Whitley Bay
Tyne And Wear
NE26 3QR
Director Name | Miss Katharine Ursula Knight |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Verdemar House, 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr David John Liddall |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Verdemar House, 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr Colin David Sawyer |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | Beechdene 79 Marsham Way Gerrards Cross Bucks SL9 8AW |
Secretary Name | Mr Robert Harvey Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Verdemar House, 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr Philip John Sisson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Verdemar House, 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
Website | www.sextant-park.co.uk |
---|
Registered Address | Verdemar House, 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
43 at £1 | Philip John Sisson 50.59% Ordinary |
---|---|
42 at £1 | Louise Victoria Sisson 49.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,269 |
Cash | £31,928 |
Current Liabilities | £198,026 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
17 January 2020 | Delivered on: 23 January 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
6 November 2020 | Confirmation statement made on 24 October 2020 with updates (4 pages) |
---|---|
1 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
25 February 2020 | Director's details changed for Mr Alec James Fogarty on 25 February 2020 (2 pages) |
25 February 2020 | Cessation of Louise Victoria Sisson as a person with significant control on 31 January 2020 (1 page) |
25 February 2020 | Notification of Sitrus London Limited as a person with significant control on 31 January 2020 (2 pages) |
25 February 2020 | Cessation of Philip John Sisson as a person with significant control on 31 January 2020 (1 page) |
31 January 2020 | Appointment of Mr David John Liddall as a director on 31 January 2020 (2 pages) |
31 January 2020 | Appointment of Mr Alec James Fogarty as a director on 31 January 2020 (2 pages) |
31 January 2020 | Appointment of Miss Katharine Ursula Knight as a director on 31 January 2020 (2 pages) |
31 January 2020 | Termination of appointment of Philip John Sisson as a director on 31 January 2020 (1 page) |
23 January 2020 | Registration of charge 064082440001, created on 17 January 2020 (60 pages) |
8 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
18 March 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
12 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
12 March 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
27 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
16 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
16 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 December 2013 | Register(s) moved to registered office address (1 page) |
16 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Register(s) moved to registered office address (1 page) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 May 2011 | Termination of appointment of Robert Gilbert as a secretary (1 page) |
24 May 2011 | Termination of appointment of Robert Gilbert as a secretary (1 page) |
2 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Secretary's details changed for Mr Robert Harvey Gilbert on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Mr Robert Harvey Gilbert on 1 October 2009 (1 page) |
3 November 2009 | Director's details changed for Mr Philip John Sisson on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Mr Robert Harvey Gilbert on 1 October 2009 (1 page) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Director's details changed for Mr Philip John Sisson on 1 October 2009 (2 pages) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Mr Philip John Sisson on 1 October 2009 (2 pages) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 January 2009 | Return made up to 24/10/08; full list of members (3 pages) |
20 January 2009 | Ad 01/01/09\gbp si 84@1=84\gbp ic 1/85\ (1 page) |
20 January 2009 | Appointment terminated director colin sawyer (1 page) |
20 January 2009 | Director appointed mr philip john sisson (1 page) |
20 January 2009 | Return made up to 24/10/08; full list of members (3 pages) |
20 January 2009 | Appointment terminated director colin sawyer (1 page) |
20 January 2009 | Ad 01/01/09\gbp si 84@1=84\gbp ic 1/85\ (1 page) |
20 January 2009 | Director appointed mr philip john sisson (1 page) |
8 March 2008 | Curr ext from 31/10/2008 to 31/12/2008 (1 page) |
8 March 2008 | Curr ext from 31/10/2008 to 31/12/2008 (1 page) |
24 October 2007 | Incorporation (13 pages) |
24 October 2007 | Incorporation (13 pages) |