26 ONGAR ROAD LIMITED
Status | ACTIVE |
Company No. | 02182523 |
Category | Private Limited Company |
Incorporated | 23 Oct 1987 |
Age | 36 years, 7 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
26 ONGAR ROAD LIMITED is an active private limited company with number 02182523. It was incorporated 36 years, 7 months, 11 days ago, on 23 October 1987. The company address is 39 Ashworth Mansions, Elgin Avenue 39 Ashworth Mansions, Elgin Avenue, London, W9 1JP, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 09 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-09
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Accounts with accounts type micro entity
Date: 04 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-28
New address: 39 Ashworth Mansions, Elgin Avenue Maida Vale London W9 1JP
Old address: 26 Ongar Road London SW6 1SJ England
Documents
Change registered office address company with date old address new address
Date: 15 May 2018
Action Date: 15 May 2018
Category: Address
Type: AD01
New address: 26 Ongar Road London SW6 1SJ
Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
Change date: 2018-05-15
Documents
Termination secretary company with name termination date
Date: 02 May 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hml Company Secretarial Services Limited
Termination date: 2018-01-01
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Accounts with accounts type dormant
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint corporate secretary company with name date
Date: 07 Nov 2016
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-10-04
Officer name: Hml Company Secretarial Services Limited
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Address
Type: AD01
New address: 94 Park Lane Croydon Surrey CR0 1JB
Old address: C/O Hml Holdings Plc 9-11 the Quadrant Richmond TW9 1BP England
Change date: 2016-11-07
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2016
Action Date: 12 Oct 2016
Category: Address
Type: AD01
Old address: Power Road Studios 114 Power Road London W4 5PY
Change date: 2016-10-12
New address: C/O Hml Holdings Plc 9-11 the Quadrant Richmond TW9 1BP
Documents
Termination secretary company with name termination date
Date: 12 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Craig Newell
Termination date: 2016-09-30
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Accounts with accounts type dormant
Date: 22 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 03 Aug 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-30
Officer name: Mr Frederick John Schiff
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-25
Old address: 4 Challoner Crescent London W14 9LE
New address: Power Road Studios 114 Power Road London W4 5PY
Documents
Accounts with accounts type dormant
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Termination director company with name termination date
Date: 21 Jul 2014
Action Date: 14 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tom Watson
Termination date: 2014-02-14
Documents
Termination director company with name
Date: 31 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eleanor Robson
Documents
Appoint person secretary company with name
Date: 31 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Craig Newell
Documents
Accounts with accounts type dormant
Date: 25 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Appoint person director company with name
Date: 19 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adekunle Adeniran Ajayi
Documents
Legacy
Date: 26 Jul 2013
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified form TM01 was removed from the public register on 04/09/2013 as it was invalid or ineffective.
Documents
Change registered office address company with date old address
Date: 22 May 2013
Action Date: 22 May 2013
Category: Address
Type: AD01
Old address: C/O Craig Sheehan 1 Barons Court Road London W14 9DP United Kingdom
Change date: 2013-05-22
Documents
Accounts with accounts type dormant
Date: 29 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 19 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-19
Documents
Change registered office address company with date old address
Date: 17 Oct 2012
Action Date: 17 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-17
Old address: 40 Lings Coppice Croxted Road Dulwich London SE21 8SX
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination secretary company with name
Date: 18 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barbara Martin
Documents
Appoint person director company with name
Date: 21 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Andrew Menary
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 19 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-19
Documents
Termination director company with name
Date: 21 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Perowne
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 19 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-19
Documents
Change person director company with change date
Date: 27 Aug 2010
Action Date: 19 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eleanor Rosalind Anne Robson
Change date: 2010-07-19
Documents
Change person director company with change date
Date: 27 Aug 2010
Action Date: 19 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-19
Officer name: Tom Watson
Documents
Change person director company with change date
Date: 27 Aug 2010
Action Date: 19 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Chuks Ibechukwu
Change date: 2010-07-19
Documents
Change person director company with change date
Date: 27 Aug 2010
Action Date: 19 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julia Perowne
Change date: 2010-07-19
Documents
Change person secretary company with change date
Date: 27 Aug 2010
Action Date: 19 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Barbara Martin
Change date: 2010-07-19
Documents
Appoint person secretary company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Barbara Martin
Documents
Termination secretary company with name
Date: 10 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julia Perowne
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination secretary company with name
Date: 15 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julia Perowne
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 19 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-19
Documents
Termination director company with name
Date: 12 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Speers
Documents
Termination director company with name
Date: 12 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Deller
Documents
Termination director company with name
Date: 12 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Boyes
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary eleanor robson
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed julia perowne
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed chuks ibechukwu
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed tom watson
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 30/01/2009 from c/o thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 07 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 30 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 12 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 03 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 02 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 02/02/01 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN
Documents
Legacy
Date: 23 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 23/01/01 from: millfield house eaton bishop hereford HR2 9QS
Documents
Legacy
Date: 20 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/00; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 12 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/99; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 08 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/98; change of members
Documents
Legacy
Date: 14 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 18 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/97; change of members
Documents
Legacy
Date: 15 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
112 SPENDMORE LANE,CHORLEY,PR7 5BX
Number: | 11023706 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE,ROCHDALE,OL16 1PJ
Number: | 09986290 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GOLF ROAD,BURNSIDE,G73 4JW
Number: | SC414287 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL028993 |
Status: | ACTIVE |
Category: | Limited Partnership |
JOHN WOOLDRIDGE DEVELOPMENTS (IW) LIMITED
COPSE LODGE,ALVERSTONE GARDEN VILLAGE,PO36 0HE
Number: | 02212026 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HIGHFIELD ROAD,BIRMINGHAM,B15 3BH
Number: | 08569572 |
Status: | ACTIVE |
Category: | Private Limited Company |