Livingstone Road
Hessle
North Humberside
HU13 0EG
Director Name | Mr Aurelio Cusaro |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 December 2021(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beacon Way Hull HU3 4AE |
Director Name | Mr Leigh Gordon Harrison |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peak House The Ridge Cold Ash Thatcham RG18 9HZ |
Director Name | Mr Christopher Joseph Parratt |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uplands Hardwick Road Whitchurch On Thames RG8 7HH |
Director Name | Mr Michael John Teacher |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Neville Drive London N2 0QR |
Director Name | Mr Peter Whitehead |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddock Low Worsall Yarm TS15 9PJ |
Director Name | Mr Ian Charles Lanch |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillsdown House 32 Hampstead High Street London NW3 1QD |
Website | rradar.co.uk |
---|---|
Telephone | 0800 9556111 |
Telephone region | Freephone |
Registered Address | 6 Beacon Way Hull HU3 4AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Address Matches | 9 other UK companies use this postal address |
50k at £1 | Leigh Gordon Harrison 7.14% Ordinary |
---|---|
50k at £1 | Peter Whitehead 7.14% Ordinary |
250k at £1 | Christopher Joseph Parratt 35.71% Ordinary |
250k at £1 | Michael John Teacher 35.71% Ordinary |
100k at £1 | Ian Lanch 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £699,548 |
Cash | £2,548 |
Current Liabilities | £3,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
14 February 2017 | Delivered on: 17 February 2017 Persons entitled: Axa UK PLC (As Lender) Classification: A registered charge Outstanding |
---|---|
23 April 2015 | Delivered on: 1 May 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
23 April 2015 | Delivered on: 27 April 2015 Persons entitled: Ronald Leonard Gould Classification: A registered charge Particulars: All properties, all present and future interests in or over freehold or leasehold property and all intellectual property. Outstanding |
31 December 2020 | Statement of capital on 31 December 2020
|
---|---|
31 December 2020 | Solvency Statement dated 17/12/20 (1 page) |
31 December 2020 | Statement by Directors (1 page) |
31 December 2020 | Resolutions
|
2 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
13 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
2 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
9 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
10 July 2017 | Registered office address changed from 13 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG England to 6 Beacon Way Hull HU3 4AE on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from 13 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG England to 6 Beacon Way Hull HU3 4AE on 10 July 2017 (1 page) |
4 May 2017 | Satisfaction of charge 079690750001 in full (1 page) |
4 May 2017 | Satisfaction of charge 079690750001 in full (1 page) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 March 2017 | Resolutions
|
27 February 2017 | Satisfaction of charge 079690750002 in full (1 page) |
27 February 2017 | Satisfaction of charge 079690750002 in full (1 page) |
17 February 2017 | Registration of charge 079690750003, created on 14 February 2017 (35 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
13 May 2015 | Resolutions
|
13 May 2015 | Resolutions
|
6 May 2015 | Registered office address changed from Hillsdown House 32 Hampstead High Street London NW3 1QD to 13 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Hillsdown House 32 Hampstead High Street London NW3 1QD to 13 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Gary John Gallen as a director on 23 April 2015 (2 pages) |
6 May 2015 | Termination of appointment of Ian Charles Lanch as a director on 23 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Leigh Gordon Harrison as a director on 23 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Ian Charles Lanch as a director on 23 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Peter Whitehead as a director on 23 April 2015 (1 page) |
6 May 2015 | Appointment of Mr Gary John Gallen as a director on 23 April 2015 (2 pages) |
6 May 2015 | Termination of appointment of Christopher Joseph Parratt as a director on 23 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Christopher Joseph Parratt as a director on 23 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Michael John Teacher as a director on 23 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Michael John Teacher as a director on 23 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Leigh Gordon Harrison as a director on 23 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Peter Whitehead as a director on 23 April 2015 (1 page) |
6 May 2015 | Registered office address changed from Hillsdown House 32 Hampstead High Street London NW3 1QD to 13 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 6 May 2015 (1 page) |
1 May 2015 | Registration of charge 079690750002, created on 23 April 2015 (29 pages) |
1 May 2015 | Registration of charge 079690750002, created on 23 April 2015 (29 pages) |
27 April 2015 | Registration of charge 079690750001, created on 23 April 2015 (31 pages) |
27 April 2015 | Registration of charge 079690750001, created on 23 April 2015 (31 pages) |
23 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
23 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
11 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
11 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
22 February 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
22 February 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
3 May 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
3 May 2012 | Appointment of Ian Charles Lanch as a director (3 pages) |
3 May 2012 | Appointment of Ian Charles Lanch as a director (3 pages) |
3 May 2012 | Resolutions
|
3 May 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
3 May 2012 | Resolutions
|
19 April 2012 | Registered office address changed from Hillsdown House 32 Hampstead High Street London W3 1QD United Kingdom on 19 April 2012 (2 pages) |
19 April 2012 | Registered office address changed from Hillsdown House 32 Hampstead High Street London W3 1QD United Kingdom on 19 April 2012 (2 pages) |
29 February 2012 | Incorporation (51 pages) |
29 February 2012 | Incorporation (51 pages) |