202 - 206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director Name | Mr Lawrence John Lawson Stewart |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First House Enterprise House 202 - 206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
Secretary Name | Mr Lawrence John Lawson Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | First House Enterprise House 202 - 206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(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 | 14 May 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 10-12 Market Street Guisborough TS14 6HF |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Address Matches | 2 other UK companies use this postal address |
501 at £1 | Lawrence John Lawson Stewart 50.00% Ordinary |
---|---|
501 at £1 | Paul Raymond Rogers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£217,538 |
Cash | £3,243 |
Current Liabilities | £150,868 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
3 December 2012 | Delivered on: 7 December 2012 Persons entitled: Barclays 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 property k/a 10 and 12 market place, guisborough. Outstanding |
---|---|
2 March 2012 | Delivered on: 10 March 2012 Persons entitled: Barclays 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 |
9 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
---|---|
29 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
10 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
18 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (17 pages) |
18 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (17 pages) |
2 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 June 2016 | Registered office address changed from 85 Borough Road Middlesbrough Cleveland TS1 3AA to C/O Beaumont Accountancy Services First House Enterprise House 202 - 206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from 85 Borough Road Middlesbrough Cleveland TS1 3AA to C/O Beaumont Accountancy Services First House Enterprise House 202 - 206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 22 June 2016 (1 page) |
10 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2014 | Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England on 26 March 2014 (1 page) |
11 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 June 2012 | Director's details changed for Mr Lawrence John Lawson Stewart on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Paul Raymond Rogers on 21 June 2012 (2 pages) |
21 June 2012 | Secretary's details changed for Mr Lawrence John Lawson Stewart on 21 June 2012 (1 page) |
21 June 2012 | Director's details changed for Mr Paul Raymond Rogers on 21 June 2012 (2 pages) |
21 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Secretary's details changed for Mr Lawrence John Lawson Stewart on 21 June 2012 (1 page) |
21 June 2012 | Director's details changed for Mr Lawrence John Lawson Stewart on 21 June 2012 (2 pages) |
12 June 2012 | Registered office address changed from C/O Beaumont Accountnacy Unit 306 the Innovation Center Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from C/O Beaumont Accountnacy Unit 306 the Innovation Center Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from 85 Borough Road Middlesbrough Cleveland TS1 3AA on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from 85 Borough Road Middlesbrough Cleveland TS1 3AA on 12 June 2012 (1 page) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 May 2010 | Director's details changed for Lawrence John Lawson Stewart on 1 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Paul Raymond Rogers on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Lawrence John Lawson Stewart on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Paul Raymond Rogers on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Lawrence John Lawson Stewart on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Paul Raymond Rogers on 1 May 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
27 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 August 2008 | Return made up to 14/05/08; full list of members (4 pages) |
26 August 2008 | Return made up to 14/05/08; full list of members (4 pages) |
18 April 2008 | Gbp nc 1002/2004\22/02/08 (1 page) |
18 April 2008 | Resolutions
|
18 April 2008 | Ad 22/02/08\gbp si 1002@1=1002\gbp ic 2/1004\ (2 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Ad 22/02/08\gbp si 1002@1=1002\gbp ic 2/1004\ (2 pages) |
18 April 2008 | Gbp nc 1002/2004\22/02/08 (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: unit 306 the innovation centre vienna court kirkleatham businesss park redcar TS10 5SH (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: unit 306 the innovation centre vienna court kirkleatham businesss park redcar TS10 5SH (1 page) |
30 May 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
30 May 2007 | New secretary appointed;new director appointed (2 pages) |
30 May 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
30 May 2007 | New secretary appointed;new director appointed (2 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Incorporation (13 pages) |
14 May 2007 | Incorporation (13 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |