Wickford
SS11 7AT
Director Name | Mrs Janice Ashdown |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(same day as company formation) |
Role | Sales Managers |
Country of Residence | United Kingdom |
Correspondence Address | 3a 2nd And 3rd Floor Chelmsford Essex CM1 1EH |
Director Name | Miss Charlotte Ashdown |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kalee Brentwood Road Dunton Brentwood Essex CM13 3SH |
Website | omlpartners.co.uk |
---|---|
Telephone | 020 33030972 |
Telephone region | London |
Registered Address | 1 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 90 other UK companies use this postal address |
80 at £1 | Charlotte Ashdown 80.00% Ordinary |
---|---|
20 at £1 | Mark Leftwich 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,757 |
Cash | £29,176 |
Current Liabilities | £42,481 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
7 July 2020 | Delivered on: 7 July 2020 Persons entitled: Giant Finance+ Limited Classification: A registered charge Outstanding |
---|
26 January 2024 | Total exemption full accounts made up to 30 September 2023 (7 pages) |
---|---|
17 January 2024 | Confirmation statement made on 17 January 2024 with updates (4 pages) |
15 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
10 February 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
5 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
11 February 2022 | Change of details for Miss Charlotte Ashdown as a person with significant control on 11 February 2022 (2 pages) |
3 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
16 November 2020 | Confirmation statement made on 16 November 2020 with updates (5 pages) |
1 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
7 July 2020 | Registration of charge 087025000001, created on 7 July 2020 (15 pages) |
29 January 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
17 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
9 January 2019 | Director's details changed for Miss Charlotte Ashdown on 2 January 2019 (2 pages) |
9 January 2019 | Change of details for Miss Charlotte Ashdown as a person with significant control on 2 January 2019 (2 pages) |
11 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
19 April 2018 | Termination of appointment of Charlotte Ashdown as a director on 1 April 2018 (1 page) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 September 2015 | Director's details changed for Miss Charlotte Ashdown on 20 September 2015 (2 pages) |
25 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Director's details changed for Miss Charlotte Ashdown on 25 September 2015 (2 pages) |
25 September 2015 | Director's details changed for Miss Charlotte Ashdown on 20 September 2015 (2 pages) |
25 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Director's details changed for Miss Charlotte Ashdown on 25 September 2015 (2 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
4 August 2014 | Registered office address changed from C/O D B Parish Ltd 3a 2Nd and 3Rd Floor Chelmsford Essex CM1 1EH England to 1 Station Court Station Approach Wickford Essex SS11 7AT on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from C/O D B Parish Ltd 3a 2Nd and 3Rd Floor Chelmsford Essex CM1 1EH England to 1 Station Court Station Approach Wickford Essex SS11 7AT on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from C/O D B Parish Ltd 3a 2Nd and 3Rd Floor Chelmsford Essex CM1 1EH England to 1 Station Court Station Approach Wickford Essex SS11 7AT on 4 August 2014 (1 page) |
13 May 2014 | Appointment of Miss Charlotte Ashdown as a director (2 pages) |
13 May 2014 | Appointment of Miss Charlotte Ashdown as a director (2 pages) |
13 May 2014 | Appointment of Miss Charlotte Ashdown as a director (2 pages) |
13 May 2014 | Appointment of Miss Charlotte Ashdown as a director (2 pages) |
13 May 2014 | Termination of appointment of Janice Ashdown as a director (1 page) |
13 May 2014 | Termination of appointment of Janice Ashdown as a director (1 page) |
13 May 2014 | Termination of appointment of Janice Ashdown as a director (1 page) |
13 May 2014 | Appointment of Miss Charlotte Ashdown as a director (2 pages) |
13 May 2014 | Appointment of Miss Charlotte Ashdown as a director (2 pages) |
13 May 2014 | Termination of appointment of Janice Ashdown as a director (1 page) |
10 January 2014 | Registered office address changed from 21 Hawkins Close Wickford Essex SS11 8FX United Kingdom on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from 21 Hawkins Close Wickford Essex SS11 8FX United Kingdom on 10 January 2014 (1 page) |
23 September 2013 | Incorporation Statement of capital on 2013-09-23
|
23 September 2013 | Incorporation Statement of capital on 2013-09-23
|