Darlington
DL3 9EG
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Telephone | 01325 380000 |
---|---|
Telephone region | Darlington |
Registered Address | 37 Cockerton Green Darlington DL3 9EG |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Cockerton |
Built Up Area | Darlington |
1 at £1 | Adrian Malcolm Watson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,570 |
Current Liabilities | £67,484 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
2 May 2017 | Delivered on: 3 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
27 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
---|---|
15 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
27 April 2018 | Registered office address changed from 67 Duke Street Darlington Darlington Co Durham DL3 7SD to 24 st. Cuthberts Way Darlington DL1 1GB on 27 April 2018 (1 page) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 May 2017 | Registration of charge 075871000001, created on 2 May 2017 (23 pages) |
3 May 2017 | Registration of charge 075871000001, created on 2 May 2017 (23 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
11 August 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
11 August 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
18 April 2011 | Appointment of Mr Adrian Malcolm Watson as a director (2 pages) |
18 April 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
18 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
18 April 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
18 April 2011 | Appointment of Mr Adrian Malcolm Watson as a director (2 pages) |
18 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
1 April 2011 | Incorporation (20 pages) |
1 April 2011 | Incorporation (20 pages) |
1 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
1 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |