Ingatestone
Essex
CM4 9DW
Director Name | Mr Tony Monk |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2011(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 16 November 2021) |
Role | Real Estate Management |
Country of Residence | England |
Correspondence Address | 70 High Street Ingatestone Essex CM4 9DW |
Director Name | Mr Gary Christopher Monk |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(5 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 June 2011) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Park Drive Ingatestone Essex CM4 9DT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 07 904292312 |
---|---|
Telephone region | Mobile |
Registered Address | 60 Absolute House, Coptfold Hall Farm Writtle Road Margaretting Ingatestone Essex CM4 0EL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Margaretting |
Ward | South Hanningfield, Stock and Margaretting |
Year | 2012 |
---|---|
Net Worth | £501 |
Cash | £635 |
Current Liabilities | £255 |
Latest Accounts | 29 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
16 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2021 | Voluntary strike-off action has been suspended (1 page) |
27 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2021 | Application to strike the company off the register (1 page) |
1 February 2021 | Change of details for Mr Gary Christopher Monk as a person with significant control on 1 February 2021 (2 pages) |
17 August 2020 | Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to 60 Absolute House, Coptfold Hall Farm Writtle Road Margaretting Ingatestone Essex CM4 0EL on 17 August 2020 (1 page) |
16 June 2020 | Registered office address changed from The Old Bank House 56 High Street Ingatestone CM4 9DW to 8 High Street Brentwood Essex CM14 4AB on 16 June 2020 (1 page) |
20 March 2020 | Total exemption full accounts made up to 29 March 2019 (7 pages) |
6 February 2020 | Registered office address changed from 70 High Street Ingatestone Essex CM4 9DW United Kingdom to The Old Bank House 56 High Street Ingatestone CM4 9DW on 6 February 2020 (2 pages) |
30 January 2020 | Confirmation statement made on 29 January 2020 with updates (5 pages) |
30 January 2020 | Change of details for Mr Gary Christopher Monk as a person with significant control on 30 January 2020 (2 pages) |
23 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
5 December 2019 | Director's details changed for Mr Tony Monk on 5 December 2019 (2 pages) |
5 December 2019 | Secretary's details changed for Clare Monk on 5 December 2019 (1 page) |
5 December 2019 | Registered office address changed from The Old Bank House 56 High Street Ingatestone Essex CM4 9DW to 70 High Street Ingatestone Essex CM4 9DW on 5 December 2019 (1 page) |
5 December 2019 | Change of details for Mr Gary Christopher Monk as a person with significant control on 5 December 2019 (2 pages) |
10 June 2019 | Registered office address changed from Head Office Socota House 543-545 London Road Westcliff-on-Sea Essex SS0 9LJ United Kingdom to The Old Bank House 56 High Street Ingatestone Essex CM4 9DW on 10 June 2019 (2 pages) |
28 March 2019 | Micro company accounts made up to 30 March 2018 (2 pages) |
20 March 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
28 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
29 January 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
24 January 2018 | Director's details changed for Tony Monk on 1 January 2018 (2 pages) |
24 January 2018 | Secretary's details changed for Clare Monk on 24 January 2018 (1 page) |
24 January 2018 | Secretary's details changed for Clare Monk on 24 January 2018 (1 page) |
24 January 2018 | Director's details changed for Tony Monk on 24 January 2018 (2 pages) |
24 January 2018 | Change of details for Mr Gary Christopher Monk as a person with significant control on 24 January 2018 (2 pages) |
24 January 2018 | Director's details changed for Tony Monk on 24 January 2018 (2 pages) |
24 January 2018 | Director's details changed for Tony Monk on 1 January 2018 (2 pages) |
24 January 2018 | Change of details for Mr Gary Christopher Monk as a person with significant control on 24 January 2018 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
31 August 2017 | Registered office address changed from 545 London Road Westcliff-on-Sea Essex Sso 9Lj England to Head Office Socota House 543-545 London Road Westcliff-on-Sea Essex SS0 9LJ on 31 August 2017 (2 pages) |
31 August 2017 | Registered office address changed from 545 London Road Westcliff-on-Sea Essex Sso 9Lj England to Head Office Socota House 543-545 London Road Westcliff-on-Sea Essex SS0 9LJ on 31 August 2017 (2 pages) |
18 August 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
18 August 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
