Ongar
Essex
CM5 0PL
Director Name | Mr Peter Robin Rampling |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1991(57 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months (closed 18 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Swans Farm Beauchamp Roding Ongar Essex CM5 0PL |
Secretary Name | Mr Peter Robin Rampling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 1991(57 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months (closed 18 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Swans Farm Beauchamp Roding Ongar Essex CM5 0PL |
Director Name | Ms Anne Louise Green |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2000(66 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 18 March 2024) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Two Swans Farm Beauchamp Roding Ongar Essex CM5 0PL |
Telephone | 020 85396102 |
---|---|
Telephone region | London |
Registered Address | 47/49 Green Lane Northwood HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
1.5k at £1 | Charles Bernard Rampling 75.00% Ordinary |
---|---|
100 at £1 | Peter Robin Rampling 5.00% Ordinary |
400 at £1 | Ms Anne Louise Green 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £138,594 |
Cash | £306,062 |
Current Liabilities | £355,532 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 July 2001 | Delivered on: 3 August 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 9 cromwell industrial estate staffa road leyton london E10. Outstanding |
---|---|
3 September 1993 | Delivered on: 23 September 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 8, staffa road, leyton, l/b of waltham forest t/no: egl 157202. Outstanding |
6 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
---|---|
29 January 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
11 June 2019 | Confirmation statement made on 4 May 2019 with updates (5 pages) |
21 May 2019 | Change of details for Mr. Charles Bernard Rampling as a person with significant control on 4 May 2019 (2 pages) |
21 May 2019 | Director's details changed for Mr. Charles Bernard Rampling on 4 May 2019 (2 pages) |
5 March 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
8 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
16 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
29 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
5 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
4 December 2012 | Director's details changed for Mr. Charles Bernard Rampling on 31 October 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr. Charles Bernard Rampling on 31 October 2012 (2 pages) |
4 December 2012 | Director's details changed for Ms. Anne Louise Green on 31 October 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr. Peter Robin Rampling on 31 October 2012 (2 pages) |
4 December 2012 | Secretary's details changed for Mr. Peter Robin Rampling on 31 October 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr. Peter Robin Rampling on 31 October 2012 (2 pages) |
4 December 2012 | Director's details changed for Ms. Anne Louise Green on 31 October 2012 (2 pages) |
4 December 2012 | Secretary's details changed for Mr. Peter Robin Rampling on 31 October 2012 (2 pages) |
23 November 2012 | Registered office address changed from Unit 9 Staffa Industrial Estate Staffa Road Leyton London E10 7PY on 23 November 2012 (1 page) |
23 November 2012 | Registered office address changed from Unit 9 Staffa Industrial Estate Staffa Road Leyton London E10 7PY on 23 November 2012 (1 page) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
4 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Peter Robin Rampling on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Charles Bernard Rampling on 30 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Peter Robin Rampling on 30 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Anne Louise Green on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Charles Bernard Rampling on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Anne Louise Green on 30 April 2010 (2 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
11 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
4 December 2008 | Accounts for a small company made up to 31 October 2008 (7 pages) |
4 December 2008 | Accounts for a small company made up to 31 October 2008 (7 pages) |
12 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
23 May 2007 | Return made up to 04/05/07; full list of members (7 pages) |
23 May 2007 | Return made up to 04/05/07; full list of members (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
10 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
10 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
2 August 2005 | Return made up to 04/05/05; full list of members (7 pages) |
2 August 2005 | Return made up to 04/05/05; full list of members (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
10 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
10 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
12 March 2004 | Accounts for a small company made up to 28 October 2003 (7 pages) |
12 March 2004 | Accounts for a small company made up to 28 October 2003 (7 pages) |
2 May 2003 | Return made up to 04/05/03; full list of members
|
2 May 2003 | Return made up to 04/05/03; full list of members
|
13 April 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
13 April 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
17 May 2002 | Return made up to 04/05/02; full list of members
|
17 May 2002 | Return made up to 04/05/02; full list of members
|
26 April 2002 | Full accounts made up to 31 October 2001 (11 pages) |
26 April 2002 | Full accounts made up to 31 October 2001 (11 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
21 May 2001 | Return made up to 04/05/01; full list of members
|
21 May 2001 | Return made up to 04/05/01; full list of members
|
26 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
26 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
12 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
12 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
25 April 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
25 April 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
28 July 1999 | Full accounts made up to 31 October 1998 (10 pages) |
28 July 1999 | Full accounts made up to 31 October 1998 (10 pages) |
18 May 1999 | Return made up to 04/05/99; full list of members
|
18 May 1999 | Return made up to 04/05/99; full list of members
|
18 May 1998 | Return made up to 04/05/98; full list of members (5 pages) |
18 May 1998 | Return made up to 04/05/98; full list of members (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
13 May 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
13 May 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
12 May 1997 | Return made up to 04/05/97; full list of members
|
12 May 1997 | Return made up to 04/05/97; full list of members
|
17 June 1996 | Full accounts made up to 31 October 1995 (13 pages) |
17 June 1996 | Full accounts made up to 31 October 1995 (13 pages) |
12 May 1996 | Return made up to 04/05/96; full list of members (5 pages) |
12 May 1996 | Return made up to 04/05/96; full list of members (5 pages) |
4 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
4 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
13 April 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |
13 April 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |
14 December 1984 | New secretary appointed (1 page) |
14 December 1984 | New secretary appointed (1 page) |
13 October 1933 | Certificate of incorporation (1 page) |
13 October 1933 | Certificate of incorporation (1 page) |