Ongar
Essex
CM5 9DT
Secretary Name | Philip Brian Wilkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2002(5 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Director Name | Mrs Monique Alexander |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2016(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Secretary Name | Catherine Helen Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Hillfield Park Mews Muswell Hill London N10 3QR |
Website | www.scribeltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76920829 |
Telephone region | London |
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 |
Year | 2013 |
---|---|
Net Worth | £3,143,276 |
Cash | £1,605,871 |
Current Liabilities | £226,778 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 19 February 2024 (overdue) |
27 February 2024 | Secretary's details changed for Philip Brian Wilkins on 27 February 2024 (1 page) |
---|---|
27 February 2024 | Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 47B High Street Ongar Essex CM5 9DT on 27 February 2024 (1 page) |
27 February 2024 | Director's details changed for Mr Trevor Richard Alexander on 27 February 2024 (2 pages) |
28 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
13 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
18 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
8 April 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
29 October 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 29 October 2020 (1 page) |
17 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
25 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
13 March 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
24 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
17 October 2016 | Appointment of Mrs Monique Alexander as a director on 17 October 2016 (2 pages) |
17 October 2016 | Appointment of Mrs Monique Alexander as a director on 17 October 2016 (2 pages) |
26 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
21 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
19 March 2015 | Secretary's details changed for Philip Brian Wilkins on 31 January 2015 (1 page) |
19 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Secretary's details changed for Philip Brian Wilkins on 31 January 2015 (1 page) |
19 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page) |
12 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
22 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Accounts for a small company made up to 28 February 2012 (6 pages) |
30 November 2012 | Accounts for a small company made up to 28 February 2012 (6 pages) |
7 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Full accounts made up to 28 February 2011 (16 pages) |
29 November 2011 | Full accounts made up to 28 February 2011 (16 pages) |
21 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
1 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Trevor Richard Alexander on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Trevor Richard Alexander on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Trevor Richard Alexander on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
8 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
23 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
30 June 2008 | Accounts for a medium company made up to 29 February 2008 (14 pages) |
30 June 2008 | Accounts for a medium company made up to 29 February 2008 (14 pages) |
16 April 2008 | Return made up to 05/02/08; no change of members (6 pages) |
16 April 2008 | Return made up to 05/02/08; no change of members (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 28 February 2007 (12 pages) |
28 June 2007 | Total exemption small company accounts made up to 28 February 2007 (12 pages) |
23 March 2007 | Return made up to 05/02/07; no change of members (6 pages) |
23 March 2007 | Return made up to 05/02/07; no change of members (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
20 March 2006 | Return made up to 05/02/06; full list of members (6 pages) |
20 March 2006 | Return made up to 05/02/06; full list of members (6 pages) |
28 November 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
28 November 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
4 May 2005 | Return made up to 05/02/05; full list of members
|
4 May 2005 | Return made up to 05/02/05; full list of members
|
23 June 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
23 June 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
16 March 2004 | Return made up to 05/02/04; full list of members (6 pages) |
16 March 2004 | Return made up to 05/02/04; full list of members (6 pages) |
12 December 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
12 December 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
28 February 2003 | Return made up to 05/02/03; full list of members (6 pages) |
28 February 2003 | Return made up to 05/02/03; full list of members (6 pages) |
5 December 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
5 December 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
12 March 2002 | Return made up to 05/02/02; full list of members
|
12 March 2002 | Return made up to 05/02/02; full list of members
|
2 January 2002 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
2 January 2002 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
16 March 2001 | Return made up to 05/02/01; full list of members
|
16 March 2001 | Return made up to 05/02/01; full list of members
|
21 December 2000 | Full accounts made up to 29 February 2000 (7 pages) |
21 December 2000 | Full accounts made up to 29 February 2000 (7 pages) |
29 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
29 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
26 October 1999 | Full accounts made up to 28 February 1999 (7 pages) |
26 October 1999 | Full accounts made up to 28 February 1999 (7 pages) |
1 April 1999 | £ nc 2/10000 10/02/99 (1 page) |
1 April 1999 | Ad 10/02/99--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
1 April 1999 | Resolutions
|
1 April 1999 | Ad 10/02/99--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
1 April 1999 | £ nc 2/10000 10/02/99 (1 page) |
1 April 1999 | Resolutions
|
25 March 1999 | Return made up to 05/02/99; no change of members (4 pages) |
25 March 1999 | Return made up to 05/02/99; no change of members (4 pages) |
22 September 1998 | Full accounts made up to 28 February 1998 (7 pages) |
22 September 1998 | Full accounts made up to 28 February 1998 (7 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: 7 wavel mews park avenue south london N8 8LQ (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: 7 wavel mews park avenue south london N8 8LQ (1 page) |
13 March 1998 | Return made up to 05/02/98; full list of members (6 pages) |
13 March 1998 | Return made up to 05/02/98; full list of members (6 pages) |
5 February 1997 | Incorporation (15 pages) |
5 February 1997 | Incorporation (15 pages) |