Hartlepool
Cleveland
TS26 0AG
Secretary Name | Mr Alistair David Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1998(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hylton Road Hartlepool Cleveland TS26 0AG |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Philip Moross |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 The Crescent London SW13 0NN |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Unit 9, First Floor, Westworks 195 Wood Lane London W12 7FQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £117,370 |
Cash | £97,473 |
Current Liabilities | £3,108 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
3 August 2015 | Delivered on: 13 August 2015 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 187 chatsworth court pembroke road london t/n MD1216B. Outstanding |
---|---|
7 May 2002 | Delivered on: 10 May 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £134,675.00 due from the company to the chargee. Particulars: 26 windermere court,lonsdale rd,barnes,london SW13 9AS. Outstanding |
19 April 2002 | Delivered on: 2 May 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £163,665.00 due or to become due from the company to the chargee. Particulars: L/H property k/a 9 pearson house horne way london t/no TGL24062. Outstanding |
12 February 2002 | Delivered on: 16 February 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £134,675.00 due or to become due from the company to the chargee. Particulars: Property k/a 26 windermere court lonsdale road barnes london. Outstanding |
8 April 1999 | Delivered on: 28 April 1999 Persons entitled: Paragon Mortgages Limited Classification: Legal mortgage Secured details: £80,250 and all other monies due or to become due from the company to the chargee. Particulars: 2 john dee house mortlake high street london and all rental income property rights and a floating charge all undertaking and assets. Outstanding |
5 February 2024 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
---|---|
13 February 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
3 February 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
10 March 2022 | Termination of appointment of Philip Moross as a director on 10 March 2022 (1 page) |
3 March 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
15 February 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
23 February 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
3 February 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
10 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
23 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
6 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 June 2018 | Registered office address changed from 6 8 Kingly Court 3rd & 4th Floors London W1B 5PW to Unit 9, First Floor, Westworks 195 Wood Lane London W12 7FQ on 14 June 2018 (1 page) |
12 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
13 August 2015 | Registration of charge 036905810005, created on 3 August 2015 (5 pages) |
13 August 2015 | Registration of charge 036905810005, created on 3 August 2015 (5 pages) |
13 August 2015 | Registration of charge 036905810005, created on 3 August 2015 (5 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
28 August 2013 | Registered office address changed from 18 Rodmarton Street London W1U 8BJ United Kingdom on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from 18 Rodmarton Street London W1U 8BJ United Kingdom on 28 August 2013 (1 page) |
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
13 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
21 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
21 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
30 December 2010 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
7 February 2010 | Registered office address changed from 36 King Street London WC2E 8JS on 7 February 2010 (1 page) |
7 February 2010 | Registered office address changed from 36 King Street London WC2E 8JS on 7 February 2010 (1 page) |
7 February 2010 | Registered office address changed from 36 King Street London WC2E 8JS on 7 February 2010 (1 page) |
30 December 2009 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Mr Alistair David Ross on 30 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Mr Alistair David Ross on 30 December 2009 (2 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
3 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 January 2008 | Return made up to 30/12/07; no change of members (7 pages) |
15 January 2008 | Return made up to 30/12/07; no change of members (7 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 January 2007 | Return made up to 30/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 30/12/06; full list of members (7 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 January 2006 | Return made up to 30/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 30/12/05; full list of members (7 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: 3RD floor 53 frith street london W1D 4SN (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 3RD floor 53 frith street london W1D 4SN (1 page) |
14 February 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
18 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 36 king street london WC2E 8JS (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 36 king street london WC2E 8JS (1 page) |
8 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 January 2003 | Return made up to 30/12/02; full list of members
|
9 January 2003 | Return made up to 30/12/02; full list of members
|
10 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
16 February 2002 | Particulars of mortgage/charge (3 pages) |
16 February 2002 | Particulars of mortgage/charge (3 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
30 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
30 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: roberts house 103 hammersmith road london W14 0QH (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: roberts house 103 hammersmith road london W14 0QH (1 page) |
2 February 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
8 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
9 March 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
9 March 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: 43-45 beak street london W1R 3LE (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: 43-45 beak street london W1R 3LE (1 page) |
5 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
28 April 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Particulars of mortgage/charge (3 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New secretary appointed;new director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New secretary appointed;new director appointed (2 pages) |
6 January 1999 | Registered office changed on 06/01/99 from: somerset house temple street birmingham B2 5DN (1 page) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Ad 30/12/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Ad 30/12/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: somerset house temple street birmingham B2 5DN (1 page) |
30 December 1998 | Incorporation (11 pages) |
30 December 1998 | Incorporation (11 pages) |