Ongar
Essex
CM5 9JJ
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
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 | Steven Howlett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,443 |
Cash | £5,170 |
Current Liabilities | £9,292 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (7 pages) |
---|---|
20 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (7 pages) |
7 March 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
30 October 2021 | Micro company accounts made up to 31 January 2021 (7 pages) |
5 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
26 January 2021 | Micro company accounts made up to 31 January 2020 (7 pages) |
2 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
13 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
20 March 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (8 pages) |
24 March 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 April 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
18 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
2 April 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Director's details changed for Mr Steven Stanley Howlett on 1 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Mr Steven Stanley Howlett on 1 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Mr Steven Stanley Howlett on 1 January 2012 (2 pages) |
27 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
24 January 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
24 January 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
24 January 2011 | Appointment of Mr Steven Stanley Howlett as a director (2 pages) |
24 January 2011 | Appointment of Mr Steven Stanley Howlett as a director (2 pages) |
20 January 2011 | Incorporation (43 pages) |
20 January 2011 | Incorporation (43 pages) |