Birmingham
West Midlands
B44 9BY
Director Name | Mrs Sarah Deane |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 28 February 2010) |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 122 Templeton Road Great Barr Birmingham West Midlands B44 9BY |
Secretary Name | Mrs Sarah Deane |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Templeton Road Great Barr Birmingham West Midlands B44 9BY |
Telephone | 0121 3604009 |
---|---|
Telephone region | Birmingham |
Registered Address | C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
99 at £1 | Michael Joseph Deane 99.00% Ordinary |
---|---|
1 at £1 | Sarah Deane 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,211 |
Cash | £5,324 |
Current Liabilities | £29,773 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
22 January 1996 | Delivered on: 30 January 1996 Persons entitled: Tsb Bank PLC Classification: Mortgage 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
26 January 1993 | Delivered on: 5 February 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
28 January 1986 | Delivered on: 4 February 1986 Satisfied on: 2 June 1994 Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
---|---|
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
1 October 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
15 December 2014 | Termination of appointment of Sarah Deane as a secretary on 15 August 2014 (1 page) |
26 June 2014 | Total exemption full accounts made up to 28 February 2014 (17 pages) |
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
28 November 2013 | Total exemption full accounts made up to 28 February 2013 (18 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Total exemption full accounts made up to 28 February 2012 (17 pages) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption full accounts made up to 28 February 2011 (15 pages) |
26 January 2011 | Termination of appointment of Sarah Deane as a director
|
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Termination of appointment of Sarah Deane as a director (1 page) |
27 October 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Michael Joseph Deane on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mrs Sarah Deane on 12 February 2010 (2 pages) |
15 October 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 October 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
5 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
29 November 2007 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
24 October 2006 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
12 May 2006 | Return made up to 31/12/05; full list of members (7 pages) |
19 September 2005 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 September 2004 | Total exemption full accounts made up to 28 February 2004 (13 pages) |
21 July 2004 | Total exemption full accounts made up to 28 February 2003 (13 pages) |
24 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 December 2002 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
18 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 August 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
2 March 2001 | Full accounts made up to 29 February 2000 (12 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 July 2000 | Full accounts made up to 28 February 1999 (13 pages) |
3 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 January 1999 | Full accounts made up to 28 February 1998 (12 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 March 1998 | Full accounts made up to 28 February 1997 (12 pages) |
9 February 1998 | Return made up to 31/12/97; full list of members
|
9 May 1997 | Full accounts made up to 29 February 1996 (13 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 March 1996 | Full accounts made up to 28 February 1995 (11 pages) |
27 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |