London
EC2A 2EW
Director Name | Mr Andrew Stewart Brown |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2019(7 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr John Marcus Flannelly |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 November 2019(7 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Kenneth Macangus Mackenzie |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2019(7 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Secretary Name | Target Fund Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 November 2019(7 years after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 1st Floor, Glendevon House Castle Business Park Stirling FK9 4TZ Scotland |
Director Name | Mr Eric George Dixon |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Iona Cottage The Wynding Beadnell Northumberland NE67 5AS |
Director Name | Mr Stephen Dixon |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Belle Vue Bank Low Fell Gateshead NE9 6BS |
Director Name | Mr Shaun Ian Lucas |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alston Murphy Associates 41a Groat Market Newcastle Upon Tyne NE1 1UG |
Director Name | Mr Iain Alston Murphy |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2 Devon Gardens Low Fell Gateshead NE9 5BA |
Director Name | Mr Leib Levison |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2019(7 years after company formation) |
Appointment Duration | 1 day (resigned 05 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rsm Tax And Accounting Limited 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
Director Name | Mr Donald Alasdair Campbell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2019(7 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Registered Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Eric George Dixon 25.00% Ordinary |
---|---|
2 at £1 | Iain Alston Murphy 25.00% Ordinary |
2 at £1 | Shaun Ian Lucas 25.00% Ordinary |
2 at £1 | Stephen Dixon 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Cash | £4 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
5 November 2020 | Delivered on: 13 November 2020 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
3 April 2020 | Delivered on: 7 April 2020 Persons entitled: Hsbc UK Bank PLC as Security Agent Classification: A registered charge Particulars: Land known as 155 harrogate road, ripon registered with title number NYK223530 and additional land. See deed for further details. Outstanding |
20 May 2015 | Delivered on: 4 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
13 March 2015 | Delivered on: 18 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
25 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Change of details for Thr Number 33 Limited as a person with significant control on 29 June 2023 (2 pages) |
29 June 2023 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 29 June 2023 (1 page) |
3 April 2023 | Full accounts made up to 30 June 2022 (16 pages) |
3 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
30 March 2022 | Full accounts made up to 30 June 2021 (16 pages) |
23 March 2022 | Secretary's details changed for Target Fund Managers Limited on 23 March 2022 (1 page) |
1 November 2021 | Confirmation statement made on 25 October 2021 with updates (4 pages) |
20 October 2021 | Statement of capital following an allotment of shares on 4 October 2021
|
1 July 2021 | Full accounts made up to 30 June 2020 (24 pages) |
27 April 2021 | Previous accounting period extended from 30 April 2020 to 30 June 2020 (1 page) |
13 November 2020 | Registration of charge 082674700004, created on 5 November 2020 (67 pages) |
26 October 2020 | Confirmation statement made on 25 October 2020 with updates (5 pages) |
23 April 2020 | Memorandum and Articles of Association (10 pages) |
23 April 2020 | Resolutions
|
9 April 2020 | Termination of appointment of Donald Alasdair Campbell as a director on 31 March 2020 (1 page) |
7 April 2020 | Registration of charge 082674700003, created on 3 April 2020 (21 pages) |
7 January 2020 | Change of details for Pacific Bidco Limited as a person with significant control on 10 December 2019 (2 pages) |
15 December 2019 | Second filing for the notification of Pacific Bidco Limited as a person with significant control (7 pages) |
4 December 2019 | Resolutions
|
1 December 2019 | Memorandum and Articles of Association (15 pages) |
21 November 2019 | Satisfaction of charge 082674700001 in full (4 pages) |
19 November 2019 | Resolutions
|
13 November 2019 | Confirmation statement made on 25 October 2019 with updates (5 pages) |
