Herongate
Brentwood
CM13 3LH
Director Name | Ayshea Zabunisa Hameeduddin |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH |
Director Name | Mr Khalid Shuja Hameeduddin |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH |
Director Name | Omar Shuja Hameeduddin |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH |
Director Name | Ann Marie Uddin |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH |
Director Name | Dr Hameed Uddin |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 44 Millfield Business Centre Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 1a C R 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 |
Address Matches | Over 30 other UK companies use this postal address |
10 at £1 | Dr H.u. Din 20.00% Ordinary |
---|---|
10 at £1 | K.s. Hameeduddin 20.00% Ordinary |
10 at £1 | Miss A.z. Hameeduddin 20.00% Ordinary |
10 at £1 | Mr D.s. Hameeduddin 20.00% Ordinary |
10 at £1 | Mrs A.m. Uddin 20.00% Ordinary |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
30 November 2023 | Accounts for a dormant company made up to 30 September 2023 (2 pages) |
---|---|
14 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
21 November 2022 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
25 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
23 May 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
28 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
1 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
14 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
2 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
24 April 2020 | Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9st to 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH on 24 April 2020 (1 page) |
30 December 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
7 February 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
6 February 2019 | Notification of a person with significant control statement (2 pages) |
19 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
15 October 2018 | Cessation of Hameed Uddin as a person with significant control on 15 April 2018 (1 page) |
15 October 2018 | Termination of appointment of Hameed Uddin as a director on 15 April 2018 (1 page) |
27 November 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
15 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
15 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
15 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
15 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
23 October 2015 | Director's details changed for Omar Shuja Hameeduddin on 22 October 2015 (2 pages) |
23 October 2015 | Registered office address changed from Oakdin 58 Laindon Road Billericay Essex CM12 9LD to Room 44 Millfield Business Centre Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9st on 23 October 2015 (1 page) |
23 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Director's details changed for Ayshea Zabunisa Hameeduddin on 22 October 2015 (2 pages) |
23 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Director's details changed for Doctor Hameed Uddin on 22 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Khalid Shuja Hameeduddin on 22 October 2015 (2 pages) |
23 October 2015 | Secretary's details changed for Ann Marie Uddin on 22 October 2015 (1 page) |
23 October 2015 | Director's details changed for Ann Marie Uddin on 22 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Ann Marie Uddin on 22 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Ayshea Zabunisa Hameeduddin on 22 October 2015 (2 pages) |
23 October 2015 | Registered office address changed from Oakdin 58 Laindon Road Billericay Essex CM12 9LD to Room 44 Millfield Business Centre Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9st on 23 October 2015 (1 page) |
23 October 2015 | Secretary's details changed for Ann Marie Uddin on 22 October 2015 (1 page) |
23 October 2015 | Director's details changed for Omar Shuja Hameeduddin on 22 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Khalid Shuja Hameeduddin on 22 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Doctor Hameed Uddin on 22 October 2015 (2 pages) |
15 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
15 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
9 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
9 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
28 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
21 January 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
21 January 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
25 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
28 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
28 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
26 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (9 pages) |
26 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (9 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
25 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (9 pages) |
25 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (9 pages) |
20 October 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (9 pages) |
20 October 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (9 pages) |
7 January 2010 | Director's details changed for Khalid Shuja Hameeduddin on 14 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for Ann Marie Uddin on 14 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for Dr Hameed Uddin on 14 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Omar Shuja Hameeduddin on 14 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Dr Hameed Uddin on 14 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Khalid Shuja Hameeduddin on 14 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Ayshea Zabunisa Hameeduddin on 14 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Ayshea Zabunisa Hameeduddin on 14 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Omar Shuja Hameeduddin on 14 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Ann Marie Uddin on 14 October 2009 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
31 October 2009 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
28 March 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
28 March 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
27 October 2008 | Return made up to 12/10/08; full list of members (5 pages) |
27 October 2008 | Return made up to 12/10/08; full list of members (5 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
9 November 2007 | Return made up to 12/10/07; full list of members (4 pages) |
9 November 2007 | Return made up to 12/10/07; full list of members (4 pages) |
30 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
30 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
2 November 2006 | Return made up to 12/10/06; full list of members (4 pages) |
2 November 2006 | Return made up to 12/10/06; full list of members (4 pages) |
29 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
29 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
30 November 2005 | Return made up to 12/10/05; full list of members (4 pages) |
30 November 2005 | Return made up to 12/10/05; full list of members (4 pages) |
22 October 2004 | Return made up to 12/10/04; full list of members (9 pages) |
22 October 2004 | Return made up to 12/10/04; full list of members (9 pages) |
11 October 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
11 October 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
19 April 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
19 April 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
26 October 2003 | Return made up to 12/10/03; full list of members (9 pages) |
26 October 2003 | Return made up to 12/10/03; full list of members (9 pages) |
10 April 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
10 April 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
3 December 2002 | Return made up to 12/10/02; full list of members
|
3 December 2002 | Return made up to 12/10/02; full list of members
|
20 August 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
20 August 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Ad 31/10/01--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Ad 31/10/01--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Incorporation (19 pages) |
12 October 2001 | Incorporation (19 pages) |