Herongate
Brentwood
Essex
CM13 3LH
Secretary Name | Ms Sangiam Charrington |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH |
Director Name | Mr Peter Richard Gibbons |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2020(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH |
Registered Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood Essex 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 |
2 at £1 | Phennapha Jaila 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67 |
Cash | £10,818 |
Current Liabilities | £59,326 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 4 weeks from now) |
6 September 2023 | Micro company accounts made up to 31 July 2023 (3 pages) |
---|---|
22 July 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
2 December 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
22 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
21 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
31 August 2020 | Appointment of Mr Peter Richard Gibbons as a director on 25 August 2020 (2 pages) |
24 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
15 April 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
12 March 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 Essex CM13 3LH on 12 March 2020 (1 page) |
24 July 2019 | Confirmation statement made on 21 July 2019 with updates (4 pages) |
11 January 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
24 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
19 August 2015 | Director's details changed for Phennapha Jaila on 15 August 2015 (2 pages) |
19 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Secretary's details changed for Sangiam Copping on 15 August 2015 (1 page) |
19 August 2015 | Secretary's details changed for Sangiam Copping on 15 August 2015 (1 page) |
19 August 2015 | Director's details changed for Phennapha Jaila on 15 August 2015 (2 pages) |
18 August 2015 | Registered office address changed from 280 Upper Richmond Road Putney London SW15 6TQ to Room 44 Millfield Business Centre Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9st on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from 280 Upper Richmond Road Putney London SW15 6TQ to Room 44 Millfield Business Centre Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9st on 18 August 2015 (1 page) |
19 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 October 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Amended accounts made up to 31 July 2011 (6 pages) |
22 June 2012 | Amended accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 October 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 August 2010 | Director's details changed for Phennapha Jaila on 21 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Phennapha Jaila on 21 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 October 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Registered office address changed from Second Floor 93 Lavender Hill London SW11 5QL on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from Second Floor 93 Lavender Hill London SW11 5QL on 12 October 2009 (1 page) |
21 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 January 2009 | Return made up to 21/07/08; full list of members (3 pages) |
6 January 2009 | Return made up to 21/07/08; full list of members (3 pages) |
10 April 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
10 April 2008 | Director's change of particulars / phennapha jaila / 20/04/2007 (1 page) |
10 April 2008 | Director's change of particulars / phennapha jaila / 20/04/2007 (1 page) |
10 April 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
1 November 2007 | Return made up to 21/07/07; full list of members (2 pages) |
1 November 2007 | Ad 31/07/06-31/07/06 £ si 1@1=1 (1 page) |
1 November 2007 | Return made up to 21/07/07; full list of members (2 pages) |
1 November 2007 | Ad 31/07/06-31/07/06 £ si 1@1=1 (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: 143 cleveland street, flat 2 london london W1T 6QQ (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: 143 cleveland street, flat 2 london london W1T 6QQ (1 page) |
21 July 2006 | Incorporation (17 pages) |
21 July 2006 | Incorporation (17 pages) |