Sunderland
SR1 1NF
Director Name | Mr Mario Jaconelli |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2001(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 51 Frederick Street Sunderland SR1 1NF |
Secretary Name | Mr Mario Jaconelli |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2006(4 years, 4 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Frederick Street Sunderland SR1 1NF |
Director Name | Mr Christopher Ronald Lofthouse |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Elmwood Dipe Lane East Boldon Tyne And Wear NE36 0PJ |
Secretary Name | Mr Christopher Ronald Lofthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Elmwood Dipe Lane East Boldon Tyne And Wear NE36 0PJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lofthouseandpartners.co.uk |
---|---|
Telephone | 0191 5658844 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 51 Frederick Street Sunderland SR1 1NF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Lofthouse & Partners (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,738 |
Cash | £387,728 |
Current Liabilities | £440,052 |
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 | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
21 December 2010 | Delivered on: 22 December 2010 Persons entitled: Barclays 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: F/H property k/a 51 frederick street sunderland. Outstanding |
---|---|
20 June 2005 | Delivered on: 30 June 2005 Persons entitled: Barclays 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 |
10 April 2006 | Delivered on: 18 April 2006 Satisfied on: 19 June 2015 Persons entitled: Christopher Ronald Lofthouse Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h premises at 51 frederick street sunderland tyne and wear and by way of floating charge all the property including its incalled capital. Fully Satisfied |
28 March 2002 | Delivered on: 11 April 2002 Satisfied on: 19 June 2015 Persons entitled: Christopher Ronald Lofthouse Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 51 frederick street sunderland tyne and wear and by way of floating charge all property both present and future including uncalled capital. Fully Satisfied |
27 November 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
---|---|
24 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
29 November 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
2 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
27 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
27 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 November 2016 | Confirmation statement made on 26 November 2016 with updates (7 pages) |
30 November 2016 | Confirmation statement made on 26 November 2016 with updates (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 June 2015 | Satisfaction of charge 1 in full (1 page) |
19 June 2015 | Satisfaction of charge 1 in full (1 page) |
19 June 2015 | Satisfaction of charge 3 in full (1 page) |
19 June 2015 | Satisfaction of charge 3 in full (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
13 June 2014 | Director's details changed for Mr Mario Jaconelli on 30 May 2014 (2 pages) |
13 June 2014 | Director's details changed for Mr Mario Jaconelli on 30 May 2014 (2 pages) |
2 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
26 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 December 2009 | Secretary's details changed for Mario Jaconelli on 26 November 2009 (1 page) |
4 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Mario Jaconelli on 26 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Marc John Weaver on 26 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Mario Jaconelli on 26 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Marc John Weaver on 26 November 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Mario Jaconelli on 26 November 2009 (1 page) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
12 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 March 2007 | Resolutions
|
16 March 2007 | Declaration of assistance for shares acquisition (5 pages) |
16 March 2007 | Declaration of assistance for shares acquisition (5 pages) |
16 March 2007 | Resolutions
|
25 January 2007 | Return made up to 26/11/06; full list of members (2 pages) |
25 January 2007 | Return made up to 26/11/06; full list of members (2 pages) |
1 December 2006 | Secretary resigned;director resigned (1 page) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 December 2006 | Secretary resigned;director resigned (1 page) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Return made up to 26/11/05; no change of members (7 pages) |
23 December 2005 | Return made up to 26/11/05; no change of members (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 June 2005 | Particulars of mortgage/charge (9 pages) |
30 June 2005 | Particulars of mortgage/charge (9 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
22 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
22 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
21 July 2004 | Director's particulars changed (1 page) |
21 July 2004 | Director's particulars changed (1 page) |
14 January 2004 | Return made up to 26/11/03; no change of members
|
14 January 2004 | Return made up to 26/11/03; no change of members
|
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 December 2002 | Return made up to 26/11/02; full list of members
|
11 December 2002 | Return made up to 26/11/02; full list of members
|
11 April 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
18 December 2001 | Ad 26/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 December 2001 | Ad 26/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 December 2001 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New secretary appointed;new director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New secretary appointed;new director appointed (2 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
26 November 2001 | Incorporation (18 pages) |
26 November 2001 | Incorporation (18 pages) |