Stockton-On-Tees
TS18 5DS
Director Name | Mr Som Amir Emadi |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(3 years, 10 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46b Hartburn Village Stockton-On-Tees TS18 5DS |
Director Name | Mrs Shirley Diana Emadi |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46b Hartburn Village Stockton-On-Tees TS18 5DS |
Director Name | Mr Som Amir Emadi |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2022(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 March 2024) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 46b Hartburn Village Stockton-On-Tees TS18 5DS |
Registered Address | 46b Hartburn Village Stockton-On-Tees TS18 5DS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Hartburn |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 5 April 2024 (1 month ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 2 weeks from now) |
23 November 2022 | Delivered on: 24 November 2022 Persons entitled: Romaco Spv 7 Limited Classification: A registered charge Particulars: All that freehold land known as the green tree, boroughbridge road, little ouseburn, york YO26 9TJ registered with title absolute at hm land registry under title number NYK53283. Outstanding |
---|---|
23 November 2022 | Delivered on: 24 November 2022 Persons entitled: Romaco Spv 7 Limited Classification: A registered charge Particulars: All that freehold land known as the green tree, boroughbridge road, little ouseburn, york YO26 9TJ registered with title absolute at hm land registry under title number NYK53283. Outstanding |
23 July 2021 | Delivered on: 3 August 2021 Persons entitled: Simple Bridging Ne LTD Classification: A registered charge Particulars: The green tree, boroughbridge road, little ouseburn, york, Y026 9TJ and registered under title number NYK53283. Outstanding |
8 April 2021 | Delivered on: 8 April 2021 Persons entitled: Gfs 1 LTD Classification: A registered charge Particulars: Crown inn, great ouseburn, YO26 9RF. Outstanding |
8 April 2021 | Delivered on: 8 April 2021 Persons entitled: Gfs 1 LTD Classification: A registered charge Outstanding |
9 March 2021 | Delivered on: 19 March 2021 Persons entitled: Simple Bridging (UK) Limited Classification: A registered charge Particulars: The freehold property known as 8 brotton road, carlin how, saltburn-by-the-sea TS13 4DG registered at the land registry under title number CE12176. Outstanding |
3 September 2020 | Delivered on: 4 September 2020 Persons entitled: Goldcrest Finance Limited Classification: A registered charge Particulars: A fixed and floating charge over all assets of the company including the property known as: crown inn, great ouseburn, YO26 9RF registered at hm land registry with title number NYK53420. Outstanding |
3 September 2020 | Delivered on: 4 September 2020 Persons entitled: Goldcrest Finance Limited Classification: A registered charge Particulars: Crown inn, great ouseburn, YO26 9RF registered at hm land registry with title number NYK53420. Outstanding |
11 March 2024 | Cessation of Som Amir Emadi as a person with significant control on 11 March 2024 (1 page) |
---|---|
11 March 2024 | Confirmation statement made on 24 February 2024 with updates (4 pages) |
11 March 2024 | Termination of appointment of Som Amir Emadi as a director on 11 March 2024 (1 page) |
23 May 2023 | Registered office address changed from Fast Track House C/O Unicorn Accountancy and Taxation Thornaby Stockton-on-Tees TS17 6PT England to 46B Hartburn Village Stockton-on-Tees TS18 5DS on 23 May 2023 (1 page) |
20 April 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
24 February 2023 | Confirmation statement made on 24 February 2023 with updates (4 pages) |
24 November 2022 | Registration of charge 126491890008, created on 23 November 2022 (32 pages) |
24 November 2022 | Registration of charge 126491890007, created on 23 November 2022 (32 pages) |
23 November 2022 | Satisfaction of charge 126491890006 in full (1 page) |
23 November 2022 | Satisfaction of charge 126491890003 in full (1 page) |
1 November 2022 | Confirmation statement made on 1 November 2022 with updates (3 pages) |
18 October 2022 | Appointment of Mr Mohammad Emadi as a director on 17 October 2022 (2 pages) |
13 September 2022 | Registered office address changed from 46B Hartburn Village Stockton-on-Tees TS18 5DS England to Fast Track House C/O Unicorn Accountancy and Taxation Thornaby Stockton-on-Tees TS17 6PT on 13 September 2022 (1 page) |
26 August 2022 | Cessation of Shirley Diana Emadi as a person with significant control on 1 July 2022 (1 page) |
26 August 2022 | Notification of Mohammad Emadi as a person with significant control on 1 July 2022 (1 page) |
4 August 2022 | Termination of appointment of Shirley Diana Emadi as a director on 1 July 2022 (1 page) |
4 August 2022 | Confirmation statement made on 20 July 2022 with updates (4 pages) |
4 August 2022 | Registered office address changed from 46B 46B Hartburn Village Stockton-on-Tees TS18 5DS England to 46B Hartburn Village Stockton-on-Tees TS18 5DS on 4 August 2022 (1 page) |
26 July 2022 | Satisfaction of charge 126491890005 in full (1 page) |
26 July 2022 | Satisfaction of charge 126491890004 in full (1 page) |
25 July 2022 | Registered office address changed from Beaumont Accountancy 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW England to 46B 46B Hartburn Village Stockton-on-Tees TS18 5DS on 25 July 2022 (1 page) |
19 May 2022 | Notification of Som Amir Emadi as a person with significant control on 9 January 2022 (2 pages) |
19 May 2022 | Appointment of Mr Som Amir Emadi as a director on 10 May 2022 (2 pages) |
3 February 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
3 August 2021 | Registration of charge 126491890006, created on 23 July 2021 (26 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with updates (4 pages) |
20 July 2021 | Cessation of Marcus Zol Emadi as a person with significant control on 20 July 2021 (1 page) |
8 June 2021 | Satisfaction of charge 126491890002 in full (1 page) |
8 June 2021 | Satisfaction of charge 126491890001 in full (1 page) |
8 April 2021 | Registration of charge 126491890004, created on 8 April 2021 (20 pages) |
8 April 2021 | Registration of charge 126491890005, created on 8 April 2021 (38 pages) |
19 March 2021 | Registration of charge 126491890003, created on 9 March 2021 (26 pages) |
18 November 2020 | Cessation of Mohammad Emadi as a person with significant control on 17 November 2020 (1 page) |
18 November 2020 | Confirmation statement made on 18 November 2020 with updates (4 pages) |
21 September 2020 | Registered office address changed from 136 Low Lane Middlesbrough TS5 8EE England to Beaumont Accountancy 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW on 21 September 2020 (1 page) |
4 September 2020 | Registration of charge 126491890002, created on 3 September 2020 (19 pages) |
4 September 2020 | Registration of charge 126491890001, created on 3 September 2020 (30 pages) |
20 August 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
5 June 2020 | Incorporation Statement of capital on 2020-06-05
|