Durham
DH1 3HN
Director Name | Lucy Victoria Atkinson |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26a Old Elvet Durham DH1 3HN |
Director Name | Mr Stephen Best |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2015(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26a Old Elvet Durham DH1 3HN |
Director Name | Mrs Mary Catherine Best |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2017(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26a Old Elvet Durham DH1 3HN |
Director Name | Mrs Helen Catherine Frankland |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2017(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26a Old Elvet Durham DH1 3HN |
Director Name | Mr Stephen Best |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Cathedrals Court Lane Durham DH1 3JS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.mayfairequities.com |
---|---|
Telephone | 07 860464026 |
Telephone region | Mobile |
Registered Address | 26a Old Elvet Durham DH1 3HN |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Helen Best 50.00% Ordinary |
---|---|
1 at £1 | Lucy Best 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£495,281 |
Cash | £78,195 |
Current Liabilities | £585,393 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
5 October 2006 | Delivered on: 21 October 2006 Persons entitled: Summit Resources PLC Summit Resources PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Stock name, cash HHP9879, book cost/ days accrued 7,139.13; leisure & hotels, global brands sa ord CHF2.10, Number of shares 12,500; mining, platinum australia ord npv, number of shares -100,000, for details of further securities charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
---|
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
5 September 2017 | Satisfaction of charge 1 in full (2 pages) |
31 July 2017 | Appointment of Mrs Mary Catherine Best as a director on 31 July 2017 (2 pages) |
31 July 2017 | Appointment of Mrs Helen Frankland as a director on 31 July 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
20 September 2016 | Registered office address changed from Suite 2 Mayford House Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on 20 September 2016 (1 page) |
26 July 2016 | Resolutions
|
28 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Director's details changed for Lucy Best on 1 December 2015 (2 pages) |
28 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Director's details changed for Lucy Best on 1 December 2015 (2 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 June 2015 | Appointment of Mr Stephen Best as a director on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Stephen Best as a director on 2 June 2015 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
17 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Registered office address changed from 8 Cathedrals Court Lane Durham DH1 3JS on 23 January 2012 (1 page) |
23 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Termination of appointment of Stephen Best as a director (1 page) |
5 January 2012 | Appointment of Lucy Best as a director (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 October 2009 (1 page) |
22 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Mr Stephen Best on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Stephen Best on 1 October 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 October 2009 (1 page) |
22 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
18 September 2009 | Company name changed chesterford equities LTD\certificate issued on 20/09/09 (2 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page) |
9 February 2009 | Return made up to 01/12/08; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2008 | Return made up to 01/12/07; full list of members (2 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 September 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page) |
21 February 2007 | Return made up to 01/12/06; full list of members (2 pages) |
21 October 2006 | Particulars of mortgage/charge (5 pages) |
5 January 2006 | New director appointed (3 pages) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Ad 01/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Incorporation (9 pages) |