Ongar
Essex
CM5 9DT
Director Name | Mr Kevin Charles Searle |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2005(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Secretary Name | Mr Kevin Charles Searle |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Director Name | Mr Marc James Williams |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 36 Craven Gardens Barkingside Essex IG6 1PF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | careeradvance.co.uk |
---|
Registered Address | 47b High Street Ongar Essex CM5 9DT |
---|---|
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 200 other UK companies use this postal address |
1 at £1 | Benjamin Leonard Bartlett 25.00% Ordinary |
---|---|
1 at £1 | Benjamin Leonard Bartlett 25.00% Ordinary B |
1 at £1 | Kevin Charles Searle 25.00% Ordinary |
1 at £1 | Kevin Charles Searle 25.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £366,612 |
Gross Profit | £185,531 |
Net Worth | £106,401 |
Cash | £39,861 |
Current Liabilities | £136,998 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
11 January 2021 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE on 11 January 2021 (1 page) |
---|---|
25 August 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
3 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
31 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
1 August 2017 | Notification of Benjamin Leonard Bartlett as a person with significant control on 1 July 2016 (2 pages) |
1 August 2017 | Notification of Kevin Charles Searle as a person with significant control on 1 July 2016 (2 pages) |
1 August 2017 | Notification of Benjamin Leonard Bartlett as a person with significant control on 1 July 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
1 August 2017 | Notification of Kevin Charles Searle as a person with significant control on 1 July 2016 (2 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Director's details changed for Mr Kevin Charles Searle on 1 January 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr Kevin Charles Searle on 1 January 2016 (2 pages) |
21 July 2016 | Secretary's details changed for Mr Kevin Charles Searle on 1 January 2016 (1 page) |
21 July 2016 | Director's details changed for Mr Benjamin Leonard Bartlett on 1 January 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr Benjamin Leonard Bartlett on 1 January 2016 (2 pages) |
21 July 2016 | Secretary's details changed for Mr Kevin Charles Searle on 1 January 2016 (1 page) |
21 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
15 January 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
15 January 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
9 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
12 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page) |
12 November 2013 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
12 November 2013 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
31 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
31 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
25 April 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
25 April 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 December 2012 | Termination of appointment of Marc Williams as a director (1 page) |
11 December 2012 | Termination of appointment of Marc Williams as a director (1 page) |
12 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
15 December 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
15 December 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
14 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Kevin Charles Searle on 24 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Marc James Williams on 24 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Kevin Charles Searle on 24 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Marc James Williams on 24 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Benjamin Leonard Bartlett on 24 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Benjamin Leonard Bartlett on 24 June 2010 (2 pages) |
11 November 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
11 November 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
4 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
4 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
7 October 2008 | Director appointed marc james williams (1 page) |
7 October 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
7 October 2008 | Director appointed marc james williams (1 page) |
7 October 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
15 August 2008 | Return made up to 24/06/08; change of members
|
15 August 2008 | Return made up to 24/06/08; change of members
|
20 August 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
20 August 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
21 July 2007 | Return made up to 24/06/07; full list of members (7 pages) |
21 July 2007 | Return made up to 24/06/07; full list of members (7 pages) |
11 October 2006 | Amended accounts made up to 30 June 2006 (12 pages) |
11 October 2006 | Amended accounts made up to 30 June 2006 (12 pages) |
26 September 2006 | Ad 01/09/05--------- £ si 1@1 (2 pages) |
26 September 2006 | Ad 01/09/05--------- £ si 1@1 (2 pages) |
26 September 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
26 September 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
26 September 2006 | Resolutions
|
26 September 2006 | Resolutions
|
26 September 2006 | Nc inc already adjusted 01/09/05 (2 pages) |
26 September 2006 | Nc inc already adjusted 01/09/05 (2 pages) |
9 August 2006 | Return made up to 24/06/06; full list of members (7 pages) |
9 August 2006 | Return made up to 24/06/06; full list of members (7 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Secretary resigned (1 page) |
24 June 2005 | Incorporation (12 pages) |
24 June 2005 | Incorporation (12 pages) |