Ongar
CM5 9LF
Director Name | Vincent Leatt |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit D Chesham Close Cedar Road Romford RM7 7PJ |
Director Name | Mark John Treadgold |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit D Chesham Close Cedar Road Romford RM7 7PJ |
Director Name | Mr Stephen Paul Attridge |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2018(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit D Chesham Close Cedar Road Romford RM7 7PJ |
Director Name | Michael Guy Scarfe |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 August 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit D Chesham Close Cedar Road Romford RM7 7PJ |
Director Name | Stephen Westlake |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit D Chesham Close Cedar Road Romford RM7 7PJ |
Registered Address | Unit D Chesham Close Cedar Road Romford RM7 7PJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
570k at £1 | John Innocent 70.36% Preference |
---|---|
240k at £1 | C.p. Innocent 29.63% Preference |
150 at £0.01 | A. Jalland 0.00% Ordinary B |
75 at £0.01 | B. Mistry 0.00% Ordinary B |
75 at £0.01 | C. Maxwell 0.00% Ordinary B |
314 at £0.01 | C.p. Innocent 0.00% Ordinary Cumulative A |
653 at £0.01 | C.p. Innocent & J. Innocent 0.00% Ordinary Cumulative A |
525 at £0.01 | Corremax 0.00% Ordinary Cumulative A |
190 at £0.01 | D. Noad 0.00% Ordinary B |
200 at £0.01 | D. Ovel 0.00% Ordinary B |
40 at £0.01 | D. Seal 0.00% Ordinary B |
75 at £0.01 | D. Sprott 0.00% Ordinary B |
174 at £0.01 | G. Ackland 0.00% Ordinary Cumulative A |
54 at £0.01 | H.f.s. Innocent 0.00% Ordinary Cumulative A |
75 at £0.01 | J. Milsom 0.00% Ordinary B |
1 at £0.01 | J. Noad 0.00% Ordinary Cumulative A |
2 at £0.01 | J. Tilbury 0.00% Ordinary Cumulative A |
774 at £0.01 | John Innocent 0.00% Ordinary Cumulative A |
75 at £0.01 | K. Hustwitt 0.00% Ordinary B |
1 at £0.01 | L. Burtrand 0.00% Ordinary Cumulative A |
250 at £0.01 | L. Burtrand 0.00% Ordinary B |
165 at £0.01 | L. Treadgold 0.00% Ordinary Cumulative A |
11 at £0.01 | L. Zyka 0.00% Ordinary Cumulative A |
250 at £0.01 | L. Zyka 0.00% Ordinary B |
575 at £0.01 | M. Scarfe 0.00% Ordinary B |
290 at £0.01 | M. Treadgold 0.00% Ordinary Cumulative A |
380 at £0.01 | M. Treadgold 0.00% Ordinary B |
150 at £0.01 | M.l. Innocent 0.00% Ordinary Cumulative A |
287 at £0.01 | P. Mackie 0.00% Ordinary Cumulative A |
75 at £0.01 | P. Robins 0.00% Ordinary B |
150 at £0.01 | P. Smart 0.00% Ordinary B |
75 at £0.01 | R. Broom 0.00% Ordinary B |
300 at £0.01 | R. Bullman 0.00% Ordinary B |
4 at £0.01 | R. Bullman 0.00% Ordinary Cumulative A |
100 at £0.01 | R. Clifton 0.00% Ordinary B |
380 at £0.01 | S. Attridge 0.00% Ordinary B |
1.6k at £0.01 | S. Westlake 0.00% Ordinary B |
103 at £0.01 | S. Westlake 0.00% Ordinary Cumulative A |
75 at £0.01 | T. Howell 0.00% Ordinary B |
1.4k at £0.01 | V. Leatt 0.00% Ordinary Cumulative A |
380 at £0.01 | V. Leatt 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £3,192,553 |
Gross Profit | £1,034,081 |
Net Worth | £2,110,391 |
Cash | £81,286 |
Current Liabilities | £2,338,312 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
28 April 2021 | Delivered on: 11 May 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Units c and d rom industrial estate, chesham close, cedar road, romford, essex, RM7 7PJ (title number: EGL247460). Outstanding |
---|---|
17 January 2014 | Delivered on: 22 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 July 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
---|---|
24 March 2023 | Group of companies' accounts made up to 31 October 2021 (24 pages) |
4 November 2022 | Confirmation statement made on 1 November 2022 with updates (8 pages) |
29 March 2022 | Group of companies' accounts made up to 31 October 2020 (23 pages) |
25 November 2021 | Confirmation statement made on 1 November 2021 with updates (10 pages) |
24 November 2021 | Cessation of Carolyn Phyllis Innocent as a person with significant control on 28 April 2021 (1 page) |
24 November 2021 | Change of details for Mr John Lewis Innocent as a person with significant control on 28 April 2021 (2 pages) |
30 July 2021 | Purchase of own shares. (3 pages) |
26 July 2021 | Statement of capital on 26 July 2021
|
16 July 2021 | Cancellation of shares. Statement of capital on 10 June 2021
|
16 July 2021 | Cancellation of shares. Statement of capital on 30 June 2021
|
16 July 2021 | Cancellation of shares. Statement of capital on 9 June 2021
|
16 July 2021 | Cancellation of shares. Statement of capital on 21 June 2021
|
28 June 2021 | Statement by Directors (1 page) |
28 June 2021 | Solvency Statement dated 28/04/21 (1 page) |
28 June 2021 | Resolutions
|
17 June 2021 | Resolutions
