Darlington
DL2 2BN
Secretary Name | Mr Francis Jones |
---|---|
Status | Resigned |
Appointed | 19 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Norwich Grove Darlington DL1 2SF |
Director Name | Mrs Rachel Jones |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(9 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 29 February 2020) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | The Grange 41 Hurworth Road Darlington DL2 2BN |
Registered Address | The Grange 41 Hurworth Road Darlington DL2 2BN |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Hurworth |
Ward | Hurworth |
Year | 2012 |
---|---|
Turnover | £171,741 |
Gross Profit | £171,741 |
Net Worth | -£9,506 |
Current Liabilities | £68,552 |
Latest Accounts | 30 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
26 May 2022 | Delivered on: 30 May 2022 Persons entitled: Optimum Sme Finance Limited Classification: A registered charge Particulars: ‘1. by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings ; and. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. For more details please refer to the instrument.’. Outstanding |
---|---|
14 June 2019 | Delivered on: 19 June 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
13 March 2024 | Satisfaction of charge 070819230002 in full (1 page) |
---|---|
19 December 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
31 July 2023 | Total exemption full accounts made up to 30 October 2022 (8 pages) |
5 January 2023 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
30 May 2022 | Registration of charge 070819230002, created on 26 May 2022 (23 pages) |
8 April 2022 | Amended micro company accounts made up to 31 October 2019 (3 pages) |
5 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2022 | Micro company accounts made up to 30 October 2020 (4 pages) |
4 April 2022 | Total exemption full accounts made up to 30 October 2021 (9 pages) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
31 October 2021 | Current accounting period shortened from 31 October 2020 to 30 October 2020 (1 page) |
3 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2021 | Micro company accounts made up to 31 October 2019 (5 pages) |
26 June 2021 | Compulsory strike-off action has been suspended (1 page) |
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
30 December 2020 | Current accounting period shortened from 31 December 2019 to 31 October 2019 (1 page) |
16 November 2020 | Satisfaction of charge 070819230001 in full (1 page) |
13 March 2020 | Termination of appointment of Rachel Jones as a director on 29 February 2020 (1 page) |
2 December 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
6 September 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
6 September 2019 | Change of details for Mr Francis Jones as a person with significant control on 1 September 2019 (2 pages) |
6 September 2019 | Termination of appointment of Francis Jones as a secretary on 1 September 2019 (1 page) |
28 August 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
19 June 2019 | Registration of charge 070819230001, created on 14 June 2019 (25 pages) |
13 May 2019 | Resolutions
|
8 May 2019 | Appointment of Mrs Rachel Jones as a director on 1 May 2019 (2 pages) |
22 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
1 September 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
29 June 2018 | Director's details changed for Mr Francis Jones on 1 June 2018 (2 pages) |
29 June 2018 | Change of details for Mr Francis Jones as a person with significant control on 1 June 2018 (2 pages) |
29 June 2018 | Registered office address changed from 76 High Northgate Darlington County Durham DL1 1UW to The Grange 41 Hurworth Road Darlington DL2 2BN on 29 June 2018 (1 page) |
23 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
22 August 2017 | Micro company accounts made up to 30 November 2016 (6 pages) |
22 August 2017 | Micro company accounts made up to 30 November 2016 (6 pages) |
23 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
14 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Registered office address changed from Unit 6 Banks Road Darlington County Durham DL1 1YA to 76 High Northgate Darlington County Durham DL1 1UW on 14 December 2015 (1 page) |
14 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Registered office address changed from Unit 6 Banks Road Darlington County Durham DL1 1YA to 76 High Northgate Darlington County Durham DL1 1UW on 14 December 2015 (1 page) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
3 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
12 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
6 September 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
6 September 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
11 February 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
10 February 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
19 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
10 February 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Incorporation (22 pages) |
19 November 2009 | Incorporation (22 pages) |