Ongar
Essex
CM5 0BW
Director Name | Mr Marius Dale Coulon |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Meadow Bank Adderley Market Drayton Shropshire TF9 3TZ |
Registered Address | 124-126 Church Hill Loughton Essex IG10 1LH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Qabaniso Chibambo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,594 |
Cash | £1,338 |
Current Liabilities | £32,728 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
20 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 October 2018 | Confirmation statement made on 30 September 2018 with updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
8 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 August 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
3 August 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
2 June 2014 | Termination of appointment of Marius Coulon as a director (2 pages) |
2 June 2014 | Termination of appointment of Marius Coulon as a director (2 pages) |
14 May 2014 | Registered office address changed from 1-2 Ladfordfields Industrial Park Seighford Stafford ST18 9QE England on 14 May 2014 (2 pages) |
14 May 2014 | Registered office address changed from 1-2 Ladfordfields Industrial Park Seighford Stafford ST18 9QE England on 14 May 2014 (2 pages) |
7 March 2014 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 7 March 2014 (1 page) |
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|