Middlesbrough
TS1 2PA
Director Name | Mr Mark Fielding |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holiday Inn Express Middlesbrough Albert Road Middlesbrough TS1 2PA |
Director Name | Mr Anthony Mark Ashall |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2023(10 years, 6 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holiday Inn Express Middlesbrough Albert Road Middlesbrough TS1 2PA |
Director Name | Mr Nicholas Flavelle Merriman |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2023(10 years, 6 months after company formation) |
Appointment Duration | 10 months |
Role | Retired Lawyer |
Country of Residence | England |
Correspondence Address | Holiday Inn Express Middlesbrough Albert Road Middlesbrough TS1 2PA |
Director Name | Mr Nicholas Hugo Astaire |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cavendish Square London W1G 0PG |
Registered Address | Holiday Inn Express Middlesbrough Albert Road Middlesbrough TS1 2PA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 05 April |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
5 April 2016 | Delivered on: 12 April 2016 Persons entitled: Ashall Projects Limited Classification: A registered charge Particulars: Permanent house, the cleveland shopping centre, albert road, middlesbrough as more particularly described in the lease between (1) middlesbrough shopping centre limited and (2) sherland property LLP to be granted out of the freehold property registered at land registry with title number TES985. Outstanding |
---|---|
5 April 2016 | Delivered on: 11 April 2016 Persons entitled: Middlesbrough Borough Council Classification: A registered charge Particulars: The leasehold property known as permanent house, the cleveland shopping centre, albert road middlesbrough being the property comprised in a lease dated on or around the date of this deed and made between (1) middlesbrough shopping centre limited (registered in guernsey with number 53746) and (2) the borrower, comprising part of title number TES985; and. The leasehold property known as permanent house, the cleveland shopping centre, albert road middlesbrough being the property comprised in a lease dated on or around the date of this debenture and made between (1) the borrower and (2) sherland property opco limited (registered in england and wales with number 08319067). Outstanding |
5 April 2016 | Delivered on: 11 April 2016 Persons entitled: Middlesbrough Borough Council Classification: A registered charge Particulars: A fixed charge over construction account, cost overrun account and retail & restaurant account. Outstanding |
5 April 2016 | Delivered on: 7 April 2016 Persons entitled: Harcourt Capital LLP Classification: A registered charge Particulars: The property known as permanent house, the cleveland shoppping centre, albert road, middlesborough as more particularly described in the operating lease dated 5 april 2016 between sherland property LLP and sherland property opco limited. Outstanding |
14 August 2015 | Delivered on: 17 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
4 April 2014 | Delivered on: 17 April 2014 Persons entitled: Middlesbrough Borough Council Classification: A registered charge Outstanding |
4 April 2014 | Delivered on: 17 April 2014 Persons entitled: Middlesbrough Borough Council Classification: A registered charge Particulars: The leasehold property k/a part of endeavour house and cook house the cleveland shopping centre albert road middlesbrough t/no TES985. Outstanding |
4 April 2014 | Delivered on: 11 April 2014 Persons entitled: Ashall Projects Limited Classification: A registered charge Particulars: Endeavour house and cook house the cleveland shopping centre albert road middlesbrough. Outstanding |
4 April 2014 | Delivered on: 10 April 2014 Persons entitled: Harcourt Capital LLP Classification: A registered charge Particulars: Property k/a endeavour house and cook house the cleveland shopping centre albert road middlesborough. Outstanding |
4 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
28 November 2023 | Full accounts made up to 31 March 2023 (14 pages) |
28 June 2023 | Appointment of Mr Anthony Mark Ashall as a director on 28 June 2023 (2 pages) |
28 June 2023 | Appointment of Mr Nicholas Flavelle Merriman as a director on 28 June 2023 (2 pages) |
5 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
23 November 2022 | Accounts for a small company made up to 31 March 2022 (14 pages) |
15 December 2021 | Accounts for a small company made up to 31 March 2021 (14 pages) |
7 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
4 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
4 November 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
25 October 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
