The Gables
Ongar
CM5 0GA
Director Name | Robert Leonardo Castelo |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Data Architect |
Country of Residence | United Kingdom |
Correspondence Address | 49 Greenside Road London W12 9JQ |
Director Name | Sarah Jane Talks |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Woodforde Close Ashwell Baldock Hertfordshire SG7 5QE |
Director Name | Kristin Michelle Thacker |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | House No. 7 39 Tadema Road London SW10 0PZ |
Secretary Name | Sarah Jane Talks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Woodforde Close Ashwell Baldock Hertfordshire SG7 5QE |
Director Name | Michael John Boydell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | Draycott Cottage Draycott Tiddington Thame Oxfordshire OX9 2LX |
Director Name | Martin Anthony Talks |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | 1 Woodforde Close Ashwell Baldock Hertfordshire SG7 5QE |
Secretary Name | Martin Anthony Talks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | 1 Woodforde Close Ashwell Baldock Hertfordshire SG7 5QE |
Director Name | David John Crump |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | 73 Palmerston Road Buckhurst Hill Essex IG9 5NS |
Director Name | Mr Clement Hadrian Chambers |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(1 year, 7 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 23 February 2022) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Suite 28 Ongar Business Centre The Gables Ongar CM5 0GA |
Director Name | Mr Michael John Hodges |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(1 year, 7 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 08 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tolcarne Mill Lane Hook End Brentwood Essex CM15 0NZ |
Secretary Name | David John Crump |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | 73 Palmerston Road Buckhurst Hill Essex IG9 5NS |
Secretary Name | Mrs Jackie Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 October 2011) |
Role | Financial Controller |
Correspondence Address | 17 Lime Grove Ruislip Middlesex HA4 8RJ |
Website | advfn.com |
---|---|
Telephone | 020 70700961 |
Telephone region | London |
Registered Address | Suite 28 Ongar Business Centre The Gables Ongar CM5 0GA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Shelley |
Built Up Area | Chipping Ongar |
3 at £1 | Advfn PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,161 |
Net Worth | -£517,753 |
Cash | £41,333 |
Current Liabilities | £559,086 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
21 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2023 | Application to strike the company off the register (1 page) |
30 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
14 March 2023 | Amended audit exemption subsidiary accounts made up to 30 June 2022 (14 pages) |
6 February 2023 | Appointment of Mr Amit Tauman as a director on 6 February 2023 (2 pages) |
6 February 2023 | Termination of appointment of Jonathan Mullins as a director on 6 February 2023 (1 page) |
6 February 2023 | Appointment of Mr Matthew David Collom as a director on 6 February 2023 (2 pages) |
16 January 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
16 January 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (14 pages) |
16 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (64 pages) |
16 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
8 August 2022 | Termination of appointment of Michael John Hodges as a director on 8 August 2022 (1 page) |
4 August 2022 | Appointment of Mr Jonathan Mullins as a director on 4 August 2022 (2 pages) |
23 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
2 March 2022 | Termination of appointment of Clement Hadrian Chambers as a director on 23 February 2022 (1 page) |
29 November 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (2 pages) |
29 November 2021 | Audit exemption subsidiary accounts made up to 30 June 2021 (14 pages) |
29 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (62 pages) |
29 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
26 August 2021 | Director's details changed for Mr Clement Hadrian Chambers on 25 August 2021 (2 pages) |
25 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
4 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (61 pages) |
4 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
4 January 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (14 pages) |
4 January 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (2 pages) |
22 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
21 May 2020 | Registered office address changed from Suite 27 Essex Technology Centre the Gables Fyfield Road Ongar Essex CM5 0GA to Suite 28 Ongar Business Centre the Gables Ongar CM5 0GA on 21 May 2020 (1 page) |
29 January 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (15 pages) |
29 January 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (2 pages) |
21 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (58 pages) |
21 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
14 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
15 February 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (15 pages) |
15 February 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (59 pages) |
5 January 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (2 pages) |
5 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
30 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
16 January 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (2 pages) |
16 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (55 pages) |
16 January 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (15 pages) |
16 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
26 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
16 March 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (15 pages) |
16 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (49 pages) |
16 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (49 pages) |
16 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
16 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
16 March 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (15 pages) |
15 February 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (2 pages) |
15 February 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (2 pages) |
26 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
26 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
15 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
21 January 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (10 pages) |
21 January 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
21 January 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
