202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director Name | Mr Ian Edward Loftus |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 18 Park Crescent York YO31 7NU |
Secretary Name | Mark Benton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 28 Scaife Gdns Acomb York North Yorkshire YO31 8HX |
Secretary Name | Mrs Zoe Collette Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 February 2011) |
Role | Company Director |
Correspondence Address | 130 Kingsway North Clifton York North Yorkshire YO30 6JB |
Director Name | Mr Trevor William Thornton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH |
Director Name | Adrian John Green |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Stonegate York Yorkshire YO1 8AS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.evileyelounge.com |
---|---|
Email address | [email protected] |
Telephone | 01904 640002 |
Telephone region | York |
Registered Address | Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Stableford Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,406 |
Cash | £40,977 |
Current Liabilities | £282,680 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
4 August 2020 | Delivered on: 5 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
29 October 2012 | Delivered on: 31 October 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge - licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 stonegate york (t/no nyk 385706) all rates receivable from any lease granted on the property, the goodwill, the proceeds of any insurance, the benefit of all certificates or licences all fixtures and fittings all plant and machinery and all furniture furnishings equipment tools and other goods kept at the property. Outstanding |
24 February 2011 | Delivered on: 26 February 2011 Persons entitled: E a Fuller & Son Limited Classification: Rent deposit deed Secured details: £50,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in the deposit account see image for full details. Outstanding |
24 February 2011 | Delivered on: 25 February 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 February 2011 | Delivered on: 25 February 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge 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 42 stonegate york by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
17 October 2003 | Delivered on: 22 October 2003 Satisfied on: 5 September 2009 Persons entitled: Talisman Pensions Limited Classification: Rent deposit deed Secured details: £15,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £15,000 or if greater and amount equal to six months rent firstly reserved by a lease dated 17.10.2003 made between talisman pensions LTD (1) and the company. Fully Satisfied |
22 May 2023 | Micro company accounts made up to 31 October 2022 (7 pages) |
---|---|
29 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
8 July 2022 | Micro company accounts made up to 31 October 2021 (7 pages) |
26 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
5 March 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 October 2020 (3 pages) |
5 August 2020 | Registration of charge 030875350006, created on 4 August 2020 (24 pages) |
5 August 2020 | Registration of charge 030875350006, created on 4 August 2020 (54 pages) |
24 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
25 February 2020 | Satisfaction of charge 3 in full (1 page) |
14 January 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
14 January 2020 | Notification of Adrian John Green as a person with significant control on 27 September 2019 (2 pages) |
13 December 2019 | Resolutions
|
6 December 2019 | Confirmation statement made on 23 November 2019 with updates (5 pages) |
27 September 2019 | Termination of appointment of Adrian John Green as a director on 27 September 2019 (1 page) |
27 September 2019 | Notification of Shelley-Lee Green as a person with significant control on 27 September 2019 (2 pages) |
27 September 2019 | Cessation of Adrian John Green as a person with significant control on 27 September 2019 (1 page) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (12 pages) |
7 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
27 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (12 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 4 August 2017 with updates (5 pages) |
25 August 2017 | Confirmation statement made on 4 August 2017 with updates (5 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
2 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
13 May 2016 | Satisfaction of charge 2 in full (2 pages) |
13 May 2016 | Satisfaction of charge 3 in part (1 page) |
13 May 2016 | Satisfaction of charge 5 in full (2 pages) |
13 May 2016 | Satisfaction of charge 3 in part (1 page) |
13 May 2016 | Satisfaction of charge 2 in full (2 pages) |
13 May 2016 | Satisfaction of charge 5 in full (2 pages) |
1 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
13 May 2015 | Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page) |
15 April 2015 | Appointment of Mrs Shelley-Lee Green as a director on 15 April 2015 (2 pages) |
15 April 2015 | Appointment of Mrs Shelley-Lee Green as a director on 15 April 2015 (2 pages) |
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 February 2014 | Termination of appointment of Trevor Thornton as a director (2 pages) |
25 February 2014 | Termination of appointment of Trevor Thornton as a director (2 pages) |
3 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Registered office address changed from 42 Stonegate York Yorkshire YO1 8AS on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 42 Stonegate York Yorkshire YO1 8AS on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 42 Stonegate York Yorkshire YO1 8AS on 3 October 2013 (1 page) |
