Durham
DH1 1LP
Director Name | Mrs Philippa Anne Keith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Cuthbert House Newcastle NE1 2ET |
Director Name | Gary Ronald Forrest |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Picktree Court Picktree Lane Chester Le Street DH3 3SY |
Director Name | Mr Phillip Lennox Brumwell |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2021(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Picktree Court Picktree Lane Chester Le Street DH3 3SY |
Director Name | Mrs Natalie Jordan Ellis |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2021(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Picktree Court Picktree Lane Chester Le Street DH3 3SY |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2016(same day as company formation) |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Registered Address | 27 Wantage Road Durham DH1 1LP |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 29 December 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 28 December |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
26 March 2021 | Delivered on: 8 April 2021 Persons entitled: Reditum Spv 65 LTD Reditum Spv 59 LTD Kazai Capital Limited Solutus Advisors Limited Classification: A registered charge Particulars: The premises known as suites 4, 5, 6, 15, 16, 22, 24, 29, 30, 32, 12, 19, 20, hotel 52, 52 south parade, whitley bay, NE26 2RQ. For more details please refer to the instrument. Outstanding |
---|---|
26 March 2021 | Delivered on: 1 April 2021 Persons entitled: Reditum Spv 65 LTD Reditum Spv 59 LTD Kazai Capital Limited Solutus Advisors Limited Reditum Spv 65 LTD Reditum Spv 59 LTD Kazai Capital Limited Solutus Advisors Limited Classification: A registered charge Particulars: The leasehold land and buildings at hotel 52, 52 south parade, whitley bay, NE26 2RQ. Outstanding |
9 August 2017 | Delivered on: 11 August 2017 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: Debenture. Outstanding |
17 August 2023 | Order of court to wind up (2 pages) |
---|---|
26 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2023 | Cessation of The One Collection Leisure as a person with significant control on 2 February 2023 (1 page) |
25 May 2023 | Confirmation statement made on 25 May 2023 with updates (4 pages) |
25 May 2023 | Notification of Stuart Thomas Niven as a person with significant control on 17 January 2022 (2 pages) |
13 April 2023 | Compulsory strike-off action has been suspended (1 page) |
6 April 2023 | Cessation of Stuart Niven as a person with significant control on 12 December 2019 (1 page) |
5 April 2023 | Notification of The One Collection Leisure as a person with significant control on 2 February 2023 (2 pages) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2023 | Registered office address changed from Picktree Court Picktree Lane Chester Le Street DH3 3SY England to 27 Wantage Road Durham DH1 1LP on 15 March 2023 (1 page) |
2 February 2023 | Change of details for High Street Hospitality Limited as a person with significant control on 2 February 2023 (2 pages) |
2 February 2023 | Termination of appointment of Phillip Lennox Brumwell as a director on 2 February 2023 (1 page) |
2 February 2023 | Termination of appointment of Natalie Jordan Ellis as a director on 2 February 2023 (1 page) |
11 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
29 September 2022 | Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page) |
2 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2022 | Accounts for a small company made up to 31 December 2020 (9 pages) |
11 July 2022 | Appointment of Mr Stuart Thomas Niven as a director on 17 January 2022 (2 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2022 | Satisfaction of charge 104793280002 in full (1 page) |
30 May 2022 | Satisfaction of charge 104793280003 in full (1 page) |
28 May 2022 | Compulsory strike-off action has been suspended (1 page) |
19 April 2022 | Satisfaction of charge 104793280001 in full (1 page) |
5 April 2022 | Accounts for a small company made up to 31 December 2019 (8 pages) |
30 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
29 September 2021 | Termination of appointment of Gary Ronald Forrest as a director on 21 September 2021 (1 page) |
29 September 2021 | Appointment of Mr Phillip Lennox Brumwell as a director on 20 September 2021 (2 pages) |
29 September 2021 | Appointment of Mrs Natalie Jordan Ellis as a director on 20 September 2021 (2 pages) |
27 September 2021 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page) |
4 August 2021 | Registered office address changed from 6th Floor Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ United Kingdom to Picktree Court Picktree Lane Chester Le Street DH3 3SY on 4 August 2021 (1 page) |
4 August 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
8 April 2021 | Registration of charge 104793280003, created on 26 March 2021 (22 pages) |
1 April 2021 | Registration of charge 104793280002, created on 26 March 2021 (22 pages) |
28 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
28 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages) |
28 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages) |
28 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
6 April 2020 | Cessation of Gary Ronald Forrest as a person with significant control on 12 December 2019 (1 page) |
6 April 2020 | Notification of High Street Hospitality Limited as a person with significant control on 12 December 2019 (2 pages) |
6 April 2020 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
6 December 2018 | Registered office address changed from 2nd Floor Cuthbert House Newcastle NE1 2ET United Kingdom to 6th Floor Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ on 6 December 2018 (1 page) |
6 December 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 July 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
12 January 2018 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
13 December 2017 | Cessation of Cargil Management Services Limited as a person with significant control on 15 November 2016 (1 page) |
13 December 2017 | Cessation of Cargil Management Services Limited as a person with significant control on 15 November 2016 (1 page) |
13 December 2017 | Notification of Gary Ronald Forrest as a person with significant control on 15 November 2016 (2 pages) |
13 December 2017 | Notification of Gary Ronald Forrest as a person with significant control on 15 November 2016 (2 pages) |
11 August 2017 | Registration of charge 104793280001, created on 9 August 2017 (20 pages) |
11 August 2017 | Registration of charge 104793280001, created on 9 August 2017 (20 pages) |
7 August 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
7 August 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
17 November 2016 | Termination of appointment of Cargil Management Services Limited as a secretary on 15 November 2016 (1 page) |
17 November 2016 | Statement of capital following an allotment of shares on 15 November 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 15 November 2016
|
17 November 2016 | Termination of appointment of Cargil Management Services Limited as a secretary on 15 November 2016 (1 page) |
16 November 2016 | Appointment of Gary Ronald Forrest as a director on 15 November 2016 (2 pages) |
16 November 2016 | Appointment of Gary Ronald Forrest as a director on 15 November 2016 (2 pages) |
15 November 2016 | Incorporation Statement of capital on 2016-11-15
|
15 November 2016 | Termination of appointment of Philippa Anne Keith as a director on 15 November 2016 (1 page) |
15 November 2016 | Incorporation Statement of capital on 2016-11-15
|
15 November 2016 | Termination of appointment of Philippa Anne Keith as a director on 15 November 2016 (1 page) |