Ongar
Essex
CM5 9NU
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 1 Bell Street 2nd Floor London NW1 5BY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Richard James Maher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £136,116 |
Cash | £8,661 |
Current Liabilities | £49,660 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (6 days from now) |
29 September 2022 | Delivered on: 18 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 26 palmerston road london. Outstanding |
---|---|
24 May 2021 | Delivered on: 27 May 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Registered at hm land registry as 1 leopold road, walthamstow, london, E17 8QA. Outstanding |
14 October 2019 | Delivered on: 15 October 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Registered at the land registry under title number EGL99793. Under the address 111 farmer road leyton london E19 5DJ. Outstanding |
24 September 2019 | Delivered on: 26 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 May 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
18 October 2022 | Registration of charge 080259110004, created on 29 September 2022 (10 pages) |
27 May 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
12 May 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
30 March 2022 | Change of details for Mrs Lindsey Victoria Maher as a person with significant control on 21 May 2019 (2 pages) |
27 May 2021 | Registration of charge 080259110003, created on 24 May 2021 (10 pages) |
26 May 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
14 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
14 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
15 October 2019 | Registration of charge 080259110002, created on 14 October 2019 (7 pages) |
26 September 2019 | Registration of charge 080259110001, created on 24 September 2019 (10 pages) |
21 May 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
21 May 2019 | Cessation of Richard James Maher as a person with significant control on 1 June 2018 (1 page) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
13 July 2018 | Previous accounting period extended from 30 April 2018 to 31 May 2018 (1 page) |
8 May 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
22 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 December 2015 | Registered office address changed from 3rd Floor Lawford House Albert Place London N3 1QA to 1 Bell Street 2nd Floor London NW1 5BY on 19 December 2015 (1 page) |
19 December 2015 | Registered office address changed from 3rd Floor Lawford House Albert Place London N3 1QA to 1 Bell Street 2nd Floor London NW1 5BY on 19 December 2015 (1 page) |
12 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Richard James Maher on 20 February 2015 (2 pages) |
12 May 2015 | Director's details changed for Richard James Maher on 20 February 2015 (2 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 July 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Appointment of Richard James Maher as a director (3 pages) |
31 October 2012 | Appointment of Richard James Maher as a director (3 pages) |
16 April 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 April 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 April 2012 | Incorporation (36 pages) |
11 April 2012 | Incorporation (36 pages) |