Elwick
Hartlepool
TS27 3EL
Director Name | Mr Simon John Smith |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2001(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Highfield House Church Road Elwick Hartlepool TS27 3EL |
Secretary Name | Mrs Donna Marie Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Highfield House Church Road Elwick Hartlepool TS27 3EL |
Director Name | Ms Andrea Claire Downing |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2024(22 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Highfield House Church Road Elwick Hartlepool TS27 3EL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 2 Highfield House Church Road Elwick Hartlepool TS27 3EL |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Parish | Elwick |
Ward | Rural West |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Donna Marie Smith 50.00% Ordinary |
---|---|
1 at £1 | Simon John Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,331 |
Cash | £7,667 |
Current Liabilities | £22,681 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
14 January 2002 | Delivered on: 16 January 2002 Satisfied on: 12 December 2003 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. Fully Satisfied |
---|---|
28 November 2001 | Delivered on: 7 December 2001 Satisfied on: 12 December 2003 Persons entitled: Hsbc 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 at 22 torcross close highfields hartlepool TS27 3ND. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 March 2020 | Confirmation statement made on 13 March 2020 with updates (5 pages) |
---|---|
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 November 2019 | Resolutions
|
26 March 2019 | Confirmation statement made on 13 March 2019 with updates (5 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 April 2018 | Notification of Simon John Smith as a person with significant control on 6 April 2017 (2 pages) |
3 April 2018 | Confirmation statement made on 13 March 2018 with updates (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 August 2017 | Registered office address changed from The White House Sheraton Hartlepool TS27 4RB England to C/O Waltons Clark Whitehill Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from The White House Sheraton Hartlepool TS27 4RB England to C/O Waltons Clark Whitehill Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX on 4 August 2017 (1 page) |
12 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
31 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
28 June 2016 | Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN to The White House Sheraton Hartlepool TS27 4RB on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN to The White House Sheraton Hartlepool TS27 4RB on 28 June 2016 (1 page) |
19 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
14 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
10 June 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 March 2011 | Director's details changed for Simon John Smith on 13 March 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Mrs Donna Marie Smith on 13 March 2011 (1 page) |
29 March 2011 | Secretary's details changed for Mrs Donna Marie Smith on 13 March 2011 (1 page) |
29 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Director's details changed for Simon John Smith on 13 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Mrs Donna Marie Smith on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mrs Donna Marie Smith on 1 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Mrs Donna Marie Smith on 1 March 2010 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: exchange building, 66 church street, hartlepool cleveland TS24 7DN (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: exchange building, 66 church street, hartlepool cleveland TS24 7DN (1 page) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: highfield house elwick church road hartlepool cleveland TS27 3ED (1 page) |
30 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
30 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: highfield house elwick church road hartlepool cleveland TS27 3ED (1 page) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
31 May 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
31 May 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
2 May 2006 | Return made up to 13/03/06; full list of members (7 pages) |
2 May 2006 | Return made up to 13/03/06; full list of members (7 pages) |
6 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
17 December 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
17 December 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
20 May 2004 | Return made up to 13/03/04; full list of members (7 pages) |
20 May 2004 | Return made up to 13/03/04; full list of members (7 pages) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
3 April 2003 | Return made up to 13/03/03; full list of members (8 pages) |
3 April 2003 | Return made up to 13/03/03; full list of members (8 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
24 April 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
24 April 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
10 April 2002 | Return made up to 13/03/02; full list of members
|
10 April 2002 | Return made up to 13/03/02; full list of members
|
27 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
27 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New secretary appointed;new director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New secretary appointed;new director appointed (2 pages) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Secretary resigned (1 page) |
13 March 2001 | Incorporation (13 pages) |
13 March 2001 | Incorporation (13 pages) |