Ingatestone
Essex
CM4 9DW
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Sarah-jane Waller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,604 |
Cash | £24 |
Current Liabilities | £114,524 |
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 17 January 2024 (2 months ago) |
---|---|
Next Return Due | 31 January 2025 (10 months, 2 weeks from now) |
27 January 2014 | Delivered on: 28 January 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 11 main street, hilton, derby, DE65 5FF including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
---|
21 February 2023 | Confirmation statement made on 17 January 2023 with updates (5 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
16 March 2022 | Confirmation statement made on 17 January 2022 with updates (5 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
1 February 2021 | Confirmation statement made on 17 January 2021 with updates (5 pages) |
29 January 2020 | Confirmation statement made on 17 January 2020 with updates (5 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 January 2019 | Confirmation statement made on 17 January 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 February 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 January 2018 | Confirmation statement made on 17 January 2018 with updates (5 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
2 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 July 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
28 January 2014 | Registration of charge 074943750001 (7 pages) |
28 January 2014 | Registration of charge 074943750001 (7 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
23 May 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
23 May 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
13 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
17 January 2011 | Incorporation
|
17 January 2011 | Incorporation
|