Durham
DH1 3HN
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2002(6 days after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26a Old Elvet Durham DH1 3HN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 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 | 24 September 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 26a Old Elvet Durham DH1 3HN |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Helen Best 50.00% Ordinary |
---|---|
1 at £1 | Lucy Best 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,531 |
Cash | £136,746 |
Current Liabilities | £361,773 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
3 February 2004 | Delivered on: 4 February 2004 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 leasehold property known as A3 gilesgate durham. 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. Outstanding |
---|---|
15 August 2003 | Delivered on: 19 August 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. Outstanding |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
29 September 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
29 September 2020 | Notification of Mayford Equities Ltd as a person with significant control on 1 October 2019 (2 pages) |
29 September 2020 | Cessation of Lucy Atkinson as a person with significant control on 1 October 2019 (1 page) |
29 September 2020 | Cessation of Helen Catherine Frankland as a person with significant control on 1 October 2019 (1 page) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
23 May 2017 | Satisfaction of charge 2 in full (2 pages) |
23 May 2017 | Satisfaction of charge 1 in full (1 page) |
23 May 2017 | Satisfaction of charge 1 in full (1 page) |
23 May 2017 | Satisfaction of charge 2 in full (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 October 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
11 October 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
20 September 2016 | Registered office address changed from Suite 2 Mayford House Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from Suite 2 Mayford House Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on 20 September 2016 (1 page) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
8 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Registered office address changed from 8 Cathedrals Court Lane Durham DH1 3JS on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from 8 Cathedrals Court Lane Durham DH1 3JS on 14 May 2012 (1 page) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page) |
13 October 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page) |
13 October 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page) |
13 October 2010 | Director's details changed for Mary Catherine Best on 1 January 2010 (2 pages) |
13 October 2010 | Director's details changed for Mary Catherine Best on 1 January 2010 (2 pages) |
13 October 2010 | Director's details changed for Mary Catherine Best on 1 January 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page) |
1 December 2008 | Return made up to 24/09/08; full list of members (3 pages) |
1 December 2008 | Return made up to 24/09/08; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 November 2007 | Return made up to 24/09/07; full list of members (2 pages) |
12 November 2007 | Return made up to 24/09/07; full list of members (2 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
7 November 2006 | Return made up to 24/09/06; full list of members (2 pages) |
7 November 2006 | Return made up to 24/09/06; full list of members (2 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
27 November 2005 | Return made up to 24/09/05; full list of members (2 pages) |
27 November 2005 | Return made up to 24/09/05; full list of members (2 pages) |
15 November 2004 | Return made up to 24/09/04; full list of members (6 pages) |
15 November 2004 | Return made up to 24/09/04; full list of members (6 pages) |
6 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
6 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
29 September 2004 | Ad 21/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 September 2004 | Ad 21/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
10 November 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
21 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
21 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
3 January 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
24 September 2002 | Incorporation (16 pages) |
24 September 2002 | Incorporation (16 pages) |