Stokesley
North Yorkshire
TS9 5AD
Director Name | Mrs Lynette Levy Bandeira |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2016(same day as company formation) |
Role | Doctor |
Country of Residence | Hong Kong |
Correspondence Address | 11a Cypress Court Worldwide Gardens Shatin Hong Kong |
Director Name | Mrs Margot Mai Heitmann Levy |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 22b Cypress Court Worldwide Gardens Shatin Hong Kong |
Director Name | Mr Michael Andrew Bandeira |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(5 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 10 April 2017) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House High Street Stokesley North Yorkshire TS9 5AD |
Registered Address | The Manor House High Street Stokesley North Yorkshire TS9 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
16 July 2018 | Delivered on: 20 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold properties known as 7 west end, stokesley, middlesbrough, TS9 5BL registered under title number NYK330524 and NYK161982, the stables, college square, stokesley, middlesbrough, TS9 5DN registered under title number NYK392081, 9 west end, stokesley, middlesbrough, TS9 5BL registered under title number NYK74955 and 4 manorside, stokesley, middlesbrough, TS9 5DT registered under title number NYK245289. Outstanding |
---|---|
27 September 2017 | Delivered on: 2 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Legal charge over the properties known as 20 college square stokesley middlesbrough and 11 college square stokesley middlesbrough. Outstanding |
19 October 2016 | Delivered on: 19 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
29 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
---|---|
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 July 2018 | Registration of charge 100732520003, created on 16 July 2018 (40 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
28 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
23 March 2018 | Notification of Lynette Levy Bandeira as a person with significant control on 20 March 2018 (2 pages) |
20 March 2018 | Cessation of Thinkbest Holdings Ltd as a person with significant control on 20 March 2018 (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 October 2017 | Registration of charge 100732520002, created on 27 September 2017 (41 pages) |
2 October 2017 | Registration of charge 100732520002, created on 27 September 2017 (41 pages) |
18 May 2017 | Termination of appointment of Margot Mai Heitmann Levy as a director on 18 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Margot Mai Heitmann Levy as a director on 18 May 2017 (1 page) |
25 April 2017 | Termination of appointment of Michael Andrew Bandeira as a director on 10 April 2017 (3 pages) |
25 April 2017 | Termination of appointment of Michael Andrew Bandeira as a director on 10 April 2017 (3 pages) |
7 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
3 April 2017 | Appointment of Mrs Lynette Levy Bandeira as a director on 21 March 2017 (2 pages) |
3 April 2017 | Appointment of Mrs Lynette Levy Bandeira as a director on 21 March 2017 (2 pages) |
19 October 2016 | Registration of charge 100732520001, created on 19 October 2016 (42 pages) |
19 October 2016 | Registration of charge 100732520001, created on 19 October 2016 (42 pages) |
9 September 2016 | Appointment of Mr Michael Andrew Bandeira as a director on 8 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Michael Andrew Bandeira as a director on 8 September 2016 (2 pages) |
25 August 2016 | Termination of appointment of Lynette Levy Bandeira as a director on 19 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Lynette Levy Bandeira as a director on 19 August 2016 (1 page) |
18 March 2016 | Incorporation Statement of capital on 2016-03-18
|
18 March 2016 | Incorporation Statement of capital on 2016-03-18
|