Ingatestone
Essex
CM4 9DW
Director Name | Raymond Anthony O'Neill |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 January 2014(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Director Name | Mr Adam Thom Sewell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(1 year, 3 months after company formation) |
Appointment Duration | 11 months (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Farm Cottage London Road Braintree Essex CM77 8ET |
Director Name | Roy Froud |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 46-54 High Street 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 |
389.2k at £0.01 | Steven King 61.65% Ordinary |
---|---|
154k at £0.01 | Al Ramji 24.40% Ordinary |
17.2k at £0.01 | Suresh Kondapureddy 2.73% Ordinary |
63.1k at £0.01 | Roy Froud 10.00% Ordinary |
7.7k at £0.01 | Raymond O'neill 1.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£202,196 |
Cash | £6,019 |
Current Liabilities | £213,612 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
7 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
19 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
14 March 2023 | Change of details for Mr Steven Andrew King as a person with significant control on 12 March 2023 (2 pages) |
13 March 2023 | Change of details for Mr Al Noor Ramji as a person with significant control on 12 March 2023 (2 pages) |
13 March 2023 | Cessation of Steven King as a person with significant control on 12 March 2023 (1 page) |
13 March 2023 | Cessation of Alnoor Ramji as a person with significant control on 12 March 2023 (1 page) |
17 October 2022 | Notification of Steven King as a person with significant control on 1 October 2022 (2 pages) |
27 September 2022 | Notification of Steven Andrew King as a person with significant control on 1 September 2022 (2 pages) |
27 September 2022 | Notification of Al Noor Ramji as a person with significant control on 1 September 2022 (2 pages) |
5 September 2022 | Cessation of Cumulus Investment Holdings Ltd as a person with significant control on 31 July 2022 (1 page) |
5 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
19 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
11 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 March 2021 | Confirmation statement made on 16 March 2021 with updates (5 pages) |
24 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 March 2019 | Confirmation statement made on 16 March 2019 with updates (5 pages) |
21 November 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
7 November 2018 | Change of details for Avenir Group Ltd as a person with significant control on 1 September 2017 (2 pages) |
21 August 2018 | Confirmation statement made on 16 March 2018 with updates (5 pages) |
7 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 July 2017 | Notification of Avenir Group Ltd as a person with significant control on 9 May 2017 (2 pages) |
27 July 2017 | Notification of Avenir Group Ltd as a person with significant control on 9 May 2017 (2 pages) |
26 July 2017 | Cessation of Steven Andrew King as a person with significant control on 9 May 2017 (1 page) |
26 July 2017 | Cessation of Steven Andrew King as a person with significant control on 9 May 2017 (1 page) |
26 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
26 April 2017 | Director's details changed for Mr Steven Andrew King on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Steven Andrew King on 26 April 2017 (2 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
26 May 2016 | Termination of appointment of Roy Froud as a director on 3 December 2015 (1 page) |
26 May 2016 | Termination of appointment of Roy Froud as a director on 3 December 2015 (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
10 February 2015 | Appointment of Roy Froud as a director on 15 September 2014 (2 pages) |
10 February 2015 | Appointment of Roy Froud as a director on 15 September 2014 (2 pages) |
7 January 2015 | Purchase of own shares. (2 pages) |
7 January 2015 | Purchase of own shares. (2 pages) |
7 January 2015 | Cancellation of shares. Statement of capital on 9 December 2014
|
7 January 2015 | Cancellation of shares. Statement of capital on 9 December 2014
|
7 January 2015 | Cancellation of shares. Statement of capital on 9 December 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 9 December 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 9 December 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 9 December 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 9 December 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 9 December 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 9 December 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 9 December 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 9 December 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 9 December 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 9 December 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 9 December 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 9 December 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 9 December 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 9 December 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 9 December 2014
|
17 December 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
9 December 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
9 December 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
28 May 2014 | Appointment of Raymond O'neill as a director (2 pages) |
28 May 2014 | Termination of appointment of Adam Sewell as a director (1 page) |
28 May 2014 | Appointment of Raymond O'neill as a director (2 pages) |
28 May 2014 | Termination of appointment of Adam Sewell as a director (1 page) |
15 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
23 January 2014 | Sub-division of shares on 20 January 2014 (5 pages) |
23 January 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
23 January 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
23 January 2014 | Resolutions
|
23 January 2014 | Resolutions
|
23 January 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
23 January 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
23 January 2014 | Sub-division of shares on 20 January 2014 (5 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 July 2013 | Appointment of Mr Adam Sewell as a director (2 pages) |
17 July 2013 | Appointment of Mr Adam Sewell as a director (2 pages) |
20 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
16 March 2012 | Incorporation (18 pages) |
16 March 2012 | Incorporation (18 pages) |