North Haven
Sunderland
SR6 0RG
Secretary Name | Mr John Kay |
---|---|
Status | Current |
Appointed | 21 June 2014(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 24 Hallgarth Court North Haven Sunderland Tyne And Wear SR6 0RG |
Director Name | Miss Susan Margaret Forster |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2016(10 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Hallgarth Court North Haven Sunderland Tyne And Wear SR6 0RG |
Director Name | Mr Denis Dodds |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2016(10 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Hallgarth Court Sunderland SR6 0RG |
Director Name | Dr Amit Mandal |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2020(14 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 20 Hallgarth Court Sunderland SR6 0RG |
Director Name | Mr Hugh Frew |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Hallgarth Court North Haven Sunderland Tyne & Wear SR6 0RG |
Director Name | Susan Margaret Trembath |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 17 Hallgarth Court North Haven Sunderland Tyne And Wear SR6 0RG |
Secretary Name | Mr Hugh Frew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hallgarth Court North Haven Sunderland Tyne & Wear SR6 0RG |
Director Name | Mr George Melvyn Elliott |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(8 years after company formation) |
Appointment Duration | 10 months (resigned 21 June 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hallgarth Court North Haven Sunderland Tyne And Wear SR6 0RG |
Director Name | Mrs Denise Craig |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(8 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2015) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hallgarth Court North Haven Sunderland Tyne And Wear SR6 0RG |
Director Name | Mr Victor Hanson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(8 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2015) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hallgarth Court Sunderland SR6 0RG |
Director Name | Mr John Kay |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(8 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 February 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hallgarth Court North Haven Sunderland Tyne And We SR6 0RG |
Secretary Name | Mr George Melvyn Elliott |
---|---|
Status | Resigned |
Appointed | 20 August 2013(8 years after company formation) |
Appointment Duration | 10 months (resigned 21 June 2014) |
Role | Company Director |
Correspondence Address | 14 Hallgarth Court North Haven Sunderland SR6 0RG |
Registered Address | 21 Hallgarth Court Sunderland SR6 0RG |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Peter's |
Built Up Area | Sunderland |
1 at £1 | Denis Dodds & Marilyn Dodds 8.33% Ordinary |
---|---|
1 at £1 | Dorothy Hicks 8.33% Ordinary |
1 at £1 | Mr Anthony Smiles 8.33% Ordinary |
1 at £1 | Mr Arthur Rich 8.33% Ordinary |
1 at £1 | Mr Hugh Frew 8.33% Ordinary |
1 at £1 | Mr Kay & Mrs Kay 8.33% Ordinary |
1 at £1 | Mr Phillip Neal Kendrew 8.33% Ordinary |
1 at £1 | Mrs Norma Myra Macdonald 8.33% Ordinary |
1 at £1 | Mrs Olwen Innes 8.33% Ordinary |
1 at £1 | Sheila Newbigin 8.33% Ordinary |
1 at £1 | Susan Anne Hanson 8.33% Ordinary |
1 at £1 | Susan Margaret Foster 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,540 |
Cash | £8,195 |
Current Liabilities | £655 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 3 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 1 week from now) |
3 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
3 April 2023 | Appointment of Ms Dorothy Hicks as a director on 1 April 2023 (2 pages) |
3 April 2023 | Appointment of Mr Anthony Smiles as a director on 1 April 2023 (2 pages) |
3 April 2023 | Appointment of Mrs Olwen Innes as a director on 1 April 2023 (2 pages) |
3 April 2023 | Appointment of Mrs Penelope Elizabeth Kay as a director on 1 April 2023 (2 pages) |
3 April 2023 | Appointment of Ms Sarah Scrivener as a director on 1 April 2023 (2 pages) |
3 April 2023 | Appointment of Mr Michael John Hayton as a director on 1 April 2023 (2 pages) |
3 April 2023 | Appointment of Mr Bryan King as a director on 1 April 2023 (2 pages) |
3 April 2023 | Registered office address changed from 24 Hallgarth Court North Haven Sunderland Tyne and Wear SR6 0RG to 21 Hallgarth Court Sunderland SR6 0RG on 3 April 2023 (1 page) |
23 January 2023 | Appointment of Ms Susan Margaret Forster as a secretary on 15 January 2023 (2 pages) |
23 January 2023 | Termination of appointment of John Kay as a secretary on 15 January 2023 (1 page) |
3 August 2022 | Confirmation statement made on 3 August 2022 with updates (5 pages) |
19 May 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
16 February 2022 | Termination of appointment of John Kay as a director on 16 February 2022 (1 page) |
1 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
17 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
21 October 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
16 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
5 May 2020 | Appointment of Dr Amit Mandal as a director on 30 April 2020 (2 pages) |
13 March 2020 | Director's details changed for Mr Denis Dodds on 13 March 2020 (2 pages) |
29 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
4 August 2018 | Confirmation statement made on 4 August 2018 with updates (4 pages) |
4 August 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
18 September 2017 | Current accounting period shortened from 31 August 2018 to 28 February 2018 (1 page) |
18 September 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
18 September 2017 | Current accounting period shortened from 31 August 2018 to 28 February 2018 (1 page) |
