Herongate
Brentwood
CM13 3LH
Director Name | Miss Shelagh Ann Silk |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2022(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 1a Cr Farm Estate Brentwood Road Herongate Brentwood CM13 3LH |
Secretary Name | Mrs Lynn Ann Taylor |
---|---|
Status | Current |
Appointed | 18 October 2022(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 1a Cr Farm Estate Brentwood Road Herongate Brentwood CM13 3LH |
Director Name | Mr Roger Peter Farthing |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(1 day after company formation) |
Appointment Duration | 3 years (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | Willow Park Farm Millers Lane Chigwell Essex IG7 6DG |
Secretary Name | Ronald Barratt |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(1 day after company formation) |
Appointment Duration | 3 years (resigned 31 August 1999) |
Role | Retired |
Correspondence Address | 22a Lambourne Road Chigwell Essex IG7 6ET |
Secretary Name | Ronald Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(1 day after company formation) |
Appointment Duration | 3 years (resigned 31 August 1999) |
Role | Retired |
Correspondence Address | 22a Lambourne Road Chigwell Essex IG7 6ET |
Director Name | Derek Berg |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 July 2003) |
Role | Financial Advisor |
Correspondence Address | 32 Lambourne Road Chigwell Essex IG7 6ET |
Secretary Name | Joseph Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(3 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 August 2000) |
Role | Company Director |
Correspondence Address | 30 Lambourne Road Chigwell Essex IG7 6ET |
Secretary Name | Kathleen Elizabeth Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2000(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | 26 Lambourne Road Chigwell Essex IG7 6ET |
Director Name | Mr Roger Peter Farthing |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(6 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 15 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Lambourne Road Chigwell Row Essex IG7 6EJ |
Secretary Name | Kathleen Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(9 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 18 October 2022) |
Role | Retired |
Correspondence Address | 161 Lambourne Road Chigwell Essex IG7 6EF |
Director Name | Mr George Francis Joy |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2021(25 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 18 October 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 32a Lambourne Road Chigwell IG7 6ET |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 1a Cr Farm Estate Brentwood Road Herongate Brentwood CM13 3LH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Herongate and Ingrave |
Ward | Herongate, Ingrave and West Horndon |
1 at £1 | Brenda Elaine Jobe 6.25% Ordinary |
---|---|
1 at £1 | David Graham Greenway 6.25% Ordinary |
1 at £1 | Mr D. Berg 6.25% Ordinary |
1 at £1 | Mr T. Harris 6.25% Ordinary |
1 at £1 | Mrs J. Berg 6.25% Ordinary |
1 at £1 | Mrs K. Harris 6.25% Ordinary |
2 at £1 | Christopher Levi Smith 12.50% Ordinary |
2 at £1 | Lynn Evans 12.50% Ordinary |
2 at £1 | Mr Glynnis Joy 12.50% Ordinary |
2 at £1 | Mr R.p. Farthing 12.50% Ordinary |
2 at £1 | Mrs F. Judd 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37 |
Cash | £2,192 |
Current Liabilities | £2,155 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
22 February 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
26 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
21 October 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
18 October 2022 | Registered office address changed from 32a Lambourne Road Chigwell IG7 6ET England to 1a Cr Farm Estate Brentwood Road Herongate Brentwood CM13 3LH on 18 October 2022 (1 page) |
18 October 2022 | Termination of appointment of George Francis Joy as a director on 18 October 2022 (1 page) |
18 October 2022 | Appointment of Mrs Lynn Ann Taylor as a secretary on 18 October 2022 (2 pages) |
18 October 2022 | Appointment of Mr Stephen Rose as a director on 18 October 2022 (2 pages) |
18 October 2022 | Termination of appointment of Kathleen Harris as a secretary on 18 October 2022 (1 page) |
18 October 2022 | Appointment of Miss Shelagh Ann Silk as a director on 18 October 2022 (2 pages) |
7 March 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
7 January 2022 | Termination of appointment of Roger Peter Farthing as a director on 15 December 2021 (1 page) |
7 January 2022 | Appointment of Mr George Francis Joy as a director on 15 December 2021 (2 pages) |
18 October 2021 | Registered office address changed from 112 Lambourne Road Chigwell Row Essex IG7 6EJ to 32a Lambourne Road Chigwell IG7 6ET on 18 October 2021 (1 page) |
8 September 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
14 October 2020 | Micro company accounts made up to 31 August 2020 (2 pages) |
4 September 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 August 2019 (3 pages) |
12 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 31 August 2018 (4 pages) |
6 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
5 October 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
8 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
19 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
19 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
16 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
5 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
