Mount Pleasant South Robin Hoods Bay
Whitby
North Yorkshire
YO22 4RQ
Secretary Name | Mr Clifford Douglas Southcombe |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2008(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Social Enterprise Consultant |
Country of Residence | England |
Correspondence Address | Falconhurst Mount Pleasant South Robin Hoods Bay Whitby North Yorkshire YO22 4RQ |
Director Name | Mrs Magdalena Zawodny Barabanow |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 10 September 2008(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Social Enterprise Consultant |
Country of Residence | Poland |
Correspondence Address | 10/23 Ul Topolowa Cracow Malopolskie 31-512 Poland |
Director Name | Mr Andrew Picken Obe |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2013(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Social Enterprise Consutlant |
Country of Residence | England |
Correspondence Address | 32 Sherrardspark Road Welwyn Garden City Hertfordshire AL8 7JS |
Director Name | Mr Fajar Anugerah |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Indonesian |
Status | Current |
Appointed | 02 March 2016(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Consultant |
Country of Residence | Indonesia |
Correspondence Address | 42 Jl Mampang Prapatan Xi Tegal Parang Jakarta Indonesia |
Director Name | Mr Christopher Howard Palmer |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2018(15 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Social Enterprise Consultant |
Country of Residence | France |
Correspondence Address | Falconhurst Falconhurst Mount Pleasant South, Robin Hoods Bay Whitby North Yorkshire YO22 4RQ |
Director Name | Hon Hareter Babatunde Oralusi |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Austrian,Nigerian |
Status | Current |
Appointed | 10 February 2020(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Social Entrepreneur |
Country of Residence | England |
Correspondence Address | Falconhurst Falconhurst Mount Pleasant South, Robin Hoods Bay Whitby North Yorkshire YO22 4RQ |
Director Name | Mrs Mariabel Del Carmen Dutari Moreno |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Panamanian |
Status | Current |
Appointed | 01 April 2020(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Project Manager |
Country of Residence | Panama |
Correspondence Address | Falconhurst Falconhurst Mount Pleasant South, Robin Hoods Bay Whitby North Yorkshire YO22 4RQ |
Director Name | Mr Howard Weinstein |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 11 June 2021(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Managing Director |
Country of Residence | Brazil |
Correspondence Address | Falconhurst Falconhurst Mount Pleasant South, Robin Hoods Bay Whitby North Yorkshire YO22 4RQ |
Director Name | Mr Amad Sami Hassan Nabi |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | Iraqi |
Status | Current |
Appointed | 21 August 2022(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Social Enterprise Consultant |
Country of Residence | Poland |
Correspondence Address | Falconhurst Falconhurst Mount Pleasant South, Robin Hoods Bay Whitby North Yorkshire YO22 4RQ |
Director Name | Ms Irma Chantily |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Indonesian |
Status | Current |
Appointed | 27 July 2023(19 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Consultant |
Country of Residence | Indonesia |
Correspondence Address | Falconhurst Falconhurst Mount Pleasant South, Robin Hoods Bay Whitby North Yorkshire YO22 4RQ |
Director Name | Mr Stephen Simon Hutton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(same day as company formation) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 12 New Oak Road London N2 8LN |
Director Name | Mr Robert Gordon Webb |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(same day as company formation) |
Role | Development Worker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church View Earsdon Whitley Bay Tyne And Wear NE25 9LP |
Secretary Name | Mr Stephen Simon Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(same day as company formation) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 12 New Oak Road London N2 8LN |
Secretary Name | Mr Robert Gordon Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church View Earsdon Whitley Bay Tyne And Wear NE25 9LP |
Director Name | Ms Linda Rose Rutter |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 July 2008) |
Role | Development Worker |
Country of Residence | United Kingdom |
Correspondence Address | 119 Seawinnings Way South Shields NE33 3NS |
Director Name | Mr Sten Rowland Ortman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 September 2008(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 May 2018) |
