Ongar
Essex
CM5 9DT
Secretary Name | Julie Poulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(1 week, 4 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 20 May 2010) |
Role | Company Director |
Correspondence Address | 70 Valley Road Gillingham ME7 2EU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 53b 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 | 2 other UK companies use this postal address |
2 at £1 | Philip Poulter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
29 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
---|---|
29 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
1 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
15 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
23 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Philip Arthur Poulter on 21 May 2010 (2 pages) |
21 May 2010 | Termination of appointment of Julie Poulter as a secretary (1 page) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
25 May 2009 | Return made up to 21/05/09; full list of members (3 pages) |
7 August 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 39 gresham close enfield london EN2 7AP (1 page) |
6 August 2008 | Return made up to 21/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 21/05/06; full list of members (3 pages) |
3 June 2008 | Return made up to 21/05/07; full list of members (3 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from 53B high street ongar essex CM5 9DT (1 page) |
17 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
7 July 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
26 August 2005 | Return made up to 21/05/05; full list of members (6 pages) |
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
2 September 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
8 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
16 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
27 April 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
2 September 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
14 August 2002 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
23 July 2002 | Return made up to 21/05/02; full list of members
|
11 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2002 | Return made up to 21/05/01; full list of members (6 pages) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2001 | Return made up to 21/05/00; full list of members (6 pages) |
3 May 2001 | Director's particulars changed (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: 43 thurlow gardens ilford essex IG6 2UU (1 page) |
1 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
5 August 1999 | Return made up to 21/05/99; no change of members (4 pages) |
5 August 1999 | Secretary's particulars changed (1 page) |
25 March 1999 | Secretary's particulars changed (1 page) |
25 March 1999 | Director's particulars changed (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: 27 hellings street london E1 9PY (1 page) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Return made up to 21/05/98; full list of members (6 pages) |
16 December 1998 | Full accounts made up to 30 September 1998 (14 pages) |
17 November 1998 | Strike-off action suspended (1 page) |
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
7 July 1997 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | Registered office changed on 29/06/97 from: 2ND floor osborn house 74-80 middlesex street london E1 7EZ (1 page) |
21 May 1997 | Incorporation (17 pages) |