Darlington
DL1 4PZ
Secretary Name | Virginia Ann Sliufko |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Trade Hair Supplies Lingfield Way Darlington DL1 4PZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01325 722792 |
---|---|
Telephone region | Darlington |
Registered Address | C/O Trade Hair Supplies Lingfield Way Darlington DL1 4PZ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,028 |
Cash | £1,114 |
Current Liabilities | £269,971 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
26 February 2013 | Delivered on: 1 March 2013 Persons entitled: Paul Anthony Garth Sliufko Classification: Legal charge Secured details: All monies due or to become due from the company or ray & company (hairdressers sundries men) limited to the chargee. Particulars: Land lying to the east of allington way darlington and land off lingfield way darlington including all buildings erections fixtures and fittings, fixed plant and machinery and any insurance relating to the property and any proceeds of sale. By way of fixed charge all benefits claims and returns of premiums in respect of any insurance. By way of assignment the rental income and the benefit of all other rights and claims see image for full details. Outstanding |
---|
22 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
8 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
14 October 2019 | Director's details changed for Mr Paul Anthony Garth Sliufko on 13 October 2019 (2 pages) |
14 October 2019 | Registered office address changed from Low Rockliffe Hurworth Darlington Co Durham DL2 2JN England to C/O Trade Hair Supplies Lingfield Way Darlington DL1 4PZ on 14 October 2019 (1 page) |
14 October 2019 | Secretary's details changed for Virginia Ann Sliufko on 13 October 2019 (1 page) |
26 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
28 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
29 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 October 2016 | Registered office address changed from Low Rockcliffe Hurworth Darlington DL2 2JN to Low Rockliffe Hurworth Darlington Co Durham DL2 2JN on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from Low Rockcliffe Hurworth Darlington DL2 2JN to Low Rockliffe Hurworth Darlington Co Durham DL2 2JN on 7 October 2016 (1 page) |
7 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
7 October 2016 | Secretary's details changed for Virginia Ann Sliufko on 29 September 2016 (1 page) |
7 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
7 October 2016 | Secretary's details changed for Virginia Ann Sliufko on 29 September 2016 (1 page) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
7 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
1 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
9 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
14 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
9 January 2008 | Return made up to 19/09/07; full list of members (3 pages) |
9 January 2008 | Return made up to 19/09/07; full list of members (3 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 March 2007 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
20 March 2007 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
20 December 2006 | Return made up to 19/09/06; full list of members (7 pages) |
20 December 2006 | Return made up to 19/09/06; full list of members (7 pages) |
19 September 2005 | Incorporation (17 pages) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Incorporation (17 pages) |
19 September 2005 | Secretary resigned (1 page) |