Ramsden Heath
Billericay
CM11 1HX
Director Name | Mr Antony Emanuel Allen |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 6 Chorley Close Laindon Hills Basildon Essex SS16 6ST |
Secretary Name | Yvonne Louise Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chorley Close Langdon Hills Basildon Essex SS16 6ST |
Director Name | Brett Jason Templeman |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(1 day after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 28 July 2008) |
Role | Builder |
Correspondence Address | 21 Park Lane Ramsden Heath Billericay Essex CM11 1NE |
Secretary Name | Stephen William Templeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 August 2008) |
Role | Company Director |
Correspondence Address | 15 Connaught Way Billericay Essex CM12 0UN |
Director Name | Stephen William Templeman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(3 weeks after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 15 August 2008) |
Role | Tradesman |
Correspondence Address | 15 Connaught Way Billericay Essex CM12 0UN |
Director Name | Lee Templeman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 2010) |
Role | Window Fixer |
Correspondence Address | 2 North Benfleet Hall Road North Benfleet Wickford Essex SS12 9JR |
Secretary Name | Lee Templeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(1 month, 1 week after company formation) |
Appointment Duration | 10 years (resigned 11 September 2018) |
Role | Window Fixer |
Correspondence Address | 2 North Benfleet Hall Road North Benfleet Wickford Essex SS12 9JR |
Website | www.onyxgb.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01277 652280 |
Telephone region | Brentwood |
Registered Address | 45 Dowsett Lane Ramsden Heath Billericay CM11 1HX |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Hanningfield |
Ward | South Hanningfield, Stock and Margaretting |
Built Up Area | Basildon |
Year | 2013 |
---|---|
Net Worth | £809 |
Current Liabilities | £12,163 |
Latest Accounts | 30 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
31 July 2023 | Previous accounting period extended from 30 July 2023 to 31 July 2023 (1 page) |
---|---|
31 July 2023 | Micro company accounts made up to 30 July 2022 (3 pages) |
11 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
11 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
11 April 2022 | Micro company accounts made up to 30 July 2021 (3 pages) |
29 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 July 2020 (3 pages) |
25 November 2020 | Registered office address changed from 43 Dowsett Lane Ramsden Heath Billericay CM11 1HX England to 45 Dowsett Lane Ramsden Heath Billericay CM11 1HX on 25 November 2020 (1 page) |
24 November 2020 | Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB to 43 Dowsett Lane Ramsden Heath Billericay CM11 1HX on 24 November 2020 (1 page) |
24 November 2020 | Change of details for Mr Steven Templeman as a person with significant control on 1 November 2020 (2 pages) |
24 November 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 30 July 2019 (3 pages) |
11 July 2019 | Director's details changed for Stephen William Templeman on 10 August 2018 (2 pages) |
11 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
13 September 2018 | Confirmation statement made on 7 July 2018 with updates (5 pages) |
11 September 2018 | Termination of appointment of Lee Templeman as a secretary on 11 September 2018 (1 page) |
11 May 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
30 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
14 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (4 pages) |
7 July 2016 | Director's details changed for Stephen William Templeman on 1 September 2015 (2 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
7 July 2016 | Director's details changed for Stephen William Templeman on 1 September 2015 (2 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
19 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
15 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 April 2012 | Registered office address changed from First Floor Admin House 151 High Street Billericay Essex CM12 9AB United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from First Floor Admin House 151 High Street Billericay Essex CM12 9AB United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from First Floor Admin House 151 High Street Billericay Essex CM12 9AB United Kingdom on 4 April 2012 (1 page) |
9 February 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page) |
2 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
10 September 2010 | Termination of appointment of Lee Templeman as a director (2 pages) |
10 September 2010 | Termination of appointment of Lee Templeman as a director (2 pages) |
10 September 2010 | Appointment of Stephen William Templeman as a director (3 pages) |
10 September 2010 | Appointment of Stephen William Templeman as a director (3 pages) |
1 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (14 pages) |
1 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (14 pages) |
1 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (14 pages) |
22 July 2010 | Amended accounts made up to 31 July 2009 (13 pages) |
22 July 2010 | Amended accounts made up to 31 July 2009 (13 pages) |
12 April 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
12 April 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
5 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
15 October 2008 | Appointment terminate, director and secretary stephen william templeman logged form (1 page) |
15 October 2008 | Director and secretary appointed lee templeman (2 pages) |
15 October 2008 | Director and secretary appointed lee templeman (2 pages) |
15 October 2008 | Appointment terminate, director and secretary stephen william templeman logged form (1 page) |
4 August 2008 | Director appointed stephen william templeman (2 pages) |
4 August 2008 | Appointment terminated director brett templeman (1 page) |
4 August 2008 | Director appointed stephen william templeman (2 pages) |
4 August 2008 | Appointment terminated director brett templeman (1 page) |
18 July 2008 | Secretary appointed steve templeman (2 pages) |
18 July 2008 | Director appointed brett templeman (2 pages) |
18 July 2008 | Director appointed brett templeman (2 pages) |
18 July 2008 | Appointment terminated secretary yvonne allen (1 page) |
18 July 2008 | Appointment terminated director anthony allen (1 page) |
18 July 2008 | Appointment terminated director anthony allen (1 page) |
18 July 2008 | Secretary appointed steve templeman (2 pages) |
18 July 2008 | Appointment terminated secretary yvonne allen (1 page) |
7 July 2008 | Incorporation (16 pages) |
7 July 2008 | Incorporation (16 pages) |