Morpeth
Northumberland
NE61 6LN
Secretary Name | Sharon Waters |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2007(2 years, 11 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Correspondence Address | 44 Stonebridge Crescent Stockton On Tees Cleveland TS17 5AZ |
Director Name | Antonio Jose Ribeiro |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 13 Thornlea Hepscott Northumberland NE61 6NY |
Secretary Name | Mr Paul William Caisley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Role | Golf Distributor Wholesale |
Country of Residence | United Kingdom |
Correspondence Address | 15 Thornlea Hepscott Northumberland NE61 6NY |
Secretary Name | Karren Caisley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 15 Thornlea Hepscott Northumberland NE61 6NY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 Grange Road West Jarrow Tyne & Wear NE32 3JA |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Antonio Jose Ribeiro 50.00% Ordinary |
---|---|
1 at £1 | Mr Paul William Caisley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,678 |
Cash | £9,704 |
Current Liabilities | £73,808 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
30 November 2006 | Delivered 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 2006 | Delivered 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 |
26 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
27 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
13 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
11 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
12 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
24 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
3 May 2018 | Director's details changed for Mr Paul William Caisley on 1 May 2018 (2 pages) |
3 May 2018 | Change of details for Mr Paul Caisley as a person with significant control on 1 May 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Termination of appointment of Antonio Ribeiro as a director (1 page) |
21 February 2012 | Termination of appointment of Antonio Ribeiro as a director (1 page) |
16 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | Secretary resigned (1 page) |
27 June 2007 | Return made up to 30/04/07; full list of members (3 pages) |
27 June 2007 | Return made up to 30/04/07; full list of members (3 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: c/o antonio & paul developments planet place killingworth newcastle upon tyne NE12 6RR (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: c/o antonio & paul developments planet place killingworth newcastle upon tyne NE12 6RR (1 page) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
5 June 2006 | Return made up to 30/04/06; full list of members (5 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Return made up to 30/04/06; full list of members (5 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
20 June 2005 | Return made up to 30/04/05; full list of members (6 pages) |
20 June 2005 | Return made up to 30/04/05; full list of members (6 pages) |
27 May 2005 | Ad 31/03/05--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
27 May 2005 | Ad 31/03/05--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | Secretary resigned (1 page) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New secretary appointed (2 pages) |
23 August 2004 | New secretary appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
13 May 2004 | Incorporation (17 pages) |
13 May 2004 | Incorporation (17 pages) |