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 |
1 at £1 | Hopeton Gordon 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 4 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 6 days from now) |
4 December 2020 | Registered office address changed from 10 10 York Road Waltham Cross Hertfordshire EN8 7HW England to 47B High Street Ongar Essex CM5 9DT on 4 December 2020 (1 page) |
---|---|
15 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
5 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
15 February 2019 | Registered office address changed from Flat 15 st Pauls House 60 Park Lane Tottenham London N17 0JW to 10 10 York Road Waltham Cross Hertfordshire EN8 7HW on 15 February 2019 (1 page) |
10 September 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
27 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
31 May 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
9 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 June 2015 | Director's details changed for Mr Hopeton Gordon on 31 March 2015 (2 pages) |
24 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Director's details changed for Mr Hopeton Gordon on 31 March 2015 (2 pages) |
5 November 2014 | Registered office address changed from Kenilworth Hambledon Road Denmead Waterlooville PO7 6NU England to Flat 15 St Pauls House 60 Park Lane Tottenham London N17 0JW on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Kenilworth Hambledon Road Denmead Waterlooville PO7 6NU England to Flat 15 St Pauls House 60 Park Lane Tottenham London N17 0JW on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Kenilworth Hambledon Road Denmead Waterlooville PO7 6NU England to Flat 15 St Pauls House 60 Park Lane Tottenham London N17 0JW on 5 November 2014 (1 page) |
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|