Durham
DH1 1TW
Director Name | Mrs Hannah Shadforth |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2015(6 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakmere Belmont Business Park Durham DH1 1TW |
Director Name | Mr Romeo Zakaidze |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Restaurant Worker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Pendle Green Sunderland Tyne & Wear SR4 7NU |
Secretary Name | James Thomas Shadforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakmere Belmont Business Park Durham DH1 1TW |
Website | IP |
---|
Registered Address | Oakmere Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 200 other UK companies use this postal address |
60k at £1 | David Shadforth 49.96% Redeemable Preference |
---|---|
60k at £1 | Gillian Shadforth 49.96% Redeemable Preference |
50 at £1 | Hannah Shadforth 0.04% Ordinary |
50 at £1 | James Shadforth 0.04% Ordinary |
2 at £1 | James Shadforth 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £399 |
Cash | £109,526 |
Current Liabilities | £81,306 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
1 February 2024 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
21 June 2022 | Confirmation statement made on 1 June 2022 with updates (7 pages) |
9 February 2022 | Unaudited abridged accounts made up to 30 June 2021 (12 pages) |
11 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
25 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (12 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with updates (7 pages) |
17 February 2020 | Unaudited abridged accounts made up to 30 June 2019 (12 pages) |
6 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
19 November 2018 | Unaudited abridged accounts made up to 30 June 2018 (12 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
1 June 2018 | Termination of appointment of James Thomas Shadforth as a secretary on 31 May 2018 (1 page) |
5 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (13 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (8 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (8 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Appointment of Mrs Hannah Shadforth as a director on 24 March 2015 (2 pages) |
26 March 2015 | Appointment of Mrs Hannah Shadforth as a director on 24 March 2015 (2 pages) |
16 June 2014 | Secretary's details changed for James Thomas Shadforth on 16 June 2014 (1 page) |
16 June 2014 | Secretary's details changed for James Thomas Shadforth on 16 June 2014 (1 page) |
16 June 2014 | Director's details changed for James Thomas Shadforth on 16 June 2014 (2 pages) |
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for James Thomas Shadforth on 16 June 2014 (2 pages) |
27 March 2014 | Registered office address changed from 16 Rockville Sunderland SR6 9EL United Kingdom on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from 16 Rockville Sunderland SR6 9EL United Kingdom on 27 March 2014 (1 page) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
12 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Resolutions
|
20 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
20 March 2012 | Statement of company's objects (2 pages) |
20 March 2012 | Statement of company's objects (2 pages) |
20 March 2012 | Resolutions
|
20 March 2012 | Resolutions
|
20 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
20 March 2012 | Resolutions
|
20 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
11 August 2010 | Director's details changed for James Thomas Shadforth on 12 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for James Thomas Shadforth on 12 June 2010 (2 pages) |
1 March 2010 | Termination of appointment of Romeo Zakaidze as a director (2 pages) |
1 March 2010 | Termination of appointment of Romeo Zakaidze as a director (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
3 July 2009 | Location of debenture register (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 16 rockville fulwell sunderland tyne & wear SR6 9EL united kingdom (1 page) |
3 July 2009 | Location of debenture register (1 page) |
3 July 2009 | Location of register of members (1 page) |
3 July 2009 | Location of register of members (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 16 rockville fulwell sunderland tyne & wear SR6 9EL united kingdom (1 page) |
12 June 2008 | Incorporation (13 pages) |
12 June 2008 | Incorporation (13 pages) |