Middlesbrough
Cleveland
TS5 6HA
Director Name | Yee San Horvath |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Role | Landlady |
Correspondence Address | 97 Ullswater Avenue Middlesbrough Cleveland TS5 7DJ |
Secretary Name | Yee Wah Gates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Linnet House Meadow Lane Benniworth Wragby Lincolnshire LN8 6JJ |
Secretary Name | Carmen Adele Su-Ling Peck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 August 2016) |
Role | Company Director |
Correspondence Address | 67 Warwick Avenue Maida Vale London W9 2PP |
Director Name | Miss Julie Kay Fisher |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 June 2021) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 82 St Georges Avenue Tufnell Park London N7 0AH |
Director Name | Mrs Yee San Horvath |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(12 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 November 2016) |
Role | Landlady |
Country of Residence | England |
Correspondence Address | 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mrs Yee San Horvath 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30 |
Current Liabilities | £85,609 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
5 September 2016 | Delivered on: 16 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 33 church street deeping st james. Outstanding |
---|---|
31 August 2016 | Delivered on: 15 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
31 August 2016 | Delivered on: 5 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
25 July 2007 | Delivered on: 1 August 2007 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: F/H 18 st marys street stamford lincolnshire t/no LL130714. 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 |
21 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
22 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
18 July 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
4 February 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
16 June 2021 | Termination of appointment of Julie Kay Fisher as a director on 1 June 2021 (1 page) |
15 June 2021 | Appointment of Miss Alice Ileanor Horvath as a director on 1 June 2021 (2 pages) |
14 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
17 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
19 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 November 2016 | Termination of appointment of Yee San Horvath as a director on 15 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Yee San Horvath as a director on 15 November 2016 (1 page) |
16 September 2016 | Registration of charge 047976220004, created on 5 September 2016 (9 pages) |
16 September 2016 | Registration of charge 047976220004, created on 5 September 2016 (9 pages) |
15 September 2016 | Registration of charge 047976220003, created on 31 August 2016 (8 pages) |
15 September 2016 | Registration of charge 047976220003, created on 31 August 2016 (8 pages) |
5 September 2016 | Registration of charge 047976220002, created on 31 August 2016 (8 pages) |
5 September 2016 | Registration of charge 047976220002, created on 31 August 2016 (8 pages) |
31 August 2016 | Termination of appointment of Carmen Adele Su-Ling Peck as a secretary on 16 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Carmen Adele Su-Ling Peck as a secretary on 16 August 2016 (1 page) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
26 May 2016 | Appointment of Mrs Yee San Horvath as a director on 26 May 2016 (2 pages) |
26 May 2016 | Appointment of Mrs Yee San Horvath as a director on 26 May 2016 (2 pages) |
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) |
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 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) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Miss Julie Fisher on 12 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Miss Julie Fisher on 12 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 July 2009 | Appointment terminated director yee horvath (1 page) |
24 July 2009 | Director appointed miss julie kay fisher (1 page) |
24 July 2009 | Director appointed miss julie kay fisher (1 page) |
24 July 2009 | Appointment terminated director yee horvath (1 page) |
14 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
27 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | Secretary resigned (2 pages) |
2 May 2007 | Secretary resigned (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 June 2005 | Return made up to 12/06/05; full list of members (6 pages) |
21 June 2005 | Return made up to 12/06/05; full list of members (6 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
26 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
2 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
2 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
12 June 2003 | Incorporation (16 pages) |
12 June 2003 | Incorporation (16 pages) |