Herongate
Brentwood
CM13 3LH
Secretary Name | Mrs Ann Marie Ud-Din |
---|---|
Status | Current |
Appointed | 01 August 2015(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH |
Secretary Name | Mr Khalid Shuja Hameeduddin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 203 Church Street Great Burstead Billericay Essex CM11 2TP |
Director Name | Omar Shuja Hameeduddin |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 203 Church Street Great Burstead Billericay Essex CM11 2TP |
Director Name | Ayshea Zabunisa Hameeduddin |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 203 Church Street Great Burstead Billericay Essex CM11 2TP |
Director Name | Ayshea Zabunisa Hameeduddin |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 203 Church Street Great Burstead Billericay Essex CM11 2TP |
Secretary Name | Ayshea Zabunisa Hameduddin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 203 Church Street Great Burstead Essex CM11 2TP |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | oakdinclinic.org.uk |
---|---|
Telephone | 01277 623055 |
Telephone region | Brentwood |
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 | Mr Ud-din Hameed 51.00% Ordinary |
---|---|
47 at £1 | Mr Khalid Shuja Hameeduddin 47.00% Ordinary |
1 at £1 | Miss Ayshea Zabunisa Hameeduddin 1.00% Ordinary |
1 at £1 | Mr O.s. Hameeduddin 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,824 |
Cash | £24,729 |
Current Liabilities | £9,231 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
15 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
---|---|
18 February 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
26 August 2022 | Confirmation statement made on 9 April 2022 with updates (4 pages) |
23 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
9 April 2022 | Director's details changed for Mr Khalid Shuja Hameeduddin on 9 April 2022 (2 pages) |
24 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
14 August 2020 | Confirmation statement made on 13 August 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) |
20 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
15 January 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
5 October 2018 | Cessation of Hameed Ud-Din as a person with significant control on 15 April 2018 (1 page) |
5 October 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
11 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 September 2015 | Appointment of Mrs Ann Marie Ud-Din as a secretary on 1 August 2015 (2 pages) |
24 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Appointment of Mrs Ann Marie Ud-Din as a secretary on 1 August 2015 (2 pages) |
24 September 2015 | Termination of appointment of Ayshea Zabunisa Hameduddin as a secretary on 31 July 2015 (1 page) |
24 September 2015 | Termination of appointment of Ayshea Zabunisa Hameduddin as a secretary on 31 July 2015 (1 page) |
24 September 2015 | Appointment of Mrs Ann Marie Ud-Din as a secretary on 1 August 2015 (2 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
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) |
31 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
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) |
31 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 13 August 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) |
30 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9ST on 30 July 2010 (1 page) |
30 July 2010 | Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9ST on 30 July 2010 (1 page) |
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 | Registered office address changed from the Bays Ashwells Road Brentwood Essex CM15 9SE on 30 July 2010 (1 page) |
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) |
1 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 13/08/09; full list of members (4 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) |
14 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
14 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 October 2006 | Ad 30/06/06--------- £ si 97@1 (2 pages) |
3 October 2006 | Ad 30/06/06--------- £ si 97@1 (2 pages) |
27 September 2006 | Return made up to 13/08/06; full list of members (3 pages) |
27 September 2006 | Return made up to 13/08/06; full list of members (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
14 September 2005 | Return made up to 13/08/05; full list of members (2 pages) |
14 September 2005 | Return made up to 13/08/05; full list of members (2 pages) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
24 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
24 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
2 October 2003 | Return made up to 13/08/03; full list of members (6 pages) |
2 October 2003 | Return made up to 13/08/03; full list of members (6 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
13 December 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
13 December 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
26 November 2002 | Ad 30/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Ad 30/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 November 2002 | New director appointed (2 pages) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Incorporation
|
13 August 2002 | Incorporation (19 pages) |
13 August 2002 | Incorporation (19 pages) |