Villa Real
Consett
County Durham
DH8 6BN
Director Name | Mrs Julie Sandra Watson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1999(5 days after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Office 64 Consett Business Park Villa Real Consett County Durham DH8 6BN |
Secretary Name | Mr Alistair Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2007(7 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 64 Consett Business Park Villa Real Consett County Durham DH8 6BN |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | DMS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2000(1 year after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 September 2007) |
Correspondence Address | 3rd Floor 3 Copthall Avenue London EC2R 7BH |
Registered Address | Office 64 Consett Business Park Villa Real Consett County Durham DH8 6BN |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Alistair Watson 50.00% Ordinary |
---|---|
1 at £1 | Julie Sandra Watson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £1,171 |
Current Liabilities | £1,168 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
9 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
---|---|
4 January 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
31 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
5 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
26 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
7 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
9 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
23 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Registered office address changed from 3Rd Floor North, the Forum 74-80 Camden Street London NW1 0EG United Kingdom on 29 July 2010 (1 page) |
29 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
16 December 2009 | Director's details changed for Julie Sandra Watson on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Alistair Watson on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
5 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
4 December 2008 | Director's change of particulars / julie watson / 04/12/2008 (1 page) |
4 December 2008 | Director's change of particulars / alistair watson / 04/12/2008 (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 3RD floor 3 copthall avenue london EC2R 7BH (1 page) |
28 August 2008 | Total exemption full accounts made up to 30 November 2007 (6 pages) |
11 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | New secretary appointed (2 pages) |
12 March 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
8 December 2006 | Return made up to 24/11/06; full list of members (3 pages) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: 1ST floor 43 london wall london EC2M 5TB (1 page) |
10 July 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
3 January 2006 | Return made up to 24/11/05; full list of members (2 pages) |
11 August 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
3 December 2004 | Return made up to 24/11/04; full list of members
|
7 May 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
9 January 2004 | Return made up to 24/11/03; full list of members (7 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: dynamic management solutions 154 bishopsgate london EC2M 4LN (1 page) |
2 September 2003 | Secretary's particulars changed (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: 10 ruthven close cuckfield west sussex RH17 5HE (1 page) |
1 March 2003 | Director's particulars changed (1 page) |
1 March 2003 | Director's particulars changed (1 page) |
8 February 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
21 November 2002 | Return made up to 24/11/02; full list of members (7 pages) |
9 August 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
24 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: 64 church mead keymer west sussex BN6 8BW (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: suite 6 2ND floor 154 bishopsgate london EC2M 4LN (1 page) |
18 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
15 March 2001 | Return made up to 24/11/00; full list of members
|
26 February 2001 | Full accounts made up to 30 November 2000 (8 pages) |
19 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Director's particulars changed (1 page) |
12 February 2001 | Director's particulars changed (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page) |
10 December 2000 | Secretary resigned (1 page) |
6 January 2000 | New director appointed (1 page) |
6 January 2000 | New director appointed (2 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: clydesdale bank house 33 regent street london SW1Y 4ZT (1 page) |
24 November 1999 | Incorporation (10 pages) |