Darlington
County Durham
DL3 6AH
Director Name | Mr James Walter Tugendhat |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2020(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Alan Stuart Firth |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 06 February 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Enterprise House Grange Road South Hyde Cheshire SK14 5NU |
Director Name | Mr Andrew Preisner |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 06 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Grange Road South Hyde Cheshire SK14 5NU |
Secretary Name | Barry Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 06 February 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Enterprise House Grange Road South Hyde Cheshire SK14 5NU |
Director Name | Mr Chaitanya Bhupendra Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr James Justin Hutchens |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2017(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 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 | 14 November 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 April 2021 | Delivered on: 29 April 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
27 April 2021 | Delivered on: 29 April 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
27 April 2021 | Delivered on: 29 April 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
30 June 2017 | Delivered on: 10 July 2017 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
30 June 2017 | Delivered on: 6 July 2017 Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee Classification: A registered charge Outstanding |
30 June 2017 | Delivered on: 5 July 2017 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
6 February 2015 | Delivered on: 12 February 2015 Persons entitled: Hcp, Inc. (As Security Agent) Classification: A registered charge Outstanding |
5 November 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Appointment of Mr James Walter Tugendhat as a director on 14 September 2020 (2 pages) |
29 April 2020 | Accounts for a dormant company made up to 30 September 2019 (8 pages) |
14 February 2020 | Termination of appointment of James Justin Hutchens as a director on 5 February 2020 (1 page) |
25 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
19 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
20 February 2018 | Director's details changed for Mr James Justin Hutchens on 7 February 2018 (2 pages) |
26 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
5 October 2017 | Termination of appointment of Chaitanya Bhupendra Patel as a director on 22 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Chaitanya Bhupendra Patel as a director on 22 September 2017 (1 page) |
26 September 2017 | Appointment of Mr James Justin Hutchens as a director on 21 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr James Justin Hutchens as a director on 21 September 2017 (2 pages) |
14 July 2017 | Satisfaction of charge 043222290001 in full (4 pages) |
14 July 2017 | Satisfaction of charge 043222290001 in full (4 pages) |
10 July 2017 | Registration of charge 043222290004, created on 30 June 2017 (47 pages) |
10 July 2017 | Registration of charge 043222290004, created on 30 June 2017 (47 pages) |
6 July 2017 | Registration of charge 043222290003, created on 30 June 2017 (49 pages) |
6 July 2017 | Registration of charge 043222290003, created on 30 June 2017 (49 pages) |
5 July 2017 | Registration of charge 043222290002, created on 30 June 2017 (151 pages) |
5 July 2017 | Registration of charge 043222290002, created on 30 June 2017 (151 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
22 November 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
12 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
12 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
3 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
9 July 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
9 July 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
19 March 2015 | Appointment of Mr David Andrew Smith as a director on 6 February 2015 (2 pages) |
19 March 2015 | Appointment of Dr Chaitanya Bhupendra Patel as a director on 6 February 2015 (2 pages) |
19 March 2015 | Termination of appointment of Andrew Preisner as a director on 6 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Alan Stuart Firth as a director on 6 February 2015 (1 page) |
19 March 2015 | Appointment of Dr Chaitanya Bhupendra Patel as a director on 6 February 2015 (2 pages) |
19 March 2015 | Appointment of Mr David Andrew Smith as a director on 6 February 2015 (2 pages) |
19 March 2015 | Termination of appointment of Andrew Preisner as a director on 6 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Alan Stuart Firth as a director on 6 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Barry Brooks as a secretary on 6 February 2015 (1 page) |
19 March 2015 | Appointment of Mr David Andrew Smith as a director on 6 February 2015 (2 pages) |
19 March 2015 | Appointment of Dr Chaitanya Bhupendra Patel as a director on 6 February 2015 (2 pages) |
19 March 2015 | Termination of appointment of Barry Brooks as a secretary on 6 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Alan Stuart Firth as a director on 6 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Andrew Preisner as a director on 6 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Barry Brooks as a secretary on 6 February 2015 (1 page) |
24 February 2015 | Resolutions
|
24 February 2015 | Resolutions
|
12 February 2015 | Registration of charge 043222290001, created on 6 February 2015 (25 pages) |
12 February 2015 | Registration of charge 043222290001, created on 6 February 2015 (25 pages) |
12 February 2015 | Registration of charge 043222290001, created on 6 February 2015 (25 pages) |
10 February 2015 | Registered office address changed from Enterprise House Grange Road South Hyde Cheshire SK14 5NU to Southgate House Archer Street Darlington County Durham DL3 6AH on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from Enterprise House Grange Road South Hyde Cheshire SK14 5NU to Southgate House Archer Street Darlington County Durham DL3 6AH on 10 February 2015 (1 page) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
25 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
25 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
7 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 October 2009 | Director's details changed for Alan Stuart Firth on 12 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Barry Brooks on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Alan Stuart Firth on 12 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Barry Brooks on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Andrew Preisner on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Andrew Preisner on 12 October 2009 (2 pages) |
2 October 2009 | Return made up to 23/09/09; full list of members (3 pages) |
2 October 2009 | Return made up to 23/09/09; full list of members (3 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
13 October 2008 | Director's change of particulars / andrew preisner / 01/04/2008 (1 page) |
13 October 2008 | Director's change of particulars / andrew preisner / 01/04/2008 (1 page) |
13 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
10 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
10 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
26 September 2006 | Return made up to 23/09/06; full list of members (2 pages) |
26 September 2006 | Return made up to 23/09/06; full list of members (2 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
23 September 2005 | Return made up to 23/09/05; full list of members (2 pages) |
23 September 2005 | Return made up to 23/09/05; full list of members (2 pages) |
30 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
30 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
20 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
17 October 2003 | Return made up to 10/10/03; full list of members
|
17 October 2003 | Return made up to 10/10/03; full list of members
|
6 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
6 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
7 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
31 May 2002 | Company name changed meridian care LIMITED\certificate issued on 31/05/02 (3 pages) |
31 May 2002 | Company name changed meridian care LIMITED\certificate issued on 31/05/02 (3 pages) |
11 April 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
11 April 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: arkwright house parsonage gardens manchester M3 2LF (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: arkwright house parsonage gardens manchester M3 2LF (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New secretary appointed (2 pages) |
10 December 2001 | Company name changed kiteloop LTD\certificate issued on 10/12/01 (2 pages) |
10 December 2001 | Company name changed kiteloop LTD\certificate issued on 10/12/01 (2 pages) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: 39A leicester road salford M7 4AS (1 page) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: 39A leicester road salford M7 4AS (1 page) |
5 December 2001 | Director resigned (1 page) |
14 November 2001 | Incorporation (11 pages) |
14 November 2001 | Incorporation (11 pages) |