Stokesley
North Yorkshire
TS9 5AD
Director Name | Mr Hak Shiu To |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 16 January 2018(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Retired |
Country of Residence | Hong Kong |
Correspondence Address | 82 Boulevard Du Palais The Beverly Hills Tai Po Hong Kong Sar |
Director Name | Mrs Margot Mai Heitmann Levy |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 August 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(2 weeks, 2 days 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 |
Director Name | Mr To Hak Shiu |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Hong Hong |
Status | Resigned |
Appointed | 10 January 2018(1 year, 4 months after company formation) |
Appointment Duration | 6 days (resigned 16 January 2018) |
Role | Company Director |
Country of Residence | Hong Kong |
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 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (6 months ago) |
---|---|
Next Return Due | 8 October 2024 (6 months, 1 week from now) |
17 January 2017 | Delivered on: 26 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Legal mortgage over the property known as the white swan, 1 west end, stokesley, middlesbrough, TS9 5BL. Outstanding |
---|---|
15 December 2016 | Delivered on: 15 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
9 February 2024 | Notification of Lynette Bandeira as a person with significant control on 9 February 2024 (2 pages) |
---|---|
9 February 2024 | Cessation of Tmf Hong Kong Limited as a person with significant control on 9 February 2024 (1 page) |
9 January 2024 | Micro company accounts made up to 31 December 2023 (5 pages) |
1 November 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
9 March 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
29 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
3 March 2022 | Cessation of Margot Mai Heitmann Levy as a person with significant control on 10 January 2018 (1 page) |
3 March 2022 | Notification of Tmf Hong Kong Limited as a person with significant control on 10 January 2018 (2 pages) |
17 February 2022 | Second filing of Confirmation Statement dated 24 September 2021 (3 pages) |
7 February 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
12 October 2021 | Confirmation statement made on 24 September 2021 with updates
|
5 March 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
5 October 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
17 August 2020 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
12 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
19 September 2019 | Satisfaction of charge 103427160001 in full (1 page) |
12 September 2019 | Satisfaction of charge 103427160002 in full (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
16 January 2018 | Termination of appointment of To Hak Shiu as a director on 16 January 2018 (1 page) |
16 January 2018 | Appointment of Mr Hak Shiu To as a director on 16 January 2018 (2 pages) |
11 January 2018 | Director's details changed for Mr to Hak Shui on 11 January 2018 (2 pages) |
10 January 2018 | Appointment of Mr to Hak Shui as a director on 10 January 2018 (2 pages) |
10 January 2018 | Termination of appointment of Margot Mai Heitmann Levy as a director on 10 January 2018 (1 page) |
24 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
24 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
29 August 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
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) |
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) |
26 January 2017 | Registration of charge 103427160002, created on 17 January 2017 (38 pages) |
26 January 2017 | Registration of charge 103427160002, created on 17 January 2017 (38 pages) |
15 December 2016 | Registration of charge 103427160001, created on 15 December 2016 (42 pages) |
15 December 2016 | Registration of charge 103427160001, created on 15 December 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) |
23 August 2016 | Incorporation Statement of capital on 2016-08-23
|
23 August 2016 | Incorporation Statement of capital on 2016-08-23
|