Ongar
Essex
CM5 9JG
Director Name | Miss Megan Louise Towner |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(14 years, 8 months after company formation) |
Appointment Duration | 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 195 High Street Ongar Essex CM5 9JG |
Director Name | Mr Ronald Derrick Mansfield |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 87 Lynwood Drive Collier Row Romford Essex RM5 2QT |
Director Name | Mrs Hazel Denise Hollisey |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2023(14 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 April 2024) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 195 High Street Ongar Essex CM5 9JG |
Registered Address | 195 High Street Ongar Essex CM5 9JG |
---|---|
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 20 other UK companies use this postal address |
1000 at £1 | Mr Ronald Derrick Mansfield 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
4 September 2023 | Appointment of Miss Megan Louise Towner as a director on 1 September 2023 (2 pages) |
---|---|
4 August 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
23 May 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
10 May 2023 | Appointment of Mrs Hazel Denise Hollisey as a director on 10 May 2023 (2 pages) |
22 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
4 August 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
27 May 2022 | Director's details changed for Mr Dean Richard Hollisey on 27 May 2022 (2 pages) |
12 May 2022 | Registered office address changed from 44 Wyatts Green Lane Wyatts Green Brentwood Essex CM15 0PX England to Aces Accounts and Taxation Ltd Church Lane Doddinghurst Brentwood Essex CM15 0NG on 12 May 2022 (1 page) |
7 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
29 July 2020 | Registered office address changed from 53 Gobions Avenue Romford RM5 3SS England to 44 Wyatts Green Lane Wyatts Green Brentwood Essex CM15 0PX on 29 July 2020 (1 page) |
6 July 2020 | Appointment of Mr Dean Richard Hollisey as a director on 2 July 2020 (2 pages) |
3 July 2020 | Registered office address changed from 87 Lynwood Drive Collier Row Romford Essex RM5 2QT to 53 Gobions Avenue Romford RM5 3SS on 3 July 2020 (1 page) |
3 July 2020 | Termination of appointment of Ronald Derrick Mansfield as a director on 2 July 2020 (1 page) |
3 July 2020 | Notification of Dean Richard Hollisey as a person with significant control on 2 July 2020 (2 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
3 July 2020 | Cessation of Ronald Derrick Mansfield as a person with significant control on 2 July 2020 (1 page) |
27 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
22 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
19 March 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
12 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
14 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
11 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 March 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
11 March 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
11 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
14 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
23 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
19 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Director's details changed for Mr Ronald Derrick Mansfield on 15 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Mr Ronald Derrick Mansfield on 15 February 2011 (2 pages) |
5 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (13 pages) |
5 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (13 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
9 December 2008 | Incorporation (18 pages) |
9 December 2008 | Incorporation (18 pages) |