Marine Walk
Sunderland
SR6 0PP
Director Name | Mr Clinton Mysleyko |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2009(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Architect Technician |
Country of Residence | England |
Correspondence Address | 6 Pier Point Marine Walk Sunderland SR6 0PP |
Secretary Name | Mr Craig Fitzakerly |
---|---|
Status | Current |
Appointed | 29 August 2017(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 6 Pier Point Marine Walk Sunderland SR6 0PP |
Secretary Name | Ian Robert Fitzakerly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Place Athenaeum Street Sunderland Tyne And Wear SR1 1QX |
Website | fitzarchitects.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5637025 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Old School Simpson Street Sunderland SR4 6DR |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Address Matches | 8 other UK companies use this postal address |
75 at £1 | Craig Fitzakerly 75.00% Redeemable Ordinary |
---|---|
15 at £1 | Clinton Mysleyko 15.00% Redeemable Ordinary |
10 at £1 | Craig Fitzakerly 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,678 |
Cash | £43,285 |
Current Liabilities | £45,111 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
5 January 2011 | Delivered on: 10 January 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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 see image for full details. Outstanding |
---|---|
13 April 2007 | Delivered on: 21 April 2007 Satisfied on: 10 February 2011 Persons entitled: Hsbc 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 |
26 September 2023 | Confirmation statement made on 26 September 2023 with updates (4 pages) |
---|---|
26 September 2023 | Termination of appointment of Craig Richard Fitzakerly as a director on 21 September 2023 (1 page) |
26 September 2023 | Termination of appointment of Clinton Mysleyko as a director on 21 September 2023 (1 page) |
26 September 2023 | Cessation of Craig Fitzakerly as a person with significant control on 21 September 2023 (1 page) |
26 September 2023 | Termination of appointment of Craig Fitzakerly as a secretary on 21 September 2023 (1 page) |
26 September 2023 | Notification of Freola Holdings Limited as a person with significant control on 21 September 2023 (2 pages) |
26 September 2023 | Appointment of Mr Richard Grahame Marsden as a director on 21 September 2023 (2 pages) |
19 September 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
29 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
29 March 2023 | Change of details for Mr Craig Fitzakerly as a person with significant control on 29 March 2023 (2 pages) |
29 March 2023 | Director's details changed for Mr Craig Richard Fitzakerly on 29 March 2023 (2 pages) |
29 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
11 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
1 July 2021 | Secretary's details changed for Mr Craig Fitzakerly on 23 June 2021 (1 page) |
24 June 2021 | Change of details for Mr Craig Fitzakerly as a person with significant control on 23 June 2021 (2 pages) |
23 June 2021 | Registered office address changed from Bede House 3 Belmont Business Park Durham DH1 1TW United Kingdom to 6 Pier Point Marine Walk Sunderland SR6 0PP on 23 June 2021 (1 page) |
23 June 2021 | Change of details for Mr Craig Fitzakerly as a person with significant control on 23 June 2021 (2 pages) |
23 June 2021 | Director's details changed for Mr Craig Fitzakerly on 23 June 2021 (2 pages) |
23 June 2021 | Director's details changed for Mr Clinton Mysleyko on 23 June 2021 (2 pages) |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
15 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
4 March 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
4 March 2020 | Registered office address changed from Bede House 3 Belmont Business Park Durham DH1 1TW England to Bede House 3 Belmont Business Park Durham DH1 1TW on 4 March 2020 (1 page) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
2 October 2019 | Registered office address changed from Stephenson House Richard Street Hetton-Le-Hole Tyne and Wear DH5 9HW England to Bede House 3 Belmont Business Park Durham DH1 1TW on 2 October 2019 (1 page) |
4 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
14 August 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
7 March 2018 | Director's details changed for Mr Clinton Mysleyko on 1 February 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
12 February 2018 | Director's details changed for Mr Craig Fitzakerly on 5 February 2018 (2 pages) |
12 February 2018 | Change of details for Mr Craig Fitzakerly as a person with significant control on 5 February 2018 (2 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
30 August 2017 | Registered office address changed from 6 Pier Point Marine Walk Roker Sunderland Tyne and Wear SR6 0PP England to Stephenson House Richard Street Hetton-Le-Hole Tyne and Wear DH5 9HW on 30 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Ian Robert Fitzakerly as a secretary on 29 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Ian Robert Fitzakerly as a secretary on 29 August 2017 (1 page) |
30 August 2017 | Registered office address changed from 6 Pier Point Marine Walk Roker Sunderland Tyne and Wear SR6 0PP England to Stephenson House Richard Street Hetton-Le-Hole Tyne and Wear DH5 9HW on 30 August 2017 (1 page) |
29 August 2017 | Appointment of Mr Craig Fitzakerly as a secretary on 29 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Craig Fitzakerly as a secretary on 29 August 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
11 April 2016 | Registered office address changed from The Place Athenaeum Street Sunderland Tyne and Wear SR1 1QX to 6 Pier Point Marine Walk Roker Sunderland Tyne and Wear SR6 0PP on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from The Place Athenaeum Street Sunderland Tyne and Wear SR1 1QX to 6 Pier Point Marine Walk Roker Sunderland Tyne and Wear SR6 0PP on 11 April 2016 (1 page) |
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
5 February 2015 | Director's details changed for Mr Clinton Mysleyko on 2 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Clinton Mysleyko on 2 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Clinton Mysleyko on 2 February 2015 (2 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 July 2013 | Secretary's details changed for Ian Robert Fitzakerly on 22 June 2013 (2 pages) |
3 July 2013 | Secretary's details changed for Ian Robert Fitzakerly on 22 June 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Clinton Mysleyko on 22 June 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Craig Fitzakerly on 22 June 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Craig Fitzakerly on 22 June 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Clinton Mysleyko on 22 June 2013 (2 pages) |
11 March 2013 | Secretary's details changed for Ian Robert Fitzakerly on 9 March 2013 (2 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Secretary's details changed for Ian Robert Fitzakerly on 9 March 2013 (2 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Secretary's details changed for Ian Robert Fitzakerly on 9 March 2013 (2 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
15 September 2009 | Director appointed mr clinton mysleyko (1 page) |
15 September 2009 | Director appointed mr clinton mysleyko (1 page) |
7 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from stephenson house, richard street hetton le hole tyne and wear DH5 9HW (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from stephenson house, richard street hetton le hole tyne and wear DH5 9HW (1 page) |
8 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
8 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
6 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
6 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
5 September 2007 | Accounting reference date shortened from 29/02/08 to 30/04/07 (1 page) |
5 September 2007 | Accounting reference date shortened from 29/02/08 to 30/04/07 (1 page) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Resolutions
|
15 March 2007 | Resolutions
|
15 March 2007 | Memorandum and Articles of Association (9 pages) |
15 March 2007 | Memorandum and Articles of Association (9 pages) |
28 February 2007 | Incorporation (14 pages) |
28 February 2007 | Incorporation (14 pages) |