2007 | Return made up to 11/07/07; full list of members (7 pages) |
20 September 2007 | Return made up to 11/07/07; full list of members (7 pages) |
5 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
5 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
31 July 2006 | Return made up to 11/07/06; full list of members (8 pages) |
31 July 2006 | Return made up to 11/07/06; full list of members (8 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
20 July 2005 | Return made up to 11/07/05; full list of members (8 pages) |
20 July 2005 | Return made up to 11/07/05; full list of members (8 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
16 March 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
16 July 2004 | Return made up to 11/07/04; full list of members (8 pages) |
16 July 2004 | Return made up to 11/07/04; full list of members (8 pages) |
1 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
1 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
18 July 2003 | Return made up to 11/07/03; full list of members (8 pages) |
18 July 2003 | Return made up to 11/07/03; full list of members (8 pages) |
5 March 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
5 March 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
27 September 2002 | Director's particulars changed (1 page) |
27 September 2002 | Director's particulars changed (1 page) |
18 July 2002 | Return made up to 11/07/02; full list of members (8 pages) |
18 July 2002 | Return made up to 11/07/02; full list of members (8 pages) |
14 June 2002 | Particulars of mortgage/charge (4 pages) |
14 June 2002 | Particulars of mortgage/charge (4 pages) |
4 April 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
4 April 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
18 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
18 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
23 February 2001 | Full accounts made up to 31 July 2000 (8 pages) |
23 February 2001 | Full accounts made up to 31 July 2000 (8 pages) |
13 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
13 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
7 February 2000 | Full accounts made up to 31 July 1999 (8 pages) |
7 February 2000 | Full accounts made up to 31 July 1999 (8 pages) |
9 September 1999 | Registered office changed on 09/09/99 from: 143A high street brentwood essex CM14 4SA (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: 143A high street brentwood essex CM14 4SA (1 page) |
20 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
20 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
23 April 1999 | Full accounts made up to 31 July 1998 (8 pages) |
23 April 1999 | Full accounts made up to 31 July 1998 (8 pages) |
26 August 1998 | Return made up to 11/07/98; full list of members (6 pages) |
26 August 1998 | Return made up to 11/07/98; full list of members (6 pages) |
19 May 1998 | Full accounts made up to 31 July 1997 (8 pages) |
19 May 1998 | Full accounts made up to 31 July 1997 (8 pages) |
28 April 1998 | Ad 03/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 April 1998 | Ad 03/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 July 1997 | Return made up to 11/07/97; full list of members (6 pages) |
17 July 1997 | Return made up to 11/07/97; full list of members (6 pages) |
2 May 1997 | Director's particulars changed (1 page) |
2 May 1997 | Director's particulars changed (1 page) |
4 April 1997 | Full accounts made up to 31 July 1996 (8 pages) |
4 April 1997 | Full accounts made up to 31 July 1996 (8 pages) |
18 September 1996 | Ad 10/08/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 September 1996 | Return made up to 11/07/96; full list of members
|
18 September 1996 | Return made up to 11/07/96; full list of members
|
18 September 1996 | Ad 10/08/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 1996 | Accounting reference date notified as 31/07 (1 page) |
28 February 1996 | Accounting reference date notified as 31/07 (1 page) |
2 August 1995 | Resolutions
|
2 August 1995 | Resolutions
|
11 July 1995 | Incorporation (30 pages) |
11 July 1995 | Incorporation (30 pages) |