18 September 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
8 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
8 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
8 August 2016 | Appointment of Mr Denis Dodds as a director on 26 April 2016 (2 pages) |
8 August 2016 | Appointment of Ms Susan Margaret Forster as a director on 26 April 2016 (2 pages) |
8 August 2016 | Appointment of Mr Denis Dodds as a director on 26 April 2016 (2 pages) |
8 August 2016 | Appointment of Ms Susan Margaret Forster as a director on 26 April 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 August 2015 | Termination of appointment of Victor Hanson as a director on 31 July 2015 (1 page) |
26 August 2015 | Termination of appointment of Victor Hanson as a director on 31 July 2015 (1 page) |
26 August 2015 | Termination of appointment of Denise Craig as a director on 31 July 2015 (1 page) |
26 August 2015 | Termination of appointment of Victor Hanson as a director on 31 July 2015 (1 page) |
26 August 2015 | Termination of appointment of Denise Craig as a director on 31 July 2015 (1 page) |
26 August 2015 | Termination of appointment of Victor Hanson as a director on 31 July 2015 (1 page) |
26 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Resolutions
|
22 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
21 June 2014 | Termination of appointment of George Elliott as a director (1 page) |
21 June 2014 | Director's details changed for Mr John Lewis Kay on 21 June 2014 (2 pages) |
21 June 2014 | Termination of appointment of George Elliott as a director (1 page) |
21 June 2014 | Appointment of Mr John Kay as a secretary (2 pages) |
21 June 2014 | Termination of appointment of George Elliott as a secretary (1 page) |
21 June 2014 | Appointment of Mr John Kay as a secretary (2 pages) |
21 June 2014 | Director's details changed for Mr John Lewis Kay on 21 June 2014 (2 pages) |
21 June 2014 | Termination of appointment of George Elliott as a secretary (1 page) |
6 June 2014 | Registered office address changed from C/O G.M. Elliott,Esq 14 Hallgarth Court North Haven Sunderland Tyne and Wear SR6 0RG England on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from C/O G.M. Elliott,Esq 14 Hallgarth Court North Haven Sunderland Tyne and Wear SR6 0RG England on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from C/O G.M. Elliott,Esq 14 Hallgarth Court North Haven Sunderland Tyne and Wear SR6 0RG England on 6 June 2014 (1 page) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
1 September 2013 | Appointment of Dr Norma Myra Macdonald as a director (2 pages) |
1 September 2013 | Appointment of Dr Norma Myra Macdonald as a director (2 pages) |
30 August 2013 | Appointment of Mr Victor Hanson as a director (2 pages) |
30 August 2013 | Appointment of Mr Victor Hanson as a director (2 pages) |
27 August 2013 | Registered office address changed from 25 Hallgarth Court, North Haven Sunderland Tyne and Wear SR6 0RG on 27 August 2013 (1 page) |
27 August 2013 | Appointment of Mr George Melvyn Elliott as a director (2 pages) |
27 August 2013 | Appointment of Mr John Lewis Kay as a director (2 pages) |
27 August 2013 | Registered office address changed from 25 Hallgarth Court, North Haven Sunderland Tyne and Wear SR6 0RG on 27 August 2013 (1 page) |
27 August 2013 | Appointment of Mr John Lewis Kay as a director (2 pages) |
27 August 2013 | Appointment of Mr George Melvyn Elliott as a secretary (2 pages) |
27 August 2013 | Appointment of Mr George Melvyn Elliott as a director (2 pages) |
27 August 2013 | Appointment of Mrs Denise Craig as a director (2 pages) |
27 August 2013 | Appointment of Mrs Denise Craig as a director (2 pages) |
27 August 2013 | Appointment of Mr George Melvyn Elliott as a secretary (2 pages) |
23 August 2013 | Termination of appointment of Hugh Frew as a secretary (1 page) |
23 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Termination of appointment of Hugh Frew as a secretary (1 page) |
23 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Termination of appointment of Hugh Frew as a director (1 page) |
23 August 2013 | Termination of appointment of Hugh Frew as a director (1 page) |
29 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
17 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
8 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
8 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Hugh Frew on 11 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Hugh Frew on 11 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
27 September 2009 | Return made up to 11/08/09; full list of members (7 pages) |
27 September 2009 | Return made up to 11/08/09; full list of members (7 pages) |
17 July 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
17 July 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
16 March 2009 | Appointment terminated director susan trembath (1 page) |
16 March 2009 | Appointment terminated director susan trembath (1 page) |
1 September 2008 | Return made up to 11/08/08; full list of members (8 pages) |
1 September 2008 | Return made up to 11/08/08; full list of members (8 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
15 August 2007 | Return made up to 11/08/07; full list of members (5 pages) |
15 August 2007 | Return made up to 11/08/07; full list of members (5 pages) |
22 November 2006 | Return made up to 11/08/06; full list of members (10 pages) |
22 November 2006 | Return made up to 11/08/06; full list of members (10 pages) |
6 October 2005 | Ad 11/08/05--------- £ si 10@1=10 £ ic 2/12 (4 pages) |
6 October 2005 | Ad 11/08/05--------- £ si 10@1=10 £ ic 2/12 (4 pages) |
11 August 2005 | Incorporation (17 pages) |
11 August 2005 | Incorporation (17 pages) |