Herongate
Brentwood
CM13 3LH
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Ms Nerissa Nora Martin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2012) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9ST |
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 £50 | Frances Harrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £687 |
Cash | £1,135 |
Current Liabilities | £7,246 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
12 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
2 September 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
8 June 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 8 June 2020 (1 page) |
8 March 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
8 April 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
6 June 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
6 June 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 October 2013 | Director's details changed for Ms Frances Catherine Saida Harrison on 1 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Ms Frances Catherine Saida Harrison on 1 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Ms Frances Catherine Saida Harrison on 1 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Ms Frances Catherine Saida Harrison on 1 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Ms Frances Catherine Saida Harrison on 1 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Ms Frances Catherine Saida Harrison on 1 October 2013 (2 pages) |
20 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 May 2012 | Termination of appointment of Nerissa Martin as a director (1 page) |
9 May 2012 | Termination of appointment of Nerissa Martin as a director (1 page) |
15 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 June 2011 | Registered office address changed from 126 Ebury Street London SW1W 9QQ United Kingdom on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 126 Ebury Street London SW1W 9QQ United Kingdom on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 126 Ebury Street London SW1W 9QQ United Kingdom on 6 June 2011 (1 page) |
28 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
16 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Appointment of Ms Nerissa Nora Martin as a director (2 pages) |
2 February 2010 | Appointment of Ms Nerissa Nora Martin as a director (2 pages) |
1 February 2010 | Appointment of Ms Frances Catherine Saida Harrison as a director (2 pages) |
1 February 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
1 February 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
1 February 2010 | Appointment of Ms Frances Catherine Saida Harrison as a director (2 pages) |
12 January 2010 | Incorporation (31 pages) |
12 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 January 2010 | Incorporation (31 pages) |
12 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |