Moreton
Ongar
CM5 0JA
Director Name | Chris Barker |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 76 High Street Maldon Essex CM9 5EP |
Secretary Name | Chris Regan |
---|---|
Status | Resigned |
Appointed | 26 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Citygate House R/O 197-199 Baddow Road Chelmsford Essex Cm2 7pz CM2 7PZ |
Registered Address | Netherhall Farm Church Road Moreton Ongar CM5 0JA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Moreton |
Ward | Moreton and Fyfield |
1 at £1 | Chris Barker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,448 |
Cash | £41,782 |
Current Liabilities | £20,904 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
18 September 2023 | Registered office address changed from No 2 Stable, Netherhall Farm Church Road Moreton Ongar CM5 0JA England to Netherhall Farm Church Road Moreton Ongar CM5 0JA on 18 September 2023 (1 page) |
---|---|
18 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
17 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
13 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
26 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
15 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
11 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
23 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
4 June 2018 | Appointment of Ms Suzanne Marie Fountain as a director on 1 June 2018 (2 pages) |
4 June 2018 | Cessation of Chris Barker as a person with significant control on 31 May 2018 (1 page) |
4 June 2018 | Notification of Suzanne Marie Fountain as a person with significant control on 1 June 2018 (2 pages) |
4 June 2018 | Registered office address changed from Citygate House R/O 197-199 Baddow Road Chelmsford Essex Cm2 7Pzcm2 7Pz to No 2 Stable, Netherhall Farm Church Road Moreton Ongar CM5 0JA on 4 June 2018 (1 page) |
31 May 2018 | Previous accounting period shortened from 30 September 2018 to 31 May 2018 (1 page) |
30 May 2018 | Termination of appointment of Chris Barker as a director on 30 May 2018 (1 page) |
27 October 2017 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
27 October 2017 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
2 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
5 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (3 pages) |
30 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Termination of appointment of Chris Regan as a secretary on 12 October 2011 (1 page) |
12 October 2011 | Termination of appointment of Chris Regan as a secretary on 12 October 2011 (1 page) |
26 September 2011 | Incorporation
|
26 September 2011 | Incorporation
|