Company NameAntonio & Paul Developments Limited
DirectorPaul William Caisley
Company StatusActive
Company Number05127016
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul William Caisley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2004(same day as company formation)
RoleGolf Distributor Wholesaler
Country of ResidenceEngland
Correspondence AddressTall Trees Hepscott
Morpeth
Northumberland
NE61 6LN
Secretary NameSharon Waters
NationalityBritish
StatusCurrent
Appointed01 May 2007(2 years, 11 months after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address44 Stonebridge Crescent
Stockton On Tees
Cleveland
TS17 5AZ
Director NameAntonio Jose Ribeiro
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityPortuguese
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address13 Thornlea
Hepscott
Northumberland
NE61 6NY
Secretary NameMr Paul William Caisley
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleGolf Distributor Wholesale
Country of ResidenceUnited Kingdom
Correspondence Address15 Thornlea
Hepscott
Northumberland
NE61 6NY
Secretary NameKarren Caisley
NationalityBritish
StatusResigned
Appointed09 July 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address15 Thornlea
Hepscott
Northumberland
NE61 6NY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Grange Road West
Jarrow
Tyne & Wear
NE32 3JA
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Antonio Jose Ribeiro
50.00%
Ordinary
1 at £1Mr Paul William Caisley
50.00%
Ordinary

Financials

Year2014
Net Worth£51,678
Cash£9,704
Current Liabilities£73,808

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Charges

30 November 2006Delivered on: 7 December 2006
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 f/h property k/a unit 4 coopies field coopies lane morpeth northumberland. 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
18 August 2006Delivered on: 21 August 2006
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

Filing History

26 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
13 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
11 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
12 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
2 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
3 May 2018Director's details changed for Mr Paul William Caisley on 1 May 2018 (2 pages)
3 May 2018Change of details for Mr Paul Caisley as a person with significant control on 1 May 2018 (2 pages)
3 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
18 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
21 February 2012Termination of appointment of Antonio Ribeiro as a director (1 page)
21 February 2012Termination of appointment of Antonio Ribeiro as a director (1 page)
16 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 May 2009Return made up to 30/04/09; full list of members (4 pages)
26 May 2009Return made up to 30/04/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 May 2008Return made up to 30/04/08; full list of members (4 pages)
15 May 2008Return made up to 30/04/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (2 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007Secretary resigned (1 page)
27 June 2007Return made up to 30/04/07; full list of members (3 pages)
27 June 2007Return made up to 30/04/07; full list of members (3 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
10 March 2007Registered office changed on 10/03/07 from: c/o antonio & paul developments planet place killingworth newcastle upon tyne NE12 6RR (1 page)
10 March 2007Registered office changed on 10/03/07 from: c/o antonio & paul developments planet place killingworth newcastle upon tyne NE12 6RR (1 page)
7 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
5 June 2006Return made up to 30/04/06; full list of members (5 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006Return made up to 30/04/06; full list of members (5 pages)
24 November 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
24 November 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
20 June 2005Return made up to 30/04/05; full list of members (6 pages)
20 June 2005Return made up to 30/04/05; full list of members (6 pages)
27 May 2005Ad 31/03/05--------- £ si 1@1=1 £ ic 1/2 (3 pages)
27 May 2005Ad 31/03/05--------- £ si 1@1=1 £ ic 1/2 (3 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004Secretary resigned (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004New secretary appointed (2 pages)
23 August 2004New secretary appointed (2 pages)
23 August 2004New director appointed (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004Director resigned (1 page)
13 May 2004Incorporation (17 pages)
13 May 2004Incorporation (17 pages)