Villa Real
Consett
DH8 6BP
Director Name | Miss Lauren Michelle Duffy |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 February 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 5 Dorset Crescent Consett Durham DH8 8HX |
Director Name | Miss Tanaporn Thompson |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Willow Cottage Newlands Grange Shotley Bridge Consett Durham DH8 9LH |
Director Name | Miss Ashley Wilson |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(4 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 06 May 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 36 Derwent Crescent Hamsterley Colliery Newcastle Upon Tyne NE17 7PD |
Director Name | Mr David Wilkinson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 January 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 29 Moorlands Blackhill Consett County Durham DH8 0LQ |
Director Name | Mrs Tanaporn Dowson |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(6 years, 5 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 26 January 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 21 Ashfield Shotley Bridge Consett County Durham DH8 0RF |
Director Name | Mr Daniel Paul Elkington |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 November 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Chapel Wells 4 Windsor End Beaconsfield HP9 2JW |
Secretary Name | Crown Rock Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Correspondence Address | Palm Grove House PO Box 438 Road Town Tortola British Virgin Islands |
Secretary Name | Eaglerising Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Correspondence Address | PO Box 438 Palm Grove House Road Town Tortola |
Secretary Name | Eaglerising Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2010(1 week, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 26 August 2010) |
Correspondence Address | PO Box 438 Palm Grove House Road Town Tortola |
Secretary Name | Cherry Blossom Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2011(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 May 2014) |
Correspondence Address | Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP |
Director Name | EMB Management Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2014(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2014) |
Correspondence Address | Unit 1, Derwentside Business Centre Consett Busine Villa Real Consett Durham DH8 6BP |
Registered Address | Unit 49, Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
2 at £1 | Farandole Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£791 |
Current Liabilities | £791 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
5 May 2017 | Registered office address changed from 85 Great Portland Street 85 Great Portland Street Maylebone London W1W 7LT United Kingdom to 85 Great Portland Street Marylebone London W1W 7LT on 5 May 2017 (1 page) |
---|---|
5 May 2017 | Registered office address changed from Chapel Wells 4 Windsor End Beaconsfield HP9 2JW England to 85 Great Portland Street 85 Great Portland Street Maylebone London W1W 7LT on 5 May 2017 (1 page) |
2 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 February 2017 | Registered office address changed from 21 Ashfield Shotley Bridge Consett County Durham DH8 0RF to Chapel Wells 4 Windsor End Beaconsfield HP9 2JW on 14 February 2017 (1 page) |
26 January 2017 | Appointment of Mr Daniel Elkington as a director on 26 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Tanaporn Dowson as a director on 26 January 2017 (1 page) |
17 January 2017 | Appointment of Mrs Tanaporn Dowson as a director on 17 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of David Wilkinson as a director on 17 January 2017 (1 page) |
25 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
6 May 2015 | Termination of appointment of Ashley Wilson as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr David Wilkinson as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr David Wilkinson as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Ashley Wilson as a director on 6 May 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 February 2015 | Appointment of Miss Ashley Wilson as a director on 5 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Lauren Michelle Duffy as a director on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 36 Derwent Crescent Hamsterley Colliery Newcastle upon Tyne NE17 7PD Great Britain to 21 Ashfield Shotley Bridge Consett County Durham DH8 0RF on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 5 Dorset Crescent Consett Durham DH8 8HX England to 21 Ashfield Shotley Bridge Consett County Durham DH8 0RF on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 5 Dorset Crescent Consett Durham DH8 8HX England to 21 Ashfield Shotley Bridge Consett County Durham DH8 0RF on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Miss Ashley Wilson as a director on 5 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Lauren Michelle Duffy as a director on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 36 Derwent Crescent Hamsterley Colliery Newcastle upon Tyne NE17 7PD Great Britain to 21 Ashfield Shotley Bridge Consett County Durham DH8 0RF on 5 February 2015 (1 page) |
6 June 2014 | Termination of appointment of Tanaporn Thompson as a director (1 page) |
6 June 2014 | Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 6 June 2014 (1 page) |
6 June 2014 | Termination of appointment of Emb Management Solutions Ltd as a director (1 page) |
6 June 2014 | Appointment of Miss Lauren Michelle Duffy as a director (2 pages) |
30 May 2014 | Termination of appointment of Cherry Blossom Secretaries Ltd as a secretary (1 page) |
30 May 2014 | Termination of appointment of Lauren Duffy as a director (1 page) |
30 May 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
30 May 2014 | Appointment of Miss Tanaporn Thompson as a director (2 pages) |
29 May 2014 | Registered office address changed from 5 Dorset Crescent Moorside Consett DH8 8HX on 29 May 2014 (1 page) |
12 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Secretary's details changed for Cherry Blossom Secretaries Ltd on 1 October 2012 (2 pages) |
8 April 2013 | Secretary's details changed for Cherry Blossom Secretaries Ltd on 1 October 2012 (2 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 October 2012 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 November 2011 | Register(s) moved to registered inspection location (2 pages) |
2 November 2011 | Register inspection address has been changed (2 pages) |
28 October 2011 | Appointment of Cherry Blossom Secretaries Ltd as a secretary (2 pages) |
28 October 2011 | Termination of appointment of Eaglerising Limited as a secretary (1 page) |
19 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
26 August 2010 | Termination of appointment of Eaglerising Limited as a secretary (1 page) |
26 August 2010 | Termination of appointment of Crown Rock Limited as a secretary (1 page) |
26 August 2010 | Appointment of Eaglerising Limited as a secretary (2 pages) |
26 August 2010 | Appointment of Eaglerising Limited as a secretary (2 pages) |
18 August 2010 | Current accounting period shortened from 31 August 2011 to 30 June 2011 (1 page) |
17 August 2010 | Incorporation (23 pages) |