Washington
NE37 1EZ
Director Name | Mr Robin Rowland Blundell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swallow House Parsons Road Washington NE37 1EZ |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2012(same day as company formation) |
Correspondence Address | Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP |
Registered Address | Swallow House Parsons Road Washington NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £423 |
Cash | £7,905 |
Current Liabilities | £13,881 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
25 January 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
---|---|
27 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
12 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
3 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 July 2017 (11 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 July 2017 (11 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
5 July 2017 | Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to Swallow House Parsons Road Washington NE37 1EZ on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to Swallow House Parsons Road Washington NE37 1EZ on 5 July 2017 (1 page) |
24 October 2016 | Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 24 October 2016 (1 page) |
4 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
15 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 November 2013 | Registered office address changed from 2 Water End Barns Water End Eversholt Bedfordshire MK17 9EA United Kingdom on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from 2 Water End Barns Water End Eversholt Bedfordshire MK17 9EA United Kingdom on 21 November 2013 (1 page) |
14 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Director's details changed for Ms Naomi Flora Peyton Jones on 24 July 2012 (2 pages) |
14 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Director's details changed for Ms Naomi Flora Peyton Jones on 24 July 2012 (2 pages) |
21 May 2013 | Company name changed esprit europa LIMITED\certificate issued on 21/05/13
|
21 May 2013 | Company name changed esprit europa LIMITED\certificate issued on 21/05/13
|
21 May 2013 | Change of name notice (2 pages) |
21 May 2013 | Change of name notice (2 pages) |
20 May 2013 | Appointment of Mr Robin Rowland Blundell as a director (2 pages) |
20 May 2013 | Appointment of Mr Robin Rowland Blundell as a director (2 pages) |
26 July 2012 | Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page) |
26 July 2012 | Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page) |
23 July 2012 | Incorporation
|
23 July 2012 | Incorporation
|