Herongate
Brentwood
Essex
CM13 3LH
Secretary Name | Eric Charles Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(23 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | Silverdale 2 Hollytree Close Loughborough Leicestershire LE11 2QX |
Director Name | Mr David Charles Pope |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | East Penthouse Millers Wharf House St Katharines Way London E1 9YU |
Secretary Name | Miss Nora Nerissa Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | 13-15 Frognal London NW3 6AP |
Secretary Name | Jeremy Garson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(27 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 03 January 2011) |
Role | Company Director |
Correspondence Address | 16 Holden Street London Sw11 |
Registered Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Herongate and Ingrave |
Ward | Herongate, Ingrave and West Horndon |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Mrs Nerissa Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £133,510 |
Cash | £162,113 |
Current Liabilities | £56,013 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
27 January 2021 | Micro company accounts made up to 31 March 2020 (25 pages) |
---|---|
12 March 2020 | Registered office address changed from B W Chatten Llp Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st to 1a C R Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH on 12 March 2020 (1 page) |
31 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
29 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
30 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
29 April 2018 | Director's details changed for Nerissa Martin on 31 March 2018 (2 pages) |
23 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
23 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Nerissa Martin on 19 December 2014 (2 pages) |
5 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Nerissa Martin on 19 December 2014 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Statement of company's objects (2 pages) |
1 November 2012 | Resolutions
|
1 November 2012 | Resolutions
|
1 November 2012 | Statement of company's objects (2 pages) |
1 November 2012 | Memorandum and Articles of Association (28 pages) |
1 November 2012 | Memorandum and Articles of Association (28 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 July 2011 | Termination of appointment of Jeremy Garson as a secretary (1 page) |
28 July 2011 | Termination of appointment of Jeremy Garson as a secretary (1 page) |
21 December 2010 | Director's details changed for Nerissa Martin on 19 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Nerissa Martin on 19 December 2010 (2 pages) |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2009 | Director's details changed for Nerissa Martin on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Nerissa Martin on 21 December 2009 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from the bays ashwells road, pilgrims hatch brentwood essex CM15 9SE (1 page) |
19 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
19 January 2009 | Location of debenture register (1 page) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from the bays ashwells road, pilgrims hatch brentwood essex CM15 9SE (1 page) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Location of debenture register (1 page) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 December 2006 | Return made up to 19/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 19/12/06; full list of members (2 pages) |
22 December 2005 | Return made up to 19/12/05; full list of members (2 pages) |
22 December 2005 | Return made up to 19/12/05; full list of members (2 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2005 | Return made up to 19/12/04; full list of members
|
6 January 2005 | Return made up to 19/12/04; full list of members
|
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
6 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 January 2003 | Return made up to 19/12/02; full list of members (6 pages) |
15 January 2003 | Return made up to 19/12/02; full list of members (6 pages) |
14 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
14 January 2002 | Director's particulars changed (1 page) |
14 January 2002 | Director's particulars changed (1 page) |
6 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 January 2001 | Director's particulars changed (1 page) |
11 January 2001 | Director's particulars changed (1 page) |
3 January 2001 | Return made up to 19/12/00; full list of members
|
3 January 2001 | Return made up to 19/12/00; full list of members
|
20 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: 1ST floor 7 chelsea manor street chelsea london SW3 3TW (1 page) |
21 August 2000 | Resolutions
|
21 August 2000 | Registered office changed on 21/08/00 from: 1ST floor 7 chelsea manor street chelsea london SW3 3TW (1 page) |
21 August 2000 | Resolutions
|
14 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 January 2000 | Return made up to 19/12/99; full list of members (6 pages) |
4 January 2000 | Return made up to 19/12/99; full list of members (6 pages) |
31 December 1998 | Return made up to 19/12/98; full list of members (6 pages) |
31 December 1998 | Return made up to 19/12/98; full list of members (6 pages) |
13 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 December 1997 | Return made up to 19/12/97; no change of members (4 pages) |
31 December 1997 | Return made up to 19/12/97; no change of members (4 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 January 1997 | Location of register of members (1 page) |
13 January 1997 | Return made up to 19/12/96; full list of members
|
13 January 1997 | Location of register of members (1 page) |
13 January 1997 | Return made up to 19/12/96; full list of members
|
24 December 1996 | Registered office changed on 24/12/96 from: 6 princes street hanover square london W1R 8QP (1 page) |
24 December 1996 | Registered office changed on 24/12/96 from: 6 princes street hanover square london W1R 8QP (1 page) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Secretary resigned (1 page) |
2 September 1996 | New secretary appointed (2 pages) |
2 September 1996 | Secretary resigned (1 page) |
2 September 1996 | New secretary appointed (2 pages) |
2 September 1996 | Director resigned (1 page) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
3 January 1996 | Return made up to 19/12/95; full list of members
|
3 January 1996 | Return made up to 19/12/95; full list of members
|
3 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 November 1968 | Incorporation (13 pages) |
20 November 1968 | Incorporation (13 pages) |