Chipping Ongar
Essex
CM5 0AD
Director Name | Miss Sonia Jane Cakebread |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chief Of Operations, Zinc Arts |
Country of Residence | United Kingdom |
Correspondence Address | Great Stony High Street Ongar Essex CM5 0AD |
Director Name | Mr Stephen Anthony Noble |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chequers Little Bardfield Braintree Essex CM7 4TW |
Director Name | Ms Caroline Roddis |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Bourne House Brook Street Woodchurch Ashford TN26 3SZ |
Director Name | Derek Raymond Birch |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Role | Facilities Manager |
Country of Residence | England |
Correspondence Address | 25 Longfields Marden Ash Ongar Essex CM5 9BZ |
Director Name | Nigel Main |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 11 Bowes Drive Ongar Essex CM5 9AU |
Director Name | Keith Leonard Wright |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 50 Onslow Gardens Ongar Essex CM5 9BQ |
Director Name | Keith Edward Tait |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Role | Head Teacher Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Great Lawn Ongar Essex CM5 0AA |
Secretary Name | Mr Jeffrey Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Torrells Hall Cottages Shellow Road, Willingale Chipping Ongar Essex CM5 0SP |
Director Name | Mrs Sheila Mary Jackman |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Shackletons Ongar Essex CM5 9AT |
Director Name | Christopher Burn |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 29 May 2020) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Great Stony, High Street Chipping Ongar Essex CM5 0AD |
Secretary Name | Mr Daniel Matthew Burman |
---|---|
Status | Resigned |
Appointed | 01 February 2015(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 August 2017) |
Role | Company Director |
Correspondence Address | Great Stony, High Street Chipping Ongar Essex CM5 0AD |
Director Name | Mr Roy Strutt |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2018(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 May 2020) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Great Stony, High Street Chipping Ongar Essex CM5 0AD |
Director Name | Mr Keith Neville Alder-Barber |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Haybarn Bush Hall Farm Threshers Bush Harlow Essex CM17 0NS |
Telephone | 01277 366194 |
---|---|
Telephone region | Brentwood |
Registered Address | Great Stony, High Street Chipping Ongar Essex CM5 0AD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Year | 2014 |
---|---|
Turnover | £464 |
Gross Profit | £464 |
Net Worth | £16,691 |
Cash | £4,055 |
Current Liabilities | £3,214 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
17 September 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
---|---|
5 June 2020 | Appointment of Miss Sonia Jane Cakebread as a director on 1 June 2020 (2 pages) |
4 June 2020 | Change of details for Mr Malcolm Charles Horswill as a person with significant control on 1 June 2018 (2 pages) |
4 June 2020 | Termination of appointment of Roy Strutt as a director on 29 May 2020 (1 page) |
4 June 2020 | Appointment of Mr Stephen Anthony Noble as a director on 1 June 2020 (2 pages) |
4 June 2020 | Termination of appointment of Christopher Burn as a director on 29 May 2020 (1 page) |
4 June 2020 | Appointment of Mr Keith Neville Alder-Barber as a director on 1 June 2020 (2 pages) |
29 May 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
21 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
25 April 2018 | Appointment of Mr Roy Strutt as a director on 24 April 2018 (2 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
21 August 2017 | Termination of appointment of Daniel Matthew Burman as a secretary on 15 August 2017 (1 page) |
21 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
21 August 2017 | Termination of appointment of Daniel Matthew Burman as a secretary on 15 August 2017 (1 page) |
11 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
11 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
2 September 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
30 August 2016 | Termination of appointment of Keith Edward Tait as a director on 30 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Keith Edward Tait as a director on 30 August 2016 (1 page) |
20 June 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
20 June 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
30 September 2015 | Annual return made up to 17 July 2015 no member list (4 pages) |
30 September 2015 | Annual return made up to 17 July 2015 no member list (4 pages) |
10 August 2015 | Director's details changed for Christopher Burn on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Christopher Burn on 10 August 2015 (2 pages) |
5 March 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
5 March 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
13 February 2015 | Appointment of Mr Daniel Matthew Burman as a secretary on 1 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Daniel Matthew Burman as a secretary on 1 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Daniel Matthew Burman as a secretary on 1 February 2015 (2 pages) |
