Herongate
Brentwood
CM13 3LH
Director Name | Karen Harris |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Wayside Avenue Bushey Watford Hertfordshire WD23 4SQ |
Secretary Name | Marilyn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 92a The Avenue Wembley Middlesex HA9 9QL |
Secretary Name | Alan James Pottinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | Croft Cottage Bellingdon Chesham Buckinghamshire HP5 2XW |
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 |
100 at £1 | Stephen Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,963 |
Current Liabilities | £125,394 |
Latest Accounts | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 11 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (3 weeks, 6 days from now) |
3 February 2021 | Unaudited abridged accounts made up to 31 October 2020 (7 pages) |
---|---|
24 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
24 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 24 April 2020 (1 page) |
15 April 2020 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
12 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
9 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
14 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
26 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Director's details changed for Stephen Williams on 14 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Alan James Pottinger as a secretary on 14 April 2015 (1 page) |
14 April 2015 | Director's details changed for Stephen Williams on 14 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Alan James Pottinger as a secretary on 14 April 2015 (1 page) |
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
17 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Registered office address changed from Millfield Business Centre Ashwells Road Brentwood Essex CM15 9ST on 29 June 2010 (1 page) |
29 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Registered office address changed from Millfield Business Centre Ashwells Road Brentwood Essex CM15 9ST on 29 June 2010 (1 page) |
28 June 2010 | Director's details changed for Stephen Williams on 11 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Stephen Williams on 11 April 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 June 2009 | Return made up to 11/04/09; full list of members (3 pages) |
30 June 2009 | Return made up to 11/04/09; full list of members (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
12 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
25 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
12 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
12 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: 88/98 college road harrow middlesex HA1 1RA (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 88/98 college road harrow middlesex HA1 1RA (1 page) |
9 June 2005 | Return made up to 11/04/05; full list of members (6 pages) |
9 June 2005 | Return made up to 11/04/05; full list of members (6 pages) |
14 February 2005 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
14 February 2005 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
12 January 2005 | Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page) |
12 January 2005 | Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page) |
21 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
21 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
30 April 2003 | Ad 11/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 2003 | Ad 11/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2003 | New director appointed (1 page) |
15 April 2003 | New secretary appointed (1 page) |
15 April 2003 | New secretary appointed (1 page) |
15 April 2003 | New director appointed (1 page) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
11 April 2003 | Incorporation (16 pages) |
11 April 2003 | Incorporation (16 pages) |