Ongar
Essex
CM5 9DT
Director Name | Mrs Karen Jayne Hill |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2014(1 year, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
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 |
51 at £1 | Simon Paul Hill 51.00% Ordinary |
---|---|
49 at £1 | Karen Ingleby 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £881,957 |
Cash | £530,195 |
Current Liabilities | £49,822 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (11 months from now) |
22 January 2014 | Delivered on: 30 January 2014 Satisfied on: 25 January 2016 Persons entitled: Ernest Jules Hill Simon Paul Hill Nss Trustees Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|
16 November 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 47B High Street Ongar Essex CM5 9DT on 16 November 2020 (1 page) |
---|---|
11 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
28 February 2020 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
21 November 2018 | Director's details changed for Ms Karen Jayne Ingleby on 21 November 2018 (2 pages) |
20 November 2018 | Change of details for Ms Karen Jayne Ingleby as a person with significant control on 20 November 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Director's details changed for Mr Simon Paul Hill on 1 January 2016 (2 pages) |
20 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Director's details changed for Mr Simon Paul Hill on 1 January 2016 (2 pages) |
25 January 2016 | Satisfaction of charge 083983800001 in full (4 pages) |
25 January 2016 | Satisfaction of charge 083983800001 in full (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 October 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
17 October 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
8 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
26 March 2014 | Statement of capital following an allotment of shares on 11 February 2013
|
26 March 2014 | Appointment of Ms Karen Ingleby as a director (2 pages) |
26 March 2014 | Appointment of Ms Karen Ingleby as a director (2 pages) |
26 March 2014 | Statement of capital following an allotment of shares on 11 February 2013
|
18 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA United Kingdom on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA United Kingdom on 18 March 2014 (1 page) |
30 January 2014 | Registration of charge 083983800001 (27 pages) |
30 January 2014 | Registration of charge 083983800001 (27 pages) |
11 February 2013 | Incorporation
|
11 February 2013 | Incorporation
|
11 February 2013 | Incorporation
|