25 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 August 2010 | Director's details changed for Mr Roger Peter Farthing on 5 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Mr Roger Peter Farthing on 5 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Mr Roger Peter Farthing on 5 August 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 September 2009 | Return made up to 05/08/09; full list of members (6 pages) |
3 September 2009 | Return made up to 05/08/09; full list of members (6 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Return made up to 05/08/08; full list of members (6 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from 112 lambourne road chigwell row essex IG7 6EJ (1 page) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Return made up to 05/08/08; full list of members (6 pages) |
12 August 2008 | Director's change of particulars / roger farthing / 31/12/2007 (1 page) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 112 lambourne road chigwell row essex IG7 6EJ (1 page) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Director's change of particulars / roger farthing / 31/12/2007 (1 page) |
22 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from willow park farm millers lane chigwell essex IG7 6DG (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from willow park farm millers lane chigwell essex IG7 6DG (1 page) |
28 August 2007 | Return made up to 05/08/07; full list of members (4 pages) |
28 August 2007 | Return made up to 05/08/07; full list of members (4 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 September 2006 | Return made up to 05/08/06; full list of members
|
5 September 2006 | Return made up to 05/08/06; full list of members
|
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 22A lambourne road chigwell essex IG7 6ET (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 22A lambourne road chigwell essex IG7 6ET (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
16 August 2005 | Return made up to 05/08/05; full list of members (9 pages) |
16 August 2005 | Return made up to 05/08/05; full list of members (9 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
12 August 2004 | Return made up to 05/08/04; full list of members (9 pages) |
12 August 2004 | Return made up to 05/08/04; full list of members (9 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
30 August 2003 | Return made up to 05/08/03; full list of members
|
30 August 2003 | Return made up to 05/08/03; full list of members
|
13 August 2003 | Registered office changed on 13/08/03 from: 32 lambourne road chigwell essex IG7 6ET (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 32 lambourne road chigwell essex IG7 6ET (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Secretary resigned (1 page) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
27 August 2002 | Return made up to 05/08/02; full list of members (9 pages) |
27 August 2002 | Return made up to 05/08/02; full list of members (9 pages) |
23 August 2001 | Return made up to 05/08/01; full list of members (9 pages) |
23 August 2001 | Return made up to 05/08/01; full list of members (9 pages) |
6 November 2000 | Full accounts made up to 31 August 1999 (9 pages) |
6 November 2000 | Full accounts made up to 31 August 1999 (9 pages) |
30 August 2000 | Return made up to 05/08/00; full list of members
|
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | Return made up to 05/08/00; full list of members
|
30 August 2000 | New secretary appointed (2 pages) |
6 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | Registered office changed on 06/09/99 from: 22A lambourne road chigwell row essex IG7 6ET (1 page) |
6 September 1999 | Location of register of members (1 page) |
6 September 1999 | Location of register of members (1 page) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: 22A lambourne road chigwell row essex IG7 6ET (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | Secretary resigned (1 page) |
23 August 1999 | Return made up to 05/08/99; full list of members (6 pages) |
23 August 1999 | Return made up to 05/08/99; full list of members (6 pages) |
7 April 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
7 April 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
14 August 1998 | Return made up to 05/08/98; no change of members (4 pages) |
14 August 1998 | Return made up to 05/08/98; no change of members (4 pages) |
27 April 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
27 April 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
24 October 1997 | Return made up to 05/08/97; full list of members
|
24 October 1997 | Return made up to 05/08/97; full list of members
|
26 September 1996 | Ad 22/08/96--------- £ si 15@1=15 £ ic 1/16 (2 pages) |
26 September 1996 | Ad 22/08/96--------- £ si 15@1=15 £ ic 1/16 (2 pages) |
22 August 1996 | Secretary resigned (1 page) |
22 August 1996 | New secretary appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | Secretary resigned (1 page) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | New secretary appointed (2 pages) |
12 August 1996 | £ nc 8/16 05/08/96 (1 page) |
12 August 1996 | Registered office changed on 12/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
12 August 1996 | Resolutions
|
12 August 1996 | £ nc 8/16 05/08/96 (1 page) |
12 August 1996 | Registered office changed on 12/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
5 August 1996 | Incorporation (17 pages) |
5 August 1996 | Incorporation (17 pages) |