Ongar
Essex
CM5 9DT
Director Name | Mr Adam Ricky MacDonald |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Secretary Name | Mr John Dellow |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(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 | 22 March 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
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 |
50 at £1 | Adam Ricky Macdonald 50.00% Ordinary A |
---|---|
50 at £1 | John Dellow 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £276 |
Cash | £606 |
Current Liabilities | £6,896 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2023 (1 year ago) |
---|---|
Next Return Due | 5 April 2024 (6 days from now) |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
26 May 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
26 April 2022 | Change of details for Mr Adam Ricky Macdonald as a person with significant control on 1 July 2020 (2 pages) |
26 April 2022 | Confirmation statement made on 22 March 2022 with updates (4 pages) |
26 April 2022 | Change of details for Mr John Dellow as a person with significant control on 1 July 2020 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
26 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
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) |
21 May 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
26 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
6 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 May 2016 | Secretary's details changed for Mr John Dellow on 1 January 2016 (1 page) |
6 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Director's details changed for Mr John Dellow on 1 January 2016 (2 pages) |
6 May 2016 | Secretary's details changed for Mr John Dellow on 1 January 2016 (1 page) |
6 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Director's details changed for Mr Adam Ricky Macdonald on 1 January 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Adam Ricky Macdonald on 1 January 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr John Dellow on 1 January 2016 (2 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
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) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 April 2013 | Secretary's details changed for Mr John Dellow on 1 March 2013 (2 pages) |
23 April 2013 | Secretary's details changed for Mr John Dellow on 1 March 2013 (2 pages) |
23 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Director's details changed for Mr John Dellow on 1 March 2013 (2 pages) |
23 April 2013 | Secretary's details changed for Mr John Dellow on 1 March 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr John Dellow on 1 March 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr John Dellow on 1 March 2013 (2 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
13 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
27 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Adam Ricky Macdonald on 22 March 2010 (2 pages) |
26 April 2010 | Director's details changed for John Dellow on 22 March 2010 (2 pages) |
26 April 2010 | Director's details changed for John Dellow on 22 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Adam Ricky Macdonald on 22 March 2010 (2 pages) |
2 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
2 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
16 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
25 April 2008 | Return made up to 22/03/08; no change of members (7 pages) |
25 April 2008 | Return made up to 22/03/08; no change of members (7 pages) |
31 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
31 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
2 May 2007 | Return made up to 22/03/07; full list of members (7 pages) |
2 May 2007 | Return made up to 22/03/07; full list of members (7 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (22 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (22 pages) |
12 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
12 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
28 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
28 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
5 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
5 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
5 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
5 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
15 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
23 August 2001 | Ad 22/03/01--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
23 August 2001 | Ad 22/03/01--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
30 March 2001 | Director resigned (1 page) |
22 March 2001 | Incorporation (16 pages) |
22 March 2001 | Incorporation (16 pages) |