Ongar
Essex
CM5 9JJ
Secretary Name | Mr Kevin John Burroughs |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2009(same day as company formation) |
Role | Health Care Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 204c High Street Ongar Essex CM5 9JJ |
Director Name | Mrs Lucia Emma Burroughs |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Nursery Asst |
Country of Residence | England |
Correspondence Address | 204c High Street Ongar Essex CM5 9JJ |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Registered Address | 204c High Street Ongar Essex CM5 9JJ |
---|---|
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 100 other UK companies use this postal address |
1 at £1 | Kevin John Burroughs 50.00% Ordinary |
---|---|
1 at £1 | Lucia Emma Burroughs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,664 |
Cash | £183 |
Current Liabilities | £11,140 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 4 weeks from now) |
5 May 2011 | Delivered on: 7 May 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
27 October 2017 | Micro company accounts made up to 31 January 2017 (8 pages) |
---|---|
19 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
19 December 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 April 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 April 2011 | Termination of appointment of Lucia Burroughs as a director (1 page) |
15 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
7 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
28 January 2010 | Director's details changed for Kevin John Burroughs on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Lucia Emma Burroughs on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Lucia Emma Burroughs on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Secretary's details changed for Mr Kevin John Burroughs on 1 October 2009 (1 page) |
28 January 2010 | Secretary's details changed for Mr Kevin John Burroughs on 1 October 2009 (1 page) |
28 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Kevin John Burroughs on 1 October 2009 (2 pages) |
19 February 2009 | Director and secretary appointed kevin john burroughs (2 pages) |
19 February 2009 | Director appointed lucia emma burroughs (2 pages) |
17 February 2009 | Appointment terminated director andrew davis (1 page) |
9 January 2009 | Incorporation (17 pages) |