Nr Barnard Castle
Co. Durham
DL12 9QB
Director Name | Ms Deborah Ann Fuhr |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 10 January 2014(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Culford Gardens London SW3 2ST |
Director Name | Mr Jawn Qizilbash |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Sel Employed |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2 Culford Gardens London SW3 2ST |
Secretary Name | JH Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2021(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | The Oast 62 Bell Road Sittingbourne ME10 4HE |
Registered Address | 30 Thurloe Street London SW7 2LT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
3 at £1 | Stefan Taylor 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 25 October 2023 (5 months ago) |
---|---|
Next Return Due | 8 November 2024 (7 months, 2 weeks from now) |
25 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
25 November 2022 | Registered office address changed from Jh Property Management Limited the Oast 62 Bell Road Sittingbourne ME10 4HE United Kingdom to 30 Thurloe Street London SW7 2LT on 25 November 2022 (1 page) |
25 November 2022 | Confirmation statement made on 25 October 2022 with updates (4 pages) |
27 October 2022 | Termination of appointment of Jh Property Management Limited as a secretary on 30 July 2022 (1 page) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
29 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
23 March 2021 | Registered office address changed from Taylor Packaging Meadowfield Avenue Spennymoor County Durham DL16 6YJ to Jh Property Management Limited the Oast 62 Bell Road Sittingbourne ME10 4HE on 23 March 2021 (1 page) |
23 March 2021 | Appointment of Jh Property Management Limited as a secretary on 15 February 2021 (2 pages) |
28 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
28 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
7 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
1 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
31 October 2018 | Change of details for Mr Stephan Cyril Taylor as a person with significant control on 29 August 2018 (2 pages) |
31 October 2018 | Notification of Jawn Qizilbash as a person with significant control on 29 August 2018 (2 pages) |
31 October 2018 | Notification of Deborah Ann Fuhr as a person with significant control on 29 August 2018 (2 pages) |
5 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
12 October 2017 | Appointment of Mr Jawn Qizilbash as a director on 11 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Jawn Qizilbash as a director on 11 October 2017 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
29 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
29 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
26 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
29 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
27 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
7 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 January 2014 | Appointment of Ms Deborah Ann Fuhr as a director (2 pages) |
30 January 2014 | Appointment of Ms Deborah Ann Fuhr as a director (2 pages) |
4 November 2013 | Registered office address changed from Taylor Packaging Meadowfield Avenue Spennymoor County Durham DL16 6YJ England on 4 November 2013 (1 page) |
4 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Registered office address changed from the Poplars Cotherstone Nr Barnard Castle Co. Durham DL12 9QB United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from the Poplars Cotherstone Nr Barnard Castle Co. Durham DL12 9QB United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from the Poplars Cotherstone Nr Barnard Castle Co. Durham DL12 9QB United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Taylor Packaging Meadowfield Avenue Spennymoor County Durham DL16 6YJ England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Taylor Packaging Meadowfield Avenue Spennymoor County Durham DL16 6YJ England on 4 November 2013 (1 page) |
17 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
8 January 2013 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
25 October 2011 | Incorporation (43 pages) |
25 October 2011 | Incorporation (43 pages) |