21 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (52 pages) |
21 January 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (10 pages) |
21 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (52 pages) |
7 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
7 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
2 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
23 January 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
23 January 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (10 pages) |
23 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (50 pages) |
23 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
23 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (50 pages) |
23 January 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
23 January 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (10 pages) |
23 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
27 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 January 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
27 January 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
22 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
22 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Full accounts made up to 30 June 2012 (12 pages) |
3 December 2012 | Full accounts made up to 30 June 2012 (12 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Termination of appointment of Jackie Ryder as a secretary (1 page) |
9 November 2011 | Termination of appointment of Jackie Ryder as a secretary (1 page) |
28 October 2011 | Full accounts made up to 30 June 2011 (12 pages) |
28 October 2011 | Full accounts made up to 30 June 2011 (12 pages) |
13 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
8 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
7 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
10 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
28 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
15 January 2009 | Full accounts made up to 30 June 2008 (12 pages) |
15 January 2009 | Full accounts made up to 30 June 2008 (12 pages) |
28 November 2008 | Appointment terminated secretary david crump (1 page) |
28 November 2008 | Appointment terminated director david crump (1 page) |
28 November 2008 | Appointment terminated director david crump (1 page) |
28 November 2008 | Secretary appointed mrs jackie anne ryder (1 page) |
28 November 2008 | Appointment terminated secretary david crump (1 page) |
28 November 2008 | Secretary appointed mrs jackie anne ryder (1 page) |
19 June 2008 | Return made up to 20/05/08; no change of members (7 pages) |
19 June 2008 | Return made up to 20/05/08; no change of members (7 pages) |
16 January 2008 | Full accounts made up to 30 June 2007 (12 pages) |
16 January 2008 | Full accounts made up to 30 June 2007 (12 pages) |
27 June 2007 | Return made up to 20/05/07; no change of members (7 pages) |
27 June 2007 | Return made up to 20/05/07; no change of members (7 pages) |
23 January 2007 | Full accounts made up to 30 June 2006 (12 pages) |
23 January 2007 | Full accounts made up to 30 June 2006 (12 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: 642A lea bridge road leyton london E10 6AP (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 642A lea bridge road leyton london E10 6AP (1 page) |
25 May 2006 | Return made up to 20/05/06; full list of members (7 pages) |
25 May 2006 | Return made up to 20/05/06; full list of members (7 pages) |
15 March 2006 | Full accounts made up to 30 June 2005 (8 pages) |
15 March 2006 | Full accounts made up to 30 June 2005 (8 pages) |
2 July 2005 | Return made up to 20/05/05; full list of members (7 pages) |
2 July 2005 | Return made up to 20/05/05; full list of members (7 pages) |
2 September 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
2 September 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
19 August 2004 | Company name changed eo securities LIMITED\certificate issued on 19/08/04 (2 pages) |
19 August 2004 | Company name changed eo securities LIMITED\certificate issued on 19/08/04 (2 pages) |
10 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
18 December 2003 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
18 December 2003 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
13 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
13 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
10 April 2003 | Company name changed 3DV8 LIMITED\certificate issued on 10/04/03 (2 pages) |
10 April 2003 | Company name changed 3DV8 LIMITED\certificate issued on 10/04/03 (2 pages) |
10 March 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
10 March 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 5TH floor crown house linton road barking essex IG11 8HT (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 5TH floor crown house linton road barking essex IG11 8HT (1 page) |
29 May 2002 | Return made up to 20/05/02; full list of members
|
29 May 2002 | Return made up to 20/05/02; full list of members
|
14 March 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
14 March 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
27 January 2002 | New secretary appointed;new director appointed (3 pages) |
27 January 2002 | New secretary appointed;new director appointed (3 pages) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | New director appointed (3 pages) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: 26 throgmorton street london EC2N 2AN (1 page) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: 26 throgmorton street london EC2N 2AN (1 page) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | New director appointed (3 pages) |
27 January 2002 | New director appointed (3 pages) |
27 January 2002 | New director appointed (3 pages) |
26 July 2001 | Return made up to 25/05/01; full list of members (6 pages) |
26 July 2001 | Return made up to 25/05/01; full list of members (6 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
20 April 2001 | Company name changed 2FB LIMITED\certificate issued on 20/04/01 (2 pages) |
20 April 2001 | Company name changed 2FB LIMITED\certificate issued on 20/04/01 (2 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: 49 greenside road london W12 9JQ (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Secretary resigned;director resigned (1 page) |
6 April 2001 | New secretary appointed;new director appointed (2 pages) |
6 April 2001 | New secretary appointed;new director appointed (2 pages) |
6 April 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
6 April 2001 | Secretary resigned;director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: 49 greenside road london W12 9JQ (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
25 May 2000 | Incorporation (23 pages) |
25 May 2000 | Incorporation (23 pages) |