Darlington
County Durham
DL3 7SD
Secretary Name | Sophie Marie-Helene Evans |
---|---|
Nationality | French |
Status | Closed |
Appointed | 29 August 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 11 months (closed 01 August 2020) |
Role | Secretary |
Correspondence Address | Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
25 at £1 | Mr Neil Evans 33.33% Ordinary A |
---|---|
25 at £1 | Mrs Sophie Evans 33.33% Ordinary A |
25 at £1 | Mrs Sophie Evans & Mr Neil Evans 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £864 |
Cash | £6,100 |
Current Liabilities | £15,662 |
Latest Accounts | 30 June 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
6 November 2017 | Registered office address changed from Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB England to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 6 November 2017 (1 page) |
---|---|
20 October 2017 | Registered office address changed from Fourth Floor 30-31 Furnival Street London EC4A 1JQ to Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB on 20 October 2017 (1 page) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 November 2013 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 12 November 2013 (1 page) |
24 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Neil Evans on 1 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Sophie Marie-Helene Evans on 1 July 2010 (1 page) |
7 July 2010 | Secretary's details changed for Sophie Marie-Helene Evans on 1 July 2010 (1 page) |
7 July 2010 | Director's details changed for Neil Evans on 1 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
2 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
11 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 August 2006 | Return made up to 02/07/06; full list of members
|
13 April 2006 | Registered office changed on 13/04/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
14 July 2005 | Return made up to 02/07/05; full list of members
|
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
12 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
18 August 2003 | Secretary's particulars changed (1 page) |
18 August 2003 | Director's particulars changed (1 page) |
11 July 2003 | Return made up to 02/07/03; full list of members
|
27 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
14 August 2002 | Ad 11/07/02--------- £ si 73@1 (2 pages) |
14 August 2002 | Resolutions
|
17 July 2002 | Return made up to 14/07/02; full list of members (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
15 March 2002 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: peterson & co lyndhurst catsash road newport NP18 2LZ (1 page) |
18 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
14 July 2000 | Incorporation (7 pages) |