Role | Business Proprietor |
Country of Residence | Sweden |
Correspondence Address | 9 Strandvagen Ingaro Stockholm 134 69 Sweden |
Director Name | Ms Francesca Scocchera |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 September 2008(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 January 2020) |
Role | Project Manager |
Country of Residence | Italy |
Correspondence Address | 76 Corso Carlo Aberto Ancona Marche 60127 |
Director Name | Mrs Sylvia Jane Dutton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 December 2011) |
Role | Trainer/Consultant |
Country of Residence | England |
Correspondence Address | Sunnyside House Main Street Ulleskelf Tadcaster North Yorkshire LS24 9DU |
Director Name | Miss Karen Audrey Wood |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 November 2010(7 years after company formation) |
Appointment Duration | 10 years (resigned 30 November 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Falconhurst Falconhurst Mount Pleasant South, Robin Hoods Bay Whitby North Yorkshire YO22 4RQ |
Director Name | Dr Rory James Ridley-Duff |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 October 2019) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 4 Rose Hill Close Penistone Sheffield Yorkshire S36 6UF |
Director Name | Mr Geoffrey Alan Cox |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2018) |
Role | Social Enterprise Developer |
Country of Residence | France |
Correspondence Address | Les Hirondelles 1 Hent Kergareg Rosquelfen Laniscat 22570 |
Director Name | Mr Romy Cahyadi |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 28 January 2014(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 March 2016) |
Role | Consultant |
Country of Residence | Indonesia |
Correspondence Address | Westoe Crown Community Hub Sea Winnings Way Westoe Crown Village South Shields Tyne And Wear NE33 3NE |
Director Name | Mr Thierry Weishaupt |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 November 2014(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 October 2019) |
Role | CEO |
Country of Residence | Belgium |
Correspondence Address | Falconhurst Falconhurst Mount Pleasant South, Robin Hoods Bay Whitby North Yorkshire YO22 4RQ |
Website | www.socialenterpriseeurope.co.uk/initiatives/ |
---|---|
Telephone | 0845 3308310 |
Telephone region | Unknown |
Registered Address | Falconhurst Falconhurst Mount Pleasant South, Robin Hoods Bay Whitby North Yorkshire YO22 4RQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Fylingdales |
Ward | Fylingdales |
Built Up Area | Robin Hood's Bay |
Year | 2014 |
---|---|
Net Worth | -£31,382 |
Cash | £3,171 |
Current Liabilities | £25,935 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 1 week from now) |
29 January 2013 | Delivered on: 8 February 2013 Persons entitled: Tridos Bank Nv Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
---|---|
2 September 2009 | Delivered on: 3 September 2009 Persons entitled: Triodos Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 June 2006 | Delivered on: 21 June 2006 Persons entitled: The Community Loan Fund for the North East (A Sub Fund of the Local Investment Fund) (Being Acompany Limited by Guarantee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
27 July 2023 | Appointment of Ms Irma Chantily as a director on 27 July 2023 (2 pages) |
8 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
23 August 2022 | Appointment of Mr Amad Sami Hassan Nabi as a director on 21 August 2022 (2 pages) |
30 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
8 February 2022 | Director's details changed for Mrs Mariabel Del Carmen Dutari Moreno on 1 February 2022 (2 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
9 November 2021 | Satisfaction of charge 1 in full (1 page) |
23 September 2021 | All of the property or undertaking no longer forms part of charge 1 (2 pages) |
11 June 2021 | Appointment of Mr Howard Weinstein as a director on 11 June 2021 (2 pages) |
27 May 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
30 November 2020 | Termination of appointment of Karen Audrey Wood as a director on 30 November 2020 (1 page) |
1 October 2020 | Director's details changed for Ms Magdalena Zawodny on 1 October 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
2 April 2020 | Appointment of Mrs Mariabel Del Carmen Dutari Moreno as a director on 1 April 2020 (2 pages) |
11 February 2020 | Appointment of Hon. Hareter Babatunde Oralusi as a director on 10 February 2020 (2 pages) |
8 January 2020 | Termination of appointment of Francesca Scocchera as a director on 1 January 2020 (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
9 October 2019 | Termination of appointment of Thierry Weishaupt as a director on 9 October 2019 (1 page) |
