Ongar Road
Abridge
Essex
RM4 1AA
Secretary Name | Mrs Jennifer Ann Hollington |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2004(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Pryors Farm Ongar Road Abridge Romford Essex RM4 1AA |
Director Name | Mrs Jennifer Ann Hollington |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2017(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pryors Farm Ongar Road Abridge Romford RM4 1AA |
Director Name | Mr Ronald Edward Hollington |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pryors Farm Patch Park Ongar Road Abridge Essex RM4 1AA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Miss Victoria Ann Hollington |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2018) |
Role | Senior Recruiter |
Country of Residence | England |
Correspondence Address | Pryors Farm Patch Park Ongar Road Abridge Romford Essex RM4 1AA |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Pryors Farm Ongar Road Abridge Romford RM4 1AA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Lambourne |
Ward | Lambourne |
Address Matches | 3 other UK companies use this postal address |
34 at £1 | Robert Henry Hollington 34.00% Ordinary |
---|---|
33 at £1 | Jennifer Ann Hollington 33.00% Ordinary |
33 at £1 | Ronald Edward Hollington 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £250 |
Cash | £3,396 |
Current Liabilities | £10,467 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
20 June 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
---|---|
28 February 2017 | Appointment of Mrs Jennifer Ann Hollington as a director on 23 February 2017 (2 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Appointment of Miss Victoria Ann Hollington as a director (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
18 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
29 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
1 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
31 July 2009 | Return made up to 18/05/09; full list of members (4 pages) |
16 December 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
8 August 2008 | Return made up to 18/05/08; no change of members (7 pages) |
8 November 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
19 July 2007 | Return made up to 18/05/07; no change of members (7 pages) |
4 April 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
14 September 2006 | Return made up to 18/05/06; full list of members (7 pages) |
8 September 2005 | Return made up to 18/05/05; full list of members (7 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
1 July 2004 | Ad 18/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2004 | New director appointed (2 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Incorporation (17 pages) |