Stockton-On-Tees
Cleveland
TS20 2AQ
Director Name | Ms Angena Ragini Bhagwandeen |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Westfield West Hill Harrow HA2 0JQ |
Registered Address | Cleveland House Norton Road Stockton-On-Tees Cleveland TS20 2AQ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£98,838 |
Cash | £8,510 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
17 October 2014 | Delivered on: 22 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 101ROSEBANK avenue, wembley, middlesex t/no MX308769. Outstanding |
---|---|
17 October 2014 | Delivered on: 22 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 37 aylesbury street london t/no AGL271165. Outstanding |
17 October 2014 | Delivered on: 22 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 58 rugby avenue wembley middlesex t/no AGL244490. Outstanding |
17 October 2014 | Delivered on: 22 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 68 dudley road, harrow, middlesex t/no NGL612265. Outstanding |
14 August 2014 | Delivered on: 20 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 September 2023 | Registered office address changed from Westfield West Hill Harrow HA2 0JQ England to PO Box PO Box 19 Globe Elevator Works Hills Drive Stockton on Tees TS20 2AD on 30 September 2023 (1 page) |
---|---|
30 September 2023 | Termination of appointment of Angena Ragini Bhagwandeen as a director on 29 September 2023 (1 page) |
30 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
30 September 2023 | Appointment of Mr John Kiran Read Fothergill as a director on 29 September 2023 (2 pages) |
10 August 2023 | Satisfaction of charge 078685640002 in full (1 page) |
10 August 2023 | Satisfaction of charge 078685640005 in full (1 page) |
10 August 2023 | Satisfaction of charge 078685640001 in full (1 page) |
10 August 2023 | Satisfaction of charge 078685640003 in full (1 page) |
9 August 2023 | Satisfaction of charge 078685640004 in full (1 page) |
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
19 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
17 June 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
28 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 September 2019 | Registered office address changed from 2 Somerset Gardens Wembley Middlesex HA0 3BP to Westfield West Hill Harrow HA2 0JQ on 30 September 2019 (1 page) |
22 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
12 December 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
22 October 2014 | Registration of charge 078685640004, created on 17 October 2014 (40 pages) |
22 October 2014 | Registration of charge 078685640005, created on 17 October 2014 (40 pages) |
22 October 2014 | Registration of charge 078685640004, created on 17 October 2014 (40 pages) |
22 October 2014 | Registration of charge 078685640002, created on 17 October 2014 (40 pages) |
22 October 2014 | Registration of charge 078685640003, created on 17 October 2014 (40 pages) |
22 October 2014 | Registration of charge 078685640003, created on 17 October 2014 (40 pages) |
22 October 2014 | Registration of charge 078685640002, created on 17 October 2014 (40 pages) |
22 October 2014 | Registration of charge 078685640005, created on 17 October 2014 (40 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 August 2014 | Registration of charge 078685640001, created on 14 August 2014 (44 pages) |
20 August 2014 | Registration of charge 078685640001, created on 14 August 2014 (44 pages) |
16 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Registered office address changed from Westfield West Hill Harrow-on-the-Hill Middlesex HA2 0JQ England on 16 March 2012 (2 pages) |
16 March 2012 | Registered office address changed from Westfield West Hill Harrow-on-the-Hill Middlesex HA2 0JQ England on 16 March 2012 (2 pages) |
2 December 2011 | Incorporation
|
2 December 2011 | Incorporation
|