Saltburn-By-The-Sea
Cleveland
TS12 1LG
Secretary Name | Andrea Gent |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Princes Road Saltburn By The Sea Cleveland TS12 1LJ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | John Desmond Gent 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,138 |
Current Liabilities | £5,444 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 4 weeks from now) |
26 October 2006 | Delivered on: 3 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at windsor road saltburn by sea t/no CE11577 & CE173946. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
23 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA United Kingdom to C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 23 August 2023 (1 page) |
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
13 August 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
3 August 2022 | Confirmation statement made on 2 August 2022 with updates (5 pages) |
24 August 2021 | Confirmation statement made on 2 August 2021 with updates (5 pages) |
24 August 2021 | Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD to New Garth House Upper Garth Gardens Guisborough TS14 6HA on 24 August 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
23 December 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
11 December 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
6 September 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
24 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
24 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
30 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
29 July 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
29 July 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
6 January 2015 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
29 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 November 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
25 November 2013 | Director's details changed for Mr John Desmond Gent on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr John Desmond Gent on 25 November 2013 (2 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
12 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
11 November 2011 | Registered office address changed from 23 Princes Road Saltburn-by-the-Sea Cleveland TS12 1LJ United Kingdom on 11 November 2011 (2 pages) |
11 November 2011 | Registered office address changed from 23 Princes Road Saltburn-by-the-Sea Cleveland TS12 1LJ United Kingdom on 11 November 2011 (2 pages) |
10 November 2011 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 10 November 2011 (1 page) |
28 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
30 March 2009 | Return made up to 11/09/08; full list of members (3 pages) |
30 March 2009 | Return made up to 11/09/08; full list of members (3 pages) |
3 February 2009 | Return made up to 11/09/07; full list of members (3 pages) |
3 February 2009 | Return made up to 11/09/07; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | New director appointed (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
2 October 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
2 October 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Incorporation (13 pages) |
11 September 2006 | Incorporation (13 pages) |
11 September 2006 | Secretary resigned (1 page) |