Sunderland
Tyne & Wear
SR6 0DG
Secretary Name | Roland Seferi |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 All Saints Court Sunderland Tyne & Wear SR6 0DG |
Director Name | Mr Roland Seferi |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Albanian |
Status | Current |
Appointed | 30 June 2018(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Maintenance |
Country of Residence | England |
Correspondence Address | 2b North Sands Business Centre Sunderland SR6 0QA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | pureblissspa.co.uk |
---|---|
Telephone | 0191 5499999 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 58 Sea Road Fulwell Sunderland SR6 9BX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Fulwell |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Lisa Jane Seferi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,544 |
Cash | £10,743 |
Current Liabilities | £61,358 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
15 February 2023 | Delivered on: 3 March 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 58 sea road. Sunderland. SR6 9BX. Outstanding |
---|---|
14 February 2023 | Delivered on: 24 February 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 58 sea road. Sunderland. SR6 9BX. Outstanding |
15 February 2023 | Delivered on: 23 February 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 58 sea road. Fulwell. SR6 9BX. Outstanding |
2 February 2005 | Delivered on: 15 February 2005 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: The property k/a 58 sea road fulwell sunderland tyne and wear. 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 |
29 November 2004 | Delivered on: 4 December 2004 Persons entitled: National Westminster 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. See the mortgage charge document for full details. Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
14 September 2023 | Registered office address changed from Analysis House 117-119 Sea Road Sunderland SR6 9EQ United Kingdom to 58 Sea Road Fulwell Sunderland SR69BX on 14 September 2023 (1 page) |
23 May 2023 | Confirmation statement made on 22 May 2023 with updates (3 pages) |
12 May 2023 | Registered office address changed from 2B North Sands Business Centre Sunderland SR6 0QA to Analysis House 117-119 Sea Road Sunderland SR6 9EQ on 12 May 2023 (1 page) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 March 2023 | Registration of charge 044447110005, created on 15 February 2023 (10 pages) |
24 February 2023 | Registration of charge 044447110004, created on 14 February 2023 (10 pages) |
23 February 2023 | Registration of charge 044447110003, created on 15 February 2023 (12 pages) |
22 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 July 2018 | Appointment of Mr Roland Seferi as a director on 30 June 2018 (2 pages) |
30 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 July 2007 | Location of debenture register (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 48 west sunniside sunderland tyne & wear SR1 1BA (1 page) |
5 July 2007 | Return made up to 22/05/07; full list of members (2 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: 48 west sunniside sunderland tyne & wear SR1 1BA (1 page) |
5 July 2007 | Location of register of members (1 page) |
5 July 2007 | Location of debenture register (1 page) |
5 July 2007 | Return made up to 22/05/07; full list of members (2 pages) |
5 July 2007 | Location of register of members (1 page) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
1 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 May 2005 | Return made up to 22/05/05; full list of members (2 pages) |
31 May 2005 | Return made up to 22/05/05; full list of members (2 pages) |
15 February 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
21 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
21 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
10 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
4 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
2 May 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
2 May 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
26 January 2003 | Secretary's particulars changed (1 page) |
26 January 2003 | Director's particulars changed (1 page) |
26 January 2003 | Secretary's particulars changed (1 page) |
26 January 2003 | Director's particulars changed (1 page) |
31 May 2002 | New director appointed (1 page) |
31 May 2002 | New secretary appointed (1 page) |
31 May 2002 | New secretary appointed (1 page) |
31 May 2002 | New director appointed (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 1 saville chambers north street newcastle upon tyne NE7 7PA (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 1 saville chambers north street newcastle upon tyne NE7 7PA (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Incorporation (12 pages) |
22 May 2002 | Incorporation (12 pages) |