Durham
DH1 1LP
Director Name | Mr Gary Ronald Forrest |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Stockbridge House Trinity Gardens Newcastle Upon Tyne NE1 2HJ |
Director Name | Mr Phillip Lennox Brumwell |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 January 2022) |
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 | 01 October 2021(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 January 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Picktree Court Picktree Lane Chester Le Street DH3 3SY |
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, 3 months ago) |
---|---|
Next Accounts Due | 29 December 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 29 December |
Latest Return | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 11 February 2024 (overdue) |
16 January 2021 | Delivered on: 18 January 2021 Persons entitled: Kazai Capital Limited Classification: A registered charge Particulars: The freehold land and buildings located on the north side of thinford lane, thinford, durham, with land registry title number DU373880. Outstanding |
---|---|
21 November 2020 | Delivered on: 26 November 2020 Persons entitled: Reditum Spv 59 LTD Classification: A registered charge Particulars: The freehold land and buildings owned by the chargor located on the north side of thinford lane, thinford, durham, with land registry title number DU373880. Outstanding |
27 July 2023 | Confirmation statement made on 28 January 2023 with updates (4 pages) |
---|---|
23 June 2023 | Notification of Stuart Niven as a person with significant control on 6 May 2022 (2 pages) |
23 June 2023 | Cessation of One Collection Leisure as a person with significant control on 6 May 2022 (1 page) |
1 May 2023 | Change of details for Stuart Thomas Niven as a person with significant control on 1 March 2019 (2 pages) |
24 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2022 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page) |
7 September 2022 | Accounts for a small company made up to 31 December 2020 (7 pages) |
1 August 2022 | Accounts for a small company made up to 31 December 2019 (7 pages) |
6 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2022 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
4 July 2022 | Change of details for The One Collection Leisure Ltd as a person with significant control on 1 December 2021 (2 pages) |
4 July 2022 | Appointment of Mr Stuart Thomas Niven as a director on 1 December 2021 (2 pages) |
4 July 2022 | Registered office address changed from Picktree Court Picktree Lane Chester Le Street DH3 3SY England to 27 Wantage Road Durham DH1 1LP on 4 July 2022 (1 page) |
4 July 2022 | Termination of appointment of Phillip Lennox Brumwell as a director on 10 January 2022 (1 page) |
4 July 2022 | Termination of appointment of Natalie Jordan Ellis as a director on 10 January 2022 (1 page) |
14 June 2022 | Compulsory strike-off action has been suspended (1 page) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2022 | Satisfaction of charge 117942430002 in full (1 page) |
3 May 2022 | Satisfaction of charge 117942430001 in full (1 page) |
25 March 2022 | Confirmation statement made on 28 January 2022 with updates (4 pages) |
25 March 2022 | Change of details for High Street Hospitality Limited as a person with significant control on 5 August 2021 (2 pages) |
12 October 2021 | Termination of appointment of Gary Ronald Forrest as a director on 2 October 2021 (1 page) |
12 October 2021 | Appointment of Mrs Natalie Jordan Ellis as a director on 1 October 2021 (2 pages) |
12 October 2021 | Appointment of Mr Phillip Lennox Brumwell as a director on 1 October 2021 (2 pages) |
28 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
4 August 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
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) |
18 January 2021 | Registration of charge 117942430002, created on 16 January 2021 (40 pages) |
26 November 2020 | Registration of charge 117942430001, created on 21 November 2020 (40 pages) |
6 April 2020 | Notification of High Street Hospitality Limited as a person with significant control on 1 March 2019 (2 pages) |
6 April 2020 | Cessation of High Street Hospitality Holdings Limited as a person with significant control on 1 March 2019 (1 page) |
6 April 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
12 April 2019 | Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page) |
29 January 2019 | Incorporation Statement of capital on 2019-01-29
|