Ongar
Essex
CM5 9DT
Secretary Name | Sharon Ann Carter |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1999(7 months, 1 week after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Director Name | Mr David Alan Caward |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(14 years after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Director Name | Mrs Kate Caward |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(14 years after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Director Name | Ms Sharon Ann Carter |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(14 years after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Director Name | Kevin John Evans |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Adine Road London E13 8LL |
Secretary Name | Katherine Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Adine Road London E13 8LL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | kjevanselectrical.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 727100 |
Telephone region | Romford |
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 |
26 at £1 | David Caward 8.67% Ordinary A |
---|---|
26 at £1 | Gary Thomas Caward 8.67% Ordinary A |
24 at £1 | Kate French 8.00% Ordinary A |
24 at £1 | Sharon Ann Carter 8.00% Ordinary A |
50 at £1 | David Caward 16.67% Ordinary B |
50 at £1 | Gary Thomas Caward 16.67% Ordinary B |
50 at £1 | Kate French 16.67% Ordinary B |
50 at £1 | Sharon Ann Carter 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £246,482 |
Cash | £315,150 |
Current Liabilities | £615,782 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 1 day from now) |
16 May 2008 | Delivered on: 22 May 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 174 collier row road romford essex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
12 April 2001 | Delivered on: 25 April 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
29 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
13 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 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) |
13 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
8 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
2 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
23 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
16 May 2017 | Confirmation statement made on 27 April 2017 with updates (8 pages) |
16 May 2017 | Confirmation statement made on 27 April 2017 with updates (8 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 May 2016 | Director's details changed for Mr Gary Thomas Caward on 1 January 2016 (2 pages) |
20 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Secretary's details changed for Sharon Ann Carter on 1 January 2016 (1 page) |
20 May 2016 | Director's details changed for Mr Gary Thomas Caward on 1 January 2016 (2 pages) |
20 May 2016 | Secretary's details changed for Sharon Ann Carter on 1 January 2016 (1 page) |
20 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
17 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page) |
29 January 2014 | Appointment of Mrs Kate Caward as a director (2 pages) |
29 January 2014 | Appointment of Mrs Kate Caward as a director (2 pages) |
29 January 2014 | Appointment of Mr David Alan Caward as a director (2 pages) |
29 January 2014 | Appointment of Ms Sharon Carter as a director (2 pages) |
29 January 2014 | Appointment of Mr David Alan Caward as a director (2 pages) |
29 January 2014 | Appointment of Ms Sharon Carter as a director (2 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
9 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
11 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
16 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
18 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Gary Thomas Caward on 27 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Gary Thomas Caward on 27 April 2010 (2 pages) |
18 February 2010 | Amended accounts made up to 30 April 2009 (8 pages) |
18 February 2010 | Amended accounts made up to 30 April 2009 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
15 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
22 December 2008 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
22 December 2008 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
22 July 2008 | Return made up to 27/04/08; no change of members
|
22 July 2008 | Return made up to 27/04/08; no change of members
|
22 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
12 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
5 June 2007 | Return made up to 27/04/07; no change of members (6 pages) |
5 June 2007 | Return made up to 27/04/07; no change of members (6 pages) |
11 January 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
11 January 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
25 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
25 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
15 June 2005 | Return made up to 27/04/05; full list of members (7 pages) |
15 June 2005 | Return made up to 27/04/05; full list of members (7 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
9 June 2004 | Return made up to 27/04/04; full list of members (7 pages) |
9 June 2004 | Return made up to 27/04/04; full list of members (7 pages) |
12 March 2004 | Resolutions
|
12 March 2004 | Resolutions
|
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
10 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
5 December 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
5 December 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
24 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
24 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
24 May 2002 | Ad 01/05/01--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
24 May 2002 | Ad 01/05/01--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
23 November 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
23 November 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
16 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2000 | Return made up to 27/04/00; full list of members (6 pages) |
7 August 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
7 August 2000 | Return made up to 27/04/00; full list of members (6 pages) |
7 August 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
21 June 1999 | Ad 27/04/99--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
21 June 1999 | Ad 27/04/99--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: quick co formations, the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: quick co formations, the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
27 April 1999 | Incorporation (16 pages) |
27 April 1999 | Incorporation (16 pages) |