Cleadon
Sunderland
Tyne & Wear
SR6 7TQ
Director Name | Mr Mark Alister Veti |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1999(5 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 67 Cleadon Lea Cleadon Sunderland Tyne & Wear SR6 7TQ |
Director Name | Mrs Alexandra Nicole Holt |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2017(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Cleadon Lea Cleadon Village Sunderland SR6 7TQ |
Secretary Name | Jeanette Susan Veti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Girtin Road South Shields NE34 8JB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 67 Cleadon Lea Cleadon Village Sunderland SR6 7TQ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £71,718 |
Cash | £14,067 |
Current Liabilities | £287,580 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
19 January 1996 | Delivered on: 24 January 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 7 & 8 station road fulwell sunderland tyne & wear t/no TY297198 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
19 January 1996 | Delivered on: 24 January 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 3 & 4 station road fulwell sunderland tyne & wear t/no TY175492 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
5 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
21 November 2020 | Director's details changed for Mrs Alexandra Nicole Holt on 19 October 2020 (2 pages) |
21 November 2020 | Director's details changed for Mr Mark Alister Veti on 19 October 2020 (2 pages) |
20 October 2020 | Change of details for Mr Mark Alister Veti as a person with significant control on 19 October 2020 (2 pages) |
20 October 2020 | Change of details for Mrs Alexandra Nicole Holt as a person with significant control on 19 October 2020 (2 pages) |
26 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 July 2019 | Change of details for Miss Alexandra Nicole Veti as a person with significant control on 31 December 2018 (2 pages) |
11 June 2019 | Director's details changed for Miss Alexandra Nicole Veti on 31 December 2018 (2 pages) |
8 April 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
6 January 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
26 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 June 2018 | Termination of appointment of Jeanette Susan Veti as a secretary on 19 June 2018 (1 page) |
6 April 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 June 2017 | Appointment of Miss Alexandra Nicole Veti as a director on 3 June 2017 (2 pages) |
16 June 2017 | Appointment of Miss Alexandra Nicole Veti as a director on 3 June 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 July 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 June 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2010 | Director's details changed for Mark Alister Veti on 25 March 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr John Veti on 25 March 2010 (2 pages) |
14 September 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Mark Alister Veti on 25 March 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr John Veti on 25 March 2010 (2 pages) |
14 September 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 September 2009 | Return made up to 25/03/09; full list of members (4 pages) |
25 September 2009 | Return made up to 25/03/09; full list of members (4 pages) |
1 July 2009 | Return made up to 25/03/08; full list of members (4 pages) |
1 July 2009 | Return made up to 25/03/08; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 May 2007 | Return made up to 25/03/07; full list of members (3 pages) |
16 May 2007 | Return made up to 25/03/07; full list of members (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 July 2006 | Return made up to 25/03/06; full list of members (3 pages) |
10 July 2006 | Return made up to 25/03/06; full list of members (3 pages) |
7 April 2006 | Return made up to 25/03/05; full list of members (7 pages) |
7 April 2006 | Return made up to 25/03/05; full list of members (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 May 2004 | Return made up to 25/03/04; full list of members
|
5 May 2004 | Return made up to 25/03/04; full list of members
|
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
27 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 May 2002 | Return made up to 25/03/02; full list of members (6 pages) |
9 May 2002 | Return made up to 25/03/02; full list of members (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
17 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
17 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
10 May 2000 | Return made up to 25/03/00; full list of members (6 pages) |
10 May 2000 | Return made up to 25/03/00; full list of members (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
7 April 1999 | Return made up to 25/03/99; no change of members (4 pages) |
7 April 1999 | Return made up to 25/03/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
8 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 May 1997 | Return made up to 25/03/97; no change of members (4 pages) |
3 May 1997 | Return made up to 25/03/97; no change of members (4 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 April 1996 | Return made up to 25/03/96; no change of members (4 pages) |
10 April 1996 | Return made up to 25/03/96; no change of members (4 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
1 June 1995 | Return made up to 25/03/95; full list of members (6 pages) |
1 June 1995 | Return made up to 25/03/95; full list of members (6 pages) |