Ongar
Essex
CM5 9DT
Director Name | Mr Nicholas Scott |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 47b High Street Ongar Essex CM5 9DT |
---|---|
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 200 other UK companies use this postal address |
50 at £1 | Andrew James Norman 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,703 |
Cash | £6,668 |
Current Liabilities | £29,352 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months from now) |
6 October 2017 | Change of details for Mr Drew James Norman as a person with significant control on 1 August 2017 (2 pages) |
---|---|
6 October 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
6 October 2017 | Change of details for Mr Nicholas Scott as a person with significant control on 1 August 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
3 October 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 October 2015 | Director's details changed for Mr Drew James Norman on 1 August 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Drew James Norman on 1 August 2015 (2 pages) |
26 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Mr Nicholas Scott on 1 August 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Nicholas Scott on 1 August 2015 (2 pages) |
26 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
17 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page) |
26 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
29 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
6 September 2010 | Director's details changed for Mr Drew James Norman on 4 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Nicholas Scott on 4 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Mr Nicholas Scott on 4 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Drew James Norman on 4 August 2010 (2 pages) |
27 November 2009 | Statement of capital following an allotment of shares on 4 August 2009
|
27 November 2009 | Statement of capital following an allotment of shares on 4 August 2009
|
6 August 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
4 August 2009 | Incorporation (17 pages) |