Ongar
Essex
CM5 9DT
Secretary Name | Siobhan Marie Flynn |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Secretary Name | Mr Michael Richard Flynn |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2005(7 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
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 |
1 at £1 | Michael Richard Flynn 33.33% Ordinary |
---|---|
1 at £1 | Siobhan Marie Flynn 33.33% Ordinary |
1 at £1 | Siobhan Marie Flynn 33.33% Ordinary B |
Year | 2014 |
---|---|
Turnover | £246,200 |
Gross Profit | £126,127 |
Net Worth | £16,008 |
Cash | £21,752 |
Current Liabilities | £42,113 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 2 weeks from now) |
17 January 2024 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
---|---|
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
10 January 2023 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 January 2022 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
27 May 2021 | 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 May 2021 (1 page) |
16 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
12 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
28 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 28 October 2020 (1 page) |
6 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
2 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 February 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 February 2016 | Director's details changed for Mr Michael Richard Flynn on 1 December 2015 (2 pages) |
23 February 2016 | Director's details changed for Mr Michael Richard Flynn on 1 December 2015 (2 pages) |
23 February 2016 | Secretary's details changed for Mr Michael Richard Flynn on 1 December 2015 (1 page) |
23 February 2016 | Secretary's details changed for Mr Michael Richard Flynn on 1 December 2015 (1 page) |
23 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Secretary's details changed for Siobhan Marie Flynn on 1 December 2015 (1 page) |
23 February 2016 | Secretary's details changed for Siobhan Marie Flynn on 1 December 2015 (1 page) |
3 October 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
3 October 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
16 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
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 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page) |
22 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
24 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
7 September 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
11 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
29 January 2010 | Director's details changed for Michael Richard Flynn on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Michael Richard Flynn on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
27 September 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
27 September 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
8 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
29 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
29 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
19 February 2008 | Return made up to 16/12/07; no change of members (8 pages) |
19 February 2008 | Return made up to 16/12/07; no change of members (8 pages) |
31 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
31 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 April 2007 | Return made up to 16/12/06; full list of members (8 pages) |
10 April 2007 | Return made up to 16/12/06; full list of members (8 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
10 January 2006 | Return made up to 16/12/05; full list of members (6 pages) |
10 January 2006 | Return made up to 16/12/05; full list of members (6 pages) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | New secretary appointed (2 pages) |
11 January 2005 | Return made up to 16/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 16/12/04; full list of members (6 pages) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 January 2004 | Return made up to 16/12/03; full list of members (6 pages) |
10 January 2004 | Return made up to 16/12/03; full list of members (6 pages) |
9 January 2003 | Return made up to 16/12/02; full list of members (6 pages) |
9 January 2003 | Return made up to 16/12/02; full list of members (6 pages) |
12 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
12 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
8 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
1 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
31 August 2000 | Resolutions
|
31 August 2000 | Nc inc already adjusted 21/08/00 (2 pages) |
31 August 2000 | Ad 21/08/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
31 August 2000 | Ad 21/08/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
31 August 2000 | Resolutions
|
31 August 2000 | Nc inc already adjusted 21/08/00 (2 pages) |
24 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
24 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
26 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
5 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
5 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
21 January 1999 | Return made up to 16/12/98; full list of members (6 pages) |
21 January 1999 | Return made up to 16/12/98; full list of members (6 pages) |
9 July 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
9 July 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Secretary resigned (1 page) |
16 December 1997 | Incorporation (13 pages) |
16 December 1997 | Incorporation (13 pages) |