Harlow
Essex
CM20 2DP
Director Name | Mr Nigel David Ovenden |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2013(5 days after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swordfish House Unit C River Way Harlow Essex CM20 2DP |
Secretary Name | Alison Edwardson-Gilchrist |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 2013(5 days after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | Swordfish House Unit C River Way Harlow Essex CM20 2DP |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mr Ian Simon Pilkington |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(1 year, 3 months after company formation) |
Appointment Duration | 12 months (resigned 28 October 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Swordfish House Unit C River Way Harlow Essex CM20 2DP |
Website | ovendenpapers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 772800 |
Telephone region | Bishops Stortford |
Registered Address | Swordfish House Unit C River Way Harlow Essex CM20 2DP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
51 at £1 | Ovenden Papers Limited 51.00% Ordinary A |
---|---|
25 at £1 | Simon Pilkington 25.00% Ordinary B |
12 at £1 | Michael Allan 12.00% Ordinary B |
12 at £1 | Murray Colebrook 12.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£45,526 |
Cash | £52,956 |
Current Liabilities | £1,148,278 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (4 months, 1 week from now) |
6 June 2014 | Delivered on: 13 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
13 October 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
---|---|
25 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
5 September 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
11 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
8 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
31 October 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
31 October 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
4 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (8 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (8 pages) |
19 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
16 December 2015 | Termination of appointment of Ian Simon Pilkington as a director on 28 October 2015 (1 page) |
16 December 2015 | Termination of appointment of Ian Simon Pilkington as a director on 28 October 2015 (1 page) |
9 November 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
9 November 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
20 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
13 May 2015 | Change of share class name or designation (2 pages) |
13 May 2015 | Change of share class name or designation (2 pages) |
17 April 2015 | Resolutions
|
17 April 2015 | Resolutions
|
8 January 2015 | Statement of capital following an allotment of shares on 17 September 2014
|
8 January 2015 | Appointment of Mr Ian Simon Pilkington as a director on 1 November 2014 (2 pages) |
8 January 2015 | Appointment of Mr Ian Simon Pilkington as a director on 1 November 2014 (2 pages) |
8 January 2015 | Appointment of Mr Ian Simon Pilkington as a director on 1 November 2014 (2 pages) |
8 January 2015 | Statement of capital following an allotment of shares on 17 September 2014
|
10 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
10 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
19 November 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
19 November 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
3 October 2014 | Secretary's details changed for Alison Edwardson-Gilchrist on 20 July 2014 (1 page) |
3 October 2014 | Secretary's details changed for Alison Edwardson-Gilchrist on 20 July 2014 (1 page) |
3 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Secretary's details changed for Alison Edwardson-Gilchrist on 20 July 2014 (1 page) |
3 October 2014 | Secretary's details changed for Alison Edwardson-Gilchrist on 20 July 2014 (1 page) |
3 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
13 June 2014 | Registration of charge 086230860001 (13 pages) |
13 June 2014 | Registration of charge 086230860001 (13 pages) |
8 August 2013 | Appointment of Alison Edwardson-Gilchrist as a secretary (3 pages) |
8 August 2013 | Appointment of Alison Edwardson-Gilchrist as a secretary (3 pages) |
8 August 2013 | Appointment of James Ovenden as a director (3 pages) |
8 August 2013 | Appointment of James Ovenden as a director (3 pages) |
8 August 2013 | Appointment of Nigel Ovenden as a director (3 pages) |
8 August 2013 | Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH United Kingdom on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH United Kingdom on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH United Kingdom on 8 August 2013 (2 pages) |
8 August 2013 | Appointment of Nigel Ovenden as a director (3 pages) |
1 August 2013 | Termination of appointment of Clifford Wing as a director (2 pages) |
1 August 2013 | Termination of appointment of Clifford Wing as a director (2 pages) |
24 July 2013 | Incorporation Statement of capital on 2013-07-24
|
24 July 2013 | Incorporation Statement of capital on 2013-07-24
|