Blyth Riverside Business Park
Blyth
NE24 4RF
Director Name | Mr Athanasios Lambros |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2021(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Coniston Road Blyth Riverside Business Park Blyth NE24 4RF |
Director Name | Mr John Hetherington |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2018(2 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 13 August 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 4 Lintonville Parkway Ashington NE63 9JZ |
Director Name | Mrs Elizabeth Ann Hetherington |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2020(1 year, 11 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 15 July 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 3 Coniston Road Blyth Riverside Business Park Blyth NE24 4RF |
Registered Address | Unit 3 Coniston Road Blyth Riverside Business Park Blyth NE24 4RF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Kitty Brewster |
Built Up Area | Blyth (Northumberland) |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
5 August 2018 | Delivered on: 10 August 2018 Persons entitled: Alfandari Privare Equities LTD Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|
30 May 2023 | Confirmation statement made on 30 May 2023 with updates (3 pages) |
---|---|
30 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
24 February 2023 | Termination of appointment of Katherine Bella Lambros as a director on 24 February 2023 (1 page) |
24 February 2023 | Notification of Athanasios Lambros as a person with significant control on 24 February 2023 (2 pages) |
24 February 2023 | Cessation of Katherine Bella Lambros as a person with significant control on 24 February 2023 (1 page) |
24 February 2023 | Change of details for Mr Athanasios Lambros as a person with significant control on 24 February 2023 (2 pages) |
10 October 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
4 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
9 July 2022 | Compulsory strike-off action has been suspended (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
4 May 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
9 April 2021 | Appointment of Mr Athanasios Lambros as a director on 8 April 2021 (2 pages) |
7 September 2020 | Satisfaction of charge 114766940001 in full (1 page) |
2 September 2020 | Confirmation statement made on 21 July 2020 with updates (3 pages) |
16 July 2020 | Termination of appointment of Elizabeth Ann Hetherington as a director on 15 July 2020 (1 page) |
2 July 2020 | Appointment of Mrs Elizabeth Ann Hetherington as a director on 2 July 2020 (2 pages) |
21 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
29 August 2019 | Resolutions
|
5 August 2019 | Registered office address changed from Unit 3 Coniston Road Blyth Riverside Business Park Blyth NE24 4RF England to Unit 3 Coniston Road Blyth Riverside Business Park Blyth NE24 4RF on 5 August 2019 (1 page) |
5 August 2019 | Registered office address changed from Unit 4 Lintonville Parkway Ashington NE63 9JZ United Kingdom to Unit 3 Coniston Road Blyth Riverside Business Park Blyth NE24 4RF on 5 August 2019 (1 page) |
5 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
21 August 2018 | Termination of appointment of John Hetherington as a director on 13 August 2018 (1 page) |
21 August 2018 | Termination of appointment of Elizabeth Ann Hetherington as a director on 13 August 2018 (1 page) |
10 August 2018 | Registration of charge 114766940001, created on 5 August 2018 (17 pages) |
5 August 2018 | Appointment of Mr John Hetherington as a director on 5 August 2018 (2 pages) |
5 August 2018 | Appointment of Mrs Elizabeth Ann Hetherington as a director on 5 August 2018 (2 pages) |
22 July 2018 | Incorporation Statement of capital on 2018-07-22
|