Hetton-Le-Hole
Houghton Le Spring
DH5 9PF
Director Name | Mr Craig Richard Fitzakerly |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2012(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 3 Front Street Hetton-Le-Hole Houghton Le Spring DH5 9PF |
Director Name | Mr Clinton Mysleyko |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2012(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Archtictural Technician |
Country of Residence | England |
Correspondence Address | 3 Front Street Hetton-Le-Hole Houghton Le Spring DH5 9PF |
Director Name | Mrs Gemma Mysleyko |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2012(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Office Worker |
Country of Residence | England |
Correspondence Address | 3 Front Street Hetton-Le-Hole Houghton Le Spring DH5 9PF |
Secretary Name | Mr Craig Fitzakerly |
---|---|
Status | Current |
Appointed | 19 October 2012(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 3 Front Street Hetton-Le-Hole Houghton Le Spring DH5 9PF |
Director Name | Mr Thomas Keith Brown |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Haggerstone Drive Hylton Manor Sunderland Tyne & Wear SR5 3JX |
Secretary Name | Janis Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 October 2012) |
Role | Company Director |
Correspondence Address | 3 Haggerstone Drive Sunderland SR5 3JX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 3 Front Street Hetton-Le-Hole Houghton Le Spring DH5 9PF |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Myfi LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £510,452 |
Cash | £16,457 |
Current Liabilities | £668,146 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
29 April 2021 | Delivered on: 7 May 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
---|---|
29 April 2021 | Delivered on: 7 May 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: Land known as 1-11 pier point, marine walk, sunderland, SR6 0PP and land on the west side of marine walk, sunderland, registered with title numbers TY466883 and TY514984. Outstanding |
8 February 2019 | Delivered on: 15 February 2019 Persons entitled: J.E. Laidler (North East) Limited (Company Number: 01102705) Classification: A registered charge Particulars: Legal charge over the property known as land at pier point marine walk sunderland SR6 0PP shown edged red on the plan attached to the legal charge. Outstanding |
26 February 2016 | Delivered on: 16 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land 1-6 pier point marine walk sunderland. Outstanding |
22 February 2016 | Delivered on: 22 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 September 2014 | Delivered on: 20 January 2015 Persons entitled: J E Laidler (North East) Limited Classification: A registered charge Particulars: Land on the west side of marine walk, sunderland. Outstanding |
17 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
29 March 2023 | Director's details changed for Mr Craig Richard Fitzakerly on 29 March 2023 (2 pages) |
29 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
29 March 2023 | Director's details changed for Mrs Caroline Fitzakerly on 29 March 2023 (2 pages) |
29 March 2023 | Change of details for Mr Craig Fitzakerly as a person with significant control on 29 March 2023 (2 pages) |
26 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
9 August 2022 | Director's details changed for Mr Clinton Mysleyko on 30 July 2022 (2 pages) |
9 August 2022 | Director's details changed for Mrs Gemma Mysleyko on 30 July 2022 (2 pages) |
9 August 2022 | Change of details for Mr Clinton Mysleyko as a person with significant control on 30 July 2022 (2 pages) |
11 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
1 July 2021 | Secretary's details changed for Mr Craig Fitzakerly on 23 June 2021 (1 page) |
1 July 2021 | Director's details changed for Mrs Caroline Fitzakerly on 23 June 2021 (2 pages) |
1 July 2021 | Change of details for Mr Clinton Mysleyko as a person with significant control on 23 June 2021 (2 pages) |
1 July 2021 | Director's details changed for Mr Craig Fitzakerly on 23 June 2021 (2 pages) |
1 July 2021 | Change of details for Mr Craig Fitzakerly as a person with significant control on 23 June 2021 (2 pages) |
1 July 2021 | Director's details changed for Mr Clinton Mysleyko on 23 June 2021 (2 pages) |
23 June 2021 | Registered office address changed from Bede House Belmont Business Park Durham DH1 1TW England to 6 Pier Point Marine Walk Sunderland SR6 0PP on 23 June 2021 (1 page) |
21 June 2021 | Satisfaction of charge 050266700004 in full (1 page) |
21 June 2021 | Satisfaction of charge 050266700001 in full (1 page) |
13 May 2021 | Satisfaction of charge 050266700002 in full (1 page) |
13 May 2021 | Satisfaction of charge 050266700003 in full (1 page) |
7 May 2021 | Registration of charge 050266700006, created on 29 April 2021 (18 pages) |
7 May 2021 | Registration of charge 050266700005, created on 29 April 2021 (14 pages) |
15 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
9 April 2020 | Confirmation statement made on 10 March 2020 with updates (5 pages) |
8 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
2 October 2019 | Registered office address changed from Stephenson House Richard Street Hetton-Le-Hole Tyne and Wear DH5 9HW to Bede House Belmont Business Park Durham DH1 1TW on 2 October 2019 (1 page) |
11 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
15 February 2019 | Registration of charge 050266700004, created on 8 February 2019 (6 pages) |
29 January 2019 | Confirmation statement made on 27 January 2019 with updates (5 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with updates (5 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
16 March 2016 | Registration of charge 050266700003, created on 26 February 2016
