Seaham
County Durham
SR7 7AL
Secretary Name | Ariel Morgado Coelho |
---|---|
Status | Current |
Appointed | 02 March 2020(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 33 Tintagel Drive Seaham County Durham SR7 7AL |
Secretary Name | Mr Peter Samuel Symmons |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 June 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2009) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 3 Lippitts Hill Luton Bedfordshire LU2 7YN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 33 Tintagel Drive Seaham County Durham SR7 7AL |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
Built Up Area | Seaham |
1 at £1 | Iain Douglas Macduff Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,467 |
Current Liabilities | £41,205 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
18 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
2 March 2020 | Appointment of Ariel Morgado Coelho as a secretary on 2 March 2020 (2 pages) |
4 February 2020 | Resolutions
|
7 December 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
28 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
19 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
23 July 2016 | Director's details changed for Iain Douglas Macduff Smith on 23 July 2016 (2 pages) |
23 July 2016 | Director's details changed for Iain Douglas Macduff Smith on 23 July 2016 (2 pages) |
23 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
21 August 2015 | Director's details changed for Iain Douglas Macduff Smith on 1 September 2014 (2 pages) |
21 August 2015 | Director's details changed for Iain Douglas Macduff Smith on 1 September 2014 (2 pages) |
21 August 2015 | Director's details changed for Iain Douglas Macduff Smith on 1 September 2014 (2 pages) |
11 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
29 August 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Registered office address changed from 36B Lime Grove London W12 8EA to 33 Tintagel Drive Seaham County Durham SR7 7AL on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 36B Lime Grove London W12 8EA to 33 Tintagel Drive Seaham County Durham SR7 7AL on 28 August 2014 (1 page) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
31 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
9 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
23 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
23 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 May 2010 | Director's details changed for Iain Douglas Macduff Smith on 16 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Iain Douglas Macduff Smith on 16 May 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
26 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 February 2009 | Appointment terminated secretary peter symmons (1 page) |
4 February 2009 | Appointment terminated secretary peter symmons (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 3 lippitts hill luton beds LU2 7YN (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 3 lippitts hill luton beds LU2 7YN (1 page) |
12 August 2008 | Return made up to 16/05/08; full list of members (3 pages) |
12 August 2008 | Return made up to 16/05/08; full list of members (3 pages) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New secretary appointed (2 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
16 May 2007 | Incorporation (9 pages) |
16 May 2007 | Incorporation (9 pages) |