Yarm
Cleveland
TS15 9BT
Director Name | Mr Nicholas Antony Vassilounis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2001(5 days after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fife Cove Darlington County Durham DL3 7HH |
Secretary Name | Mr Nicholas Antony Vassilounis |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 2001(5 days after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fife Cove Darlington County Durham DL3 7HH |
Director Name | Mrs Denise Vassilounis |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2007(6 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Vass House 7 Fife Cove Darlington County Durham DL3 7HH |
Director Name | Mrs Tracey Louise Thompson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2010(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | Vass House 7 Fife Cove Darlington Durham DL3 7HH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Vass House 7 Fife Cove Darlington Durham DL3 7HH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | College |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Denise Vassilounis 50.00% Ordinary |
---|---|
50 at £1 | Russel Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £259,679 |
Cash | £3,783 |
Current Liabilities | £13,318 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 1 week from now) |
5 March 2007 | Delivered on: 16 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 haxwells yard yarm. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
5 March 2007 | Delivered on: 7 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 hauxwells yard yarm. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 March 2007 | Delivered on: 7 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 hauxwells yard yarm. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 December 2002 | Delivered on: 18 December 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 hauxwell's yard, yarm. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
11 December 2002 | Delivered on: 18 December 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 hauxwell's yard, yarm. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
4 December 2001 | Delivered on: 7 December 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property 2 hauxwell yard yarm. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
9 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
9 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
23 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
17 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
12 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
8 March 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
5 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
11 November 2019 | Satisfaction of charge 7 in full (4 pages) |
10 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
7 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
18 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
28 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
28 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
23 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 August 2010 | Appointment of Mrs Tracey Louise Thompson as a director (2 pages) |
19 August 2010 | Appointment of Mrs Tracey Louise Thompson as a director (2 pages) |
2 February 2010 | Director's details changed for Denise Vassilounis on 1 November 2009 (2 pages) |
2 February 2010 | Director's details changed for Russel Thompson on 1 November 2009 (2 pages) |
2 February 2010 | Director's details changed for Russel Thompson on 1 November 2009 (2 pages) |
2 February 2010 | Director's details changed for Nicholas Antony Vassilounis on 1 November 2009 (2 pages) |
2 February 2010 | Director's details changed for Russel Thompson on 1 November 2009 (2 pages) |
2 February 2010 | Director's details changed for Nicholas Antony Vassilounis on 1 November 2009 (2 pages) |
2 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Nicholas Antony Vassilounis on 1 November 2009 (2 pages) |
2 February 2010 | Director's details changed for Denise Vassilounis on 1 November 2009 (2 pages) |
2 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Denise Vassilounis on 1 November 2009 (2 pages) |
2 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
18 February 2009 | Director's change of particulars / denise vassilounis / 01/12/2008 (1 page) |
18 February 2009 | Director and secretary's change of particulars / nicholas vassilounis / 01/11/2008 (1 page) |
18 February 2009 | Director and secretary's change of particulars / nicholas vassilounis / 01/11/2008 (1 page) |
18 February 2009 | Director's change of particulars / denise vassilounis / 01/12/2008 (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 29 uplands road darlington county durham DL3 7SP (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 29 uplands road darlington county durham DL3 7SP (1 page) |
31 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: 13 fife road darlington county durham DL3 7SY (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: 13 fife road darlington county durham DL3 7SY (1 page) |
30 January 2007 | Return made up to 08/01/07; full list of members (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Return made up to 08/01/07; full list of members (7 pages) |
5 February 2006 | Return made up to 08/01/06; full list of members (7 pages) |
5 February 2006 | Return made up to 08/01/06; full list of members (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
24 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
24 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
18 December 2002 | Particulars of mortgage/charge (5 pages) |
18 December 2002 | Particulars of mortgage/charge (5 pages) |
18 December 2002 | Particulars of mortgage/charge (5 pages) |
18 December 2002 | Particulars of mortgage/charge (5 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 February 2002 | Return made up to 08/01/02; full list of members (6 pages) |
12 February 2002 | Return made up to 08/01/02; full list of members (6 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: 13 fife road darlington county durham DL3 7SY (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New secretary appointed;new director appointed (2 pages) |
19 January 2001 | New secretary appointed;new director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Ad 13/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: 13 fife road darlington county durham DL3 7SY (1 page) |
19 January 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
19 January 2001 | Ad 13/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
8 January 2001 | Incorporation (12 pages) |
8 January 2001 | Incorporation (12 pages) |