Castle Eden
County Durham
TS27 4SJ
Director Name | Anthony Denis Kennan |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 High Row Gainford Darlington DL2 3DN |
Secretary Name | Mr Robert John Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
250 at £0.06 | Trustees Of J.m. Fickling's Children's Settlement 7.50% Ordinary B |
---|---|
1.4k at £0.06 | John Matthew Fickling 41.94% Ordinary B |
575 at £0.06 | Trustees Of A.d. Kennan's 1984 Children's A & M Settlement 17.25% Ordinary B |
575 at £0.06 | Trustees Of A.d. Kennan's 1989 Childrens Iip Settlement 17.25% Ordinary B |
500 at £0.06 | Anthony Denis Kennan 15.00% Ordinary B |
2 at £1.06 | John Matthew Fickling 1.06% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£305,584 |
Cash | £8,887 |
Current Liabilities | £577,618 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
14 February 2001 | Delivered on: 20 February 2001 Persons entitled: Barclays Private Bank Limited Classification: Legal charge between k & f developments limited ("the principal debtor"),the company (the "mortgagor") and barclays private bank limited (the "bank") Secured details: All monies due or to become due from the company and the principal debtor to the chargee on any account whatsoever. Particulars: L/Hold property known as part of saint saviour's church,walton st,chelsea,london SW3. Outstanding |
---|
7 October 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
9 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
5 June 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
18 March 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
4 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
4 May 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
4 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
4 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
22 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Secretary's details changed for Robert John Phillips on 29 May 2010 (1 page) |
9 June 2010 | Secretary's details changed for Robert John Phillips on 29 May 2010 (1 page) |
9 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Anthony Denis Kennan on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Anthony Denis Kennan on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Anthony Denis Kennan on 1 June 2010 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
19 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 June 2008 | Return made up to 29/05/08; full list of members (5 pages) |
17 June 2008 | Return made up to 29/05/08; full list of members (5 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 June 2007 | Return made up to 29/05/07; no change of members (7 pages) |
12 June 2007 | Return made up to 29/05/07; no change of members (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 September 2006 | Return made up to 29/05/06; no change of members (4 pages) |
14 September 2006 | Return made up to 29/05/06; no change of members (4 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 July 2005 | Return made up to 29/05/05; full list of members (6 pages) |
14 July 2005 | Return made up to 29/05/04; full list of members; amend (6 pages) |
14 July 2005 | Return made up to 29/05/05; full list of members (6 pages) |
14 July 2005 | Return made up to 29/05/04; full list of members; amend (6 pages) |
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
1 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 July 2004 | Return made up to 29/05/04; full list of members (7 pages) |
1 July 2004 | Return made up to 29/05/04; full list of members (7 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
27 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
27 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
9 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
9 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Return made up to 29/05/00; full list of members
|
16 January 2001 | Return made up to 29/05/00; full list of members
|
27 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 January 2000 | Full accounts made up to 31 December 1998 (8 pages) |
11 January 2000 | Full accounts made up to 31 December 1998 (8 pages) |
16 June 1999 | Return made up to 29/05/99; no change of members (6 pages) |
16 June 1999 | Return made up to 29/05/99; no change of members (6 pages) |
10 December 1998 | Full accounts made up to 31 December 1997 (8 pages) |
10 December 1998 | Full accounts made up to 31 December 1997 (8 pages) |
14 September 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
14 September 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
3 June 1998 | Return made up to 29/05/98; full list of members (8 pages) |
3 June 1998 | Return made up to 29/05/98; full list of members (8 pages) |
4 July 1997 | New director appointed (3 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | New director appointed (3 pages) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 May 1997 | Incorporation (13 pages) |
29 May 1997 | Incorporation (13 pages) |