Harraton
Washington
Tyne And Wear
NE38 9BL
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 31 The Generals Wood Harraton Washington Tyne And Wear NE38 9BL |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
100 at £1 | Mr John Graham Stafford 100.00% Ordinary |
---|
Latest Accounts | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 October |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks from now) |
20 July 2023 | Total exemption full accounts made up to 30 October 2022 (6 pages) |
---|---|
22 May 2023 | Confirmation statement made on 5 May 2023 with updates (5 pages) |
27 May 2022 | Total exemption full accounts made up to 30 October 2021 (6 pages) |
24 May 2022 | Confirmation statement made on 5 May 2022 with updates (5 pages) |
10 June 2021 | Unaudited abridged accounts made up to 30 October 2020 (7 pages) |
10 May 2021 | Confirmation statement made on 5 May 2021 with updates (4 pages) |
3 July 2020 | Accounts for a dormant company made up to 30 October 2019 (3 pages) |
11 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
8 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
25 April 2019 | Accounts for a dormant company made up to 30 October 2018 (3 pages) |
5 November 2018 | Director's details changed for Mr John Graham Stafford on 5 November 2018 (2 pages) |
5 November 2018 | Registered office address changed from Old Mill View 3 Cambridge Drive Great Lumley Chester-Le-Street DH3 4QR to 31 the Generals Wood Harraton Washington Tyne and Wear NE38 9BL on 5 November 2018 (1 page) |
5 November 2018 | Change of details for Mr John Graham Stafford as a person with significant control on 5 November 2018 (2 pages) |
2 July 2018 | Accounts for a dormant company made up to 30 October 2017 (5 pages) |
10 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 October 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 October 2016 (4 pages) |
19 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
3 March 2016 | Total exemption small company accounts made up to 30 October 2015 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 October 2015 (4 pages) |
28 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
10 March 2015 | Total exemption small company accounts made up to 30 October 2014 (4 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 October 2014 (4 pages) |
27 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
12 February 2014 | Total exemption small company accounts made up to 30 October 2013 (4 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 October 2013 (4 pages) |
12 July 2013 | Total exemption small company accounts made up to 30 October 2012 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 30 October 2012 (6 pages) |
3 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Director's details changed for John Graham Stafford on 1 May 2013 (2 pages) |
2 July 2013 | Director's details changed for John Graham Stafford on 1 May 2013 (2 pages) |
2 July 2013 | Director's details changed for John Graham Stafford on 1 May 2013 (2 pages) |
1 July 2013 | Registered office address changed from Flat 5, Tall Pines Gally Hill Road Church Crookham Fleet Hampshire GU52 6RX United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Flat 5, Tall Pines Gally Hill Road Church Crookham Fleet Hampshire GU52 6RX United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Flat 5, Tall Pines Gally Hill Road Church Crookham Fleet Hampshire GU52 6RX United Kingdom on 1 July 2013 (1 page) |
26 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 October 2011 (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 October 2011 (7 pages) |
5 July 2011 | Current accounting period extended from 31 May 2011 to 30 October 2011 (1 page) |
5 July 2011 | Current accounting period extended from 31 May 2011 to 30 October 2011 (1 page) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
26 May 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
20 May 2010 | Appointment of John Graham Stafford as a director (3 pages) |
20 May 2010 | Appointment of John Graham Stafford as a director (3 pages) |
5 May 2010 | Incorporation (20 pages) |
5 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
5 May 2010 | Incorporation (20 pages) |
5 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |