Ongar
Essex
CM5 9DT
Secretary Name | Sheryl Mary Tully |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Director Name | Mrs Sheryl Tully |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 May 2017(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
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 |
Year | 2013 |
---|---|
Net Worth | -£4,776 |
Cash | £11 |
Current Liabilities | £7,220 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 4 weeks from now) |
27 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
7 February 2023 | Confirmation statement made on 3 February 2023 with updates (4 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
10 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
10 February 2022 | Change of details for Mrs Sheryl Tully as a person with significant control on 10 February 2022 (2 pages) |
10 February 2022 | Director's details changed for Mr Glentyn Lionell George Tully on 10 February 2022 (2 pages) |
10 February 2022 | Change of details for Mr Glentyn Lionell George Tully as a person with significant control on 10 February 2022 (2 pages) |
10 February 2022 | Director's details changed for Mrs Sheryl Tully on 10 February 2022 (2 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
1 March 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
10 November 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE England to 47B High Street Ongar Essex CM5 9DT on 10 November 2020 (1 page) |
12 March 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
12 March 2020 | Change of details for Mrs Sheryl Tully as a person with significant control on 6 April 2018 (2 pages) |
12 March 2020 | Registered office address changed from 44 King Street Stanford Le Hope Essex SS17 0HH to 11 Queens Road Brentwood Essex CM14 4HE on 12 March 2020 (1 page) |
12 March 2020 | Change of details for Mr Glentyn Lionell George Tully as a person with significant control on 6 April 2018 (2 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
13 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
12 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
12 May 2017 | Appointment of Mrs Sheryl Tully as a director on 1 May 2017 (2 pages) |
12 May 2017 | Appointment of Mrs Sheryl Tully as a director on 1 May 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
13 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
6 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
9 September 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
9 September 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
18 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Glentyn Lionel George Tully on 30 December 2009 (2 pages) |
17 February 2010 | Secretary's details changed for Sheryl Mary Tully on 30 December 2009 (1 page) |
17 February 2010 | Director's details changed for Glentyn Lionel George Tully on 30 December 2009 (2 pages) |
17 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Secretary's details changed for Sheryl Mary Tully on 30 December 2009 (1 page) |
17 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
20 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
31 March 2007 | Return made up to 03/02/07; full list of members (6 pages) |
31 March 2007 | Return made up to 03/02/07; full list of members (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
5 April 2006 | Return made up to 03/02/06; full list of members (6 pages) |
5 April 2006 | Return made up to 03/02/06; full list of members (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
7 March 2005 | Return made up to 03/02/05; full list of members (6 pages) |
7 March 2005 | Return made up to 03/02/05; full list of members (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
6 January 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
11 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
11 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
18 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
18 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
10 February 2003 | Return made up to 03/02/03; full list of members (6 pages) |
10 February 2003 | Return made up to 03/02/03; full list of members (6 pages) |
27 November 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
27 November 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
11 April 2002 | Return made up to 03/02/02; full list of members (6 pages) |
11 April 2002 | Return made up to 03/02/02; full list of members (6 pages) |
6 March 2002 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
6 March 2002 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: the spinney 27 courtauld road braintree essex CM7 9BE (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: the spinney 27 courtauld road braintree essex CM7 9BE (1 page) |
9 March 2001 | Return made up to 03/02/01; full list of members (6 pages) |
9 March 2001 | Return made up to 03/02/01; full list of members (6 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 229 nether street london N3 1NT (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 229 nether street london N3 1NT (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
3 February 2000 | Incorporation (12 pages) |
3 February 2000 | Incorporation (12 pages) |