19 August 2019 | Register(s) moved to registered office address 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
6 December 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
18 April 2018 | Register(s) moved to registered inspection location Gilmoora House 57-61 Mortimer Street London W1W 8HS (1 page) |
18 April 2018 | Register inspection address has been changed to Gilmoora House 57-61 Mortimer Street London W1W 8HS (1 page) |
12 April 2018 | Registered office address changed from Gilmoora House 57-61 Mortimer Street London W1W 8HS England to 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL on 12 April 2018 (1 page) |
9 January 2018 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
15 July 2017 | Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages) |
15 July 2017 | Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages) |
12 May 2017 | Registered office address changed from 4 Cavendish Square London W1G 0PG to Gilmoora House 57-61 Mortimer Street London W1W 8HS on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from 4 Cavendish Square London W1G 0PG to Gilmoora House 57-61 Mortimer Street London W1W 8HS on 12 May 2017 (1 page) |
7 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
19 October 2016 | Full accounts made up to 5 April 2016 (12 pages) |
19 October 2016 | Full accounts made up to 5 April 2016 (12 pages) |
12 April 2016 | Registration of charge 083190670009, created on 5 April 2016 (25 pages) |
12 April 2016 | Registration of charge 083190670009, created on 5 April 2016 (25 pages) |
11 April 2016 | Registration of charge 083190670007, created on 5 April 2016 (9 pages) |
11 April 2016 | Registration of charge 083190670008, created on 5 April 2016 (14 pages) |
11 April 2016 | Registration of charge 083190670007, created on 5 April 2016 (9 pages) |
11 April 2016 | Registration of charge 083190670008, created on 5 April 2016 (14 pages) |
7 April 2016 | Registration of charge 083190670006, created on 5 April 2016 (22 pages) |
7 April 2016 | Registration of charge 083190670006, created on 5 April 2016 (22 pages) |
6 January 2016 | Director's details changed for Ms Alison Rae Brister on 11 December 2015 (2 pages) |
6 January 2016 | Director's details changed for Ms Alison Rae Brister on 11 December 2015 (2 pages) |
19 December 2015 | Full accounts made up to 5 April 2015 (12 pages) |
19 December 2015 | Full accounts made up to 5 April 2015 (12 pages) |
16 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
17 August 2015 | Registration of charge 083190670005, created on 14 August 2015 (4 pages) |
17 August 2015 | Registration of charge 083190670005, created on 14 August 2015 (4 pages) |
22 December 2014 | Full accounts made up to 5 April 2014 (11 pages) |
22 December 2014 | Full accounts made up to 5 April 2014 (11 pages) |
22 December 2014 | Full accounts made up to 5 April 2014 (11 pages) |
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
12 September 2014 | Termination of appointment of Nicholas Hugo Astaire as a director on 12 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Nicholas Hugo Astaire as a director on 12 September 2014 (1 page) |
9 June 2014 | Registered office address changed from C/O Harcourt Capital Llp 26 Dover Street London W1S 4LY on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from C/O Harcourt Capital Llp 26 Dover Street London W1S 4LY on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from C/O Harcourt Capital Llp 26 Dover Street London W1S 4LY on 9 June 2014 (1 page) |
17 April 2014 | Registration of charge 083190670004 (12 pages) |
17 April 2014 | Registration of charge 083190670004 (12 pages) |
17 April 2014 | Registration of charge 083190670003 (45 pages) |
17 April 2014 | Registration of charge 083190670003 (45 pages) |
11 April 2014 | Registration of charge 083190670002 (49 pages) |
11 April 2014 | Registration of charge 083190670002 (49 pages) |
10 April 2014 | Registration of charge 083190670001 (24 pages) |
10 April 2014 | Registration of charge 083190670001 (24 pages) |
5 February 2014 | Director's details changed for Mr Nicholas Hugo Astaire on 10 January 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Nicholas Hugo Astaire on 10 January 2014 (2 pages) |
13 December 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
13 December 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
13 December 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
28 January 2013 | Current accounting period shortened from 31 December 2013 to 5 April 2013 (1 page) |
28 January 2013 | Current accounting period shortened from 31 December 2013 to 5 April 2013 (1 page) |
28 January 2013 | Current accounting period shortened from 31 December 2013 to 5 April 2013 (1 page) |
5 December 2012 | Incorporation
|
5 December 2012 | Incorporation
|