Palmers Green
London
N13 4BS
Director Name | Mr Aidan David Sunter |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2012(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 495 Green Lanes Palmers Green London N13 4BS |
Director Name | Mrs Lianne O'Boyle |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Kenmar House Haggs Lane Lamesley Gateshead Tyne And Wear NE11 0EY |
Registered Address | 495 Green Lanes Palmers Green London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Aidan David Sunter 50.00% Ordinary |
---|---|
50 at £1 | Katherine Helen Sunter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,623 |
Cash | £6,891 |
Current Liabilities | £265,222 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
3 October 2013 | Delivered on: 24 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: The freehold property known as 5 slaidburn road, stanley, co durham, DH9 0DF (registered at land registry with title number DU246997). Notification of addition to or amendment of charge. Outstanding |
---|---|
3 October 2013 | Delivered on: 24 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: The freehold property known as 18 parkside, tanfield lea, durham, DH9 9NW (registered at land registry with title number DU211263). Notification of addition to or amendment of charge. Outstanding |
3 October 2013 | Delivered on: 24 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: The freehold property known as 14 edward street, stanley, durham, DH9 6EG (registered at land registry with title number DU308912). Notification of addition to or amendment of charge. Outstanding |
3 October 2013 | Delivered on: 24 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: The freehold property known as 14 railway street, stanley, durham, DH9 6EP (registered at land registry with title number DU161060). Notification of addition to or amendment of charge. Outstanding |
3 October 2013 | Delivered on: 24 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: The freehold property known as 45 west chilton terrace, chilton, co durham, DL17 0HH (registered at land registry with title number DU55987). Notification of addition to or amendment of charge. Outstanding |
3 October 2013 | Delivered on: 24 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: The freehold property known as 60 wylam street, stanley, durham, DH9 6EY (registered at land registry with title number DU171508). Notification of addition to or amendment of charge. Outstanding |
31 March 2020 | Delivered on: 8 April 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Apartment 3/1 st nicholas chambers amen corner newcastle upon tyne t/no TY532235. Outstanding |
3 October 2013 | Delivered on: 23 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: The freehold property known as 5 slaidburn road, stanley, co durham, DH9 0DF (registered at land registry with title number DU246997). Notification of addition to or amendment of charge. Outstanding |
31 March 2020 | Delivered on: 8 April 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 47 third street leadgate stanley t/no DU280621. Outstanding |
31 March 2020 | Delivered on: 8 April 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 22 railway street craghead stanley t/no DU222528. Outstanding |
31 March 2020 | Delivered on: 8 April 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 14 railway street craghead stanley t/no DU161060. Outstanding |
31 March 2020 | Delivered on: 8 April 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 46 aspen grove burnopfield newcastle upon tyne t/no DU354572. Outstanding |
31 March 2020 | Delivered on: 8 April 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 45 aspen grove burnopfield newcastle upon tyne t/no DU354573. Outstanding |
31 March 2020 | Delivered on: 8 April 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 14 edward street craghead stanley t/no DU308912. Outstanding |
31 March 2020 | Delivered on: 8 April 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 5 slaidburn road stanley t/no DU246997. Outstanding |
31 March 2020 | Delivered on: 8 April 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 62 wylam street stanley t/no DU308641. Outstanding |
31 March 2020 | Delivered on: 8 April 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 60 wylam street stanley t/no DU171508. Outstanding |
31 March 2020 | Delivered on: 8 April 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 56 wylam street stanley t/no DU243837. Outstanding |
