Sunderland
SR4 7AF
Director Name | Mrs Corrine Leigh Layton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hylton Road Sunderland SR4 7AF |
Secretary Name | Mr Christopher Jon Layton |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hylton Road Sunderland SR4 7AF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 Hylton Road Sunderland SR4 7AF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Christopher Jon Layton 50.00% Ordinary |
---|---|
1000 at £1 | Corrine Leigh Layton 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£136,611 |
Cash | £206 |
Current Liabilities | £175,876 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
18 November 2004 | Delivered on: 30 November 2004 Persons entitled: National Westminster 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 |
---|---|
13 September 2004 | Delivered on: 28 September 2004 Persons entitled: Paul Lavender and Linda Lavender Classification: Debenture Secured details: £416,000.00 due or to become due from the company to the chargee. Particulars: By way of first floating charge all the undertaking property rights and assets of the company both present and future of any kind whatsoever and wherever situated. Outstanding |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
---|---|
3 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
28 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
28 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
31 August 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
5 January 2014 | Change of share class name or designation (2 pages) |
5 January 2014 | Change of share class name or designation (2 pages) |
9 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
4 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
30 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
26 August 2010 | Director's details changed for Corrine Leigh Layton on 14 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Corrine Leigh Layton on 14 July 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Christopher Jon Layton on 14 July 2010 (1 page) |
26 August 2010 | Director's details changed for Mr Christopher Jon Layton on 14 July 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Christopher Jon Layton on 14 July 2010 (1 page) |
26 August 2010 | Director's details changed for Mr Christopher Jon Layton on 14 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
26 August 2009 | Return made up to 26/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 26/08/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 August 2008 | Return made up to 26/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 26/08/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
13 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
13 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
7 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
7 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
26 August 2005 | Return made up to 26/08/05; full list of members (3 pages) |
26 August 2005 | Return made up to 26/08/05; full list of members (3 pages) |
21 December 2004 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
21 December 2004 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
28 September 2004 | Particulars of mortgage/charge (3 pages) |
28 September 2004 | Particulars of mortgage/charge (3 pages) |
13 September 2004 | Ad 31/08/04--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
13 September 2004 | Ad 31/08/04--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Incorporation (17 pages) |
26 August 2004 | Incorporation (17 pages) |
26 August 2004 | Secretary resigned (1 page) |