|
16 March 2016 | Registration of charge 050266700003, created on 26 February 2016
|
22 February 2016 | Registration of charge 050266700002, created on 22 February 2016 (42 pages) |
22 February 2016 | Registration of charge 050266700002, created on 22 February 2016 (42 pages) |
28 January 2016 | Director's details changed for Mrs Gemma Mysleyko on 2 February 2015 (2 pages) |
28 January 2016 | Director's details changed for Mr Clinton Mysleyko on 2 February 2015 (2 pages) |
28 January 2016 | Director's details changed for Mr Clinton Mysleyko on 2 February 2015 (2 pages) |
28 January 2016 | Director's details changed for Mrs Gemma Mysleyko on 2 February 2015 (2 pages) |
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
20 January 2015 | (25 pages) |
20 January 2015 | (25 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
3 July 2013 | Director's details changed for Mrs Caroline Fitzakerly on 22 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Mrs Gemma Mysleyko on 22 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Clinton Mysleyko on 22 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Craig Fitzakerly on 22 June 2013 (2 pages) |
3 July 2013 | Secretary's details changed for Mr Craig Fitzakerly on 22 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Craig Fitzakerly on 22 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Clinton Mysleyko on 22 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Mrs Caroline Fitzakerly on 22 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Mrs Gemma Mysleyko on 22 June 2013 (2 pages) |
3 July 2013 | Secretary's details changed for Mr Craig Fitzakerly on 22 June 2013 (2 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
14 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (8 pages) |
14 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (8 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 November 2012 | Company name changed beachbar leisure LTD\certificate issued on 05/11/12
|
5 November 2012 | Company name changed beachbar leisure LTD\certificate issued on 05/11/12
|
26 October 2012 | Change of name notice (2 pages) |
26 October 2012 | Change of name notice (2 pages) |
22 October 2012 | Appointment of Mr Craig Fitzakerly as a secretary (2 pages) |
22 October 2012 | Appointment of Mr Craig Fitzakerly as a secretary (2 pages) |
22 October 2012 | Appointment of Mrs Gemma Mysleyko as a director (2 pages) |
22 October 2012 | Appointment of Mrs Caroline Fitzakerly as a director (2 pages) |
22 October 2012 | Registered office address changed from 1 Grange Crescent Sunderland Tyne & Wear SR2 7BN on 22 October 2012 (1 page) |
22 October 2012 | Appointment of Mrs Gemma Mysleyko as a director (2 pages) |
22 October 2012 | Appointment of Mrs Caroline Fitzakerly as a director (2 pages) |
22 October 2012 | Appointment of Mr Clinton Mysleyko as a director (2 pages) |
22 October 2012 | Registered office address changed from 1 Grange Crescent Sunderland Tyne & Wear SR2 7BN on 22 October 2012 (1 page) |
22 October 2012 | Appointment of Mr Craig Fitzakerly as a director (2 pages) |
22 October 2012 | Appointment of Mr Clinton Mysleyko as a director (2 pages) |
22 October 2012 | Appointment of Mr Craig Fitzakerly as a director (2 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 October 2012 | Termination of appointment of Thomas Brown as a director (1 page) |
19 October 2012 | Termination of appointment of Janis Brown as a secretary (1 page) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 October 2012 | Termination of appointment of Janis Brown as a secretary (1 page) |
19 October 2012 | Termination of appointment of Thomas Brown as a director (1 page) |
1 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
1 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
23 March 2010 | Director's details changed for Thomas Keith Brown on 27 January 2010 (2 pages) |
23 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Thomas Keith Brown on 27 January 2010 (2 pages) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2009 | Ad 01/02/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
23 July 2009 | Return made up to 27/01/09; full list of members (4 pages) |
23 July 2009 | Ad 01/02/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
23 July 2009 | Return made up to 27/01/09; full list of members (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
4 March 2008 | Return made up to 27/01/08; full list of members (3 pages) |
4 March 2008 | Return made up to 27/01/08; full list of members (3 pages) |
9 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
9 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
19 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
19 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
11 September 2006 | Return made up to 27/01/06; full list of members (2 pages) |
11 September 2006 | Return made up to 27/01/06; full list of members (2 pages) |
2 September 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
2 September 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
25 May 2005 | Return made up to 27/01/05; full list of members
|
25 May 2005 | Return made up to 27/01/05; full list of members
|
3 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2005 | Ad 18/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: 19 newburn avenue sunderland SR5 1LB (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 19 newburn avenue sunderland SR5 1LB (1 page) |
28 April 2005 | Ad 18/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 April 2005 | New director appointed (2 pages) |
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2004 | Incorporation (9 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Incorporation (9 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |