Ongar
Essex
CM5 9JJ
Director Name | Kathleen Sharon Stapleton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2003(3 weeks after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 204c High Street Ongar Essex CM5 9JJ |
Secretary Name | Mr Danny Michael Stapleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 2003(3 weeks after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 204c High Street Ongar Essex CM5 9JJ |
Director Name | Michael Peter Stapleton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 204c High Street Ongar Essex CM5 9JJ |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2SN |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2SN |
Website | krafftjewellers.com |
---|---|
Telephone | 01245 352833 |
Telephone region | Chelmsford |
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 |
400 at £1 | Danny Stapleton 39.84% Ordinary |
---|---|
400 at £1 | Michael Stapleton 39.84% Ordinary |
200 at £1 | Kathleen Stapleton 19.92% Ordinary |
1 at £1 | Danny Stapleton 0.10% Ordinary C |
1 at £1 | Justine Stapleton 0.10% Ordinary E |
1 at £1 | Kathleen Stapleton 0.10% Ordinary D |
1 at £1 | Michael Stapleton 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £271,245 |
Cash | £58,422 |
Current Liabilities | £58,137 |
Latest Accounts | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
15 September 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Micro company accounts made up to 31 January 2023 (7 pages) |
27 July 2022 | Confirmation statement made on 27 July 2022 with updates (4 pages) |
21 March 2022 | Micro company accounts made up to 31 January 2022 (7 pages) |
8 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
16 March 2021 | Micro company accounts made up to 31 January 2021 (7 pages) |
26 January 2021 | Cessation of Michael Stapleton as a person with significant control on 23 January 2021 (1 page) |
26 January 2021 | Confirmation statement made on 26 January 2021 with updates (4 pages) |
26 January 2021 | Termination of appointment of Michael Peter Stapleton as a director on 23 January 2021 (1 page) |
15 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 31 January 2020 (14 pages) |
8 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
16 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
12 June 2018 | Micro company accounts made up to 31 January 2018 (7 pages) |
10 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
7 June 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
7 June 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
20 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
5 May 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
2 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 August 2013 | Secretary's details changed for Danny Michael Stapleton on 1 February 2013 (1 page) |
21 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
21 August 2013 | Director's details changed for Michael Peter Stapleton on 1 February 2013 (2 pages) |
21 August 2013 | Director's details changed for Danny Michael Stapleton on 1 February 2013 (2 pages) |
21 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
21 August 2013 | Director's details changed for Kathleen Sharon Stapleton on 1 February 2013 (2 pages) |
21 August 2013 | Director's details changed for Michael Peter Stapleton on 1 February 2013 (2 pages) |
21 August 2013 | Director's details changed for Danny Michael Stapleton on 1 February 2013 (2 pages) |
21 August 2013 | Secretary's details changed for Danny Michael Stapleton on 1 February 2013 (1 page) |
21 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
21 August 2013 | Director's details changed for Kathleen Sharon Stapleton on 1 February 2013 (2 pages) |
21 August 2013 | Director's details changed for Kathleen Sharon Stapleton on 1 February 2013 (2 pages) |
21 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
21 August 2013 | Secretary's details changed for Danny Michael Stapleton on 1 February 2013 (1 page) |
21 August 2013 | Director's details changed for Danny Michael Stapleton on 1 February 2013 (2 pages) |
21 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
21 August 2013 | Director's details changed for Michael Peter Stapleton on 1 February 2013 (2 pages) |
21 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Registered office address changed from 5 Duke Street Chelmsford Essex CM1 1HL United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 5 Duke Street Chelmsford Essex CM1 1HL United Kingdom on 25 March 2013 (1 page) |
20 December 2012 | Amended accounts made up to 31 January 2012 (7 pages) |
20 December 2012 | Amended accounts made up to 31 January 2012 (7 pages) |
23 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Registered office address changed from 5 Duke Street Chelmsford Essex CM1 1HL United Kingdom on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from 5 Duke Street Chelmsford Essex CM1 1HL United Kingdom on 31 May 2011 (1 page) |
29 May 2011 | Registered office address changed from Flat 4 48 Muswell Hill Road London N10 3JR United Kingdom on 29 May 2011 (1 page) |
29 May 2011 | Registered office address changed from Flat 4 48 Muswell Hill Road London N10 3JR United Kingdom on 29 May 2011 (1 page) |
16 March 2011 | Registered office address changed from Willow Cottage Wattisham Road Bildeston Suffolk IP7 7EQ United Kingdom on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from 116 Boundary Road London NW8 0RH on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from Willow Cottage Wattisham Road Bildeston Suffolk IP7 7EQ United Kingdom on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from 116 Boundary Road London NW8 0RH on 16 March 2011 (1 page) |
18 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Michael Peter Stapleton on 13 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Kathleen Sharon Stapleton on 13 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Danny Michael Stapleton on 13 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Kathleen Sharon Stapleton on 13 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Danny Michael Stapleton on 13 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Michael Peter Stapleton on 13 August 2010 (2 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
18 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
6 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from 4-7 coleridge gardens swiss cottage london NW6 3QH (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 4-7 coleridge gardens swiss cottage london NW6 3QH (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 15 cochrane mews st johns wood london NW8 6NY (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 15 cochrane mews st johns wood london NW8 6NY (1 page) |
9 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
26 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2006 | Return made up to 25/10/06; full list of members (3 pages) |
26 October 2006 | Return made up to 25/10/06; full list of members (3 pages) |
25 October 2006 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
25 October 2006 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
19 April 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
14 November 2005 | Return made up to 06/11/05; full list of members (3 pages) |
14 November 2005 | Return made up to 06/11/05; full list of members (3 pages) |
22 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
28 October 2004 | Return made up to 06/11/04; full list of members
|
28 October 2004 | Return made up to 06/11/04; full list of members
|
24 December 2003 | Ad 06/11/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 December 2003 | Ad 06/11/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New secretary appointed;new director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New secretary appointed;new director appointed (2 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: 15 cochrane mews st johns wood london NW8 6NY (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: 15 cochrane mews st johns wood london NW8 6NY (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Secretary resigned;director resigned (1 page) |
21 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | Incorporation (14 pages) |
6 November 2003 | Incorporation (14 pages) |