Easington Village
County Durham
SR8 3BA
Secretary Name | Mr Anthony Fallow |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables Hesleden Road Blackhall Hartlepool Cleveland TS27 4LH |
Director Name | Mr Anthony Fallow |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables Hesleden Road Blackhall Hartlepool Cleveland TS27 4LH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 4 Imperial Buildings Kings Hall Houghton Le Spring Tyne And Wear DH4 4DJ |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Roy Sanderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £145,962 |
Cash | £892 |
Current Liabilities | £469,970 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 18 March 2025 (11 months, 3 weeks from now) |
4 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
---|---|
22 July 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
21 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
6 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
22 May 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 May 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
19 June 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
27 June 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
31 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
6 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 August 2012 | Termination of appointment of Anthony Fallow as a director (1 page) |
16 August 2012 | Termination of appointment of Anthony Fallow as a director (1 page) |
29 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 September 2011 | Registered office address changed from Kings Hall 4 Imperial Buildings Houghton -Le - Spring Tyne/Wear DH4 4DJ on 26 September 2011 (1 page) |
26 September 2011 | Registered office address changed from Kings Hall 4 Imperial Buildings Houghton -Le - Spring Tyne/Wear DH4 4DJ on 26 September 2011 (1 page) |
7 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 April 2010 | Director's details changed for Roy Sanderson on 1 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Roy Sanderson on 1 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Roy Sanderson on 1 October 2009 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 April 2008 | Return made up to 18/03/08; no change of members
|
14 April 2008 | Return made up to 18/03/08; no change of members
|
28 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
19 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 April 2006 | Return made up to 18/03/06; full list of members
|
6 April 2006 | Return made up to 18/03/06; full list of members
|
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
7 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 April 2004 | Return made up to 05/04/04; full list of members
|
16 April 2004 | Return made up to 05/04/04; full list of members
|
9 February 2004 | Total exemption small company accounts made up to 30 April 2003 (10 pages) |
9 February 2004 | Total exemption small company accounts made up to 30 April 2003 (10 pages) |
9 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
9 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | New secretary appointed;new director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New secretary appointed;new director appointed (2 pages) |
5 April 2002 | Incorporation (31 pages) |
5 April 2002 | Incorporation (31 pages) |