Darlington
County Durham
DL3 6AH
Director Name | Mr James Walter Tugendhat |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2020(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Dr Chaitanya Bhupendra Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(3 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr James Justin Hutchens |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2017(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Registered Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
27 April 2021 | Delivered on: 27 April 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
27 April 2021 | Delivered on: 27 April 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
27 April 2021 | Delivered on: 27 April 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
30 June 2017 | Delivered on: 12 July 2017 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
30 June 2017 | Delivered on: 10 July 2017 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
30 June 2017 | Delivered on: 7 July 2017 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
30 June 2017 | Delivered on: 6 July 2017 Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee Classification: A registered charge Outstanding |
10 January 2017 | Delivered on: 12 January 2017 Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties) Classification: A registered charge Outstanding |
8 January 2017 | Delivered on: 12 January 2017 Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties) Classification: A registered charge Outstanding |
6 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
16 October 2023 | Registration of charge 105131560011, created on 12 October 2023 (41 pages) |
16 October 2023 | Registration of charge 105131560012, created on 12 October 2023 (53 pages) |
16 October 2023 | Registration of charge 105131560010, created on 12 October 2023 (179 pages) |
22 April 2023 | Full accounts made up to 30 September 2022 (25 pages) |
9 January 2023 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
7 July 2022 | Full accounts made up to 30 September 2021 (23 pages) |
31 May 2022 | Change of details for Fc Skyfall Bidco Limited as a person with significant control on 28 August 2021 (2 pages) |
15 January 2022 | Confirmation statement made on 5 December 2021 with updates (4 pages) |
27 August 2021 | Resolutions
|
27 August 2021 | Statement by Directors (1 page) |
27 August 2021 | Statement of capital on 27 August 2021
|
27 August 2021 | Solvency Statement dated 27/08/21 (1 page) |
24 August 2021 | Resolutions
|
25 May 2021 | Resolutions
|
21 May 2021 | Full accounts made up to 30 September 2020 (23 pages) |
30 April 2021 | Satisfaction of charge 105131560003 in full (1 page) |
30 April 2021 | Satisfaction of charge 105131560006 in full (1 page) |
30 April 2021 | Satisfaction of charge 105131560005 in full (1 page) |
30 April 2021 | Satisfaction of charge 105131560004 in full (1 page) |
27 April 2021 | Registration of charge 105131560009, created on 27 April 2021 (57 pages) |
27 April 2021 | Registration of charge 105131560007, created on 27 April 2021 (216 pages) |
27 April 2021 | Registration of charge 105131560008, created on 27 April 2021 (90 pages) |
14 February 2021 | Change of details for Fc Skyfall Bidco Limited as a person with significant control on 1 December 2020 (2 pages) |
4 January 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
16 September 2020 | Appointment of Mr James Walter Tugendhat as a director on 14 September 2020 (2 pages) |
29 April 2020 | Full accounts made up to 30 September 2019 (21 pages) |
14 February 2020 | Termination of appointment of James Justin Hutchens as a director on 5 February 2020 (1 page) |
16 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
4 March 2019 | Full accounts made up to 30 September 2018 (20 pages) |
24 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
9 April 2018 | Full accounts made up to 30 September 2017 (21 pages) |
20 February 2018 | Director's details changed for Mr James Justin Hutchens on 7 February 2018 (2 pages) |
13 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
19 October 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
19 October 2017 | Notification of Fc Skyfall Bidco Limited as a person with significant control on 30 June 2017 (2 pages) |
19 October 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
19 October 2017 | Cessation of Fc Skyfall Upper Midco Ltd as a person with significant control on 30 June 2017 (1 page) |
19 October 2017 | Cessation of Fc Skyfall Upper Midco Ltd as a person with significant control on 30 June 2017 (1 page) |
19 October 2017 | Notification of Fc Skyfall Bidco Limited as a person with significant control on 30 June 2017 (2 pages) |
5 October 2017 | Termination of appointment of Chaitanya Bhupendra Patel as a director on 22 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Chaitanya Bhupendra Patel as a director on 22 September 2017 (1 page) |
26 September 2017 | Appointment of Mr James Justin Hutchens as a director on 21 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr James Justin Hutchens as a director on 21 September 2017 (2 pages) |
14 July 2017 | Satisfaction of charge 105131560001 in full (4 pages) |
14 July 2017 | Satisfaction of charge 105131560002 in full (4 pages) |
14 July 2017 | Satisfaction of charge 105131560001 in full (4 pages) |
14 July 2017 | Satisfaction of charge 105131560002 in full (4 pages) |
12 July 2017 | Registration of charge 105131560006, created on 30 June 2017 (26 pages) |
12 July 2017 | Registration of charge 105131560006, created on 30 June 2017 (26 pages) |
10 July 2017 | Registration of charge 105131560005, created on 30 June 2017 (47 pages) |
10 July 2017 | Registration of charge 105131560005, created on 30 June 2017 (47 pages) |
7 July 2017 | Registration of charge 105131560004, created on 30 June 2017 (151 pages) |
7 July 2017 | Registration of charge 105131560004, created on 30 June 2017 (151 pages) |
6 July 2017 | Registration of charge 105131560003, created on 30 June 2017 (49 pages) |
6 July 2017 | Registration of charge 105131560003, created on 30 June 2017 (49 pages) |
3 July 2017 | Resolutions
|
3 July 2017 | Statement of capital on 3 July 2017
|
3 July 2017 | Resolutions
|
3 July 2017 | Statement by Directors (2 pages) |
3 July 2017 | Statement by Directors (2 pages) |
3 July 2017 | Solvency Statement dated 28/06/17 (2 pages) |
3 July 2017 | Solvency Statement dated 28/06/17 (2 pages) |
3 July 2017 | Statement of capital on 3 July 2017
|
30 June 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
30 June 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
15 March 2017 | Appointment of Dr Chaitanya Bhupendra Patel as a director on 14 March 2017 (2 pages) |
15 March 2017 | Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to Southgate House Archer Street Darlington County Durham DL3 6AH on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to Southgate House Archer Street Darlington County Durham DL3 6AH on 15 March 2017 (1 page) |
15 March 2017 | Appointment of Dr Chaitanya Bhupendra Patel as a director on 14 March 2017 (2 pages) |
12 January 2017 | Registration of charge 105131560002, created on 10 January 2017 (27 pages) |
12 January 2017 | Registration of charge 105131560002, created on 10 January 2017 (27 pages) |
12 January 2017 | Registration of charge 105131560001, created on 8 January 2017 (65 pages) |
12 January 2017 | Registration of charge 105131560001, created on 8 January 2017 (65 pages) |
6 December 2016 | Incorporation Statement of capital on 2016-12-06
|
6 December 2016 | Incorporation Statement of capital on 2016-12-06
|