Ongar
Essex
CM5 9DT
Secretary Name | Philip Sydney Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Keynsham Avenue Woodford Green Essex IG8 9SZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
2 at £1 | Timothy Simon Brown 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 1 week from now) |
13 November 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 47B High Street Ongar Essex CM5 9DT on 13 November 2020 (1 page) |
---|---|
2 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
21 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
6 July 2017 | Notification of Timothy Simon Brown as a person with significant control on 1 July 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Timothy Simon Brown as a person with significant control on 1 July 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
26 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 August 2015 | Director's details changed for Mr Timothy Simon Brown on 1 June 2015 (2 pages) |
18 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Director's details changed for Mr Timothy Simon Brown on 1 June 2015 (2 pages) |
18 August 2015 | Director's details changed for Mr Timothy Simon Brown on 1 June 2015 (2 pages) |
18 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
24 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
29 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Termination of appointment of Philip Sydney Brown as a secretary on 1 June 2014 (1 page) |
29 July 2014 | Termination of appointment of Philip Sydney Brown as a secretary on 1 June 2014 (1 page) |
29 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Termination of appointment of Philip Sydney Brown as a secretary on 1 June 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) |
17 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page) |
13 November 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
13 November 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
27 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
27 February 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
27 February 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
3 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Timothy Simon Brown on 27 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Timothy Simon Brown on 27 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
27 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
8 January 2009 | Return made up to 27/06/08; full list of members (3 pages) |
8 January 2009 | Return made up to 27/06/08; full list of members (3 pages) |
29 December 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
29 December 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
30 September 2007 | Return made up to 27/06/07; no change of members (6 pages) |
30 September 2007 | Return made up to 27/06/07; no change of members (6 pages) |
28 September 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
28 September 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
1 August 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
1 August 2006 | Return made up to 27/06/06; full list of members (6 pages) |
1 August 2006 | Return made up to 27/06/06; full list of members (6 pages) |
1 August 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
9 August 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
9 August 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
9 August 2005 | Return made up to 27/06/05; full list of members (6 pages) |
9 August 2005 | Return made up to 27/06/05; full list of members (6 pages) |
18 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
18 August 2004 | Return made up to 27/06/04; full list of members (6 pages) |
18 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
18 August 2004 | Return made up to 27/06/04; full list of members (6 pages) |
6 August 2003 | Return made up to 27/06/03; full list of members (6 pages) |
6 August 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
6 August 2003 | Return made up to 27/06/03; full list of members (6 pages) |
6 August 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
8 September 2002 | Return made up to 27/06/02; full list of members (6 pages) |
8 September 2002 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
8 September 2002 | Return made up to 27/06/02; full list of members (6 pages) |
8 September 2002 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
19 July 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
19 July 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
19 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
19 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: 24 hatch lane london E4 6LQ (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: 24 hatch lane london E4 6LQ (1 page) |
30 May 2001 | Ad 27/06/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 May 2001 | Ad 27/06/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 January 2001 | Company name changed grassroots (grounds maintenance services) LIMITED\certificate issued on 26/01/01 (5 pages) |
26 January 2001 | Company name changed grassroots (grounds maintenance services) LIMITED\certificate issued on 26/01/01 (5 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Incorporation (15 pages) |
27 June 2000 | Incorporation (15 pages) |