London
SE13 7AN
Director Name | Susan Patricia Starkey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2012(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 202 Algernon Road London SE13 7AN |
Director Name | Mr Michael Thomas Sumpter |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2018(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Lamplugh Road Bridlington YO15 2JU |
Director Name | Mrs Sara Fiona Sumpter |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2018(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Lamplugh Road Bridlington YO15 2JU |
Director Name | Glen Howard Eric Coates |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Lamplugh Road Bridlington East Yorkshire YO15 2JU |
Director Name | Jean Simpson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rise Lane Catwick East Yorkshire HU17 5PL |
Secretary Name | Jean Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rise Lane Catwick East Yorkshire HU17 5PL |
Director Name | Christine Whittaker |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(3 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sea Breeze 15a Limekiln Lane Bridlington East Riding Of Yorkshire YO15 2LX |
Director Name | Brian Maddison |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Lamplugh Road Bridlington North Humberside YO15 2JU |
Secretary Name | Brian Maddison |
---|---|
Status | Resigned |
Appointed | 27 February 2012(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 September 2018) |
Role | Company Director |
Correspondence Address | 36 Lambert Road Bridlington YO16 6RE |
Registered Address | 138 Quay Road Bridlington YO16 4JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Brian Maddison 50.00% Ordinary |
---|---|
1 at £1 | Kenneth Michael Starkey 25.00% Ordinary |
1 at £1 | Susan Patricia Starkey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £67 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
27 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (6 pages) |
23 April 2019 | Appointment of Mr Michael Thomas Sumpter as a director on 13 September 2018 (2 pages) |
23 April 2019 | Notification of Sara Fiona Sumpter as a person with significant control on 13 September 2018 (2 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
23 April 2019 | Notification of Kenneth Michael Starkey as a person with significant control on 13 September 2018 (2 pages) |
23 April 2019 | Appointment of Mrs Sara Fiona Sumpter as a director on 13 September 2018 (2 pages) |
23 April 2019 | Notification of Michael Thomas Sumpter as a person with significant control on 13 September 2018 (2 pages) |
23 April 2019 | Notification of Susan Patricia Starkey as a person with significant control on 13 September 2018 (2 pages) |
9 April 2019 | Cessation of Brian Maddison as a person with significant control on 13 September 2018 (3 pages) |
18 February 2019 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to 138 Quay Road Bridlington YO16 4JB on 18 February 2019 (1 page) |
8 November 2018 | Termination of appointment of Brian Maddison as a secretary on 13 September 2018 (2 pages) |
17 October 2018 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
25 September 2018 | Termination of appointment of Brian Maddison as a director on 13 September 2018 (1 page) |
17 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
21 May 2018 | Secretary's details changed for Brian Maddison on 21 May 2018 (1 page) |
21 May 2018 | Director's details changed for Brian Maddison on 21 May 2018 (2 pages) |
21 May 2018 | Change of details for Brian Maddison as a person with significant control on 21 May 2018 (2 pages) |
21 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
21 August 2017 | Change of details for Brian Maddison as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Change of details for Brian Maddison as a person with significant control on 6 April 2016 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
14 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 October 2013 | Termination of appointment of Christine Whittaker as a director (2 pages) |
4 October 2013 | Termination of appointment of Christine Whittaker as a director (2 pages) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
13 May 2013 | Secretary's details changed for Brian Maddison on 13 May 2013 (2 pages) |
13 May 2013 | Secretary's details changed for Brian Maddison on 13 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Brian Maddison on 13 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Brian Maddison on 13 May 2013 (2 pages) |
14 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (8 pages) |
14 August 2012 | Secretary's details changed for Brian Maddison on 11 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (8 pages) |
14 August 2012 | Secretary's details changed for Brian Maddison on 11 August 2012 (2 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 February 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
29 February 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
28 February 2012 | Appointment of Kenneth Michael Starkey as a director (2 pages) |
28 February 2012 | Termination of appointment of Glen Coates as a director (1 page) |
28 February 2012 | Appointment of Brian Maddison as a director (2 pages) |
28 February 2012 | Appointment of Brian Maddison as a director (2 pages) |
28 February 2012 | Appointment of Christine Whittaker as a director (2 pages) |
28 February 2012 | Termination of appointment of Jean Simpson as a director (1 page) |
28 February 2012 | Termination of appointment of Jean Simpson as a secretary (1 page) |
28 February 2012 | Appointment of Brian Maddison as a secretary (2 pages) |
28 February 2012 | Appointment of Brian Maddison as a secretary (2 pages) |
28 February 2012 | Appointment of Susan Patricia Starkey as a director (2 pages) |
28 February 2012 | Appointment of Kenneth Michael Starkey as a director (2 pages) |
28 February 2012 | Termination of appointment of Jean Simpson as a director (1 page) |
28 February 2012 | Appointment of Christine Whittaker as a director (2 pages) |
28 February 2012 | Appointment of Susan Patricia Starkey as a director (2 pages) |
28 February 2012 | Termination of appointment of Glen Coates as a director (1 page) |
28 February 2012 | Termination of appointment of Jean Simpson as a secretary (1 page) |
15 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 August 2010 | Registered office address changed from C/O Lloyd Dowson Limited Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 12 August 2010 (1 page) |
12 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Registered office address changed from C/O Lloyd Dowson Limited Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 12 August 2010 (1 page) |
12 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Jean Simpson on 11 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Jean Simpson on 11 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Glen Howard Eric Coates on 11 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Glen Howard Eric Coates on 11 August 2010 (2 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
11 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
29 August 2008 | Ad 11/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
29 August 2008 | Ad 11/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
11 August 2008 | Incorporation (17 pages) |
11 August 2008 | Incorporation (17 pages) |