London
EC1A 2BN
Director Name | Ms Erin Graybill |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 04 May 2016(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 120 21 Waterloo Street Newcastle Upon Tyne NE1 4AL |
Director Name | Mr Frederic Besse |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F Kingsway North Team Valley Trading Estate Gateshead NE11 0JH |
Director Name | Mr Jerome Marcel Henri Dardillac |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 October 2017(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit F Kingsway North Team Valley Trading Estate Gateshead NE11 0JH |
Registered Address | Unit F Kingsway North Team Valley Trading Estate Gateshead NE11 0JH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks 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 | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
22 June 2023 | Delivered on: 22 June 2023 Persons entitled: Mr Dudley Flynn Classification: A registered charge Particulars: All equipment, spare parts, replacements, modifications, and addition for or to that equipment together with the benefit of all manuals, instructions, warranties, licences and maintenance agreements relating to it. Benefit of all licences, consents, agreements and authorisations held or utilised by the chargor in connection with its business or the use of any of its assets, goodwill. Outstanding |
---|---|
15 June 2020 | Delivered on: 18 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
5 October 2023 | Director's details changed for Mr Dudley Flynn on 5 October 2023 (2 pages) |
---|---|
22 June 2023 | Registration of charge 101617620002, created on 22 June 2023 (23 pages) |
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
14 February 2023 | Total exemption full accounts made up to 31 May 2022 (13 pages) |
29 June 2022 | Notification of Mda Capital Ltd as a person with significant control on 18 February 2022 (2 pages) |
29 June 2022 | Cessation of Frederic Besse as a person with significant control on 18 February 2022 (1 page) |
28 June 2022 | Confirmation statement made on 20 June 2022 with updates (4 pages) |
27 June 2022 | Termination of appointment of Frederic Besse as a director on 18 February 2022 (1 page) |
21 February 2022 | Appointment of Mr Dudley Flynn as a director on 18 February 2022 (2 pages) |
2 February 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
30 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
25 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
31 July 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
18 June 2020 | Registration of charge 101617620001, created on 15 June 2020 (41 pages) |
12 May 2020 | Termination of appointment of Jerome Marcel Henri Dardillac as a director on 11 May 2020 (1 page) |
12 May 2020 | Cessation of Jerome Marcel Henri Dardillac as a person with significant control on 11 May 2020 (1 page) |
12 May 2020 | Change of details for Mr Frederic Besse as a person with significant control on 11 May 2020 (2 pages) |
8 October 2019 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
13 December 2018 | Registered office address changed from 381D Jedburgh Court Team Valley Trading Estate Gateshead Tyne & Wear N11 0BQ to Unit F Kingsway North Team Valley Trading Estate Gateshead NE11 0JH on 13 December 2018 (1 page) |
3 October 2018 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
14 June 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
12 December 2017 | Appointment of Mr Jerome Marcel Henri Dardillac as a director on 6 October 2017 (2 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
7 November 2017 | Notification of Jerome Marcel Henri Dardillac as a person with significant control on 6 October 2017 (2 pages) |
7 November 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
7 November 2017 | Notification of Frederic Besse as a person with significant control on 4 May 2017 (2 pages) |
7 November 2017 | Statement of capital following an allotment of shares on 4 May 2017
|
7 November 2017 | Notification of Jerome Marcel Henri Dardillac as a person with significant control on 6 October 2017 (2 pages) |
7 November 2017 | Notification of Frederic Besse as a person with significant control on 4 May 2017 (2 pages) |
7 November 2017 | Statement of capital following an allotment of shares on 4 May 2017
|
7 November 2017 | Cessation of Erin Graybill as a person with significant control on 4 May 2017 (1 page) |
7 November 2017 | Cessation of Erin Graybill as a person with significant control on 7 November 2017 (1 page) |
7 November 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
15 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
20 January 2017 | Termination of appointment of Erin Graybill as a director on 1 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Erin Graybill as a director on 1 January 2017 (2 pages) |
20 January 2017 | Appointment of Frederic Besse as a director on 1 January 2017 (3 pages) |
20 January 2017 | Appointment of Frederic Besse as a director on 1 January 2017 (3 pages) |
12 January 2017 | Registered office address changed from Apartment 120 21 Waterloo Street Newcastle upon Tyne NE1 4AL United Kingdom to 381D Jedburgh Court Team Valley Trading Estate Gateshead Tyne & Wear N11 0BQ on 12 January 2017 (2 pages) |
12 January 2017 | Registered office address changed from Apartment 120 21 Waterloo Street Newcastle upon Tyne NE1 4AL United Kingdom to 381D Jedburgh Court Team Valley Trading Estate Gateshead Tyne & Wear N11 0BQ on 12 January 2017 (2 pages) |
4 May 2016 | Incorporation Statement of capital on 2016-05-04
|
4 May 2016 | Incorporation Statement of capital on 2016-05-04
|