9 October 2019 | Termination of appointment of Rory James Ridley-Duff as a director on 9 October 2019 (1 page) |
21 May 2019 | Registered office address changed from C/O North East Social Enterprise Partnership Ltd Westoe Crown Community Hub Sea Winnings Way Westoe Crown Village South Shields Tyne and Wear NE33 3NE to Falconhurst Falconhurst Mount Pleasant South, Robin Hoods Bay Whitby North Yorkshire YO22 4RQ on 21 May 2019 (1 page) |
20 May 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
14 December 2018 | Appointment of Mr Christopher Howard Palmer as a director on 10 December 2018 (2 pages) |
2 December 2018 | Termination of appointment of Geoffrey Alan Cox as a director on 1 December 2018 (1 page) |
21 May 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
21 May 2018 | Termination of appointment of Sten Rowland Ortman as a director on 21 May 2018 (1 page) |
11 January 2018 | Satisfaction of charge 3 in full (6 pages) |
11 January 2018 | Satisfaction of charge 2 in full (5 pages) |
11 January 2018 | Satisfaction of charge 2 in full (5 pages) |
11 January 2018 | Satisfaction of charge 3 in full (6 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 April 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
8 February 2017 | Resolutions
|
8 February 2017 | Resolutions
|
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 May 2016 | Annual return made up to 27 March 2016 no member list (11 pages) |
31 May 2016 | Annual return made up to 27 March 2016 no member list (11 pages) |
2 March 2016 | Appointment of Mr Fajar Anugerah as a director on 2 March 2016 (2 pages) |
2 March 2016 | Termination of appointment of Romy Cahyadi as a director on 2 March 2016 (1 page) |
2 March 2016 | Termination of appointment of Romy Cahyadi as a director on 2 March 2016 (1 page) |
2 March 2016 | Appointment of Mr Fajar Anugerah as a director on 2 March 2016 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 April 2015 | Annual return made up to 27 March 2015 no member list (10 pages) |
22 April 2015 | Annual return made up to 27 March 2015 no member list (10 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 November 2014 | Director's details changed for Mr Thierry Wieshaupt on 22 November 2014 (2 pages) |
22 November 2014 | Director's details changed for Mr Thierry Wieshaupt on 22 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Thierry Wieshaupt as a director on 10 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Thierry Wieshaupt as a director on 10 November 2014 (2 pages) |
10 October 2014 | Registered office address changed from Falconhurst Mount Pleasant South Robin Hoods Bay Whitby North Yorkshire YO22 4RQ to C/O North East Social Enterprise Partnership Ltd Westoe Crown Community Hub Sea Winnings Way Westoe Crown Village South Shields Tyne and Wear NE33 3NE on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from Falconhurst Mount Pleasant South Robin Hoods Bay Whitby North Yorkshire YO22 4RQ to C/O North East Social Enterprise Partnership Ltd Westoe Crown Community Hub Sea Winnings Way Westoe Crown Village South Shields Tyne and Wear NE33 3NE on 10 October 2014 (1 page) |
16 May 2014 | Annual return made up to 27 March 2014 no member list (11 pages) |
16 May 2014 | Annual return made up to 27 March 2014 no member list (11 pages) |
31 January 2014 | Appointment of Mr Romy Cahyadi as a director (2 pages) |
31 January 2014 | Appointment of Mr Romy Cahyadi as a director (2 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 July 2013 | Appointment of Mr Andrew Picken Obe as a director (2 pages) |
24 July 2013 | Appointment of Mr Andrew Picken Obe as a director (2 pages) |
14 May 2013 | Annual return made up to 27 March 2013 no member list (9 pages) |
14 May 2013 | Annual return made up to 27 March 2013 no member list (9 pages) |
13 February 2013 | Appointment of Mr Geoffrey Alan Cox as a director (2 pages) |
13 February 2013 | Appointment of Mr Geoffrey Alan Cox as a director (2 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 June 2012 | Appointment of Dr Rory James Ridley-Duff as a director (2 pages) |
29 June 2012 | Appointment of Dr Rory James Ridley-Duff as a director (2 pages) |
28 May 2012 | Annual return made up to 27 March 2012 no member list (7 pages) |
28 May 2012 | Annual return made up to 27 March 2012 no member list (7 pages) |
22 December 2011 | Termination of appointment of Sylvia Dutton as a director (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Termination of appointment of Sylvia Dutton as a director (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 May 2011 | Annual return made up to 27 March 2011 no member list (8 pages) |