18 August 2017 | Registered office address changed from Dolphin House High Street Ingatestone Essex CM4 9DW to 545 London Road Westcliff-on-Sea Essex Sso 9Lj on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from Dolphin House High Street Ingatestone Essex CM4 9DW to 545 London Road Westcliff-on-Sea Essex Sso 9Lj on 18 August 2017 (1 page) |
21 March 2017 | Director's details changed for Tony Monk on 21 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
21 March 2017 | Director's details changed for Tony Monk on 21 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
21 March 2017 | Director's details changed for Tony Monk on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Tony Monk on 21 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Tony Monk on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Tony Monk on 20 March 2017 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
24 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 September 2014 | Registered office address changed from Ups House 26a High Street Ingatestone Essex CM4 9EE to Dolphin House High Street Ingatestone Essex CM4 9DW on 28 September 2014 (1 page) |
28 September 2014 | Registered office address changed from Ups House 26a High Street Ingatestone Essex CM4 9EE to Dolphin House High Street Ingatestone Essex CM4 9DW on 28 September 2014 (1 page) |
20 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
10 March 2014 | Registered office address changed from Ups House 262 High Street Ingalestone Essex CM4 0EE on 10 March 2014 (2 pages) |
10 March 2014 | Registered office address changed from Ups House 262 High Street Ingalestone Essex CM4 0EE on 10 March 2014 (2 pages) |
24 February 2014 | Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 24 February 2014 (2 pages) |
24 February 2014 | Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 24 February 2014 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
15 July 2011 | Appointment of Tony Monk as a director (3 pages) |
15 July 2011 | Appointment of Tony Monk as a director (3 pages) |
24 June 2011 | Termination of appointment of Gary Monk as a director (2 pages) |
24 June 2011 | Termination of appointment of Gary Monk as a director (2 pages) |
30 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 January 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
25 January 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
15 October 2010 | Registered office address changed from 273 Fortenay House Ongar Road Brentwood Essex CM15 9GB on 15 October 2010 (2 pages) |
15 October 2010 | Registered office address changed from 273 Fortenay House Ongar Road Brentwood Essex CM15 9GB on 15 October 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Gary Christopher Monk on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Gary Christopher Monk on 1 January 2010 (2 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Mr Gary Christopher Monk on 1 January 2010 (2 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
2 June 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 June 2009 | Return made up to 28/02/09; full list of members (3 pages) |
1 June 2009 | Location of debenture register (1 page) |
1 June 2009 | Location of register of members (1 page) |
1 June 2009 | Location of register of members (1 page) |
1 June 2009 | Location of debenture register (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from russetts no 10 park drive ingatestone essex CM4 9DT (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from russetts no 10 park drive ingatestone essex CM4 9DT (1 page) |
29 October 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
27 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from 10 park drive ingatestone essex CM4 9DT (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 10 park drive ingatestone essex CM4 9DT (1 page) |
27 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
27 April 2007 | Return made up to 28/02/07; full list of members (6 pages) |
27 April 2007 | Return made up to 28/02/07; full list of members (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
28 March 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
28 March 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
24 March 2006 | Return made up to 28/02/06; full list of members
|
24 March 2006 | Return made up to 28/02/06; full list of members
|
2 December 2005 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
2 December 2005 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
25 February 2005 | Return made up to 28/02/05; full list of members (6 pages) |
25 February 2005 | Return made up to 28/02/05; full list of members (6 pages) |
7 June 2004 | Return made up to 28/02/04; full list of members (6 pages) |
7 June 2004 | Return made up to 28/02/04; full list of members (6 pages) |
21 March 2003 | Ad 05/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 2003 | Ad 05/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
28 February 2003 | Incorporation (9 pages) |
28 February 2003 | Incorporation (9 pages) |