3 October 2013 | Delivered on: 23 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: The freehold property known as 22 railway street, craghead, co durham, DH9 6EP (registered at land registry with title number DU222528). Notification of addition to or amendment of charge. Outstanding |
31 March 2020 | Delivered on: 8 April 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 18 parkside tanfield lea stanley t/no DU211263. Outstanding |
11 December 2015 | Delivered on: 14 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold properties k/a 45 aspen grove burnopfield newcastle upon tyne. 46 aspen grove burnopfield newcastle upon tyne. Outstanding |
30 October 2015 | Delivered on: 31 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 47 third street watling street bungalows consett co durham. Outstanding |
30 October 2015 | Delivered on: 31 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 3/1 st nicholas chambers amen corner newcastle upon tyne. Outstanding |
2 July 2014 | Delivered on: 3 July 2014 Persons entitled: Durham County Council Classification: A registered charge Particulars: 37 raby terrace chilton ferryhill co. Durham. Outstanding |
21 March 2014 | Delivered on: 25 March 2014 Persons entitled: Durham County Council Classification: A registered charge Particulars: 17 raby terrace, chilton, co.durham. Notification of addition to or amendment of charge. Outstanding |
21 March 2014 | Delivered on: 25 March 2014 Persons entitled: Durham County Council Classification: A registered charge Particulars: 17 newton street, ferryhill, co. Durham. Notification of addition to or amendment of charge. Outstanding |
3 October 2013 | Delivered on: 24 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: The freehold property known as 62 wylam street, stanley, durham, DH9 6EY (registered at land registry with title number DU308641). Notification of addition to or amendment of charge. Outstanding |
3 October 2013 | Delivered on: 24 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: The freehold property known as 22 railway street, craghead, co durham, DH9 6EP (registered at land registry with title number DU222528). Notification of addition to or amendment of charge. Outstanding |
3 October 2013 | Delivered on: 24 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: The freehold property known as 56 wylam street, stanley, durham, DH9 6EY (registered at land registry with title number DU243837). Notification of addition to or amendment of charge. Outstanding |
2 April 2013 | Delivered on: 5 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 January 2021 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
---|---|
4 January 2021 | Satisfaction of charge 073625390013 in full (1 page) |
27 July 2020 | Satisfaction of charge 073625390015 in full (1 page) |
27 July 2020 | Satisfaction of charge 073625390014 in full (1 page) |
6 July 2020 | Satisfaction of charge 073625390005 in full (1 page) |
6 July 2020 | Satisfaction of charge 073625390004 in full (1 page) |
6 July 2020 | Satisfaction of charge 073625390017 in full (1 page) |
6 July 2020 | Satisfaction of charge 073625390006 in full (1 page) |
6 July 2020 | Satisfaction of charge 073625390016 in full (1 page) |
6 July 2020 | Satisfaction of charge 073625390007 in full (1 page) |
6 July 2020 | Satisfaction of charge 073625390012 in full (1 page) |
6 July 2020 | Satisfaction of charge 073625390009 in full (1 page) |
6 July 2020 | Satisfaction of charge 073625390011 in full (1 page) |
6 July 2020 | Satisfaction of charge 073625390018 in full (1 page) |
6 July 2020 | Satisfaction of charge 073625390008 in full (1 page) |
6 July 2020 | Satisfaction of charge 1 in full (1 page) |
6 July 2020 | Satisfaction of charge 073625390010 in full (1 page) |
6 July 2020 | Satisfaction of charge 073625390002 in full (1 page) |
6 July 2020 | Satisfaction of charge 073625390003 in full (1 page) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
8 April 2020 | Registration of charge 073625390025, created on 31 March 2020 (6 pages) |
8 April 2020 | Registration of charge 073625390030, created on 31 March 2020 (6 pages) |
8 April 2020 | Registration of charge 073625390020, created on 31 March 2020 (6 pages) |
8 April 2020 | Registration of charge 073625390022, created on 31 March 2020 (6 pages) |
8 April 2020 | Registration of charge 073625390021, created on 31 March 2020 (6 pages) |
8 April 2020 | Registration of charge 073625390023, created on 31 March 2020 (6 pages) |
8 April 2020 | Registration of charge 073625390026, created on 31 March 2020 (6 pages) |
