Darlington
DL1 5SN
Director Name | Mr Christopher Howard |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Croft Road Darlington County Durham DL2 2SD |
Registered Address | 7-9 Victoria Road Darlington DL1 5SN |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 5 days from now) |
10 March 2023 | Delivered on: 29 March 2023 Persons entitled: 360 Funding LTD Classification: A registered charge Particulars: Legal mortgage over the freehold property known as cockleberry sawmills, west lane, dalton on tees, darlington (title no: NYK279877). Outstanding |
---|---|
10 March 2023 | Delivered on: 29 March 2023 Persons entitled: 360 Funding LTD Classification: A registered charge Particulars: Legal mortgage over the freehold property known as elegant house, whessoe road, darlington, DL3 0QT (title no: DU34130). Outstanding |
4 August 2021 | Delivered on: 6 August 2021 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: 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 chargor, or in which the chargor holds an interest. Outstanding |
4 August 2021 | Delivered on: 6 August 2021 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: The freehold land known as elegant house whessoe road darlington DL30 0QT registered at hm land registry under title number DU34130. Outstanding |
30 October 2020 | Delivered on: 2 November 2020 Persons entitled: 360 Funding LTD Classification: A registered charge Particulars: The freehold property known as elegant house, whessoe road, darlington (DLL3 0QT) registered at the land registry with title number DU34130. Outstanding |
30 October 2020 | Delivered on: 2 November 2020 Persons entitled: 360 Funding LTD Classification: A registered charge Outstanding |
17 January 2024 | Registered office address changed from Elegant House Whessoe Road Darlington DL3 0QT England to 7-9 Victoria Road Darlington DL1 5SN on 17 January 2024 (1 page) |
---|---|
12 July 2023 | Registered office address changed from 74 Victoria Road Darlington DL1 5JG England to Elegant House Whessoe Road Darlington DL3 0QT on 12 July 2023 (1 page) |
31 May 2023 | Micro company accounts made up to 31 May 2022 (6 pages) |
3 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
29 March 2023 | Registration of charge 119727340005, created on 10 March 2023 (37 pages) |
29 March 2023 | Registration of charge 119727340006, created on 10 March 2023 (37 pages) |
28 October 2022 | Registered office address changed from Elegant House Whessoe Road Darlington DL3 0QT England to 74 Victoria Road Darlington DL1 5JG on 28 October 2022 (1 page) |
31 May 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
7 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
6 October 2021 | Change of details for Mr Francis Ward as a person with significant control on 6 October 2021 (2 pages) |
6 October 2021 | Director's details changed for Mr Francis Ward on 6 October 2021 (2 pages) |
6 August 2021 | Registration of charge 119727340004, created on 4 August 2021 (35 pages) |
6 August 2021 | Registration of charge 119727340003, created on 4 August 2021 (28 pages) |
27 April 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
23 April 2021 | Confirmation statement made on 23 April 2021 with updates (4 pages) |
21 April 2021 | Cessation of Christopher Howard as a person with significant control on 1 April 2021 (1 page) |
31 March 2021 | Termination of appointment of Christopher Howard as a director on 31 March 2021 (1 page) |
18 December 2020 | Registered office address changed from Garden Cottage Croft Road Darlington County Durham DL2 2SD United Kingdom to Elegant House Whessoe Road Darlington DL3 0QT on 18 December 2020 (1 page) |
2 November 2020 | Registration of charge 119727340002, created on 30 October 2020 (31 pages) |
2 November 2020 | Registration of charge 119727340001, created on 30 October 2020 (53 pages) |
14 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
1 May 2019 | Incorporation Statement of capital on 2019-05-01
|