Ongar
Essex
CM5 9DT
Director Name | Rev Philip Harris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Director Name | Mr Paul Montgomerie Sillars |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2018(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 May 2022) |
Role | Company Director |
Country of Residence | Australia |
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 |
60 at £1 | Philip Harris 60.00% Ordinary |
---|---|
40 at £1 | Ruth Harris 40.00% Ordinary |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
1 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 March 2022 (5 pages) |
28 June 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
9 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2023 | Current accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
13 May 2022 | Termination of appointment of Paul Montgomerie Sillars as a director on 10 May 2022 (1 page) |
27 April 2022 | Change of details for Mrs Ruth Hilary Harris as a person with significant control on 18 February 2022 (2 pages) |
27 April 2022 | Change of details for Rev Philip Harris as a person with significant control on 18 February 2022 (2 pages) |
18 March 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
21 May 2021 | Director's details changed for Rev Philip Harris on 21 May 2021 (2 pages) |
21 May 2021 | Director's details changed for Mrs Ruth Hilary Harris on 21 May 2021 (2 pages) |
21 May 2021 | Change of details for Rev Philip Harris as a person with significant control on 21 May 2021 (2 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
1 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
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) |
24 March 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
7 May 2019 | Confirmation statement made on 14 February 2019 with updates (5 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
27 November 2018 | Appointment of Mr Paul Montgomerie Sillars as a director on 27 November 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
23 October 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
10 April 2015 | Director's details changed for Mr Philip Harris on 30 March 2014 (2 pages) |
10 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Director's details changed for Mr Philip Harris on 30 March 2014 (2 pages) |
10 April 2015 | Director's details changed for Mrs Ruth Hilary Harris on 30 March 2014 (2 pages) |
10 April 2015 | Director's details changed for Mrs Ruth Hilary Harris on 30 March 2014 (2 pages) |
10 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
28 May 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA United Kingdom on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA United Kingdom on 28 May 2014 (1 page) |
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|