8 April 2020 | Registration of charge 073625390027, created on 31 March 2020 (6 pages) |
8 April 2020 | Registration of charge 073625390024, created on 31 March 2020 (6 pages) |
8 April 2020 | Registration of charge 073625390019, created on 31 March 2020 (6 pages) |
8 April 2020 | Registration of charge 073625390029, created on 31 March 2020 (6 pages) |
8 April 2020 | Registration of charge 073625390028, created on 31 March 2020 (6 pages) |
8 January 2020 | Confirmation statement made on 8 November 2019 with updates (3 pages) |
7 October 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
7 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
19 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
16 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
21 September 2016 | Director's details changed for Mrs Katherine Helen Sunter on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Mrs Katherine Helen Sunter on 21 September 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
14 December 2015 | Registration of charge 073625390018, created on 11 December 2015 (42 pages) |
14 December 2015 | Registration of charge 073625390018, created on 11 December 2015 (42 pages) |
31 October 2015 | Registration of charge 073625390016, created on 30 October 2015 (41 pages) |
31 October 2015 | Registration of charge 073625390017, created on 30 October 2015 (41 pages) |
31 October 2015 | Registration of charge 073625390016, created on 30 October 2015 (41 pages) |
31 October 2015 | Registration of charge 073625390017, created on 30 October 2015 (41 pages) |
23 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
5 February 2015 | Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ to 495 Green Lanes Palmers Green London N13 4BS on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ to 495 Green Lanes Palmers Green London N13 4BS on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ to 495 Green Lanes Palmers Green London N13 4BS on 5 February 2015 (1 page) |
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
3 July 2014 | Registration of charge 073625390015, created on 2 July 2014 (7 pages) |
3 July 2014 | Registration of charge 073625390015, created on 2 July 2014 (7 pages) |
3 July 2014 | Registration of charge 073625390015, created on 2 July 2014 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 March 2014 | Registration of charge 073625390014 (7 pages) |
25 March 2014 | Registration of charge 073625390013 (7 pages) |
25 March 2014 | Registration of charge 073625390014 (7 pages) |
25 March 2014 | Registration of charge 073625390013 (7 pages) |
24 October 2013 | Registration of charge 073625390007 (39 pages) |
24 October 2013 | Registration of charge 073625390008 (39 pages) |
24 October 2013 | Registration of charge 073625390009
|
24 October 2013 | Registration of charge 073625390006
|
24 October 2013 | Registration of charge 073625390010 (39 pages) |
24 October 2013 | Registration of charge 073625390012 (39 pages) |
24 October 2013 | Registration of charge 073625390007 (39 pages) |
24 October 2013 | Registration of charge 073625390010 (39 pages) |
24 October 2013 | Registration of charge 073625390005 (39 pages) |
24 October 2013 | Registration of charge 073625390006
|
24 October 2013 | Registration of charge 073625390009
|
24 October 2013 | Registration of charge 073625390004 (39 pages) |
24 October 2013 | Registration of charge 073625390004 (39 pages) |
24 October 2013 | Registration of charge 073625390011 (39 pages) |
24 October 2013 | Registration of charge 073625390012 (39 pages) |
24 October 2013 | Registration of charge 073625390008 (39 pages) |
24 October 2013 | Registration of charge 073625390005 (39 pages) |
24 October 2013 | Registration of charge 073625390011 (39 pages) |
23 October 2013 | Registration of charge 073625390003 (39 pages) |
23 October 2013 | Registration of charge 073625390002 (39 pages) |
23 October 2013 | Registration of charge 073625390003 (39 pages) |
23 October 2013 | Registration of charge 073625390002 (39 pages) |
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Appointment of Mr Aidan David Sunter as a director (2 pages) |
5 April 2012 | Appointment of Mr Aidan David Sunter as a director (2 pages) |
28 March 2012 | Termination of appointment of Lianne O'boyle as a director (1 page) |
28 March 2012 | Termination of appointment of Lianne O'boyle as a director (1 page) |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Incorporation (17 pages) |
1 September 2010 | Incorporation (17 pages) |