Ongar
CM5 0DZ
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove Finchley London N12 0DR |
Registered Address | 131 Gordon Road Ilford Essex IG1 2XT |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Mayfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
4 June 2019 | Delivered on: 6 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 17 sheering road, old harlow, CM17 0JL. Outstanding |
---|---|
13 February 2019 | Delivered on: 25 February 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
23 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
13 September 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
27 October 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
11 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
18 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
14 January 2021 | Micro company accounts made up to 31 October 2019 (3 pages) |
22 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
16 October 2019 | Confirmation statement made on 11 October 2019 with updates (3 pages) |
24 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
6 June 2019 | Registration of charge 110099740002, created on 4 June 2019 (8 pages) |
25 February 2019 | Registration of charge 110099740001, created on 13 February 2019 (11 pages) |
16 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
7 December 2017 | Cessation of Alan George Knitter as a person with significant control on 28 October 2017 (1 page) |
7 December 2017 | Cessation of Alan George Knitter as a person with significant control on 28 October 2017 (1 page) |
6 December 2017 | Notification of Alan Knitter as a person with significant control on 27 October 2017 (2 pages) |
6 December 2017 | Notification of Alan Knitter as a person with significant control on 27 October 2017 (2 pages) |
26 October 2017 | Statement of capital following an allotment of shares on 24 October 2017
|
26 October 2017 | Notification of Alan Knitter as a person with significant control on 24 October 2017 (2 pages) |
26 October 2017 | Statement of capital following an allotment of shares on 24 October 2017
|
26 October 2017 | Notification of Alan Knitter as a person with significant control on 24 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Alan George Knitter as a director on 24 October 2017 (2 pages) |
26 October 2017 | Cessation of Woodberry Secretarial Limited as a person with significant control on 24 October 2017 (1 page) |
26 October 2017 | Cessation of Woodberry Secretarial Limited as a person with significant control on 24 October 2017 (1 page) |
26 October 2017 | Appointment of Mr Alan George Knitter as a director on 24 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Michael Duke as a director on 24 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Michael Duke as a director on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 131 Gordon Road Ilford Essex IG1 2XT on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 131 Gordon Road Ilford Essex IG1 2XT on 24 October 2017 (1 page) |
12 October 2017 | Incorporation Statement of capital on 2017-10-12
|
12 October 2017 | Incorporation Statement of capital on 2017-10-12
|