19 May 2011 | Annual return made up to 27 March 2011 no member list (8 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 November 2010 | Appointment of Ms Karen Wood as a director (2 pages) |
24 November 2010 | Appointment of Ms Karen Wood as a director (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 March 2010 | Annual return made up to 27 March 2010 no member list (5 pages) |
29 March 2010 | Annual return made up to 27 March 2010 no member list (5 pages) |
21 January 2010 | Annual return made up to 21 November 2009 no member list (5 pages) |
21 January 2010 | Director's details changed for Mr Clifford Douglas Southcombe on 21 November 2009 (2 pages) |
21 January 2010 | Annual return made up to 21 November 2009 no member list (5 pages) |
21 January 2010 | Director's details changed for Ms Francesca Scocchera on 21 November 2009 (2 pages) |
21 January 2010 | Director's details changed for Ms Magdalena Zawodny on 21 November 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Clifford Douglas Southcombe on 21 November 2009 (2 pages) |
21 January 2010 | Director's details changed for Ms Francesca Scocchera on 21 November 2009 (2 pages) |
21 January 2010 | Director's details changed for Mrs Sylvia Jane Dutton on 21 November 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Sten Rowland Ortman on 21 November 2009 (2 pages) |
21 January 2010 | Director's details changed for Ms Magdalena Zawodny on 21 November 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Sten Rowland Ortman on 21 November 2009 (2 pages) |
21 January 2010 | Director's details changed for Mrs Sylvia Jane Dutton on 21 November 2009 (2 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 May 2009 | Director appointed mrs sylvia jane dutton (1 page) |
5 May 2009 | Director appointed mrs sylvia jane dutton (1 page) |
5 May 2009 | Appointment terminated secretary robert webb (1 page) |
5 May 2009 | Appointment terminated secretary robert webb (1 page) |
5 May 2009 | Annual return made up to 21/11/08 (3 pages) |
5 May 2009 | Annual return made up to 21/11/08 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 September 2008 | Director appointed ms francesca scocchera (1 page) |
10 September 2008 | Director appointed ms magdalena zawodny (1 page) |
10 September 2008 | Director appointed ms francesca scocchera (1 page) |
10 September 2008 | Director appointed ms magdalena zawodny (1 page) |
1 September 2008 | Director appointed mr sten rowland ortman (1 page) |
1 September 2008 | Director appointed mr sten rowland ortman (1 page) |
15 August 2008 | Secretary appointed clifford douglas southcombe logged form (2 pages) |
15 August 2008 | Secretary appointed clifford douglas southcombe logged form (2 pages) |
30 July 2008 | Secretary appointed mr clifford douglas southcombe (1 page) |
30 July 2008 | Secretary appointed mr clifford douglas southcombe (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 34-36 new green street south shields tyne & wear NE33 5DL (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 34-36 new green street south shields tyne & wear NE33 5DL (1 page) |
29 July 2008 | Appointment terminated director robert webb (1 page) |
29 July 2008 | Appointment terminated director linda rutter (1 page) |
29 July 2008 | Appointment terminated director linda rutter (1 page) |
29 July 2008 | Appointment terminated director robert webb (1 page) |
11 January 2008 | Annual return made up to 21/11/07 (2 pages) |
11 January 2008 | Annual return made up to 21/11/07 (2 pages) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: starting point wawn street south shields tyne & wear NE33 4EB (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: starting point wawn street south shields tyne & wear NE33 4EB (1 page) |
8 December 2006 | Annual return made up to 21/11/06 (4 pages) |
8 December 2006 | Annual return made up to 21/11/06 (4 pages) |
11 August 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
11 August 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
21 June 2006 | Particulars of mortgage/charge (8 pages) |
21 June 2006 | Particulars of mortgage/charge (8 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | New secretary appointed (2 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: 12 new oak road london N2 8LN (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 12 new oak road london N2 8LN (1 page) |
23 December 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
23 December 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
23 December 2005 | Annual return made up to 21/11/05 (4 pages) |
23 December 2005 | Annual return made up to 21/11/05 (4 pages) |
22 December 2004 | Annual return made up to 21/11/04 (4 pages) |
22 December 2004 | Annual return made up to 21/11/04 (4 pages) |
21 November 2003 | Incorporation (23 pages) |
21 November 2003 | Incorporation (23 pages) |