High Ongar
Essex
CM5 9NL
Director Name | Mr John Charles Parker |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2012(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Nash Hall The Street High Ongar Essex CM5 9NL |
Director Name | Mr Luke David Sheppard |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Nash Hall The Street High Ongar Essex CM5 9NL |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Director Name | Mr Melvin Douglas Willis |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Norton Way North Letchworth Hertfordshire SG6 1BX |
Director Name | Mr Robert Anthony Butcher |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Telford Drive Yaxley Cambridgeshire PE7 3EL |
Director Name | Mr Luke David Sheppard |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Flat Irvin House Icknield Way Letchworth Garden City Hertfordshire SG6 1EF |
Director Name | Mr Antonino Martorana |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 May 2010(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Meadowbank Hitchin Herts SG4 0HX |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Website | vtm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01462 473820 |
Telephone region | Hitchin |
Registered Address | Unit 6 Nash Hall The Street High Ongar Essex CM5 9NL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | High Ongar |
Ward | High Ongar, Willingale and The Rodings |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £25,900 |
Cash | £298 |
Current Liabilities | £6,400 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
15 June 2020 | Registered office address changed from C/O Vtm Uk Ltd Irvin House Icknield Way Letchworth Garden City Hertfordshire SG6 1EF to Unit 6 Nash Hall the Street High Ongar Essex CM5 9NL on 15 June 2020 (1 page) |
13 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
9 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
5 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
17 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2014 | Director's details changed for Mr John Charles Parker on 28 August 2014 (2 pages) |
26 November 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Director's details changed for Mr John Terry Barford on 28 August 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr John Charles Parker on 28 August 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr John Terry Barford on 28 August 2014 (2 pages) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
19 February 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
21 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
15 August 2013 | Termination of appointment of Luke Sheppard as a director (2 pages) |
15 August 2013 | Termination of appointment of Melvin Willis as a director (2 pages) |
15 August 2013 | Termination of appointment of Melvin Willis as a director (2 pages) |
15 August 2013 | Termination of appointment of Luke Sheppard as a director (2 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 March 2013 | Registered office address changed from 7 Leys Avenue Letchworth Garden City Hertfordshire SG6 3EA on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 7 Leys Avenue Letchworth Garden City Hertfordshire SG6 3EA on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 7 Leys Avenue Letchworth Garden City Hertfordshire SG6 3EA on 6 March 2013 (1 page) |
29 August 2012 | Appointment of Mr John Parker as a director (2 pages) |
29 August 2012 | Appointment of Mr John Parker as a director (2 pages) |
28 August 2012 | Termination of appointment of Antonino Martorana as a director (2 pages) |
28 August 2012 | Appointment of Mr John Barford as a director (3 pages) |
28 August 2012 | Appointment of Mr John Barford as a director (3 pages) |
28 August 2012 | Termination of appointment of Robert Butcher as a director (2 pages) |
28 August 2012 | Termination of appointment of Antonino Martorana as a director (2 pages) |
28 August 2012 | Termination of appointment of Robert Butcher as a director (2 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Change of name notice (2 pages) |
14 May 2012 | Company name changed capital aventura LIMITED\certificate issued on 14/05/12
|
14 May 2012 | Change of name notice (2 pages) |
14 May 2012 | Company name changed capital aventura LIMITED\certificate issued on 14/05/12
|
20 April 2012 | Change of name notice (2 pages) |
20 April 2012 | Change of name notice (2 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Resolutions
|
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
2 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Director's details changed for Mr Luke David Sheppard on 31 March 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Luke David Sheppard on 31 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 June 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
1 June 2010 | Change of share class name or designation (2 pages) |
1 June 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
1 June 2010 | Change of share class name or designation (2 pages) |
1 June 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
28 May 2010 | Appointment of Antonino Martorana as a director (3 pages) |
28 May 2010 | Appointment of Antonino Martorana as a director (3 pages) |
7 May 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Registered office address changed from Lake House Market Hill Royston Hertfordshire SG8 9JN on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from Lake House Market Hill Royston Hertfordshire SG8 9JN on 16 April 2010 (1 page) |
23 March 2010 | Appointment of Luke David Sheppard as a director (3 pages) |
23 March 2010 | Appointment of Luke David Sheppard as a director (3 pages) |
17 February 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (2 pages) |
17 February 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (2 pages) |
2 February 2010 | Statement of capital following an allotment of shares on 30 October 2009
|
2 February 2010 | Statement of capital following an allotment of shares on 30 October 2009
|
2 February 2010 | Appointment of Robert Anthony Butcher as a director (3 pages) |
2 February 2010 | Appointment of Robert Anthony Butcher as a director (3 pages) |
26 November 2009 | Registered office address changed from Irvin House Icknield Way Letchworth Herts SG6 1EU on 26 November 2009 (2 pages) |
26 November 2009 | Registered office address changed from Irvin House Icknield Way Letchworth Herts SG6 1EU on 26 November 2009 (2 pages) |
17 November 2009 | Company name changed fresh safety LIMITED\certificate issued on 17/11/09
|
17 November 2009 | Change of name notice (2 pages) |
17 November 2009 | Change of name notice (2 pages) |
17 November 2009 | Company name changed fresh safety LIMITED\certificate issued on 17/11/09
|
30 January 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page) |
30 January 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
30 January 2009 | Appointment terminated director john cowdry (1 page) |
30 January 2009 | Director appointed melvin douglas willis (1 page) |
30 January 2009 | Appointment terminated director john cowdry (1 page) |
30 January 2009 | Director appointed melvin douglas willis (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page) |
29 January 2009 | Incorporation (30 pages) |
29 January 2009 | Incorporation (30 pages) |