Ongar
Essex
CM5 0ND
Secretary Name | Mr Geoffrey Robert Rowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2006(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | High Willows Ashlyns Lane Ongar Essex CM5 0ND |
Director Name | Mr Kristian Karven Dehavilland |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2011(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Green Theydon Bois Essex CM16 7AJ |
Director Name | Mr Kristian Karven De Havilland |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Role | Land Buyer |
Country of Residence | England |
Correspondence Address | 14 The Green Theydon Bois Essex CM16 7JA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Geoffrey Robert Rowe 50.00% Ordinary |
---|---|
50 at £1 | Kristian Karven Dehavilland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £365,664 |
Cash | £195,045 |
Current Liabilities | £5,999 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
1 December 2006 | Delivered on: 5 December 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land to the rear of 150A honey lane, waltham abbey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
26 October 2006 | Delivered on: 28 October 2006 Persons entitled: Hsbc Bank PLC 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 |
16 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
---|---|
13 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Director's details changed for Mr Geoffrey Robert Rowe on 31 July 2015 (2 pages) |
31 March 2016 | Secretary's details changed for Mr Geoffrey Robert Rowe on 31 July 2015 (1 page) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
29 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Director's details changed for Mr Geoffrey Robert Rowe on 27 September 2014 (2 pages) |
29 April 2015 | Secretary's details changed for Mr Geoffrey Robert Rowe on 27 September 2014 (1 page) |
29 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
8 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
15 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page) |
18 September 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
5 July 2011 | Appointment of Mr. Kristian Karven Dehavilland as a director (2 pages) |
3 March 2011 | Amended accounts made up to 28 February 2010 (5 pages) |
19 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
19 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 April 2010 | Amended accounts made up to 28 February 2009 (5 pages) |
11 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Geoffrey Robert Rowe on 4 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Geoffrey Robert Rowe on 4 February 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
13 March 2009 | Amended accounts made up to 28 February 2008 (5 pages) |
12 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
6 February 2009 | Appointment terminate, director and secretary kristian karven de havilland logged form (1 page) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
25 February 2008 | Return made up to 04/02/08; full list of members (4 pages) |
5 December 2007 | Amended accounts made up to 28 February 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
20 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: the estate house 201 high road chigwell essex IG7 5BJ (1 page) |
21 March 2006 | Ad 04/02/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
4 February 2006 | Incorporation (19 pages) |