3 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 August 2012 | Director's details changed for Mr Trevor William Thornton on 4 August 2012 (2 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Director's details changed for Mr Trevor William Thornton on 4 August 2012 (2 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Director's details changed for Mr Trevor William Thornton on 4 August 2012 (2 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
24 April 2012 | Director's details changed for Adrian John Green on 29 February 2012 (3 pages) |
24 April 2012 | Director's details changed for Adrian John Green on 29 February 2012 (3 pages) |
20 March 2012 | Director's details changed for Mr Trevor William Thornton on 29 February 2012 (3 pages) |
20 March 2012 | Director's details changed for Mr Trevor William Thornton on 29 February 2012 (3 pages) |
12 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (14 pages) |
12 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (14 pages) |
12 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (14 pages) |
1 March 2011 | Appointment of Mr Adrian John Green as a director (2 pages) |
1 March 2011 | Appointment of Mr Adrian John Green as a director (2 pages) |
28 February 2011 | Termination of appointment of Ian Loftus as a director (1 page) |
28 February 2011 | Appointment of Mr Trevor William Thornton as a director (2 pages) |
28 February 2011 | Termination of appointment of Ian Loftus as a director (1 page) |
28 February 2011 | Appointment of Mr Trevor William Thornton as a director (2 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 February 2011 | Termination of appointment of Zoe Hutchinson as a secretary (1 page) |
18 February 2011 | Termination of appointment of Zoe Hutchinson as a secretary (1 page) |
11 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
8 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
21 August 2009 | Secretary's change of particulars / zoe disouza / 23/05/2009 (2 pages) |
21 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
21 August 2009 | Secretary's change of particulars / zoe disouza / 23/05/2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 September 2008 | Return made up to 04/08/08; full list of members (3 pages) |
23 September 2008 | Return made up to 04/08/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 November 2007 | Return made up to 04/08/07; full list of members (2 pages) |
14 November 2007 | Return made up to 04/08/07; full list of members (2 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 January 2007 | Return made up to 04/08/06; full list of members (2 pages) |
9 January 2007 | Return made up to 04/08/06; full list of members (2 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | New secretary appointed (2 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
17 August 2005 | Return made up to 04/08/05; full list of members (2 pages) |
17 August 2005 | Return made up to 04/08/05; full list of members (2 pages) |
16 August 2005 | Secretary's particulars changed (1 page) |
16 August 2005 | Secretary's particulars changed (1 page) |
3 August 2004 | Return made up to 04/08/04; full list of members
|
3 August 2004 | Return made up to 04/08/04; full list of members
|
19 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
6 September 2003 | Return made up to 04/08/03; full list of members (6 pages) |
6 September 2003 | Return made up to 04/08/03; full list of members (6 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
5 September 2002 | Return made up to 04/08/02; full list of members (6 pages) |
5 September 2002 | Return made up to 04/08/02; full list of members (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 November 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
4 November 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
2 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
2 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
22 September 2000 | Return made up to 04/08/00; full list of members
|
22 September 2000 | Return made up to 04/08/00; full list of members
|
1 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
26 May 2000 | Accounts for a small company made up to 31 October 1998 (5 pages) |
26 May 2000 | Accounts for a small company made up to 31 October 1998 (5 pages) |
24 September 1999 | Return made up to 04/08/99; full list of members (6 pages) |
24 September 1999 | Return made up to 04/08/99; full list of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
21 August 1998 | Return made up to 04/08/98; no change of members
|
21 August 1998 | Return made up to 04/08/98; no change of members
|
13 July 1998 | Full accounts made up to 31 October 1996 (11 pages) |
13 July 1998 | Full accounts made up to 31 October 1996 (11 pages) |
8 August 1997 | Return made up to 04/08/97; no change of members (4 pages) |
8 August 1997 | Return made up to 04/08/97; no change of members (4 pages) |
5 November 1996 | Accounting reference date extended from 04/08/96 to 31/10/96 (1 page) |
5 November 1996 | Accounting reference date extended from 04/08/96 to 31/10/96 (1 page) |
5 November 1996 | Return made up to 04/08/96; full list of members (6 pages) |
5 November 1996 | Return made up to 04/08/96; full list of members (6 pages) |
25 March 1996 | Accounting reference date notified as 04/08 (1 page) |
25 March 1996 | Accounting reference date notified as 04/08 (1 page) |
5 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
5 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
4 August 1995 | Incorporation (38 pages) |
4 August 1995 | Incorporation (38 pages) |