Herongate
Brentwood
CM13 3LH
Director Name | Mr Wael Ismail |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2008(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH |
Secretary Name | Dr Olfat Ghoneim |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2008(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 |
2 at £1 | Wael Ismail 66.67% Ordinary |
---|---|
1 at £1 | Ghoneim Ismail 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,292 |
Cash | £1,679 |
Current Liabilities | £4,339 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
26 March 2024 | Confirmation statement made on 26 March 2024 with no updates (3 pages) |
---|---|
12 June 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
26 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
14 May 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
29 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 May 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
2 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
10 March 2020 | Registered office address changed from 1 C R Farm Brentwood Road Herongate Brentwood CM13 3LH England to 1a C R Farm Brentwood Road Herongate Brentwood CM13 3LH on 10 March 2020 (1 page) |
10 March 2020 | Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st United Kingdom to 1 C R Farm Brentwood Road Herongate Brentwood CM13 3LH on 10 March 2020 (1 page) |
10 March 2020 | Registered office address changed from 1a C R Farm Brentwood Road Herongate Brentwood CM13 3LH England to 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH on 10 March 2020 (1 page) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
9 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
27 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
4 April 2016 | Registered office address changed from Bw Chatten Cht.Accts Room 44 Millfield Bus.Centre Ashwells Rd Brentwood Essex CM15 9st to Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from Bw Chatten Cht.Accts Room 44 Millfield Bus.Centre Ashwells Rd Brentwood Essex CM15 9st to Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st on 4 April 2016 (1 page) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 April 2015 | Secretary's details changed for Dr Olfat Ghoneim on 7 April 2015 (1 page) |
8 April 2015 | Secretary's details changed for Dr Olfat Ghoneim on 7 April 2015 (1 page) |
8 April 2015 | Director's details changed for Dr Olfat Ghoneim on 7 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Wael Ismail on 7 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Dr Olfat Ghoneim on 7 April 2015 (2 pages) |
8 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Wael Ismail on 7 April 2015 (2 pages) |
8 April 2015 | Secretary's details changed for Dr Olfat Ghoneim on 7 April 2015 (1 page) |
8 April 2015 | Director's details changed for Wael Ismail on 7 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Dr Olfat Ghoneim on 7 April 2015 (2 pages) |
8 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 March 2010 | Director's details changed for Wael Ismail on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Wael Ismail on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Dr Olfat Ghoneim on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Dr Olfat Ghoneim on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Wael Ismail on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Dr Olfat Ghoneim on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Dr Olfat Ghoneim on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Wael Ismail on 29 March 2010 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
9 April 2008 | Director and secretary appointed dr olfat ghoneim (2 pages) |
9 April 2008 | Ad 26/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
9 April 2008 | Director appointed wael ismail (2 pages) |
9 April 2008 | Director appointed wael ismail (2 pages) |
9 April 2008 | Director and secretary appointed dr olfat ghoneim (2 pages) |
9 April 2008 | Ad 26/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
26 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
26 March 2008 | Incorporation (9 pages) |
26 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
26 March 2008 | Incorporation (9 pages) |
26 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
26 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |