North Shields
Tyne And Wear
NE29 7HA
Director Name | Gwenyth Lillian Snowball |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(3 weeks after company formation) |
Appointment Duration | 3 years (resigned 15 March 1995) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Holywell Avenue Whitley Bay Tyne & Wear NE26 3AA |
Secretary Name | Gwenyth Lillian Snowball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(3 weeks after company formation) |
Appointment Duration | 3 years (resigned 15 March 1995) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Holywell Avenue Whitley Bay Tyne & Wear NE26 3AA |
Director Name | Mr David Edward Nathan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 November 1996) |
Role | Company Director |
Correspondence Address | 125 Queen Victoria Road Totley Sheffield South Yorkshire S17 4HU |
Secretary Name | Mr David Ronald Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(3 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months (resigned 13 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bugatti House, Norham Road North Shields Tyne And Wear NE29 7HA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ginoferrari.com |
---|
Registered Address | 246 Park View Whitley Bay Tyne And Wear NE26 3QX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Hnmx Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
8 March 1995 | Delivered on: 15 March 1995 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 |
---|
24 August 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
19 July 2023 | Change of details for Hnmx Holdings Ltd as a person with significant control on 14 July 2023 (2 pages) |
19 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
1 March 2023 | Satisfaction of charge 1 in full (1 page) |
21 February 2023 | Registered office address changed from Bugatti House, Norham Road North Shields Tyne and Wear NE29 7HA to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 21 February 2023 (1 page) |
28 September 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
21 September 2022 | Change of details for Sydney Snowball as a person with significant control on 6 April 2016 (2 pages) |
19 August 2022 | Notification of Hnmx Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
19 August 2022 | Change of details for Sydney Snowball as a person with significant control on 6 April 2016 (2 pages) |
19 August 2022 | Cessation of Gwenyth Lillian Snowball as a person with significant control on 6 April 2016 (1 page) |
17 August 2022 | Change of details for Gwenyth Lillian Snowball as a person with significant control on 16 July 2021 (2 pages) |
17 August 2022 | Change of details for Sydney Snowball as a person with significant control on 16 July 2021 (2 pages) |
24 May 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
27 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
25 February 2021 | Director's details changed for Sidney Snowball on 25 February 2021 (2 pages) |
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
9 April 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
20 February 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
23 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
17 April 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
28 April 2017 | Director's details changed for Sidney Snowball on 1 April 2017 (2 pages) |
28 April 2017 | Director's details changed for Sidney Snowball on 1 April 2017 (2 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
18 August 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
18 August 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
9 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
16 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 October 2014 | Termination of appointment of David Ronald Allen as a secretary on 13 August 2014 (1 page) |
13 October 2014 | Termination of appointment of David Ronald Allen as a secretary on 13 August 2014 (1 page) |
7 October 2014 | Termination of appointment of David Ronald Allen as a secretary on 13 August 2014 (1 page) |
7 October 2014 | Termination of appointment of David Ronald Allen as a secretary on 13 August 2014 (1 page) |
30 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
11 February 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
11 February 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
15 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
7 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
20 July 2010 | Director's details changed for Sidney Snowball on 15 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Secretary's details changed for David Ronald Allen on 15 July 2010 (1 page) |
20 July 2010 | Secretary's details changed for David Ronald Allen on 15 July 2010 (1 page) |
20 July 2010 | Director's details changed for Sidney Snowball on 15 July 2010 (2 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
20 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
15 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
15 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
3 November 2007 | Accounts made up to 31 December 2006 (7 pages) |
3 November 2007 | Accounts made up to 31 December 2006 (7 pages) |
20 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
4 November 2006 | Accounts made up to 31 December 2005 (1 page) |
4 November 2006 | Accounts made up to 31 December 2005 (1 page) |
23 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
23 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
7 October 2005 | Return made up to 15/07/05; full list of members (2 pages) |
7 October 2005 | Location of register of members (1 page) |
7 October 2005 | Return made up to 15/07/05; full list of members (2 pages) |
7 October 2005 | Location of register of members (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: charter house 56 high street sutton coldfield west midlands B72 1UJ (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: charter house 56 high street sutton coldfield west midlands B72 1UJ (1 page) |
23 February 2005 | Accounts made up to 31 December 2004 (1 page) |
23 February 2005 | Accounts made up to 31 December 2004 (1 page) |
15 September 2004 | Return made up to 15/07/04; full list of members (6 pages) |
15 September 2004 | Return made up to 15/07/04; full list of members (6 pages) |
11 March 2004 | Accounts made up to 31 December 2003 (2 pages) |
11 March 2004 | Accounts made up to 31 December 2003 (2 pages) |
24 August 2003 | Accounts made up to 31 December 2002 (2 pages) |
24 August 2003 | Accounts made up to 31 December 2002 (2 pages) |
22 August 2003 | Return made up to 15/07/03; full list of members (6 pages) |
22 August 2003 | Return made up to 15/07/03; full list of members (6 pages) |
30 September 2002 | Return made up to 15/07/02; full list of members (6 pages) |
30 September 2002 | Return made up to 15/07/02; full list of members (6 pages) |
30 January 2002 | Accounts made up to 31 December 2001 (1 page) |
30 January 2002 | Accounts made up to 31 December 2001 (1 page) |
31 October 2001 | Accounts made up to 31 December 2000 (2 pages) |
31 October 2001 | Accounts made up to 31 December 2000 (2 pages) |
20 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: 1 lower tower street newtown birmingham B19 3NH (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: 1 lower tower street newtown birmingham B19 3NH (1 page) |
27 October 2000 | Accounts made up to 31 December 1999 (1 page) |
27 October 2000 | Accounts made up to 31 December 1999 (1 page) |
4 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
27 June 2000 | Return made up to 15/07/99; no change of members (4 pages) |
27 June 2000 | Return made up to 15/07/99; no change of members (4 pages) |
1 November 1999 | Accounts made up to 31 December 1998 (1 page) |
1 November 1999 | Accounts made up to 31 December 1998 (1 page) |
3 November 1998 | Accounts made up to 31 December 1997 (1 page) |
3 November 1998 | Accounts made up to 31 December 1997 (1 page) |
6 August 1998 | Return made up to 15/07/98; full list of members (6 pages) |
6 August 1998 | Return made up to 15/07/98; full list of members (6 pages) |
11 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
11 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
29 October 1997 | Accounts made up to 31 December 1996 (1 page) |
29 October 1997 | Accounts made up to 31 December 1996 (1 page) |
5 November 1996 | Return made up to 30/10/96; no change of members
|
5 November 1996 | Return made up to 30/10/96; no change of members
|
1 November 1996 | Accounts made up to 31 December 1995 (1 page) |
1 November 1996 | Accounts made up to 31 December 1995 (1 page) |
11 April 1996 | Return made up to 27/01/96; full list of members (6 pages) |
11 April 1996 | Return made up to 27/01/96; full list of members (6 pages) |
2 November 1995 | Accounts made up to 31 December 1994 (1 page) |
2 November 1995 | Accounts made up to 31 December 1994 (1 page) |
5 April 1995 | New secretary appointed (2 pages) |
5 April 1995 | New director appointed (2 pages) |
5 April 1995 | New secretary appointed (2 pages) |
5 April 1995 | Secretary resigned;director resigned (2 pages) |
5 April 1995 | Secretary resigned;director resigned (2 pages) |
5 April 1995 | New director appointed (2 pages) |
31 March 1995 | Return made up to 27/01/95; no change of members (4 pages) |
31 March 1995 | Return made up to 27/01/95; no change of members (4 pages) |
15 March 1995 | Particulars of mortgage/charge (10 pages) |
15 March 1995 | Particulars of mortgage/charge (10 pages) |