Durham
DH1 3HN
Director Name | Mr Kevin David Jackson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 26a Old Elvet Durham DH1 3HN |
Director Name | Mr Stephen Best |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(8 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26a Old Elvet Durham DH1 3HN |
Director Name | Mr Stephen Best |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 May 2007) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Orchard Potters Bank Durham DH1 3RR |
Director Name | Willoughby Corporate Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | 20 Low Pavement Nottingham Nottinghamshire NG1 7EA |
Secretary Name | Willoughby Corporate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | 20 Low Pavement Nottingham Nottinghamshire NG1 7EA |
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 |
Year | 2013 |
---|---|
Net Worth | £204,079 |
Current Liabilities | £1,357,934 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
20 February 2006 | Delivered on: 23 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £1,000,000 credited to account designation 10433288 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account. Outstanding |
---|---|
14 July 2004 | Delivered on: 4 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £500,000 credited to account designation with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
14 July 2004 | Delivered on: 4 August 2004 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. See the mortgage charge document for full details. Outstanding |
14 July 2004 | Delivered on: 4 August 2004 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: Land at oriental road (junction of connaught road and hartmann road) silvertown triangle london. 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 |
14 July 2004 | Delivered on: 4 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 4 march 2004 and made between the company and travelrest services limited for the grant of a lease or leases of property k/a land at oriental road (junction of connaught road and hartman road) silvertown triangle london and all money now and in the future due to the company pursuant to the agreement. Outstanding |
14 July 2004 | Delivered on: 4 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of pre-sale agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 4 march 2004 and made between the mortgagor and airport estate limited for the transfer of property k/a land at oriental road (junction of connaught road and hartmann road) silvertown triangle london. Outstanding |
4 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
4 September 2023 | Notification of Mayford Equities Ltd as a person with significant control on 1 November 2022 (2 pages) |
4 September 2023 | Confirmation statement made on 4 September 2023 with updates (4 pages) |
6 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
1 November 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
14 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
9 November 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
1 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
11 January 2021 | Confirmation statement made on 13 October 2020 with updates (3 pages) |
12 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
15 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
30 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
24 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
21 September 2016 | Registered office address changed from 2 Mayford House 43 Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from 2 Mayford House 43 Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on 21 September 2016 (1 page) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 March 2016 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
12 March 2016 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
23 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
23 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
2 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
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 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 October 2013 | Registered office address changed from 8 Cathedrals Court Lane Durham DH1 3JS on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from 8 Cathedrals Court Lane Durham DH1 3JS on 28 October 2013 (1 page) |
28 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Appointment of Mr Stephen Best as a director (2 pages) |
29 December 2011 | Appointment of Mr Stephen Best as a director (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
21 January 2011 | Annual return made up to 13 October 2010 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) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 January 2010 | Director's details changed for Kevin Jackson on 10 October 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Paul Andrew Brown on 10 October 2009 (1 page) |
4 January 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Secretary's details changed for Paul Andrew Brown on 10 October 2009 (1 page) |
4 January 2010 | Director's details changed for Kevin Jackson on 10 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from c/o pa 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 pa brown & co, 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page) |
9 February 2009 | Return made up to 13/10/08; full list of members (3 pages) |
9 February 2009 | Return made up to 13/10/08; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | 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) |
5 December 2007 | Return made up to 13/10/07; full list of members (2 pages) |
5 December 2007 | Return made up to 13/10/07; full list of members (2 pages) |
4 December 2007 | Location of register of members (1 page) |
4 December 2007 | Location of register of members (1 page) |
4 December 2007 | Registered office changed on 04/12/07 from: henry studdy house 139 bedeburn road jarrow tyne and wear NE32 5AZ (1 page) |
4 December 2007 | Registered office changed on 04/12/07 from: henry studdy house 139 bedeburn road jarrow tyne and wear NE32 5AZ (1 page) |
4 December 2007 | Location of debenture register (1 page) |
4 December 2007 | Location of debenture register (1 page) |
17 October 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
17 October 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
9 February 2007 | Return made up to 13/10/06; full list of members (2 pages) |
9 February 2007 | Return made up to 13/10/06; full list of members (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 September 2006 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
11 September 2006 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
24 August 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
24 August 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
23 February 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Return made up to 13/10/05; full list of members (2 pages) |
22 December 2005 | Return made up to 13/10/05; full list of members (2 pages) |
16 August 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
16 August 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
7 December 2004 | Return made up to 13/10/04; full list of members (7 pages) |
7 December 2004 | Return made up to 13/10/04; full list of members (7 pages) |
28 October 2004 | Ad 04/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 2004 | Ad 04/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (4 pages) |
4 August 2004 | Particulars of mortgage/charge (4 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: 80 mount street nottingham nottinghamshire NG1 6HH (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: 80 mount street nottingham nottinghamshire NG1 6HH (1 page) |
9 February 2004 | New secretary appointed (2 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA (1 page) |
13 October 2003 | Incorporation (20 pages) |
13 October 2003 | Incorporation (20 pages) |