Nine Ashes
Ingatestone
Essex
CM4 0LD
Director Name | Paul Alan Johnson |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 1 Nine Ashes Farm Cottages Nine Ashes Ingatestone CM4 0LD |
Secretary Name | Laura Michelle Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 North Street Hornchurch Essex RM11 1SR |
Director Name | Mr Robert Charles Gladwell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 June 2019(14 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Nine Ashes Farm Cottages Nine Ashes Ingatestone CM4 0LD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Nine Ashes Farm Cottages Nine Ashes Ingatestone CM4 0LD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | High Ongar |
Ward | High Ongar, Willingale and The Rodings |
Built Up Area | Paslow Wood Common |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Paul Alan Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,027 |
Cash | £9,668 |
Current Liabilities | £38,145 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 3 weeks from now) |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
1 July 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 August 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 June 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
13 April 2020 | Appointment of Mr Paul Johnson as a director on 1 April 2020 (2 pages) |
13 April 2020 | Termination of appointment of Robert Charles Gladwell as a director on 1 April 2020 (1 page) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 July 2019 | Termination of appointment of Paul Alan Johnson as a director on 30 June 2019 (1 page) |
8 July 2019 | Appointment of Mr Robert Charles Gladwell as a director on 29 June 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
13 September 2017 | Registered office address changed from 88 North Street Hornchurch Essex RM11 1SR to 1 Nine Ashes Farm Cottages Nine Ashes Ingatestone CM4 0LD on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from 88 North Street Hornchurch Essex RM11 1SR to 1 Nine Ashes Farm Cottages Nine Ashes Ingatestone CM4 0LD on 13 September 2017 (1 page) |
19 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 August 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 October 2012 | Termination of appointment of Laura Johnson as a secretary (1 page) |
26 October 2012 | Termination of appointment of Laura Johnson as a secretary (1 page) |
11 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Amended accounts made up to 31 March 2011 (4 pages) |
20 April 2012 | Amended accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Registered office address changed from 65 Butts Green Road Hornchurch Essex RM11 2JS on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from 65 Butts Green Road Hornchurch Essex RM11 2JS on 22 December 2011 (1 page) |
22 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 July 2010 | Director's details changed for Paul Alan Johnson on 27 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Paul Alan Johnson on 27 May 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Laura Michelle Johnson on 27 May 2010 (1 page) |
8 July 2010 | Secretary's details changed for Laura Michelle Johnson on 27 May 2010 (1 page) |
8 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
14 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 July 2007 | Return made up to 27/05/07; full list of members (2 pages) |
4 July 2007 | Return made up to 27/05/07; full list of members (2 pages) |
8 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 November 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
15 November 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
12 July 2006 | Ad 15/09/05--------- £ si 99@1 (2 pages) |
12 July 2006 | Ad 15/09/05--------- £ si 99@1 (2 pages) |
12 July 2006 | Return made up to 27/05/06; full list of members (2 pages) |
12 July 2006 | Return made up to 27/05/06; full list of members (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 May 2005 | Incorporation (16 pages) |
27 May 2005 | Incorporation (16 pages) |