Cleadon
Sunderland
Tyne And Wear
SR6 7RJ
Director Name | Mr John Anthony Downey |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rising 4, Laburnum Grove Cleadon Sunderland Tyne And Wear SR6 7RJ |
Secretary Name | Mrs Barbara Ann Downey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rising 4, Laburnum Grove Cleadon Sunderland Tyne And Wear SR6 7RJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bede House, 3 Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Ja & Ba Downey Discretionary Trust 50.00% Ordinary B |
---|---|
50 at £1 | Mrs Barbara Ann Downey 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £267,773 |
Current Liabilities | £93,580 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
5 April 2004 | Delivered on: 7 April 2004 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage deed 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: F/Hold property known as 29,0,31 and 32 azalea terrace,sunderland,tyne and wear SR2 7ES. Outstanding |
---|---|
16 May 2003 | Delivered on: 24 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 & 32 azalea terrace north sunderland SR2 7ES. 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 |
26 November 2002 | Delivered on: 28 February 2003 Persons entitled: The Royal Bank of Scotland 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 27-30 azalea terrace, north ashbrooke, sunderland SR2 7ES. 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 |
12 December 2002 | Delivered on: 18 December 2002 Persons entitled: The Royal Bank of Scotland 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 |
18 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
---|---|
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
10 January 2017 | Previous accounting period extended from 31 October 2016 to 30 November 2016 (1 page) |
26 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
26 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
19 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
4 June 2013 | Registered office address changed from Barringtons Hendon Road Hendon Sunderland SR1 2JD on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Barringtons Hendon Road Hendon Sunderland SR1 2JD on 4 June 2013 (1 page) |
3 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Director's details changed for John Downey on 2 August 2011 (3 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Director's details changed for John Downey on 2 August 2011 (3 pages) |
10 August 2011 | Sub-division of shares on 2 August 2011 (5 pages) |
10 August 2011 | Sub-division of shares on 2 August 2011 (5 pages) |
10 August 2011 | Director's details changed for Barbara Downey on 2 August 2011 (3 pages) |
10 August 2011 | Director's details changed for Barbara Downey on 2 August 2011 (3 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 October 2008 | Director and secretary's change of particulars / barbara downey / 19/01/2007 (1 page) |
21 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
21 October 2008 | Director and secretary's change of particulars / barbara downey / 19/01/2007 (1 page) |
21 October 2008 | Director's change of particulars / john downey / 19/01/2007 (1 page) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
9 October 2007 | Return made up to 03/10/07; full list of members (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 November 2006 | Return made up to 03/10/06; full list of members (5 pages) |
20 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
25 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
20 December 2004 | Return made up to 03/10/04; full list of members (7 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Particulars of mortgage/charge (4 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Secretary resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
27 October 2002 | New secretary appointed;new director appointed (2 pages) |
27 October 2002 | Ad 03/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2002 | New director appointed (2 pages) |
3 October 2002 | Incorporation (16 pages) |