Ongar
Essex
CM5 9DT
Secretary Name | Debbie Penelope Margaret Anscomb |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Director Name | Mrs Deborah Penelope Margaret Anscomb |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(9 years after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(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 | 08 August 2002(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 | Deborah Anscomb 50.00% Ordinary B |
---|---|
25 at £1 | Deborah Anscomb 25.00% Ordinary A |
25 at £1 | Devin Grant Anscomb 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £411 |
Cash | £37,760 |
Current Liabilities | £52,412 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months, 3 weeks from now) |
21 December 2020 | Total exemption full accounts made up to 31 August 2020 (8 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) |
19 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
19 September 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
17 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
18 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
18 September 2017 | Change of details for Mr Devin Grant Anscomb as a person with significant control on 1 August 2017 (2 pages) |
18 September 2017 | Change of details for Mr Devin Grant Anscomb as a person with significant control on 1 August 2017 (2 pages) |
18 September 2017 | Notification of Deborah Penelope Margaret Anscomb as a person with significant control on 1 July 2016 (2 pages) |
18 September 2017 | Notification of Deborah Penelope Margaret Anscomb as a person with significant control on 1 July 2016 (2 pages) |
18 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
23 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
7 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Director's details changed for Mrs Deborah Anscomb on 1 August 2015 (2 pages) |
7 October 2015 | Secretary's details changed for Debbie Penelope Margaret Anscomb on 1 August 2015 (1 page) |
7 October 2015 | Director's details changed for Mr Devin Grant Anscomb on 1 August 2015 (2 pages) |
7 October 2015 | Director's details changed for Mrs Deborah Anscomb on 1 August 2015 (2 pages) |
7 October 2015 | Director's details changed for Mrs Deborah Anscomb on 1 August 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Devin Grant Anscomb on 1 August 2015 (2 pages) |
7 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Secretary's details changed for Debbie Penelope Margaret Anscomb on 1 August 2015 (1 page) |
7 October 2015 | Secretary's details changed for Debbie Penelope Margaret Anscomb on 1 August 2015 (1 page) |
7 October 2015 | Director's details changed for Mr Devin Grant Anscomb on 1 August 2015 (2 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 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) |
27 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
17 August 2012 | Director's details changed for Deborah Anscomb on 17 August 2012 (3 pages) |
17 August 2012 | Director's details changed for Deborah Anscomb on 17 August 2012 (3 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
13 April 2012 | Appointment of Deborah Anscomb as a director (2 pages) |
13 April 2012 | Appointment of Deborah Anscomb as a director (2 pages) |
5 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
17 September 2010 | Director's details changed for Devin Grant Anscomb on 8 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Devin Grant Anscomb on 8 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Devin Grant Anscomb on 8 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
4 June 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
11 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
11 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
24 February 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
24 February 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
18 November 2008 | Return made up to 08/08/08; full list of members (3 pages) |
18 November 2008 | Return made up to 08/08/08; full list of members (3 pages) |
8 May 2008 | Total exemption full accounts made up to 31 August 2007 (16 pages) |
8 May 2008 | Total exemption full accounts made up to 31 August 2007 (16 pages) |
25 September 2007 | Return made up to 08/08/07; no change of members (6 pages) |
25 September 2007 | Return made up to 08/08/07; no change of members (6 pages) |
19 February 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
19 February 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
9 October 2006 | Return made up to 08/08/06; full list of members; amend (6 pages) |
9 October 2006 | Return made up to 08/08/06; full list of members; amend (6 pages) |
25 September 2006 | Return made up to 08/08/06; full list of members (6 pages) |
25 September 2006 | Return made up to 08/08/06; full list of members (6 pages) |
28 February 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
28 February 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
26 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
26 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
28 June 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
28 June 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
27 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
27 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
31 March 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
31 March 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
23 February 2004 | Ad 08/08/02--------- £ si 100@1 (2 pages) |
23 February 2004 | Ad 08/08/02--------- £ si 100@1 (2 pages) |
30 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
30 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
19 August 2002 | Director resigned (2 pages) |
19 August 2002 | Director resigned (2 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | Registered office changed on 19/08/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
19 August 2002 | Secretary resigned (2 pages) |
19 August 2002 | Secretary resigned (2 pages) |
19 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | Incorporation (17 pages) |
8 August 2002 | Incorporation (17 pages) |