Seaham
County Durham
SR7 7EF
Director Name | Mrs Jessica Rodgers |
---|---|
Date of Birth | May 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(10 years, 8 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-16 Adelaide Row Seaham County Durham SR7 7EF |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(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 |
Director Name | Mr Ravi Khosla |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 February 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15-16 Adelaide Row Seaham County Durham SR7 7EF |
Director Name | Mr Mandeep Sunny Singh Thandi |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2018(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-16 Adelaide Row Seaham County Durham SR7 7EF |
Website | kennethmbarrow.com |
---|---|
Telephone | 028 34628346 |
Telephone region | Northern Ireland |
Registered Address | 15-16 Adelaide Row Seaham County Durham SR7 7EF |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
Built Up Area | Seaham |
1 at £1 | Kenneth Malcolm Barrow 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 26 July 2023 (8 months ago) |
---|---|
Next Return Due | 9 August 2024 (4 months, 1 week from now) |
19 May 2022 | Delivered on: 20 May 2022 Persons entitled: Iwoca Skye Finance LTD Classification: A registered charge Outstanding |
---|
26 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Appointment of Mrs Jessica Rodgers as a director on 31 March 2023 (2 pages) |
3 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
26 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
20 May 2022 | Registration of charge 081584360001, created on 19 May 2022 (17 pages) |
15 February 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
27 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
31 July 2020 | Confirmation statement made on 26 July 2020 with updates (5 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
10 September 2019 | Change of details for Mr Kenneth Malcolm Barrow as a person with significant control on 19 February 2019 (2 pages) |
10 September 2019 | Cessation of Ravi Khosla as a person with significant control on 19 February 2019 (1 page) |
10 September 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
2 July 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
30 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
21 February 2019 | Termination of appointment of Ravi Khosla as a director on 19 February 2019 (1 page) |
14 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
1 June 2018 | Appointment of Mr Mandeep Sunny Singh Thandi as a director on 19 May 2018 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
31 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
10 August 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
4 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
4 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
26 October 2015 | Statement of capital following an allotment of shares on 24 August 2015
|
26 October 2015 | Statement of capital following an allotment of shares on 24 August 2015
|
20 October 2015 | Appointment of Mr Ravi Khosla as a director on 24 August 2015 (2 pages) |
20 October 2015 | Appointment of Mr Ravi Khosla as a director on 24 August 2015 (2 pages) |
20 October 2015 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY to 15-16 Adelaide Row Seaham County Durham SR7 7EF on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY to 15-16 Adelaide Row Seaham County Durham SR7 7EF on 20 October 2015 (1 page) |
30 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
13 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
11 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
28 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
5 February 2013 | Appointment of Mr Kenneth Malcolm Barrow as a director (2 pages) |
5 February 2013 | Appointment of Mr Kenneth Malcolm Barrow as a director (2 pages) |
26 July 2012 | Incorporation (29 pages) |
26 July 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
26 July 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
26 July 2012 | Incorporation (29 pages) |