Saltburn
TS12 1HT
Secretary Name | Miss Judith Russi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Percy Road Watford Hertfordshire WD18 0QA |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 384 Linthorpe Road Middlesbrough TS5 6HA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £156,720 |
Cash | £117,061 |
Current Liabilities | £131,336 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 30 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
22 March 2016 | Delivered on: 24 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Abbots court nursing home wingate lane wheatley hill county durham. Outstanding |
---|---|
21 May 2014 | Delivered on: 4 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as the hawthorns 8 high street loftus saltburn by the sea. Outstanding |
21 May 2014 | Delivered on: 4 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as cloneen albion terrace saltburn by the sea. Outstanding |
24 August 2012 | Delivered on: 29 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a moorlands nursing home northgate guisborough together with the land and buildings on the west side t/nos CE118371 CE53378. Outstanding |
6 October 2006 | Delivered on: 7 October 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H hawthorns lodge, high street, loftus, saltburn, cleveland. Outstanding |
2 October 2006 | Delivered on: 5 October 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
30 November 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
17 August 2023 | Unaudited abridged accounts made up to 30 November 2022 (10 pages) |
1 March 2023 | Director's details changed for Mr Justin Ignatius Harrington Russi on 1 March 2023 (2 pages) |
1 March 2023 | Change of details for Mr Justin Ignatius Harrington Russi as a person with significant control on 1 March 2023 (2 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
15 November 2022 | Unaudited abridged accounts made up to 30 November 2021 (10 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
6 October 2021 | Total exemption full accounts made up to 30 November 2020 (15 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
27 August 2020 | Unaudited abridged accounts made up to 30 November 2019 (10 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
12 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (10 pages) |
6 December 2018 | Satisfaction of charge 057101140006 in full (4 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
3 September 2018 | Accounts for a small company made up to 30 November 2017 (10 pages) |
20 March 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
20 December 2017 | Registered office address changed from New Garth House Upper Garth Gardens Guiseborough TS14 6HA to 384 Linthorpe Road Middlesbrough TS5 6HA on 20 December 2017 (1 page) |
20 December 2017 | Registered office address changed from New Garth House Upper Garth Gardens Guiseborough TS14 6HA to 384 Linthorpe Road Middlesbrough TS5 6HA on 20 December 2017 (1 page) |
29 August 2017 | Full accounts made up to 30 November 2016 (26 pages) |
29 August 2017 | Full accounts made up to 30 November 2016 (26 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
7 May 2016 | Accounts for a medium company made up to 30 November 2015 (22 pages) |
7 May 2016 | Accounts for a medium company made up to 30 November 2015 (22 pages) |
24 March 2016 | Registration of charge 057101140006, created on 22 March 2016 (12 pages) |
24 March 2016 | Registration of charge 057101140006, created on 22 March 2016 (12 pages) |
23 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
6 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 June 2014 | Registration of charge 057101140005 (16 pages) |
4 June 2014 | Registration of charge 057101140005 (16 pages) |
4 June 2014 | Registration of charge 057101140004 (15 pages) |
4 June 2014 | Registration of charge 057101140004 (15 pages) |
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 August 2012 | Termination of appointment of Judith Russi as a secretary (1 page) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
22 August 2012 | Termination of appointment of Judith Russi as a secretary (1 page) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 November 2010 (12 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 November 2010 (12 pages) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Secretary's details changed for Judith Russi on 16 February 2010 (1 page) |
16 February 2010 | Director's details changed for Justin Ignatius Harrington Russi on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Justin Ignatius Harrington Russi on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Secretary's details changed for Judith Russi on 16 February 2010 (1 page) |
23 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
17 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
17 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 May 2008 | Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page) |
27 May 2008 | Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page) |
20 March 2008 | Return made up to 15/02/08; no change of members (6 pages) |
20 March 2008 | Return made up to 15/02/08; no change of members (6 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
1 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
1 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
23 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
23 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (9 pages) |
5 October 2006 | Particulars of mortgage/charge (9 pages) |
28 March 2006 | Accounting reference date shortened from 28/02/07 to 31/08/06 (1 page) |
28 March 2006 | Accounting reference date shortened from 28/02/07 to 31/08/06 (1 page) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
15 February 2006 | Incorporation (18 pages) |
15 February 2006 | Incorporation (18 pages) |