Herongate
Brentwood
CM13 3LH
Director Name | Shahida Shah |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2002(1 week, 4 days after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.oakdinmontessori.com |
---|
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 |
51 at £1 | Ann Marie Ud-din 51.00% Ordinary |
---|---|
49 at £1 | Khalid Shuja Hameeduddin 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,416 |
Cash | £69,463 |
Current Liabilities | £15,601 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
26 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
---|---|
13 February 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
26 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
11 July 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
27 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
29 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
11 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
20 April 2020 | Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st to 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH on 20 April 2020 (1 page) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
30 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
12 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
31 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
8 August 2016 | Secretary's details changed for Ann Marie Uddin on 30 June 2016 (1 page) |
8 August 2016 | Secretary's details changed for Ann Marie Uddin on 30 June 2016 (1 page) |
8 August 2016 | Director's details changed for Shahida Shah on 30 June 2016 (2 pages) |
8 August 2016 | Director's details changed for Shahida Shah on 30 June 2016 (2 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
31 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
26 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
22 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Shahida Shah on 26 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Shahida Shah on 26 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Registered office address changed from the Bays Ashwells Road Brentwood Essex CM15 9SE on 30 July 2010 (1 page) |
30 July 2010 | Secretary's details changed for Ann Marie Uddin on 30 July 2010 (2 pages) |
30 July 2010 | Registered office address changed from the Bays Ashwells Road Brentwood Essex CM15 9SE on 30 July 2010 (1 page) |
30 July 2010 | Secretary's details changed for Ann Marie Uddin on 30 July 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (7 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (7 pages) |
13 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 September 2006 | Return made up to 26/07/06; full list of members (3 pages) |
26 September 2006 | Return made up to 26/07/06; full list of members (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
8 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
18 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
18 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
24 July 2003 | Return made up to 26/07/03; full list of members (7 pages) |
24 July 2003 | Return made up to 26/07/03; full list of members (7 pages) |
26 November 2002 | Ad 15/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 November 2002 | Ad 15/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
9 October 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Secretary resigned (1 page) |
26 July 2002 | Incorporation (19 pages) |
26 July 2002 | Incorporation (19 pages) |