Willingale
Ongar
Essex
CM5 0QU
Secretary Name | Mr Michael David Selt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 172a Hornchurch Road Hornchurch Essex RM11 1QL |
Secretary Name | Jacqueline Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 June 2008) |
Role | Company Director |
Correspondence Address | 9 Wood Lane Willingale Ongar Essex CM5 0QU |
Director Name | Jacqueline Robinson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 June 2008) |
Role | Housewife |
Correspondence Address | 9 Wood Lane Willingale Ongar Essex CM5 0QU |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Unit 27 The Gables Fyfield Road Ongar CM5 0GA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Shelley |
Built Up Area | Chipping Ongar |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Richard Irving 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,663 |
Current Liabilities | £43,680 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months from now) |
29 January 1999 | Delivered on: 3 February 1999 Satisfied on: 17 October 2014 Persons entitled: Leslie Alan Beech Classification: Legal charge Secured details: £66,000 due from the company to the chargee on or before 5TH april 1999 (if the said sum is not so paid to pay the additional sum of £2,000). Particulars: F/Hold land/blds under title no.ex 443111 and known as upper chase,writtle rd,chelmsford. Fully Satisfied |
---|
25 September 2023 | Confirmation statement made on 25 September 2023 with updates (3 pages) |
---|---|
25 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
16 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
16 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
23 September 2021 | Registered office address changed from Suites 1 - 4, Central House High Street Ongar CM5 9AA England to Unit 27 the Gables Fyfield Road Ongar CM5 0GA on 23 September 2021 (1 page) |
29 May 2021 | Micro company accounts made up to 31 December 2019 (4 pages) |
1 April 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
1 April 2021 | Registered office address changed from Suites 1 - 4 Central House Suites 1-4, Central House High Street Ongar Essex CM5 9AA England to Suites 1 - 4, Central House High Street Ongar CM5 9AA on 1 April 2021 (1 page) |
19 February 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
12 January 2019 | Registered office address changed from Suite 6 Central House High Street Ongar Essex CM5 9AA England to Suites 1 - 4 Central House Suites 1-4, Central House High Street Ongar Essex CM5 9AA on 12 January 2019 (1 page) |
12 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
25 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
28 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 January 2016 | Registered office address changed from 21 Fyfield Business Park Ongar Essex CM5 0GN to Suite 6 Central House High Street Ongar Essex CM5 9AA on 9 January 2016 (1 page) |
9 January 2016 | Registered office address changed from 21 Fyfield Business Park Ongar Essex CM5 0GN to Suite 6 Central House High Street Ongar Essex CM5 9AA on 9 January 2016 (1 page) |
30 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Register(s) moved to registered office address 21 Fyfield Business Park Ongar Essex CM5 0GN (1 page) |
23 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Register(s) moved to registered office address 21 Fyfield Business Park Ongar Essex CM5 0GN (1 page) |
17 October 2014 | Satisfaction of charge 1 in full (4 pages) |
17 October 2014 | Satisfaction of charge 1 in full (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
26 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
17 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
24 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
19 March 2009 | Return made up to 11/12/08; full list of members (3 pages) |
19 March 2009 | Return made up to 11/12/08; full list of members (3 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 October 2008 | Appointment terminated secretary jacqueline robinson (1 page) |
21 October 2008 | Appointment terminated director jacqueline robinson (1 page) |
21 October 2008 | Appointment terminated director jacqueline robinson (1 page) |
21 October 2008 | Appointment terminated secretary jacqueline robinson (1 page) |
27 June 2008 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
27 June 2008 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
6 June 2008 | Return made up to 11/12/07; no change of members (7 pages) |
6 June 2008 | Return made up to 11/12/07; no change of members (7 pages) |
19 February 2007 | Return made up to 11/12/06; full list of members (7 pages) |
19 February 2007 | Return made up to 11/12/06; full list of members (7 pages) |
20 June 2006 | Amended accounts made up to 31 December 2003 (7 pages) |
20 June 2006 | Amended accounts made up to 31 December 2003 (7 pages) |
9 June 2006 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
9 June 2006 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
25 April 2006 | Return made up to 11/12/05; full list of members (7 pages) |
25 April 2006 | Return made up to 11/12/05; full list of members (7 pages) |
28 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
22 November 2004 | Return made up to 11/12/03; full list of members (7 pages) |
22 November 2004 | Return made up to 11/12/03; full list of members (7 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
23 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
3 February 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
3 February 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
16 August 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
16 August 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: new link house 48 high street brentwood essex CM14 4AN (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: new link house 48 high street brentwood essex CM14 4AN (1 page) |
1 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2003 | Return made up to 11/12/02; no change of members (4 pages) |
30 June 2003 | Return made up to 11/12/02; no change of members (4 pages) |
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2002 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
30 July 2002 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
17 July 2002 | Total exemption full accounts made up to 31 December 1999 (9 pages) |
17 July 2002 | Total exemption full accounts made up to 31 December 1999 (9 pages) |
1 March 2002 | Return made up to 11/12/01; full list of members (6 pages) |
1 March 2002 | Return made up to 11/12/01; full list of members (6 pages) |
6 March 2001 | Return made up to 11/12/00; full list of members (6 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: unit 8 ongar enterprise centre kyfield road ongar essex CM5 0AN (1 page) |
6 March 2001 | Return made up to 11/12/00; full list of members (6 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: unit 8 ongar enterprise centre kyfield road ongar essex CM5 0AN (1 page) |
12 July 2000 | Company name changed the ground rent brokers investme nt company LIMITED\certificate issued on 13/07/00 (2 pages) |
12 July 2000 | Company name changed the ground rent brokers investme nt company LIMITED\certificate issued on 13/07/00 (2 pages) |
26 January 2000 | Return made up to 11/12/99; full list of members
|
26 January 2000 | Return made up to 11/12/99; full list of members
|
3 December 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
3 December 1999 | Return made up to 11/12/98; full list of members (5 pages) |
3 December 1999 | Return made up to 11/12/98; full list of members (5 pages) |
3 December 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | New secretary appointed (2 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 December 1997 | Incorporation (17 pages) |
11 December 1997 | Incorporation (17 pages) |