Ongar
Essex
CM5 9DT
Secretary Name | Miss Samantha May Roberts |
---|---|
Status | Current |
Appointed | 31 May 2020(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Secretary Name | Miss Wendy Cheryl Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Gubbins Lane Harold Wood Essex RM3 0DP |
Director Name | Miss Wendy Cheryl Roberts |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(4 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Gubbins Lane Harold Wood Essex RM3 0DP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 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 | 30 April 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 |
100 at £1 | Stephen William Basri 50.00% Ordinary A |
---|---|
100 at £1 | Stephen William Basri 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £483 |
Current Liabilities | £68,612 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 2 days from now) |
7 July 2008 | Delivered on: 8 July 2008 Satisfied on: 29 September 2012 Persons entitled: Thomas Bates & Son Limited Classification: Lease Secured details: £2,750.00 due or to become due from the company to the chargee. Particulars: £2,750 relating to unit 37D bates industrial estate, church road, harold wood, romford, essex. Fully Satisfied |
---|---|
4 July 2005 | Delivered on: 5 July 2005 Satisfied on: 19 September 2012 Persons entitled: Thomas Bates and Son Limited Classification: Lease Secured details: £2,750.00 due or to become due from the company to. Particulars: £2,750.00. see the mortgage charge document for full details. Fully Satisfied |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
23 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
10 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
11 May 2021 | Director's details changed for Mr Stephen William Basri on 1 May 2021 (2 pages) |
11 May 2021 | Change of details for Mr Stephen William Basri as a person with significant control on 1 May 2021 (2 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 November 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 47B High Street Ongar Essex CM5 9DT on 11 November 2020 (1 page) |
11 November 2020 | Registered office address changed from , 11 Queens Road, Brentwood, Essex, CM14 4HE to 47B High Street Ongar Essex CM5 9DT on 11 November 2020 (1 page) |
3 June 2020 | Appointment of Miss Samantha May Roberts as a secretary on 31 May 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Director's details changed for Mr Stephen William Basri on 1 January 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr Stephen William Basri on 1 January 2016 (2 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Mr Stephen William Basri on 1 April 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Stephen William Basri on 1 April 2014 (2 pages) |
24 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Mr Stephen William Basri on 1 April 2014 (2 pages) |
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) |
17 March 2014 | Registered office address changed from , Abacus House, 68a North Street, Romford, Essex, RM1 1DA on 17 March 2014 (1 page) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
20 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
18 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Wendy Cheryl Roberts on 30 April 2010 (2 pages) |
17 June 2010 | Termination of appointment of Wendy Roberts as a director (1 page) |
17 June 2010 | Termination of appointment of Wendy Roberts as a director (1 page) |
17 June 2010 | Director's details changed for Stephen William Basri on 30 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Wendy Cheryl Roberts on 30 April 2010 (2 pages) |
17 June 2010 | Termination of appointment of Wendy Roberts as a secretary (1 page) |
17 June 2010 | Termination of appointment of Wendy Roberts as a secretary (1 page) |
17 June 2010 | Director's details changed for Stephen William Basri on 30 April 2010 (2 pages) |
5 September 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
5 September 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
15 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
22 September 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
22 September 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 June 2008 | Return made up to 30/04/08; no change of members (7 pages) |
12 June 2008 | Return made up to 30/04/08; no change of members (7 pages) |
14 November 2007 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
14 November 2007 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
13 November 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
13 November 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
30 May 2007 | Return made up to 30/04/07; no change of members (7 pages) |
30 May 2007 | Return made up to 30/04/07; no change of members (7 pages) |
12 October 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
12 October 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
20 September 2006 | Return made up to 30/04/06; full list of members (7 pages) |
20 September 2006 | Return made up to 30/04/06; full list of members (7 pages) |
21 November 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
21 November 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
16 November 2005 | New director appointed (1 page) |
16 November 2005 | New director appointed (1 page) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Return made up to 30/04/05; full list of members
|
15 June 2005 | Return made up to 30/04/05; full list of members
|
30 December 2004 | Company name changed basri flooring LIMITED\certificate issued on 30/12/04 (2 pages) |
30 December 2004 | Company name changed basri flooring LIMITED\certificate issued on 30/12/04 (2 pages) |
6 October 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
6 October 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
1 June 2004 | Return made up to 30/04/04; no change of members
|
1 June 2004 | Return made up to 30/04/04; no change of members
|
12 December 2003 | Resolutions
|
12 December 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
12 December 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
12 December 2003 | Resolutions
|
31 May 2003 | Return made up to 30/04/03; no change of members (6 pages) |
31 May 2003 | Return made up to 30/04/03; no change of members (6 pages) |
23 January 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
23 January 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
24 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
24 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
11 June 2001 | Ad 30/04/01--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
11 June 2001 | Ad 30/04/01--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Director resigned (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Director resigned (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: the studio, saint nicholas close, elstree, hertfordshire WD6 3EW (1 page) |
30 April 2001 | Incorporation (16 pages) |
30 April 2001 | Incorporation (16 pages) |