Herongate
Brentwood
Essex
CM13 3LH
Secretary Name | Dr Azhir Manzur Sarfraz |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH |
Director Name | Dr Azhir Manzur Sarfraz |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2010(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(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 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 |
Year | 2013 |
---|---|
Net Worth | -£535 |
Current Liabilities | £1,535 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
21 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
---|---|
5 March 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
10 May 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
8 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
9 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
12 March 2020 | Registered office address changed from Room 44 B W Chatten Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st to 1a C R Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH on 12 March 2020 (1 page) |
19 November 2019 | Micro company accounts made up to 31 May 2019 (3 pages) |
25 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
28 November 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
29 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
13 July 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 April 2015 | Director's details changed for Dr Nuzhat Sarfraz on 7 April 2015 (2 pages) |
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Dr Nuzhat Sarfraz on 7 April 2015 (2 pages) |
8 April 2015 | Secretary's details changed for Doctor Azhir Manzur Sarfraz on 7 April 2015 (1 page) |
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Dr Nuzhat Sarfraz on 7 April 2015 (2 pages) |
8 April 2015 | Secretary's details changed for Doctor Azhir Manzur Sarfraz on 7 April 2015 (1 page) |
8 April 2015 | Secretary's details changed for Doctor Azhir Manzur Sarfraz on 7 April 2015 (1 page) |
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
1 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
13 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
5 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Appointment of Doctor Azhir Manzur Sarfraz as a director (2 pages) |
1 April 2011 | Appointment of Doctor Azhir Manzur Sarfraz as a director (2 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
29 March 2010 | Director's details changed for Dr Nuzhat Sarfraz on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Dr Nuzhat Sarfraz on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
23 September 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
23 September 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
21 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
6 June 2007 | Ad 27/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 June 2007 | Ad 27/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 April 2007 | Secretary resigned (1 page) |
1 April 2007 | Secretary resigned (1 page) |
21 March 2007 | Incorporation (19 pages) |
21 March 2007 | Incorporation (19 pages) |