Dundas Street
Richmond
DL10 7BP
Director Name | Mr Karl Martin Worner |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East House Kirby Hill Richmond North Yorkshire DL11 7JH |
Director Name | Ms Zoe Annette Worner |
---|---|
Date of Birth | March 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | East House Kirby Hill Richmond North Yorkshire DL11 7JH |
Secretary Name | Ms Zoe Annette Worner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | East House Kirby Hill Richmond North Yorkshire DL11 7JH |
Director Name | Mr Christopher John Laundy-Blair |
---|---|
Date of Birth | June 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(15 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 2016) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Unit 1 Zetland Square, Dundas Street, Richmond North Yorkshire DL10 7BP |
Director Name | Miss Juliette Anne Morris |
---|---|
Date of Birth | April 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(15 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 27 October 2016) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | Unit 1 Zetland Square, Dundas Street, Richmond North Yorkshire DL10 7BP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | thecitysecret.com |
---|---|
Email address | [email protected] |
Telephone | 01748 822160 |
Telephone region | Richmond |
Registered Address | Business Central 2 Union Square Central Park Darlington DL1 1GL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Stephenson |
Built Up Area | Darlington |
Address Matches | Over 60 other UK companies use this postal address |
70 at £1 | Karl Martin Worner 70.00% Ordinary A |
---|---|
30 at £1 | Zoe Annette Worner 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £266,970 |
Cash | £191,905 |
Current Liabilities | £90,024 |
Latest Accounts | 31 December 2020 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 March 2022 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 31 March 2023 (1 month, 2 weeks from now) |
28 September 2000 | Delivered on: 30 September 2000 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
21 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
---|---|
7 June 2021 | Confirmation statement made on 17 March 2021 with updates (4 pages) |
22 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
31 March 2020 | Registered office address changed from Unit 1 Zetland Square, Dundas Street, Richmond North Yorkshire DL10 7BP to Unit 2 Zetland Square Dundas Street Richmond DL10 7BP on 31 March 2020 (1 page) |
30 March 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
18 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 March 2019 | Confirmation statement made on 17 March 2019 with updates (5 pages) |
4 April 2018 | Confirmation statement made on 17 March 2018 with updates (5 pages) |
4 April 2018 | Change of details for Ms Sophie Isabel Jane Hazell as a person with significant control on 23 February 2018 (2 pages) |
6 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
23 March 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
23 March 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
23 March 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
6 January 2017 | Memorandum and Articles of Association (25 pages) |
6 January 2017 | Sub-division of shares on 3 December 2016 (6 pages) |
6 January 2017 | Memorandum and Articles of Association (25 pages) |
6 January 2017 | Sub-division of shares on 3 December 2016 (6 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
2 November 2016 | Termination of appointment of Juliette Anne Morris as a director on 27 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Juliette Anne Morris as a director on 27 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Christopher John Laundy-Blair as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Christopher John Laundy-Blair as a director on 30 September 2016 (1 page) |
12 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
24 March 2016 | Termination of appointment of Zoe Annette Worner as a director on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Karl Martin Worner as a director on 24 March 2016 (1 page) |
24 March 2016 | Appointment of Miss Juliette Anne Morris as a director on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Christopher John Laundy-Blair as a director on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Ms Sophie Isabel Jane Hazell as a director on 24 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Zoe Annette Worner as a secretary on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Zoe Annette Worner as a director on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Karl Martin Worner as a director on 24 March 2016 (1 page) |
24 March 2016 | Appointment of Miss Juliette Anne Morris as a director on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Christopher John Laundy-Blair as a director on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Ms Sophie Isabel Jane Hazell as a director on 24 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Zoe Annette Worner as a secretary on 24 March 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders (6 pages) |
12 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders (6 pages) |
19 June 2014 | Statement of company's objects (2 pages) |
19 June 2014 | Resolutions
|
19 June 2014 | Change of share class name or designation (2 pages) |
19 June 2014 | Statement of company's objects (2 pages) |
19 June 2014 | Resolutions
|
19 June 2014 | Change of share class name or designation (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
17 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Karl Martin Worner on 22 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Karl Martin Worner on 22 August 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
2 September 2009 | Location of register of members (1 page) |
2 September 2009 | Location of debenture register (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from unit 1 zetland square, dundas street, richmond north yorkshire DL10 7AB (1 page) |
2 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
2 September 2009 | Location of register of members (1 page) |
2 September 2009 | Location of debenture register (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from unit 1 zetland square, dundas street, richmond north yorkshire DL10 7AB (1 page) |
21 July 2009 | Amended accounts made up to 30 September 2008 (4 pages) |
21 July 2009 | Amended accounts made up to 30 September 2008 (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
10 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
6 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
6 September 2007 | Location of debenture register (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: zetland square dundas street richmond north yorkshire DL10 4AB (1 page) |
6 September 2007 | Location of register of members (1 page) |
6 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
6 September 2007 | Location of debenture register (1 page) |
6 September 2007 | Location of register of members (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: zetland square dundas street richmond north yorkshire DL10 4AB (1 page) |
1 December 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
24 August 2006 | Return made up to 22/08/06; full list of members (2 pages) |
24 August 2006 | Return made up to 22/08/06; full list of members (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
12 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
12 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: 30B market place richmond north yorkshire DL10 4QG (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 30B market place richmond north yorkshire DL10 4QG (1 page) |
13 August 2004 | Return made up to 22/08/04; full list of members (7 pages) |
13 August 2004 | Return made up to 22/08/04; full list of members (7 pages) |
1 December 2003 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
1 December 2003 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
21 August 2003 | Return made up to 22/08/03; no change of members (7 pages) |
21 August 2003 | Return made up to 22/08/03; no change of members (7 pages) |
22 November 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
22 November 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
2 September 2002 | Return made up to 22/08/02; no change of members (7 pages) |
2 September 2002 | Return made up to 22/08/02; no change of members (7 pages) |
20 November 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
18 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
18 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
1 December 2000 | Registered office changed on 01/12/00 from: east house kirby hill richmond north yorkshire DL11 7JH (1 page) |
1 December 2000 | Registered office changed on 01/12/00 from: east house kirby hill richmond north yorkshire DL11 7JH (1 page) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
6 September 2000 | Ad 22/08/00--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
6 September 2000 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
6 September 2000 | Ad 22/08/00--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
24 August 2000 | Resolutions
|
24 August 2000 | Resolutions
|
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Incorporation (17 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Incorporation (17 pages) |