Ongar
CM5 0ED
Director Name | Mrs Hazel Eileen De La Fuente |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2008(5 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Kingfisher Cottage Tilegate Road Ongar CM5 0ED |
Director Name | Joanna Demetra Petts |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2008(5 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Senior Social Worker |
Country of Residence | England |
Correspondence Address | Kingfisher Cottage Tilegate Road Ongar CM5 0ED |
Director Name | Mr William Turner |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2016(8 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingfisher Cottage Tilegate Road Ongar CM5 0ED |
Director Name | Mr Tony Smith |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2018(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingfisher Cottage Tilegate Road Ongar CM5 0ED |
Director Name | Victoria Katherine Rusby |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Role | Housewife Gardener |
Correspondence Address | 3 Tilegate Road Ongar Essex CM5 0ED |
Director Name | Francis Cook |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 September 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 204c High Street Ongar Essex CM5 9JJ |
Director Name | Mr Tony Smith |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(8 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204c High Street Ongar Essex CM5 9JJ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Kingfisher Cottage Tilegate Road Ongar CM5 0ED |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | High Laver |
Ward | Moreton and Fyfield |
1 at £1 | A. Bennett 25.00% Ordinary |
---|---|
1 at £1 | Francis Cook 25.00% Ordinary |
1 at £1 | Hazel Eileen De La Fuente 25.00% Ordinary |
1 at £1 | Joanna Demetra Petts 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£683 |
Cash | £2,730 |
Current Liabilities | £6,178 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
6 October 2020 | Registered office address changed from 204C High Street Ongar Essex CM5 9JJ to Kingfisher Cottage Tilegate Road Ongar CM5 0ED on 6 October 2020 (1 page) |
---|---|
26 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 July 2019 (6 pages) |
8 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
12 November 2018 | Micro company accounts made up to 31 July 2018 (6 pages) |
19 October 2018 | Appointment of Mr Tony Smith as a director on 9 October 2018 (2 pages) |
5 October 2018 | Termination of appointment of Tony Smith as a director on 8 September 2018 (1 page) |
17 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 July 2017 (8 pages) |
19 September 2017 | Micro company accounts made up to 31 July 2017 (8 pages) |
3 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 July 2016 | Confirmation statement made on 3 July 2016 with updates (9 pages) |
27 July 2016 | Confirmation statement made on 3 July 2016 with updates (9 pages) |
27 July 2016 | Appointment of Mr Tony Smith as a director on 8 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr William Turner as a director on 8 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Tony Smith as a director on 8 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr William Turner as a director on 8 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Francis Cook as a director on 7 September 2013 (1 page) |
19 July 2016 | Termination of appointment of Francis Cook as a director on 7 September 2013 (1 page) |
8 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
5 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
16 August 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
18 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
15 September 2010 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
8 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Hazel Eileen De La Fuente on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Hazel Eileen De La Fuente on 1 October 2009 (2 pages) |
7 July 2010 | Secretary's details changed for Antony Christian De-La-Fuente on 1 October 2009 (1 page) |
7 July 2010 | Director's details changed for Joanna Demetra Petts on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Hazel Eileen De La Fuente on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Francis Cook on 1 October 2009 (2 pages) |
7 July 2010 | Secretary's details changed for Antony Christian De-La-Fuente on 1 October 2009 (1 page) |
7 July 2010 | Director's details changed for Francis Cook on 1 October 2009 (2 pages) |
7 July 2010 | Secretary's details changed for Antony Christian De-La-Fuente on 1 October 2009 (1 page) |
7 July 2010 | Director's details changed for Joanna Demetra Petts on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Francis Cook on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Joanna Demetra Petts on 1 October 2009 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 July 2009 (10 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 July 2009 (10 pages) |
2 November 2009 | Termination of appointment of Victoria Rusby as a director (3 pages) |
2 November 2009 | Termination of appointment of Victoria Rusby as a director (3 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
20 February 2009 | Secretary's change of particulars / anthony de-la-fuente / 19/01/2009 (1 page) |
20 February 2009 | Secretary appointed antony christian de la fuente logged form (1 page) |
20 February 2009 | Secretary appointed antony christian de la fuente logged form (1 page) |
20 February 2009 | Secretary's change of particulars / anthony de-la-fuente / 19/01/2009 (1 page) |
18 February 2009 | Director's change of particulars / francis cook / 19/01/2009 (1 page) |
18 February 2009 | Director's change of particulars / francis cook / 19/01/2009 (1 page) |
12 February 2009 | Director's change of particulars / joanna petts / 19/01/2009 (1 page) |
12 February 2009 | Director's change of particulars / joanna petts / 19/01/2009 (1 page) |
12 February 2009 | Director's change of particulars / hazel de la fuente / 19/01/2009 (1 page) |
12 February 2009 | Director's change of particulars / victoria rusby / 19/01/2009 (1 page) |
12 February 2009 | Director's change of particulars / victoria rusby / 19/01/2009 (1 page) |
12 February 2009 | Ad 25/01/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
12 February 2009 | Director's change of particulars / hazel de la fuente / 19/01/2009 (1 page) |
12 February 2009 | Director's change of particulars / francis cook / 19/01/2009 (1 page) |
12 February 2009 | Particulars of contract relating to shares (2 pages) |
12 February 2009 | Particulars of contract relating to shares (2 pages) |
12 February 2009 | Ad 25/01/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
12 February 2009 | Director's change of particulars / francis cook / 19/01/2009 (1 page) |
9 December 2008 | Director appointed hazel eileen de la fuente (2 pages) |
9 December 2008 | Director appointed francis cook (2 pages) |
9 December 2008 | Director appointed joanna demetra petts (2 pages) |
9 December 2008 | Director appointed francis cook (2 pages) |
9 December 2008 | Director appointed hazel eileen de la fuente (2 pages) |
9 December 2008 | Director appointed joanna demetra petts (2 pages) |
26 September 2008 | Director appointed victoria katherine rusby (2 pages) |
26 September 2008 | Director appointed victoria katherine rusby (2 pages) |
26 September 2008 | Secretary appointed anthony christian de-la-fuente (2 pages) |
26 September 2008 | Secretary appointed anthony christian de-la-fuente (2 pages) |
25 September 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
25 September 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
3 July 2008 | Incorporation (17 pages) |
3 July 2008 | Incorporation (17 pages) |