Sunderland
SR1 3DP
Director Name | Mr Eric Mitchell Harrison |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Cleobury House Main Road Woolsington Newcastle Upon Tyne NE13 8BN |
Director Name | Adam Mitchell Harrison |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 March 2015) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | Cleobury House Main Road Woolsington Tyne And Wear NE13 8BN |
Director Name | Evelyne Ann Harrison |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 High Street West Sunderland Tyne And Wear SR1 3DP |
Registered Address | 58 High Street West Sunderland SR1 3DP |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
155k at £1.45 | Erik Harrision-eh Trust 76.19% Preferred |
---|---|
35k at £1 | Adam Harrison 11.86% Ordinary B |
35k at £1 | Evelyne Ann Harrison 11.86% Ordinary A |
- | OTHER 0.08% - |
Year | 2014 |
---|---|
Net Worth | £19,864 |
Cash | £6,066 |
Current Liabilities | £232,012 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months, 1 week from now) |
20 November 2009 | Delivered on: 28 November 2009 Persons entitled: Tameside Metropolitan Borough Council Classification: Rent deposit deed Secured details: £10,000.00 due or to become due from the company to the chargee. Particulars: The interest in the deposit account and all money from time to time withdrawn from the deposit account. Outstanding |
---|---|
14 September 2009 | Delivered on: 17 September 2009 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 August 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
21 April 2020 | Confirmation statement made on 12 March 2020 with updates (5 pages) |
18 October 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
17 July 2019 | Purchase of own shares. (3 pages) |
4 July 2019 | Resolutions
|
4 July 2019 | Resolutions
|
4 July 2019 | Particulars of variation of rights attached to shares (2 pages) |
4 July 2019 | Change of share class name or designation (2 pages) |
4 July 2019 | Cancellation of shares. Statement of capital on 13 May 2019
|
25 June 2019 | Cessation of Evelyne Ann Harrison as a person with significant control on 13 May 2019 (1 page) |
25 June 2019 | Notification of Adam Mitchell Harrison as a person with significant control on 13 May 2019 (2 pages) |
8 May 2019 | Resolutions
|
8 May 2019 | Statement of capital on 8 May 2019
|
8 May 2019 | Solvency Statement dated 23/04/19 (1 page) |
8 May 2019 | Statement by Directors (1 page) |
18 April 2019 | Termination of appointment of Evelyne Ann Harrison as a director on 18 April 2019 (1 page) |
12 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
12 March 2019 | Cessation of The Eric Harrison Trust as a person with significant control on 28 August 2018 (1 page) |
12 March 2019 | Notification of Evelyne Ann Harrison as a person with significant control on 28 August 2018 (2 pages) |
8 March 2019 | Satisfaction of charge 2 in part (1 page) |
17 August 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
9 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
8 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
22 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
14 November 2015 | Appointment of Evelyne Ann Harrison as a director on 5 October 2015 (3 pages) |
14 November 2015 | Appointment of Evelyne Ann Harrison as a director on 5 October 2015 (3 pages) |
14 November 2015 | Appointment of Evelyne Ann Harrison as a director on 5 October 2015 (3 pages) |
17 September 2015 | Registered office address changed from Cleobury House Main Road Woolsington Newcastle upon Tyne NE13 8BN to 58 High Street West Sunderland SR1 3DP on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from Cleobury House Main Road Woolsington Newcastle upon Tyne NE13 8BN to 58 High Street West Sunderland SR1 3DP on 17 September 2015 (1 page) |
24 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Termination of appointment of Eric Mitchell Harrison as a director on 17 March 2015 (1 page) |
24 July 2015 | Termination of appointment of Eric Mitchell Harrison as a director on 17 March 2015 (1 page) |
24 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
25 March 2015 | Appointment of Mr Adam Mitchell Harrison as a director on 25 March 2015 (2 pages) |
25 March 2015 | Termination of appointment of Adam Mitchell Harrison as a director on 25 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Adam Mitchell Harrison as a director on 25 March 2015 (1 page) |
25 March 2015 | Appointment of Mr Adam Mitchell Harrison as a director on 25 March 2015 (2 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
12 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
23 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
27 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Mr Eric Mitchell Harrison on 8 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Eric Mitchell Harrison on 8 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Eric Mitchell Harrison on 8 May 2010 (2 pages) |
14 December 2009 | Resolutions
|
14 December 2009 | Statement of capital following an allotment of shares on 30 November 2009
|
14 December 2009 | Resolutions
|
14 December 2009 | Statement of capital following an allotment of shares on 30 November 2009
|
14 December 2009 | Appointment of Adam Mitchell Harrison as a director (3 pages) |
14 December 2009 | Change of share class name or designation (1 page) |
14 December 2009 | Change of share class name or designation (1 page) |
14 December 2009 | Appointment of Adam Mitchell Harrison as a director (3 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 May 2009 | Incorporation (12 pages) |
8 May 2009 | Incorporation (12 pages) |