Stockwell
London
SW8 2EH
Director Name | Mrs Theresa Lorraine Curtis |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(1 year, 7 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 384 Linthorpe Road Middlesbrough TS5 2AH |
Director Name | Mr Nicholas Simon Curtis |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2013(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 384 Linthorpe Road Middlesbrough TS5 6HA |
Director Name | Mr Harry Theodore Curtis |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(12 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 384 Linthorpe Road Middlesbrough TS5 6HA |
Director Name | Ms Imogen Mary Curtis |
---|---|
Date of Birth | January 2002 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(12 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 384 Linthorpe Road Middlesbrough TS5 6HA |
Director Name | Ms Natasha Alexandra Curtis |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(12 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 384 Linthorpe Road Middlesbrough TS5 6HA |
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 |
2k at £1 | Nominee Of Florence Martha Neale 5.00% Ordinary |
---|---|
12k at £1 | Theresa Loraine Curtis 30.00% Ordinary |
8k at £1 | Nominee Of Harry Theodore Curtis 20.00% Ordinary |
8k at £1 | Nominee Of Imogen Mary Curtis 20.00% Ordinary |
8k at £1 | Nominee Of Natasha Alexandra Curtis 20.00% Ordinary |
1000 at £1 | Nominee Of James Patrick Quigley 2.50% Ordinary |
1000 at £1 | Nominee Of Kate Aoife Quigley 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,964 |
Cash | £15,693 |
Current Liabilities | £163,812 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
23 December 2013 | Delivered on: 24 December 2013 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
20 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
8 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
13 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
8 February 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (7 pages) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (7 pages) |
21 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 August 2015 (17 pages) |
21 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 August 2015 (17 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
Statement of capital on 2016-01-21
|
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
Statement of capital on 2016-01-21
|
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
9 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 December 2013 | Registration of charge 073383720001 (33 pages) |
24 December 2013 | Registration of charge 073383720001 (33 pages) |
7 November 2013 | Appointment of Mr Nicholas Simon Curtis as a director (2 pages) |
7 November 2013 | Appointment of Mr Nicholas Simon Curtis as a director (2 pages) |
13 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Appointment of Theresa Lorraine Curtis as a director (3 pages) |
9 May 2012 | Appointment of Theresa Lorraine Curtis as a director (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
13 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Statement of capital following an allotment of shares on 4 October 2010
|
13 September 2011 | Statement of capital following an allotment of shares on 4 October 2010
|
13 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Statement of capital following an allotment of shares on 4 October 2010
|
6 August 2010 | Incorporation
|
6 August 2010 | Incorporation
|