The Village, Castle Eden
Hartlepool
Cleveland
TS27 4SJ
Secretary Name | Mrs Kathleen Barnes |
---|---|
Status | Current |
Appointed | 25 January 2019(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | Avalon The Village Castle Eden Hartlepool TS27 4SJ |
Secretary Name | Jeffrey John Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Lindisfarne Road Newton Hall Durham County Durham DH1 5YQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.kommercialsense.com/ |
---|---|
Telephone | 01429 837008 |
Telephone region | Hartlepool |
Registered Address | Avalon, The Village Castle Eden Hartlepool Cleveland TS27 4SJ |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Castle Eden |
Ward | Blackhalls |
1000 at £1 | Malcolm Barnes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,366 |
Cash | £30,879 |
Current Liabilities | £106,053 |
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 | 24 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 March 2025 (10 months from now) |
16 March 2011 | Delivered on: 19 March 2011 Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
30 March 2006 | Delivered on: 4 April 2006 Satisfied on: 14 March 2011 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
24 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
7 September 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
21 October 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
4 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 28 February 2019 (7 pages) |
4 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
25 January 2019 | Termination of appointment of Jeffrey John Gibson as a secretary on 25 January 2019 (1 page) |
25 January 2019 | Appointment of Mrs Kathleen Barnes as a secretary on 25 January 2019 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 28 February 2018 (14 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
14 July 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
14 July 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
1 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
13 August 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
13 August 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
23 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
15 August 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
15 August 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
9 July 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
9 July 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
21 June 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
6 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
23 June 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
16 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
16 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
17 May 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
17 May 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
24 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Malcolm Barnes on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Malcolm Barnes on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
15 May 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
15 May 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
6 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
9 July 2008 | Full accounts made up to 29 February 2008 (12 pages) |
9 July 2008 | Full accounts made up to 29 February 2008 (12 pages) |
19 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
3 June 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
3 June 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: durham road birtley chester le street DH3 2QZ (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: durham road birtley chester le street DH3 2QZ (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
26 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Incorporation (17 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Incorporation (17 pages) |