Whitley Bay
Tyne & Wear
NE26 3QR
Director Name | Mr Andrew Martin James Watt |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR |
Secretary Name | Mr Andrew Martin James Watt |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Miomni Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
14 July 2009 | Delivered on: 18 July 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
---|---|
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
15 January 2014 | Director's details changed for Mr Michael Paul Venner on 15 March 2013 (2 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
25 May 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Director's details changed for Mr Michael Paul Venner on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Michael Paul Venner on 1 February 2011 (2 pages) |
1 December 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
19 August 2010 | Change of name notice (2 pages) |
19 August 2010 | Company name changed ether drm LIMITED\certificate issued on 19/08/10
|
16 March 2010 | Director's details changed for Michael Paul Venner on 28 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Andrew Martin James Watt on 28 February 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Andrew Martin James Watt on 28 February 2010 (1 page) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 May 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
10 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
10 March 2009 | Director and secretary's change of particulars / andrew watt / 27/02/2009 (1 page) |
22 October 2008 | Director and secretary's change of particulars / andrew watt / 20/10/2008 (1 page) |
22 October 2008 | Director and secretary's change of particulars / andrew watt / 20/10/2008 (1 page) |
28 August 2008 | Director's change of particulars / michael venner / 27/08/2008 (1 page) |
2 May 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
20 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
13 November 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
3 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
31 January 2007 | Director's particulars changed (1 page) |
17 August 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
7 March 2006 | Ad 28/02/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
21 March 2005 | New director appointed (3 pages) |
21 March 2005 | New secretary appointed;new director appointed (3 pages) |
28 February 2005 | Incorporation (16 pages) |