Ongar
Essex
CM5 0AP
Director Name | Jillian Maria Pascale |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Shaftesbury Road Epping Essex CM16 5BH |
Secretary Name | Hayley Denise Martin-Burns |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Moreton Road Ongar Essex CM5 0AP |
Website | rumtumtuggersnursery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 444840 |
Telephone region | Bishops Stortford |
Registered Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Mrs H. Martin-burns 50.00% Ordinary |
---|---|
50 at £1 | Ms J. Pascale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,331 |
Cash | £38,422 |
Current Liabilities | £48,820 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
20 February 2006 | Delivered on: 23 February 2006 Persons entitled: National Westminster Bank 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. Outstanding |
---|
13 September 2023 | Total exemption full accounts made up to 31 July 2023 (8 pages) |
---|---|
18 August 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
31 July 2023 | Previous accounting period shortened from 31 March 2024 to 31 July 2023 (1 page) |
13 June 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
26 May 2023 | Director's details changed for Hayley Denise Martin-Burns on 2 June 2022 (2 pages) |
26 May 2023 | Secretary's details changed for Hayley Denise Martin-Burns on 2 June 2022 (1 page) |
26 May 2023 | Change of details for Hayley Denise Martin-Burns as a person with significant control on 2 June 2022 (2 pages) |
10 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
26 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
6 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
27 July 2021 | Confirmation statement made on 15 July 2021 with updates (4 pages) |
27 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
21 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
28 October 2019 | Director's details changed for Jillian Maria Pascale on 14 October 2019 (2 pages) |
28 October 2019 | Change of details for Jillian Maria Pascale as a person with significant control on 14 October 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
9 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 July 2018 | Confirmation statement made on 15 July 2018 with updates (4 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 July 2013 | Director's details changed for Jillian Maria Pascale on 16 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Jillian Maria Pascale on 16 July 2013 (2 pages) |
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Jillian Maria Pascale on 15 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Hayley Denise Martin-Burns on 15 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Jillian Maria Pascale on 15 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Hayley Denise Martin-Burns on 15 July 2010 (2 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 September 2007 | Return made up to 15/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 15/07/07; full list of members (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 August 2006 | Return made up to 15/07/06; full list of members (7 pages) |
1 August 2006 | Return made up to 15/07/06; full list of members (7 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
22 March 2006 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
22 March 2006 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
22 March 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
23 February 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Return made up to 15/07/05; full list of members (7 pages) |
27 July 2005 | Ad 07/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 July 2005 | Ad 07/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 July 2005 | Return made up to 15/07/05; full list of members (7 pages) |
9 March 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
9 March 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
24 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
24 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: price bailey park house 1 sarbir industrial park, cambridge road harlow essex CM20 2EU (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: price bailey park house 1 sarbir industrial park, cambridge road harlow essex CM20 2EU (1 page) |
24 July 2003 | Incorporation (14 pages) |
24 July 2003 | Incorporation (14 pages) |