Ongar
CM5 9JJ
Director Name | Mrs Maureen Carol Emmett |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204c High Street Ongar CM5 9JJ |
Director Name | Mrs Helen Michelle Georgiou |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 204c High Street Ongar CM5 9JJ |
Website | emskills.org.uk |
---|
Registered Address | 204c High Street Ongar 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 |
50 at £1 | Helen Georgiou 33.33% Ordinary |
---|---|
50 at £1 | John Emmett 33.33% Ordinary |
50 at £1 | Maureen Emmett 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,192 |
Cash | £6,613 |
Current Liabilities | £23,338 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
5 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
5 August 2020 | Cessation of Helen Georgiou as a person with significant control on 30 July 2020 (1 page) |
5 August 2020 | Termination of appointment of Helen Michelle Georgiou as a director on 30 July 2020 (1 page) |
2 June 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
17 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
23 April 2019 | Director's details changed for Mrs Helen Michelle Georgiou on 17 April 2019 (2 pages) |
18 April 2019 | Director's details changed for Mr John Emmett on 17 April 2019 (2 pages) |
18 April 2019 | Director's details changed for Mr John Emmett on 17 April 2019 (2 pages) |
18 April 2019 | Director's details changed for Mrs Maureen Emmett on 17 April 2019 (2 pages) |
25 February 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
13 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
24 August 2018 | Registered office address changed from Suite 6 Parkside Business Centre Plumpton Road Hoddesdon Hertfordshire EN11 0ES to 204C High Street Ongar CM5 9JJ on 24 August 2018 (1 page) |
13 February 2018 | Micro company accounts made up to 31 October 2017 (8 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with updates (5 pages) |
1 February 2018 | Cessation of John Emmett as a person with significant control on 15 January 2018 (1 page) |
21 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
23 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 March 2015 | Registered office address changed from C/O C/O Ross Kit & Co Ltd Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU to Suite 6 Parkside Business Centre Plumpton Road Hoddesdon Hertfordshire EN11 0ES on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from C/O C/O Ross Kit & Co Ltd Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU to Suite 6 Parkside Business Centre Plumpton Road Hoddesdon Hertfordshire EN11 0ES on 23 March 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
25 June 2014 | Appointment of Mrs Helen Georgiou as a director (2 pages) |
25 June 2014 | Appointment of Mrs Helen Georgiou as a director (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
25 March 2013 | Current accounting period shortened from 31 December 2013 to 31 October 2013 (1 page) |
25 March 2013 | Current accounting period shortened from 31 December 2013 to 31 October 2013 (1 page) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middx HA7 1BU England on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middx HA7 1BU England on 12 December 2012 (1 page) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Change of share class name or designation (2 pages) |
28 December 2011 | Change of share class name or designation (2 pages) |
13 December 2011 | Change of share class name or designation (2 pages) |
13 December 2011 | Change of share class name or designation (2 pages) |
5 December 2011 | Incorporation (21 pages) |
5 December 2011 | Incorporation (21 pages) |