Herongate
Brentwood
CM13 3LH
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Howard James Cox |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Richmond Road Leytonstone London E11 4BU |
Secretary Name | John Joseph Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Richmond Road Leytonstone London E11 4BU |
Director Name | Miss Monica Herman |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Richmond Road Leytonstone London E11 4BU |
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 |
1 at £1 | Monica Herman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,818 |
Cash | £3,894 |
Current Liabilities | £4,302 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
31 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
31 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 April 2022 | Confirmation statement made on 30 March 2022 with updates (4 pages) |
18 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 April 2021 | Cessation of Monica Herman as a person with significant control on 30 June 2020 (1 page) |
9 April 2021 | Notification of Howard James Cox as a person with significant control on 30 June 2020 (2 pages) |
8 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
3 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 May 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
6 May 2020 | Registered office address changed from 68 Richmond Road Leytonstone London E11 4BU to 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH on 6 May 2020 (1 page) |
19 February 2020 | Termination of appointment of Monica Herman as a director on 9 January 2020 (1 page) |
19 July 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
23 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
23 April 2019 | Appointment of Mr Howard James Cox as a director on 23 April 2019 (2 pages) |
9 August 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
13 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
22 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
7 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 July 2012 | Termination of appointment of Howard Cox as a director (1 page) |
26 July 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Director's details changed for Miss Monica Herman on 11 June 2012 (2 pages) |
26 July 2012 | Director's details changed for Miss Monica Herman on 11 June 2012 (2 pages) |
26 July 2012 | Termination of appointment of Howard Cox as a director (1 page) |
11 June 2012 | Termination of appointment of John Phillips as a secretary (1 page) |
11 June 2012 | Termination of appointment of John Phillips as a secretary (1 page) |
11 June 2012 | Registered office address changed from John Phillips & Co 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from John Phillips & Co 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 11 June 2012 (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 July 2011 | Appointment of Miss Monica Herman as a director (2 pages) |
15 July 2011 | Appointment of Miss Monica Herman as a director (2 pages) |
16 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
15 April 2010 | Appointment of John Joseph Phillips as a secretary (3 pages) |
15 April 2010 | Appointment of Howard James Cox as a director (3 pages) |
15 April 2010 | Appointment of Howard James Cox as a director (3 pages) |
15 April 2010 | Registered office address changed from C/O John Phillips & Co Ltd Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich IP6 0NL on 15 April 2010 (2 pages) |
15 April 2010 | Appointment of John Joseph Phillips as a secretary (3 pages) |
15 April 2010 | Registered office address changed from C/O John Phillips & Co Ltd Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich IP6 0NL on 15 April 2010 (2 pages) |
6 April 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
6 April 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 April 2010 (1 page) |
6 April 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
6 April 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 April 2010 (1 page) |
30 March 2010 | Incorporation
|
30 March 2010 | Incorporation
|
30 March 2010 | Incorporation
|