Silksworth
Sunderland
Tyne & Wear
SR3 2PG
Director Name | Mrs Diane Moran |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Silksworth Hall Drive Silksworth Sunderland Tyne & Wear SR3 2PG |
Director Name | Mr Stephen Moran |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Silksworth Hall Drive Silksworth Sunderland Tyne & Wear SR3 2PG |
Director Name | Jean-Claude Gree |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willowdene Village Middleton-On-Leven Yarm Cleveland TS15 0JX |
Secretary Name | Mrs Diane Moran |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Silksworth Hall Drive Silksworth Sunderland Tyne & Wear SR3 2PG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 43a Front Street Cleadon Village Sunderland Tyne And Wear SR6 7PG |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
250 at £1 | Alix Moran 25.00% Ordinary |
---|---|
250 at £1 | Diane Moran 25.00% Ordinary |
250 at £1 | Jean-claude Gree 25.00% Ordinary |
250 at £1 | Stephen Moran 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,019 |
Cash | £1,954 |
Current Liabilities | £6,464 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
25 May 2023 | Notification of a person with significant control statement (2 pages) |
---|---|
26 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
14 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
14 April 2023 | Cessation of Stephen Moran as a person with significant control on 14 April 2023 (1 page) |
6 May 2022 | Cessation of Diane Moran as a person with significant control on 6 May 2022 (1 page) |
6 May 2022 | Cessation of Jean-Claude Gree as a person with significant control on 6 May 2022 (1 page) |
6 May 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
6 May 2022 | Cessation of Alix Moran as a person with significant control on 6 May 2022 (1 page) |
19 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
4 June 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
3 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
3 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
11 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
30 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
20 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
20 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
13 April 2017 | Confirmation statement made on 28 March 2017 with updates (8 pages) |
13 April 2017 | Confirmation statement made on 28 March 2017 with updates (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for Jean-Claude Gree on 29 March 2015 (2 pages) |
6 April 2016 | Director's details changed for Jean-Claude Gree on 29 March 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
28 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
16 April 2010 | Director's details changed for Stephen Moran on 28 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Alix Moran on 28 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Jean-Claude Gree on 28 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Jean-Claude Gree on 28 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Alix Moran on 28 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Diane Moran on 28 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Stephen Moran on 28 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Diane Moran on 28 March 2010 (2 pages) |
4 September 2009 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
4 September 2009 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
1 June 2009 | Return made up to 28/03/09; full list of members (5 pages) |
1 June 2009 | Return made up to 28/03/09; full list of members (5 pages) |
28 May 2009 | Director appointed jean-claude gree (1 page) |
28 May 2009 | Director appointed stephen moran (1 page) |
28 May 2009 | Appointment terminated director london law services LIMITED (1 page) |
28 May 2009 | Director appointed jean-claude gree (1 page) |
28 May 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
28 May 2009 | Director and secretary appointed diane moran (1 page) |
28 May 2009 | Director appointed alix moran (1 page) |
28 May 2009 | Director appointed alix moran (1 page) |
28 May 2009 | Director and secretary appointed diane moran (1 page) |
28 May 2009 | Appointment terminated director london law services LIMITED (1 page) |
28 May 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
28 May 2009 | Director appointed stephen moran (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
28 March 2008 | Incorporation (31 pages) |
28 March 2008 | Incorporation (31 pages) |