Wynyard Avenue
Wynyard
TS22 5TB
Website | asq-education.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Azets Holdings Limited Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | 2 other UK companies use this postal address |
900 at £0.1 | Lisa Richardson 90.00% Ordinary |
---|---|
100 at £0.1 | Richard Scott 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £5,396 |
Current Liabilities | £244,638 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
27 March 2019 | Delivered on: 27 March 2019 Persons entitled: Blackrock Secured Finance Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, ‘intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|---|
15 May 2012 | Delivered on: 31 May 2012 Persons entitled: Phillip Stevens Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
---|---|
3 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
27 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
5 March 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
24 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
18 January 2021 | Registered office address changed from The Plaza 535 Kings Road London SW10 0SZ United Kingdom to C/O Azets Holdings Limited Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 18 January 2021 (1 page) |
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
12 February 2020 | Satisfaction of charge 079275010002 in full (1 page) |
3 February 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
27 March 2019 | Registration of charge 079275010002, created on 27 March 2019 (8 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
23 January 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
3 August 2018 | Registered office address changed from 3 Shortlands Hammersmith London W6 8DA United Kingdom to The Plaza 535 Kings Road London SW10 0SZ on 3 August 2018 (1 page) |
15 March 2018 | Notification of Lisa Richardson as a person with significant control on 30 January 2018 (2 pages) |
15 March 2018 | Withdrawal of a person with significant control statement on 15 March 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
11 January 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 September 2016 | Registered office address changed from 1 Hammersmith Grove Hammersmith London W6 0NB to 3 Shortlands Hammersmith London W6 8DA on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from 1 Hammersmith Grove Hammersmith London W6 0NB to 3 Shortlands Hammersmith London W6 8DA on 26 September 2016 (1 page) |
24 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
5 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
24 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
16 December 2013 | Sub-division of shares on 4 December 2013 (5 pages) |
16 December 2013 | Director's details changed for Lisa Richardson on 4 December 2013 (3 pages) |
16 December 2013 | Director's details changed for Lisa Richardson on 4 December 2013 (3 pages) |
16 December 2013 | Sub-division of shares on 4 December 2013 (5 pages) |
16 December 2013 | Director's details changed for Lisa Richardson on 4 December 2013 (3 pages) |
16 December 2013 | Sub-division of shares on 4 December 2013 (5 pages) |
16 December 2013 | Resolutions
|
16 December 2013 | Change of share class name or designation (2 pages) |
16 December 2013 | Change of share class name or designation (2 pages) |
16 December 2013 | Resolutions
|
11 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
4 March 2013 | Register(s) moved to registered inspection location (2 pages) |
4 March 2013 | Register inspection address has been changed (2 pages) |
4 March 2013 | Register inspection address has been changed (2 pages) |
4 March 2013 | Register(s) moved to registered inspection location (2 pages) |
27 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 March 2012 | Current accounting period shortened from 31 January 2013 to 31 July 2012 (3 pages) |
9 March 2012 | Current accounting period shortened from 31 January 2013 to 31 July 2012 (3 pages) |
27 January 2012 | Incorporation (24 pages) |
27 January 2012 | Incorporation (24 pages) |