Hartlepool
TS24 7DN
Director Name | Mr Will Young |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2020(41 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Client Executive |
Country of Residence | England |
Correspondence Address | 70 Grafton Road Top Floor Flat London W3 6PF |
Director Name | Ms Olivia Joy Brady |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(41 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Charted Accountant |
Country of Residence | England |
Correspondence Address | 70 Grafton Road 70 Grafton Road Ground Floor Flat London W3 6PF |
Director Name | Rio Brown |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(13 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 April 1993) |
Role | Researcher/Buyer |
Correspondence Address | 70 Grafton Road Acton London W3 6PF |
Director Name | Ms Ruth Rosemary Dubbey |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(13 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 September 1996) |
Role | Physiotherapist |
Correspondence Address | 70 Grafton Road London W3 6PF |
Director Name | Kaye Matthew Robson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(13 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 October 1995) |
Role | Video Tape Editor |
Correspondence Address | 70 Grafton Road Acton London W3 6PF |
Secretary Name | Rio Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(13 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 April 1993) |
Role | Company Director |
Correspondence Address | 70 Grafton Road Acton London W3 6PF |
Secretary Name | Ms Ruth Rosemary Dubbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1993(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 September 1996) |
Role | Physiotherapist |
Correspondence Address | 70 Grafton Road London W3 6PF |
Director Name | Jenet Gullon |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(15 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 15 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grafton Road Acton London W3 6PF |
Director Name | Milanka Bhere |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | FRY |
Status | Resigned |
Appointed | 06 October 1995(16 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 04 June 2015) |
Role | Legal Secretary |
Country of Residence | Poland |
Correspondence Address | Top Floor Flat 70 Grafton Road Acton London W3 6PF |
Secretary Name | Nigel John Dallewy Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 May 1999) |
Role | Company Director |
Correspondence Address | No 3 Staff House Qetc Leatherhead Court Leatherhead Surrey KT22 0BJ |
Secretary Name | Peter Gullon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1999(20 years after company formation) |
Appointment Duration | 17 years, 8 months (resigned 15 January 2017) |
Role | Company Director |
Correspondence Address | 70 Grafton Road Acton London W3 6PF |
Director Name | Mr Jason De Vere Hunt |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(27 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 17 March 2021) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grafton Road Acton London W3 6PF |
Registered Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 500 other UK companies use this postal address |
10 at £1 | Mr Jason Hunt 33.33% Ordinary |
---|---|
10 at £1 | Peter-jenet Gullon 33.33% Ordinary |
10 at £1 | William Frankland 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£308 |
Current Liabilities | £308 |
Latest Accounts | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 8 February 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 08 May |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
30 January 2024 | Micro company accounts made up to 8 May 2023 (3 pages) |
---|---|
14 June 2023 | Appointment of Polly Claire Parker as a director on 9 June 2023 (2 pages) |
14 June 2023 | Confirmation statement made on 9 June 2023 with updates (5 pages) |
14 June 2023 | Termination of appointment of Olivia Joy Brady as a director on 9 June 2023 (1 page) |
22 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
30 January 2023 | Micro company accounts made up to 8 May 2022 (3 pages) |
12 May 2022 | Confirmation statement made on 17 March 2022 with updates (4 pages) |
24 January 2022 | Micro company accounts made up to 8 May 2021 (3 pages) |
22 March 2021 | Director's details changed for Mr John Lysander Gretton on 22 March 2021 (2 pages) |
22 March 2021 | Registered office address changed from Jubilee Cottage Bartestree Hereford Herefordshire HR1 4DA to Exchange Building 66 Church Street Hartlepool TS24 7DN on 22 March 2021 (1 page) |
17 March 2021 | Termination of appointment of Jason De Vere Hunt as a director on 17 March 2021 (1 page) |
17 March 2021 | Cessation of Jason De Vere Hunt as a person with significant control on 17 March 2021 (1 page) |
17 March 2021 | Confirmation statement made on 17 March 2021 with updates (5 pages) |
17 March 2021 | Appointment of Ms Olivia Joy Brady as a director on 17 March 2021 (2 pages) |
17 March 2021 | Notification of John Lysander Gretton as a person with significant control on 17 March 2021 (2 pages) |
26 January 2021 | Micro company accounts made up to 8 May 2020 (3 pages) |
20 January 2021 | Confirmation statement made on 15 January 2021 with updates (4 pages) |
17 December 2020 | Appointment of Mr Will Young as a director on 17 December 2020 (2 pages) |
5 February 2020 | Micro company accounts made up to 8 May 2019 (2 pages) |
28 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
31 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 8 May 2018 (10 pages) |
9 February 2018 | Total exemption full accounts made up to 8 May 2017 (10 pages) |
28 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
18 May 2017 | Appointment of Mr John Lysander Gretton as a director on 18 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr John Lysander Gretton as a director on 18 May 2017 (2 pages) |
10 February 2017 | Total exemption full accounts made up to 8 May 2016 (10 pages) |
10 February 2017 | Total exemption full accounts made up to 8 May 2016 (10 pages) |
15 January 2017 | Termination of appointment of Peter Gullon as a secretary on 15 January 2017 (1 page) |
15 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
15 January 2017 | Termination of appointment of Jenet Gullon as a director on 15 January 2017 (1 page) |
15 January 2017 | Termination of appointment of Jenet Gullon as a director on 15 January 2017 (1 page) |
15 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
15 January 2017 | Termination of appointment of Peter Gullon as a secretary on 15 January 2017 (1 page) |
4 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
11 February 2016 | Total exemption small company accounts made up to 8 May 2015 (10 pages) |
11 February 2016 | Total exemption small company accounts made up to 8 May 2015 (10 pages) |
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Termination of appointment of Milanka Bhere as a director on 4 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Milanka Bhere as a director on 4 June 2015 (1 page) |
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Termination of appointment of Milanka Bhere as a director on 4 June 2015 (1 page) |
21 February 2015 | Total exemption full accounts made up to 8 May 2014 (10 pages) |
21 February 2015 | Total exemption full accounts made up to 8 May 2014 (10 pages) |
21 February 2015 | Total exemption full accounts made up to 8 May 2014 (10 pages) |
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
10 February 2014 | Total exemption full accounts made up to 8 May 2013 (10 pages) |
10 February 2014 | Total exemption full accounts made up to 8 May 2013 (10 pages) |
10 February 2014 | Total exemption full accounts made up to 8 May 2013 (10 pages) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Total exemption full accounts made up to 8 May 2012 (10 pages) |
8 February 2013 | Total exemption full accounts made up to 8 May 2012 (10 pages) |
8 February 2013 | Total exemption full accounts made up to 8 May 2012 (10 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Total exemption full accounts made up to 8 May 2011 (10 pages) |
3 February 2012 | Total exemption full accounts made up to 8 May 2011 (10 pages) |
3 February 2012 | Total exemption full accounts made up to 8 May 2011 (10 pages) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption full accounts made up to 8 May 2010 (10 pages) |
1 February 2011 | Total exemption full accounts made up to 8 May 2010 (10 pages) |
1 February 2011 | Total exemption full accounts made up to 8 May 2010 (10 pages) |
4 June 2010 | Director's details changed for Milanka Bhere on 1 January 2010 (2 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Jason Hunt on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Jason Hunt on 1 January 2010 (2 pages) |
4 June 2010 | Registered office address changed from 70 Grafton Road Acton London W3 6PF on 4 June 2010 (1 page) |
4 June 2010 | Director's details changed for Jenet Gullon on 1 January 2010 (2 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Jason Hunt on 1 January 2010 (2 pages) |
4 June 2010 | Registered office address changed from 70 Grafton Road Acton London W3 6PF on 4 June 2010 (1 page) |
4 June 2010 | Director's details changed for Jenet Gullon on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Jenet Gullon on 1 January 2010 (2 pages) |
4 June 2010 | Registered office address changed from 70 Grafton Road Acton London W3 6PF on 4 June 2010 (1 page) |
4 June 2010 | Director's details changed for Milanka Bhere on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Milanka Bhere on 1 January 2010 (2 pages) |
18 March 2010 | Total exemption full accounts made up to 8 May 2009 (10 pages) |
18 March 2010 | Total exemption full accounts made up to 8 May 2009 (10 pages) |
