Brompton
Northallerton
DL6 2PY
Secretary Name | Sharon Jeanette Ong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2006(same day as company formation) |
Role | Co Secretary |
Correspondence Address | Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.stevenong1.com |
---|
Registered Address | Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Brompton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £465 |
Cash | £6,160 |
Current Liabilities | £14,739 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 December 2020 | Micro company accounts made up to 31 August 2020 (5 pages) |
---|---|
23 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
30 July 2020 | Registered office address changed from Beck House Thirlby Thirsk North Yorkshire YO7 2DJ England to Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY on 30 July 2020 (1 page) |
19 November 2019 | Confirmation statement made on 19 November 2019 with updates (4 pages) |
8 November 2019 | Micro company accounts made up to 31 August 2019 (5 pages) |
6 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 31 August 2018 (5 pages) |
7 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
11 December 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
22 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
8 June 2016 | Director's details changed for Steven Ong on 1 April 2016 (2 pages) |
8 June 2016 | Director's details changed for Steven Ong on 1 April 2016 (2 pages) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW to Beck House Thirlby Thirsk North Yorkshire YO7 2DJ on 8 June 2016 (1 page) |
8 June 2016 | Secretary's details changed for Sharon Jeanette Ong on 1 April 2016 (1 page) |
8 June 2016 | Secretary's details changed for Sharon Jeanette Ong on 1 April 2016 (1 page) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW to Beck House Thirlby Thirsk North Yorkshire YO7 2DJ on 8 June 2016 (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
27 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
24 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 June 2010 | Director's details changed for Steven Ong on 31 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Steven Ong on 31 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
29 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
21 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
26 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
9 October 2006 | New secretary appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | New secretary appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Secretary resigned (1 page) |
31 August 2006 | Incorporation (16 pages) |
31 August 2006 | Incorporation (16 pages) |