Wynford Eagle
Dorchester
Dorset
DT2 0ET
Secretary Name | Mr Alexander Charles Robinson |
---|---|
Status | Current |
Appointed | 24 May 2013(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
Director Name | Mr Archie Alexander Mackay-James |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2018(12 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
Director Name | Mr Thomas George Peter Mackay-James |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
Secretary Name | Mrs Angela Ellen Stanger-Leathes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fort House Old Hartley Northumberland NE26 4RL |
Telephone | 0191 2584046 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Dr Maxim Alexander Mackay-james 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74,873 |
Cash | £30,279 |
Current Liabilities | £539,837 |
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 | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
30 September 2008 | Delivered on: 10 October 2008 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets. Outstanding |
---|---|
30 September 2008 | Delivered on: 1 October 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £166,995 and all other 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: 29B, balfe street london t/no NGL790041. Outstanding |
3 July 2006 | Delivered on: 20 July 2006 Satisfied on: 20 June 2012 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29A balfe street london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Fully Satisfied |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 May 2013 | Appointment of Mr Alexander Charles Robinson as a secretary (1 page) |
24 May 2013 | Termination of appointment of Angela Stanger-Leathes as a secretary (1 page) |
6 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
3 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Dr Maxim Alexander Mackay-James on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Dr Maxim Alexander Mackay-James on 3 March 2010 (2 pages) |
1 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 April 2009 | Location of debenture register (1 page) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Return made up to 22/01/09; full list of members (3 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 29 howard street north shields tyne & wear NE30 1AR (1 page) |
1 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
1 November 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 April 2008 | Ad 28/02/08\gbp si 90@1=90\gbp ic 1/91\ (2 pages) |
22 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
28 October 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
7 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Incorporation (17 pages) |