Ongar
Essex
CM5 9DT
Director Name | Dainel Tynan |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2012(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Registered Address | 47b High Street Ongar Essex CM5 9DT |
---|---|
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 200 other UK companies use this postal address |
1 at £1 | Dainel Tynan 50.00% Ordinary |
---|---|
1 at £1 | Steven Graham Mitchell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80 |
Cash | £9,551 |
Current Liabilities | £16,980 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 4 weeks from now) |
4 August 2017 | Delivered on: 10 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
27 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
25 October 2022 | Change of details for Mr Daniel Lee Tynan as a person with significant control on 25 October 2022 (2 pages) |
25 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
25 October 2022 | Director's details changed for Dainel Tynan on 25 October 2022 (2 pages) |
26 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
8 November 2021 | Director's details changed for Dainel Tynan on 1 October 2021 (2 pages) |
8 November 2021 | Change of details for Mr Daniel Lee Tynan as a person with significant control on 1 October 2021 (2 pages) |
8 November 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
26 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
2 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
21 October 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 47B High Street Ongar Essex CM5 9DT on 21 October 2020 (1 page) |
31 July 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
23 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
26 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
6 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
10 August 2017 | Registration of charge 082491400001, created on 4 August 2017 (18 pages) |
10 August 2017 | Registration of charge 082491400001, created on 4 August 2017 (18 pages) |
20 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Director's details changed for Dainel Tynan on 1 October 2015 (2 pages) |
11 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Director's details changed for Steven Graham Mitchell on 1 October 2015 (2 pages) |
11 December 2015 | Director's details changed for Dainel Tynan on 1 October 2015 (2 pages) |
11 December 2015 | Director's details changed for Steven Graham Mitchell on 1 October 2015 (2 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
12 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
21 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Director's details changed for Steven Graham Mitchell on 1 October 2013 (2 pages) |
21 November 2013 | Director's details changed for Dainel Tynan on 1 October 2013 (2 pages) |
21 November 2013 | Director's details changed for Dainel Tynan on 1 October 2013 (2 pages) |
21 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Director's details changed for Steven Graham Mitchell on 1 October 2013 (2 pages) |
21 November 2013 | Director's details changed for Steven Graham Mitchell on 1 October 2013 (2 pages) |
21 November 2013 | Director's details changed for Dainel Tynan on 1 October 2013 (2 pages) |
11 October 2012 | Incorporation
|
11 October 2012 | Incorporation
|
11 October 2012 | Incorporation
|