22 July 2014 | Annual return made up to 17 July 2014 no member list (4 pages) |
22 July 2014 | Annual return made up to 17 July 2014 no member list (4 pages) |
7 April 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
7 April 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
3 April 2014 | Termination of appointment of Keith Wright as a director (1 page) |
3 April 2014 | Termination of appointment of Keith Wright as a director (1 page) |
14 August 2013 | Annual return made up to 17 July 2013 no member list (5 pages) |
14 August 2013 | Annual return made up to 17 July 2013 no member list (5 pages) |
27 March 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
27 March 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
19 March 2013 | Appointment of Mr Malcolm Charles Horswill as a director (2 pages) |
19 March 2013 | Appointment of Mr Malcolm Charles Horswill as a director (2 pages) |
12 November 2012 | Termination of appointment of Sheila Jackman as a director (1 page) |
12 November 2012 | Termination of appointment of Sheila Jackman as a director (1 page) |
12 November 2012 | Termination of appointment of Jeffrey Banks as a secretary (1 page) |
12 November 2012 | Termination of appointment of Jeffrey Banks as a secretary (1 page) |
14 August 2012 | Annual return made up to 17 July 2012 no member list (6 pages) |
14 August 2012 | Annual return made up to 17 July 2012 no member list (6 pages) |
3 July 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
3 July 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
21 July 2011 | Annual return made up to 17 July 2011 no member list (6 pages) |
21 July 2011 | Annual return made up to 17 July 2011 no member list (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 July 2010 | Director's details changed for Christopher Burn on 17 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 17 July 2010 no member list (6 pages) |
20 July 2010 | Annual return made up to 17 July 2010 no member list (6 pages) |
20 July 2010 | Director's details changed for Christopher Burn on 17 July 2010 (2 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 August 2009 | Annual return made up to 17/07/09 (3 pages) |
7 August 2009 | Annual return made up to 17/07/09 (3 pages) |
15 June 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
15 June 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
18 July 2008 | Annual return made up to 17/07/08 (3 pages) |
18 July 2008 | Annual return made up to 17/07/08 (3 pages) |
19 March 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
19 March 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
17 March 2008 | Director appointed christopher burn (2 pages) |
17 March 2008 | Director appointed christopher burn (2 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
6 August 2007 | Annual return made up to 17/07/07 (2 pages) |
6 August 2007 | Annual return made up to 17/07/07 (2 pages) |
17 May 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
17 May 2007 | New director appointed (2 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Annual return made up to 17/07/06 (2 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: great stony ongar arts & education centre high street ongar essex CM5 0AD (1 page) |
25 July 2006 | Annual return made up to 17/07/06 (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: great stony ongar arts & education centre high street ongar essex CM5 0AD (1 page) |
6 March 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
6 March 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
27 July 2005 | Annual return made up to 17/07/05 (2 pages) |
27 July 2005 | Annual return made up to 17/07/05 (2 pages) |
15 March 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
15 March 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
2 August 2004 | Annual return made up to 17/07/04
|
2 August 2004 | Annual return made up to 17/07/04
|
24 February 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
24 February 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
14 August 2003 | Annual return made up to 17/07/03 (5 pages) |
14 August 2003 | Annual return made up to 17/07/03 (5 pages) |
21 January 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
21 January 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
1 August 2002 | Annual return made up to 17/07/02 (5 pages) |
1 August 2002 | Annual return made up to 17/07/02 (5 pages) |
23 May 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
23 May 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
31 July 2001 | Annual return made up to 17/07/01 (4 pages) |
31 July 2001 | Annual return made up to 17/07/01 (4 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (7 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (7 pages) |
17 August 2000 | Annual return made up to 17/07/00 (4 pages) |
17 August 2000 | Annual return made up to 17/07/00 (4 pages) |
23 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
23 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
16 August 1999 | Annual return made up to 17/07/99
|
16 August 1999 | Annual return made up to 17/07/99
|
17 July 1998 | Incorporation (24 pages) |
17 July 1998 | Incorporation (24 pages) |