Ongar
Essex
CM5 9JJ
Secretary Name | Julie Rusz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2006(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 15 January 2019) |
Role | Accountant |
Correspondence Address | 204c High Street Ongar Essex CM5 9JJ |
Secretary Name | Louise Beech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(2 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 20 April 2006) |
Role | Project Manager |
Correspondence Address | Juland Cottage Spains Hall Road Willingale Ongar Essex CM5 0QE |
Secretary Name | Leanne Yvonne Rusz |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 December 2006) |
Role | Secretary |
Correspondence Address | Madingley Thorney Bay Road Canvey Island Essex SS8 0BX |
Secretary Name | Leanne Yvonne Rusz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 December 2006) |
Role | Secretary |
Correspondence Address | Madingley Thorney Bay Road Canvey Island Essex SS8 0BX |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 204c High Street Ongar Essex CM5 9JJ |
---|---|
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 100 other UK companies use this postal address |
1 at £1 | Julie Rusz 50.00% Ordinary B |
---|---|
1 at £1 | Robert Rusz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,958 |
Cash | £7 |
Current Liabilities | £20,916 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
9 October 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
---|---|
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
5 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
2 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
8 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
13 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
4 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Director's details changed for Robert Rusz on 1 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Robert Rusz on 1 October 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Julie Bennett on 1 October 2012 (1 page) |
7 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 November 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 November 2010 | Secretary's details changed for Julie Bennett on 1 October 2009 (1 page) |
4 November 2010 | Director's details changed for Robert Rusz on 1 October 2009 (2 pages) |
4 November 2010 | Director's details changed for Robert Rusz on 1 October 2009 (2 pages) |
4 November 2010 | Secretary's details changed for Julie Bennett on 1 October 2009 (1 page) |
4 November 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
24 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
20 November 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from 61 the keatings mill lane kelvedon hatch essex CM15 0XH (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 204C high street ongar essex CM5 9JJ (1 page) |
1 August 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
9 October 2008 | Return made up to 20/08/08; no change of members (6 pages) |
18 August 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
28 September 2007 | Return made up to 20/08/07; full list of members (6 pages) |
12 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
12 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
3 October 2006 | Return made up to 20/08/06; full list of members (6 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Secretary's particulars changed (1 page) |
4 April 2006 | New secretary appointed (2 pages) |
22 February 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
23 January 2006 | Secretary resigned (1 page) |
6 September 2005 | Return made up to 20/08/05; full list of members (6 pages) |
5 April 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
27 October 2004 | Return made up to 20/08/04; full list of members (6 pages) |
21 September 2003 | Director resigned (1 page) |
21 September 2003 | New secretary appointed (2 pages) |
21 September 2003 | New director appointed (2 pages) |
21 September 2003 | Secretary resigned (1 page) |
20 August 2003 | Incorporation (17 pages) |