Ongar
Essex
CM5 9RB
Registered Address | George House Hallsford Bridge Industrial Estate Ongar Essex CM5 9RB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Stondon Massey |
Ward | Tipps Cross |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
20 May 2022 | Delivered on: 20 May 2022 Persons entitled: Onesavings Bank PLC Trading as Kent Reliance Classification: A registered charge Particulars: 8 greenwich avenue, brentwood, CM14 4SW as registered under title number EX887503. Outstanding |
---|---|
8 October 2021 | Delivered on: 13 October 2021 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 15 homeway, romford, RM3 0HD. Outstanding |
8 July 2021 | Delivered on: 21 July 2021 Persons entitled: One Savings Bank PLC (Trading as Kent Reliance) Classification: A registered charge Particulars: 22 middle road, ingrave, brentwood, essex, CM13 3QS. Outstanding |
5 February 2021 | Delivered on: 5 February 2021 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Parklands, thorndon approach, brentwood, CM13 3PA as registered at the land registry with title number EX476736. Outstanding |
18 October 2019 | Delivered on: 26 October 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: George house hallsford bridge industrial estate stondon road ongar essex t/no's EX723889 and EX740363. Outstanding |
1 October 2019 | Delivered on: 4 October 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
8 June 2017 | Delivered on: 21 June 2017 Persons entitled: Castle Trust Capital PLC Classification: A registered charge Particulars: Parklands manor thorndon approach herongate essex. Outstanding |
25 July 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
31 October 2022 | Confirmation statement made on 14 October 2022 with updates (5 pages) |
20 May 2022 | Registration of charge 104793090007, created on 20 May 2022 (4 pages) |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
25 November 2021 | Satisfaction of charge 104793090004 in full (1 page) |
25 November 2021 | Satisfaction of charge 104793090001 in full (1 page) |
14 October 2021 | Confirmation statement made on 14 October 2021 with updates (5 pages) |
14 October 2021 | Change of details for Mr Lee Charles Mcdowell as a person with significant control on 14 October 2021 (2 pages) |
14 October 2021 | Director's details changed for Mr Lee Charles Mcdowell on 14 October 2021 (2 pages) |
13 October 2021 | Registration of charge 104793090006, created on 8 October 2021 (4 pages) |
21 July 2021 | Registration of charge 104793090005, created on 8 July 2021 (4 pages) |
5 February 2021 | Registration of charge 104793090004, created on 5 February 2021 (4 pages) |
30 November 2020 | Confirmation statement made on 14 November 2020 with updates (5 pages) |
20 October 2020 | Current accounting period extended from 30 November 2020 to 31 March 2021 (1 page) |
7 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
28 July 2020 | Amended total exemption full accounts made up to 30 November 2017 (6 pages) |
28 July 2020 | Amended total exemption full accounts made up to 30 November 2018 (7 pages) |
28 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
28 November 2019 | Registered office address changed from 181-183 Station Lane Hornchurch RM12 6LL England to George House Hallsford Bridge Industrial Estate Ongar Essex CM5 9RB on 28 November 2019 (1 page) |
26 October 2019 | Registration of charge 104793090003, created on 18 October 2019 (36 pages) |
4 October 2019 | Registration of charge 104793090002, created on 1 October 2019 (60 pages) |
13 September 2019 | Administrative restoration application (3 pages) |
13 September 2019 | Accounts for a dormant company made up to 30 November 2018 (3 pages) |
13 September 2019 | Accounts for a dormant company made up to 30 November 2017 (3 pages) |
23 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2019 | Registered office address changed from , 10 Watermark Way Foxholes Business Park, Hertford, Hertfordshire, SG13 7TZ, United Kingdom to 181-183 Station Lane Hornchurch RM12 6LL on 25 March 2019 (1 page) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
16 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
3 December 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
21 June 2017 | Registration of charge 104793090001, created on 8 June 2017 (6 pages) |
21 June 2017 | Registration of charge 104793090001, created on 8 June 2017 (6 pages) |
15 November 2016 | Incorporation Statement of capital on 2016-11-15
|
15 November 2016 | Incorporation Statement of capital on 2016-11-15
|