Herongate
Brentwood
CM13 3LH
Secretary Name | Maha Ali |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2009(5 days after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH |
Director Name | Mr Omar Hellme Najim |
---|---|
Date of Birth | November 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2018(8 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH |
Director Name | Ms Sara Hellme Najim |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2018(8 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | najimcoltd.com |
---|
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 |
10 at £1 | Zainab Hellme Najim 50.00% Ordinary |
---|---|
5 at £1 | Maha Ali 25.00% Ordinary |
5 at £1 | Sara Najim 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £159,042 |
Cash | £298,556 |
Current Liabilities | £770,706 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
26 October 2015 | Delivered on: 14 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 18 gloucester road, london. Outstanding |
---|---|
26 October 2015 | Delivered on: 14 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 2 and 2B boreham road, london. Outstanding |
23 October 2015 | Delivered on: 27 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 April 2010 | Delivered on: 14 April 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18/18A gloucester road, london, london t/no BGL28717 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
26 March 2010 | Delivered on: 30 March 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
27 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
12 September 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
23 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
12 October 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
23 January 2022 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
17 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
30 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
4 September 2020 | Registered office address changed from Room 44 Millfield Business Centre Brentwood Essex CM15 9st to 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH on 4 September 2020 (1 page) |
4 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
8 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
20 April 2018 | Appointment of Ms Sara Hellme Najim as a director on 31 March 2018 (2 pages) |
20 April 2018 | Appointment of Mr Omar Hellme Najim as a director on 31 March 2018 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 September 2017 | Satisfaction of charge 1 in full (4 pages) |
15 September 2017 | Satisfaction of charge 1 in full (4 pages) |
15 September 2017 | Satisfaction of charge 2 in full (4 pages) |
15 September 2017 | Satisfaction of charge 2 in full (4 pages) |
31 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 October 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 November 2015 | Registration of charge 070045960005, created on 26 October 2015 (40 pages) |
14 November 2015 | Registration of charge 070045960004, created on 26 October 2015 (40 pages) |
14 November 2015 | Registration of charge 070045960004, created on 26 October 2015 (40 pages) |
14 November 2015 | Registration of charge 070045960005, created on 26 October 2015 (40 pages) |
27 October 2015 | Registration of charge 070045960003, created on 23 October 2015 (42 pages) |
27 October 2015 | Registration of charge 070045960003, created on 23 October 2015 (42 pages) |
12 October 2015 | Director's details changed for Dr. Hellme Najim on 31 August 2015 (2 pages) |
12 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Secretary's details changed for Maha Ali on 31 August 2015 (1 page) |
12 October 2015 | Secretary's details changed for Maha Ali on 31 August 2015 (1 page) |
12 October 2015 | Director's details changed for Dr. Hellme Najim on 31 August 2015 (2 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
3 April 2013 | Statement of capital following an allotment of shares on 24 December 2012
|
3 April 2013 | Statement of capital following an allotment of shares on 24 December 2012
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Statement of capital following an allotment of shares on 30 August 2011
|
30 January 2012 | Statement of capital following an allotment of shares on 30 August 2011
|
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2010 | Registered office address changed from 9 Shardelow Avenue Springfield Chelmsford CM1 6BG on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from 9 Shardelow Avenue Springfield Chelmsford CM1 6BG on 30 March 2010 (1 page) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
28 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
25 September 2009 | Secretary appointed maha ali (2 pages) |
25 September 2009 | Secretary appointed maha ali (2 pages) |
24 September 2009 | Director appointed doctor hellme najim (2 pages) |
24 September 2009 | Director appointed doctor hellme najim (2 pages) |
1 September 2009 | Appointment terminated director yomtov jacobs (1 page) |
1 September 2009 | Appointment terminated director yomtov jacobs (1 page) |
29 August 2009 | Incorporation (9 pages) |
29 August 2009 | Incorporation (9 pages) |