Ongar
Essex
CM5 0BB
Secretary Name | Tracy Ann Fillingham |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Springfield Close Ongar Essex CM5 0BB |
Telephone | 07 961381069 |
---|---|
Telephone region | Mobile |
Registered Address | 26 Springfield Close Ongar Essex CM5 0BB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Shelley |
Built Up Area | Chipping Ongar |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£60,004 |
Cash | £37 |
Current Liabilities | £93,445 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
22 November 2006 | Delivered on: 23 November 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
25 August 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
---|---|
28 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
31 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
22 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
25 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
1 July 2014 | Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
1 July 2014 | Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
20 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
24 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
24 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
23 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Director's details changed for Mark Walter Fillingham on 5 January 2012 (2 pages) |
22 May 2012 | Secretary's details changed for Tracy Ann Fillingham on 5 January 2012 (1 page) |
22 May 2012 | Secretary's details changed for Tracy Ann Fillingham on 5 January 2012 (1 page) |
22 May 2012 | Director's details changed for Mark Walter Fillingham on 5 January 2012 (2 pages) |
22 May 2012 | Secretary's details changed for Tracy Ann Fillingham on 5 January 2012 (1 page) |
22 May 2012 | Director's details changed for Mark Walter Fillingham on 5 January 2012 (2 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 November 2011 | Registered office address changed from 270 High Road North Weald Essex CM16 6EF on 27 November 2011 (1 page) |
27 November 2011 | Registered office address changed from 270 High Road North Weald Essex CM16 6EF on 27 November 2011 (1 page) |
28 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
28 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
5 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
5 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Mark Walter Fillingham on 7 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mark Walter Fillingham on 7 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mark Walter Fillingham on 7 May 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
21 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
21 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
24 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Secretary's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
25 May 2006 | Secretary's particulars changed (1 page) |
25 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
23 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
16 May 2005 | Return made up to 16/05/05; full list of members (2 pages) |
16 May 2005 | Return made up to 16/05/05; full list of members (2 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
19 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
19 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: 38 birch road romford essex RM7 8EP (2 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: 38 birch road romford essex RM7 8EP (2 pages) |
16 May 2003 | Incorporation (16 pages) |
16 May 2003 | Incorporation (16 pages) |