Slaley
Hexham
Northumberland
NE47 0BY
Secretary Name | Heather Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trygill Barn Slaley Northumberland NE47 0BY |
Director Name | Heather Lindsay |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 January 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Trygill Barn Slaley Northumberland NE47 0BY |
Website | www.twentysevendesign.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01434 698777 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | Trygill Barn Slaley Hexham Northumberland NE47 0BY |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Slaley |
Ward | South Tynedale |
Year | 2013 |
---|---|
Net Worth | £72,303 |
Cash | £64,159 |
Current Liabilities | £30,376 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
2 August 2007 | Delivered on: 8 August 2007 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. Outstanding |
---|
28 July 2020 | Statement of capital following an allotment of shares on 1 September 2019
|
---|---|
27 July 2020 | Confirmation statement made on 20 July 2020 with updates (5 pages) |
2 July 2020 | Memorandum and Articles of Association (22 pages) |
2 July 2020 | Resolutions
|
15 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
5 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
25 October 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
25 October 2017 | Cessation of Heather Lindsay as a person with significant control on 22 June 2016 (1 page) |
25 October 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
25 October 2017 | Cessation of Heather Lindsay as a person with significant control on 22 June 2016 (1 page) |
7 July 2017 | Notification of Heather Lindsay as a person with significant control on 22 June 2016 (2 pages) |
7 July 2017 | Notification of Heather Lindsay as a person with significant control on 22 June 2016 (2 pages) |
7 July 2017 | Notification of Richard Fowler as a person with significant control on 22 June 2016 (2 pages) |
7 July 2017 | Notification of Richard Fowler as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Richard Fowler as a person with significant control on 22 June 2016 (2 pages) |
7 July 2017 | Notification of Heather Lindsay as a person with significant control on 7 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
11 April 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
11 April 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
18 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
9 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
9 January 2016 | Termination of appointment of Heather Lindsay as a director on 2 January 2016 (1 page) |
9 January 2016 | Termination of appointment of Heather Lindsay as a secretary on 2 January 2016 (1 page) |
9 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
9 January 2016 | Termination of appointment of Heather Lindsay as a director on 2 January 2016 (1 page) |
9 January 2016 | Termination of appointment of Heather Lindsay as a secretary on 2 January 2016 (1 page) |
16 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Director's details changed for Heather Lindsay on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Heather Lindsay on 1 October 2009 (2 pages) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Director's details changed for Heather Lindsay on 1 October 2009 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
2 December 2008 | Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page) |
2 December 2008 | Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page) |
20 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
20 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Incorporation (13 pages) |
21 June 2007 | Incorporation (13 pages) |