Ongar
Essex
CM5 0BA
Director Name | Mr Jon Peter Bolton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Property Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rahn Road Epping Essex CM16 4JB |
Director Name | Donna Frances Castle |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Buyer |
Correspondence Address | The Cottage Pilgrims Lane Pilgrims Hatch Brentwood Essex CM14 5PR |
Director Name | Jeffrey Michael Kirby |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Architect |
Correspondence Address | 34 Bushey Hill Road Camberwell London SE5 8QJ |
Secretary Name | Minna Varis |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Kings Road Godalming Surrey GU7 3EU |
Secretary Name | Donna Frances Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 December 2006) |
Role | Buyer |
Correspondence Address | The Cottage Pilgrims Lane Pilgrims Hatch Brentwood Essex CM14 5PR |
Director Name | Mr Stephen Holt |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hainault Road Chigwell Essex 1g7 6qu |
Director Name | Carlton Lee William James |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | 43 Kenilworth Gdns Loughton Essex IG10 3AF |
Secretary Name | Mr Stephen Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hainault Road Chigwell Essex 1g7 6qu |
Director Name | Mr Gary Ronald James |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(7 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 15 June 2015) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Bowes Farm Epping Road Ongar Essex CM5 0BA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | planreg.towerhamlets.gov.uk |
---|
Registered Address | 30 Percy Street London W1T 2DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Georgia Ellen Joan Lyons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,715,417 |
Cash | £2,088,428 |
Current Liabilities | £382,060 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
5 December 2006 | Delivered on: 13 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 mowlem street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
5 December 2006 | Delivered on: 6 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
27 March 2003 | Delivered on: 4 April 2003 Satisfied on: 16 January 2007 Persons entitled: National Westminster 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: By way of legal mortgage 20 mowlem street london E2 9EH. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
18 January 2019 | Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf, London E14 4HD United Kingdom to 30 Percy Street London W1T 2DB on 18 January 2019 (1 page) |
17 January 2019 | Registered office address changed from 30 Percy Street London W1T 2DB to C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf, London E14 4HD on 17 January 2019 (1 page) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 December 2015 | Termination of appointment of Gary Ronald James as a director on 15 June 2015 (1 page) |
9 December 2015 | Termination of appointment of Gary Ronald James as a director on 15 June 2015 (1 page) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page) |
28 August 2013 | Appointment of Mr Reiss Carlton James as a director (2 pages) |
28 August 2013 | Appointment of Mr Reiss Carlton James as a director (2 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 June 2009 | Appointment terminated director stephen holt (1 page) |
24 June 2009 | Appointment terminated director stephen holt (1 page) |
24 June 2009 | Director appointed mr gary ronald james (1 page) |
24 June 2009 | Appointment terminated secretary stephen holt (1 page) |
24 June 2009 | Director appointed mr gary ronald james (1 page) |
24 June 2009 | Appointment terminated secretary stephen holt (1 page) |
13 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2009 | Director and secretary's change of particulars / stephen holt / 01/01/2009 (1 page) |
26 February 2009 | Director and secretary's change of particulars / stephen holt / 01/01/2009 (1 page) |
26 February 2009 | Director and secretary's change of particulars / stephen holt / 01/01/2009 (1 page) |
26 February 2009 | Director and secretary's change of particulars / stephen holt / 01/01/2009 (1 page) |
25 November 2008 | Appointment terminated director carlton james (1 page) |
25 November 2008 | Appointment terminated director carlton james (1 page) |
7 August 2008 | Return made up to 12/06/08; full list of members (4 pages) |
7 August 2008 | Return made up to 12/06/08; full list of members (4 pages) |
23 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
23 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: fiveways 57-59 hatfield road potters bar hertfordshire EN6 1HS (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: fiveways 57-59 hatfield road potters bar hertfordshire EN6 1HS (1 page) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2006 | Secretary resigned;director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New secretary appointed;new director appointed (1 page) |
18 December 2006 | New director appointed (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Secretary resigned;director resigned (1 page) |
18 December 2006 | New director appointed (1 page) |
18 December 2006 | New secretary appointed;new director appointed (1 page) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Declaration of assistance for shares acquisition (9 pages) |
12 December 2006 | Resolutions
|
12 December 2006 | Declaration of assistance for shares acquisition (9 pages) |
12 December 2006 | Resolutions
|
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 July 2006 | Return made up to 12/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 12/06/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 April 2006 | Ad 12/06/02-30/06/03 £ si 1@1 (2 pages) |
18 April 2006 | Ad 12/06/02-30/06/03 £ si 1@1 (2 pages) |
27 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
21 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
17 October 2003 | Return made up to 12/06/03; full list of members
|
17 October 2003 | Return made up to 12/06/03; full list of members
|
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: avco house, 6 albert road east barnet barnet hertfordshire EN4 9SH (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: avco house, 6 albert road east barnet barnet hertfordshire EN4 9SH (1 page) |
6 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | New secretary appointed (2 pages) |
10 April 2003 | Resolutions
|
10 April 2003 | Resolutions
|
10 April 2003 | Resolutions
|
10 April 2003 | Resolutions
|
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Incorporation (17 pages) |
12 June 2002 | Incorporation (17 pages) |
12 June 2002 | Secretary resigned (1 page) |