18 March 2010 | Total exemption full accounts made up to 8 May 2009 (10 pages) |
25 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
25 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 8 May 2008 (10 pages) |
12 March 2009 | Total exemption small company accounts made up to 8 May 2008 (10 pages) |
12 March 2009 | Total exemption small company accounts made up to 8 May 2008 (10 pages) |
21 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
6 March 2008 | Total exemption full accounts made up to 8 May 2007 (10 pages) |
6 March 2008 | Total exemption full accounts made up to 8 May 2007 (10 pages) |
6 March 2008 | Total exemption full accounts made up to 8 May 2007 (10 pages) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
23 May 2007 | New director appointed (1 page) |
27 July 2006 | Total exemption full accounts made up to 8 May 2006 (10 pages) |
27 July 2006 | Total exemption full accounts made up to 8 May 2006 (10 pages) |
27 July 2006 | Total exemption full accounts made up to 8 May 2006 (10 pages) |
26 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
26 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
25 July 2005 | Total exemption full accounts made up to 8 May 2005 (10 pages) |
25 July 2005 | Total exemption full accounts made up to 8 May 2005 (10 pages) |
25 July 2005 | Total exemption full accounts made up to 8 May 2005 (10 pages) |
18 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
18 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
22 July 2004 | Total exemption full accounts made up to 8 May 2004 (10 pages) |
22 July 2004 | Total exemption full accounts made up to 8 May 2004 (10 pages) |
22 July 2004 | Total exemption full accounts made up to 8 May 2004 (10 pages) |
10 June 2004 | Return made up to 08/05/04; full list of members (8 pages) |
10 June 2004 | Return made up to 08/05/04; full list of members (8 pages) |
30 July 2003 | Total exemption full accounts made up to 8 May 2003 (10 pages) |
30 July 2003 | Total exemption full accounts made up to 8 May 2003 (10 pages) |
30 July 2003 | Total exemption full accounts made up to 8 May 2003 (10 pages) |
30 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
9 August 2002 | Total exemption full accounts made up to 8 May 2002 (9 pages) |
9 August 2002 | Total exemption full accounts made up to 8 May 2002 (9 pages) |
9 August 2002 | Total exemption full accounts made up to 8 May 2002 (9 pages) |
28 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
11 March 2002 | Total exemption full accounts made up to 8 May 2001 (9 pages) |
11 March 2002 | Total exemption full accounts made up to 8 May 2001 (9 pages) |
11 March 2002 | Total exemption full accounts made up to 8 May 2001 (9 pages) |
7 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
28 June 2000 | Full accounts made up to 8 May 2000 (4 pages) |
28 June 2000 | Full accounts made up to 8 May 2000 (4 pages) |
28 June 2000 | Full accounts made up to 8 May 2000 (4 pages) |
26 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
2 July 1999 | Full accounts made up to 8 May 1999 (4 pages) |
2 July 1999 | Full accounts made up to 8 May 1999 (4 pages) |
2 July 1999 | Full accounts made up to 8 May 1999 (4 pages) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | Return made up to 08/05/99; no change of members
|
1 June 1999 | Return made up to 08/05/99; no change of members
|
6 July 1998 | Full accounts made up to 8 May 1998 (4 pages) |
6 July 1998 | Full accounts made up to 8 May 1998 (4 pages) |
6 July 1998 | Return made up to 08/05/98; no change of members (4 pages) |
6 July 1998 | Full accounts made up to 8 May 1998 (4 pages) |
6 July 1998 | Return made up to 08/05/98; no change of members (4 pages) |
10 November 1997 | Full accounts made up to 8 May 1997 (4 pages) |
10 November 1997 | Full accounts made up to 8 May 1997 (4 pages) |
10 November 1997 | Full accounts made up to 8 May 1997 (4 pages) |
6 November 1997 | Full accounts made up to 8 May 1996 (4 pages) |
6 November 1997 | Full accounts made up to 8 May 1996 (4 pages) |
6 November 1997 | Full accounts made up to 8 May 1996 (4 pages) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | Return made up to 08/05/97; full list of members
|
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | Return made up to 08/05/97; full list of members
|
6 May 1996 | Return made up to 08/05/96; full list of members
|
6 May 1996 | Return made up to 08/05/96; full list of members
|
26 March 1996 | Full accounts made up to 8 May 1995 (6 pages) |
26 March 1996 | Full accounts made up to 8 May 1995 (6 pages) |
26 March 1996 | Full accounts made up to 8 May 1995 (6 pages) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | New director appointed (2 pages) |
20 June 1995 | Return made up to 08/05/95; change of members (6 pages) |
20 June 1995 | Return made up to 08/05/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
9 May 1979 | Incorporation (15 pages) |