|
17 June 2021 | Memorandum and Articles of Association (12 pages) |
17 June 2021 | Resolutions
|
16 June 2021 | Particulars of variation of rights attached to shares (3 pages) |
11 May 2021 | Statement of capital following an allotment of shares on 28 April 2021
|
11 May 2021 | Registration of charge 087875750002, created on 28 April 2021 (49 pages) |
25 January 2021 | Purchase of own shares. (3 pages) |
25 January 2021 | Cancellation of shares. Statement of capital on 11 December 2020
|
25 January 2021 | Cancellation of shares. Statement of capital on 2 December 2020
|
25 January 2021 | Purchase of own shares. (3 pages) |
5 January 2021 | Group of companies' accounts made up to 31 October 2019 (24 pages) |
2 December 2020 | Confirmation statement made on 1 November 2020 with updates (7 pages) |
21 August 2020 | Termination of appointment of Stephen Westlake as a director on 19 August 2020 (1 page) |
29 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
8 August 2019 | Group of companies' accounts made up to 31 October 2018 (22 pages) |
28 November 2018 | Confirmation statement made on 22 November 2018 with updates (7 pages) |
3 October 2018 | Appointment of Mr Stephen Paul Attridge as a director on 3 October 2018 (2 pages) |
5 September 2018 | Group of companies' accounts made up to 31 October 2017 (22 pages) |
6 August 2018 | Termination of appointment of Michael Guy Scarfe as a director on 3 August 2018 (1 page) |
27 November 2017 | Confirmation statement made on 22 November 2017 with updates (7 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with updates (7 pages) |
1 September 2017 | Group of companies' accounts made up to 31 October 2016 (21 pages) |
1 September 2017 | Group of companies' accounts made up to 31 October 2016 (21 pages) |
1 December 2016 | Auditor's resignation (1 page) |
1 December 2016 | Auditor's resignation (1 page) |
30 November 2016 | Confirmation statement made on 22 November 2016 with updates (11 pages) |
30 November 2016 | Confirmation statement made on 22 November 2016 with updates (11 pages) |
15 August 2016 | Group of companies' accounts made up to 31 October 2015 (20 pages) |
15 August 2016 | Group of companies' accounts made up to 31 October 2015 (20 pages) |
30 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
6 August 2015 | Full accounts made up to 31 October 2014 (18 pages) |
6 August 2015 | Full accounts made up to 31 October 2014 (18 pages) |
1 July 2015 | Second filing of SH01 previously delivered to Companies House
|
1 July 2015 | Second filing of SH01 previously delivered to Companies House
|
8 June 2015 | Resolutions
|
8 June 2015 | Resolutions
|
11 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
11 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2015 | Appointment of Stephen Westlake as a director on 28 January 2015 (3 pages) |
4 March 2015 | Appointment of Stephen Westlake as a director on 28 January 2015 (3 pages) |
26 February 2015 | Resolutions
|
26 February 2015 | Resolutions
|
18 February 2015 | Director's details changed for Michael Guy Scarfe on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Michael Guy Scarfe on 18 February 2015 (2 pages) |
17 December 2014 | Resolutions
|
17 December 2014 | Resolutions
|
17 December 2014 | Resolutions
|
10 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
13 November 2014 | Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page) |
13 November 2014 | Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page) |
6 November 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
21 October 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
21 October 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
20 October 2014 | Change of share class name or designation (3 pages) |
20 October 2014 | Change of share class name or designation (3 pages) |
29 September 2014 | Sub-division of shares on 19 June 2014 (5 pages) |
29 September 2014 | Sub-division of shares on 19 June 2014 (5 pages) |
21 July 2014 | Resolutions
|
21 July 2014 | Resolutions
|
28 May 2014 | Appointment of Mark John Treadgold as a director (3 pages) |
28 May 2014 | Appointment of Mark John Treadgold as a director (3 pages) |
7 May 2014 | Appointment of Vincent Leatt as a director (3 pages) |
7 May 2014 | Appointment of Michael Guy Scarfe as a director (3 pages) |
7 May 2014 | Appointment of Michael Guy Scarfe as a director (3 pages) |
7 May 2014 | Appointment of Vincent Leatt as a director (3 pages) |
22 January 2014 | Registration of charge 087875750001 (26 pages) |
22 January 2014 | Registration of charge 087875750001 (26 pages) |
22 November 2013 | Incorporation Statement of capital on 2013-11-22
|
22 November 2013 | Incorporation Statement of capital on 2013-11-22
|