Durham
DH1 1TW
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(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 |
Secretary Name | Mr John Philip Walters |
---|---|
Status | Resigned |
Appointed | 28 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Duke Street Darlington County Durham DL3 7SD |
Registered Address | Portland House Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Andrew Henley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,751 |
Cash | £901 |
Current Liabilities | £883 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
12 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
---|---|
12 September 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
15 November 2021 | Registered office address changed from Aspen House Chesnut Street Darlington DL1 1QL England to Office 4 Lingfield Way Darlington DL1 4QZ on 15 November 2021 (1 page) |
15 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
12 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
19 August 2019 | Registered office address changed from 6B Oxford Street Darlington County Durham DL1 1QZ England to Aspen House Chesnut Street Darlington DL1 1QL on 19 August 2019 (1 page) |
16 July 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
2 August 2017 | Notification of Andrew Henley as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
2 August 2017 | Notification of Andrew Henley as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Andrew Henley as a person with significant control on 6 April 2016 (2 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
14 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 November 2015 | Registered office address changed from 67 Duke Street Darlington County Durham DL3 7SD to 6B Oxford Street Darlington County Durham DL1 1QZ on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from 67 Duke Street Darlington County Durham DL3 7SD to 6B Oxford Street Darlington County Durham DL1 1QZ on 10 November 2015 (1 page) |
9 November 2015 | Termination of appointment of John Philip Walters as a secretary on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of John Philip Walters as a secretary on 9 November 2015 (1 page) |
9 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 August 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
7 June 2013 | Appointment of Mr John Philip Walters as a secretary (1 page) |
7 June 2013 | Appointment of Mr Andrew Henley as a director (2 pages) |
7 June 2013 | Appointment of Mr Andrew Henley as a director (2 pages) |
7 June 2013 | Appointment of Mr John Philip Walters as a secretary (1 page) |
28 May 2013 | Incorporation (20 pages) |
28 May 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 May 2013 | Incorporation (20 pages) |
28 May 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |