Coto De Caza
Orange County 92679
United States
Director Name | Mrs Carol Ann Galiano-Iten |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Swiss,American |
Status | Current |
Appointed | 07 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 6 Queens Court Third Avenue Team Valley Trading Estate Gateshead NE11 0BU |
Director Name | Roland Alexander Karl Heinz Iten |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 07 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 6 Queens Court Third Avenue Team Valley Trading Estate Gateshead NE11 0BU |
Secretary Name | Mr Richard Alan Tait |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2003(2 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Court Third Avenue Team Valley Trading Estate Gateshead NE11 0BU |
Director Name | Mr Ian Atkinson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Queens Court Third Avenue Team Valley Trading Estate Gateshead NE11 0BU |
Secretary Name | Justin Paul Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Oak Tree Farm Yarm Road Middleton St George Darlington County Durham DL2 1HN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
200 at £1 | Carol Ann Ren-galiano 16.67% Ordinary |
---|---|
200 at £1 | Gerald Alan Hutchinson 16.67% Ordinary |
200 at £1 | Ian Atkinson 16.67% Ordinary |
200 at £1 | Roland Alexander Karl Heinz Iten 16.67% Ordinary |
200 at £1 | Susan Jane Atkinson 16.67% Ordinary |
200 at £1 | Thomas Arthur Hutchinson 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,389 |
Cash | £857 |
Current Liabilities | £39,976 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
21 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
7 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
16 July 2021 | Confirmation statement made on 7 July 2021 with updates (4 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
14 August 2020 | Notification of Susan Jane Atkinson as a person with significant control on 11 April 2020 (2 pages) |
14 August 2020 | Cessation of Ian Atkinson as a person with significant control on 11 April 2020 (1 page) |
14 August 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
11 June 2020 | Termination of appointment of Ian Atkinson as a director on 11 April 2020 (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 July 2019 | Director's details changed for Carol Ann Galiano-Iten on 6 July 2019 (2 pages) |
17 July 2019 | Director's details changed for Roland Alexander Karl Heinz Iten on 6 July 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 July 2017 | Secretary's details changed for Mr Richard Alan Tait on 7 July 2017 (1 page) |
20 July 2017 | Director's details changed for Mr Ian Atkinson on 7 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Roland Alexander Karl Heinz Iten on 7 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
20 July 2017 | Director's details changed for Carol Ann Galiano-Iten on 7 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Ian Atkinson on 7 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
20 July 2017 | Director's details changed for Carol Ann Galiano-Iten on 7 July 2017 (2 pages) |
20 July 2017 | Secretary's details changed for Mr Richard Alan Tait on 7 July 2017 (1 page) |
20 July 2017 | Director's details changed for Roland Alexander Karl Heinz Iten on 7 July 2017 (2 pages) |
10 July 2017 | Secretary's details changed for Mr Richard Alan Tait on 8 July 2016 (1 page) |
10 July 2017 | Secretary's details changed for Mr Richard Alan Tait on 8 July 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
3 April 2014 | Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead NE11 0HW on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead NE11 0HW on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead NE11 0HW on 3 April 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (8 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (8 pages) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (8 pages) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (8 pages) |
22 September 2010 | Director's details changed for Roland Alexander Karl Heinz Iten on 7 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Carol Ann Galiano-Iten on 7 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Gerald a Hutchinson on 7 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Carol Ann Galiano-Iten on 7 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Carol Ann Galiano-Iten on 7 July 2010 (2 pages) |
22 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Director's details changed for Roland Alexander Karl Heinz Iten on 7 July 2010 (2 pages) |
22 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Director's details changed for Gerald a Hutchinson on 7 July 2010 (2 pages) |
22 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Director's details changed for Roland Alexander Karl Heinz Iten on 7 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Gerald a Hutchinson on 7 July 2010 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 July 2009 | Return made up to 07/07/09; full list of members (5 pages) |
15 July 2009 | Return made up to 07/07/09; full list of members (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 July 2008 | Return made up to 07/07/08; full list of members (5 pages) |
10 July 2008 | Return made up to 07/07/08; full list of members (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 September 2007 | Return made up to 07/07/07; no change of members
|
8 September 2007 | Return made up to 07/07/07; no change of members
|
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 July 2006 | Return made up to 07/07/06; full list of members (9 pages) |
14 July 2006 | Return made up to 07/07/06; full list of members (9 pages) |
12 January 2006 | Return made up to 07/07/05; full list of members
|
12 January 2006 | Return made up to 07/07/05; full list of members
|
2 December 2005 | Registered office changed on 02/12/05 from: oak tree farm yarm road middleton saint george darlington county durham DL2 1HN (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: oak tree farm yarm road middleton saint george darlington county durham DL2 1HN (1 page) |
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) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 August 2004 | Return made up to 07/07/04; full list of members
|
6 August 2004 | Return made up to 07/07/04; full list of members
|
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 August 2003 | New secretary appointed (2 pages) |
24 August 2003 | Secretary resigned (1 page) |
24 August 2003 | Secretary resigned (1 page) |
24 August 2003 | New secretary appointed (2 pages) |
20 July 2003 | Return made up to 07/07/03; full list of members (9 pages) |
20 July 2003 | Return made up to 07/07/03; full list of members (9 pages) |
27 August 2002 | Return made up to 07/07/02; full list of members (9 pages) |
27 August 2002 | Return made up to 07/07/02; full list of members (9 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 October 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
15 October 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
8 August 2001 | Return made up to 07/07/01; full list of members
|
8 August 2001 | Return made up to 07/07/01; full list of members
|
3 August 2001 | Ad 01/06/01--------- £ si 1198@1=1198 £ ic 2/1200 (3 pages) |
3 August 2001 | Ad 01/06/01--------- £ si 1198@1=1198 £ ic 2/1200 (3 pages) |
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New secretary appointed (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New secretary appointed (1 page) |
26 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Incorporation (20 pages) |
7 July 2000 | Incorporation (20 pages) |