Company NameApproved Building Ltd
Company StatusActive
Company Number07791275
CategoryPrivate Limited Company
Incorporation Date29 September 2011(12 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Neil Nicholas Richard Herbert
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 81-85 High Street
Brentwood
Essex
CM14 4RR
Director NameMiss Kelly Louise Herbert
Date of BirthAugust 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2016(5 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 81-85 High Street
Brentwood
Essex
CM14 4RR
Director NameMr Nicholas Richard Herbert
Date of BirthMay 1980 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2016(5 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 81-85 High Street
Brentwood
Essex
CM14 4RR
Director NameMrs Susan Herbert
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(8 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 81-85 High Street
Brentwood
Essex
CM14 4RR
Secretary NameSusan Herbert
StatusResigned
Appointed29 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFairlight Lower Woodside Road
Wootton Bridge
Isle Of Wight
PO33 4JT

Location

Registered AddressFirst Floor
81-85 High Street
Brentwood
Essex
CM14 4RR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Kelly Louise Herbert
25.00%
Ordinary
25 at £1Neil Herbert
25.00%
Ordinary
25 at £1Nicholas Richard Herbert
25.00%
Ordinary
25 at £1Susan Elizabeth Herbert
25.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Charges

6 February 2015Delivered on: 13 February 2015
Persons entitled:
Brenda Evelyn Ayres
Ronald Joseph Ayres

Classification: A registered charge
Particulars: Lot 1 sunngate nursery, collier row road, chadwell heath, romford.
Outstanding

Filing History

26 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
30 August 2023Micro company accounts made up to 30 November 2022 (6 pages)
30 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
23 September 2022Director's details changed for Mr Neil Nicholas Richard Herbert on 23 September 2022 (2 pages)
2 September 2022Micro company accounts made up to 30 November 2021 (5 pages)
1 October 2021Director's details changed for Mr Neil Nicholas Richard Herbert on 1 October 2021 (2 pages)
1 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
28 June 2021Director's details changed for Mr Nicholas Richard Herbert on 28 June 2021 (2 pages)
25 June 2021Micro company accounts made up to 30 November 2020 (5 pages)
13 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 30 November 2019 (5 pages)
7 January 2020Appointment of Mrs Susan Herbert as a director on 1 January 2020 (2 pages)
7 January 2020Termination of appointment of Susan Herbert as a secretary on 1 January 2020 (1 page)
9 December 2019Registered office address changed from Fairlight Lower Woodside Road Wootton Bridge Isle of Wight PO33 4JT to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 9 December 2019 (1 page)
7 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
16 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
15 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
15 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
19 April 2018Notification of a person with significant control statement (2 pages)
21 October 2017Cessation of Neil Nicholas Richard Herbert as a person with significant control on 1 October 2017 (1 page)
21 October 2017Cessation of Neil Nicholas Richard Herbert as a person with significant control on 21 October 2017 (1 page)
21 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
21 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
21 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
4 January 2017Appointment of Miss Kelly Herbert as a director on 1 December 2016 (2 pages)
4 January 2017Appointment of Mr Nicholas Herbert as a director on 1 December 2016 (2 pages)
4 January 2017Appointment of Miss Kelly Herbert as a director on 1 December 2016 (2 pages)
4 January 2017Appointment of Mr Nicholas Herbert as a director on 1 December 2016 (2 pages)
17 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
3 November 2015Current accounting period extended from 30 September 2015 to 30 November 2015 (1 page)
3 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Current accounting period extended from 30 September 2015 to 30 November 2015 (1 page)
5 March 2015Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
13 February 2015Registration of charge 077912750001, created on 6 February 2015 (32 pages)
13 February 2015Registration of charge 077912750001, created on 6 February 2015 (32 pages)
13 February 2015Registration of charge 077912750001, created on 6 February 2015 (32 pages)
13 November 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
13 November 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
12 June 2014Registered office address changed from the Victorian Lodge East Hill Road Ryde --- Select --- PO33 1LS England on 12 June 2014 (1 page)
12 June 2014Registered office address changed from Fairlight Lower Woodside Road Wootton Bridge Isle of Wight PO33 4JT England on 12 June 2014 (1 page)
12 June 2014Secretary's details changed for Susan Herbert on 1 June 2014 (1 page)
12 June 2014Secretary's details changed for Susan Herbert on 1 June 2014 (1 page)
12 June 2014Director's details changed for Mr Neil Nicholas Richard Herbert on 1 June 2014 (2 pages)
12 June 2014Director's details changed for Mr Neil Nicholas Richard Herbert on 1 June 2014 (2 pages)
12 June 2014Secretary's details changed for Susan Herbert on 1 June 2014 (1 page)
12 June 2014Registered office address changed from Fairlight Lower Woodside Road Wootton Bridge Isle of Wight PO33 4JT England on 12 June 2014 (1 page)
12 June 2014Director's details changed for Mr Neil Nicholas Richard Herbert on 1 June 2014 (2 pages)
12 June 2014Registered office address changed from the Victorian Lodge East Hill Road Ryde --- Select --- PO33 1LS England on 12 June 2014 (1 page)
6 November 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 November 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(14 pages)
30 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(14 pages)
15 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
12 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
12 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
29 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)