Ongar
CM5 9JJ
Director Name | Mrs Donna Edwards |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2020(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204c High Street Ongar CM5 9JJ |
Director Name | Miss Louise Georgiou |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2020(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204c High Street Ongar CM5 9JJ |
Director Name | Miss Tia Georgiou |
---|---|
Date of Birth | May 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2020(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204c High Street Ongar CM5 9JJ |
Director Name | Mr Michael Samuel North |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2020(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204c High Street Ongar CM5 9JJ |
Director Name | Mrs Maureen Emmett |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204c High Street Ongar CM5 9JJ |
Director Name | Mrs Jacky Kutner |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2020(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 09 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204c High Street Ongar CM5 9JJ |
Registered Address | 204c High Street Ongar CM5 9JJ |
---|---|
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 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
8 October 2020 | Total exemption full accounts made up to 30 June 2020 (20 pages) |
---|---|
1 October 2020 | Appointment of Miss Louise Georgiou as a director on 15 August 2020 (2 pages) |
1 October 2020 | Appointment of Mr Michael North as a director on 15 August 2020 (2 pages) |
1 October 2020 | Appointment of Mrs Donna Edwards as a director on 15 August 2020 (2 pages) |
1 October 2020 | Appointment of Miss Tia Georgiou as a director on 15 August 2020 (2 pages) |
1 October 2020 | Appointment of Mrs Jacky Kutner as a director on 15 August 2020 (2 pages) |
7 September 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
5 August 2020 | Termination of appointment of Maureen Emmett as a director on 30 July 2020 (1 page) |
27 April 2020 | Micro company accounts made up to 30 June 2019 (12 pages) |
29 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
23 April 2019 | Director's details changed for Mrs Helen Michelle Georgiou on 17 April 2019 (2 pages) |
18 April 2019 | Director's details changed for Mrs Maureen Emmett on 17 April 2019 (2 pages) |
8 April 2019 | Accounts for a dormant company made up to 30 June 2018 (8 pages) |
15 November 2018 | Notification of a person with significant control statement (2 pages) |
24 August 2018 | Registered office address changed from Suite 6 Parkside Business Centre Plumpton Road Hoddesdon Hertfordshire EN11 0ES to 204C High Street Ongar CM5 9JJ on 24 August 2018 (1 page) |
15 August 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
14 May 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (3 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (3 pages) |
29 June 2016 | Incorporation of a Community Interest Company (42 pages) |
29 June 2016 | Incorporation of a Community Interest Company (42 pages) |