12 November 2019 | Termination of appointment of Shaun Ian Lucas as a director on 4 November 2019 (1 page) |
12 November 2019 | Appointment of Mr Andrew Stewart Brown as a director on 5 November 2019 (2 pages) |
12 November 2019 | Appointment of Mr Donald Alasdair Campbell as a director on 5 November 2019 (2 pages) |
12 November 2019 | Termination of appointment of Stephen Dixon as a director on 4 November 2019 (1 page) |
12 November 2019 | Termination of appointment of Eric George Dixon as a director on 4 November 2019 (1 page) |
12 November 2019 | Termination of appointment of Leib Levison as a director on 5 November 2019 (1 page) |
12 November 2019 | Registered office address changed from Rsm Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD United Kingdom to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 12 November 2019 (1 page) |
12 November 2019 | Notification of Pacific Bidco Limited as a person with significant control on 5 November 2019 (2 pages) |
12 November 2019 | Termination of appointment of Iain Alston Murphy as a director on 4 November 2019 (1 page) |
12 November 2019 | Cessation of Eric George Dixon as a person with significant control on 4 November 2019 (1 page) |
12 November 2019 | Appointment of Mr Leib Levison as a director on 4 November 2019 (2 pages) |
12 November 2019 | Appointment of Target Fund Managers Limited as a secretary on 5 November 2019 (2 pages) |
12 November 2019 | Appointment of Mr Stanley Gordon Bland as a director on 5 November 2019 (2 pages) |
12 November 2019 | Appointment of Mr Kenneth Macangus Mackenzie as a director on 5 November 2019 (2 pages) |
12 November 2019 | Appointment of Mr John Marcus Flannelly as a director on 5 November 2019 (2 pages) |
31 October 2019 | Group of companies' accounts made up to 30 April 2019 (33 pages) |
14 October 2019 | Statement of capital following an allotment of shares on 4 August 2014
|
16 September 2019 | Satisfaction of charge 082674700002 in full (1 page) |
5 August 2019 | Director's details changed for Mr Eric George Dixon on 5 August 2019 (2 pages) |
5 August 2019 | Change of details for Mr Eric George Dixon as a person with significant control on 5 August 2019 (2 pages) |
28 January 2019 | Group of companies' accounts made up to 30 April 2018 (32 pages) |
29 October 2018 | Confirmation statement made on 25 October 2018 with updates (5 pages) |
24 August 2018 | Registered office address changed from Rsm Uk Tax and Accountiing Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD to Rsm Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD on 24 August 2018 (1 page) |
5 February 2018 | Group of companies' accounts made up to 30 April 2017 (26 pages) |
26 January 2018 | Second filing of a statement of capital following an allotment of shares on 27 October 2017
|
23 November 2017 | Statement of capital following an allotment of shares on 27 October 2017
|
23 November 2017 | Statement of capital following an allotment of shares on 27 October 2017
|
1 November 2017 | Withdrawal of a person with significant control statement on 1 November 2017 (2 pages) |
1 November 2017 | Withdrawal of a person with significant control statement on 1 November 2017 (2 pages) |
1 November 2017 | Notification of Eric George Dixon as a person with significant control on 31 October 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
1 November 2017 | Notification of Eric George Dixon as a person with significant control on 31 October 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
30 January 2017 | Group of companies' accounts made up to 30 April 2016 (27 pages) |
30 January 2017 | Group of companies' accounts made up to 30 April 2016 (27 pages) |
15 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
15 November 2016 | Statement of capital following an allotment of shares on 26 October 2015
|
15 November 2016 | Statement of capital following an allotment of shares on 26 October 2015
|
14 November 2016 | Statement of capital following an allotment of shares on 26 October 2015
|
14 November 2016 | Statement of capital following an allotment of shares on 26 October 2015
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
1 December 2015 | Director's details changed for Mr Eric George Dixon on 25 October 2015 (2 pages) |
1 December 2015 | Director's details changed for Mr Eric George Dixon on 25 October 2015 (2 pages) |
30 October 2015 | Registered office address changed from Baker Tilly Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD to Rsm Uk Tax and Accountiing Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from Baker Tilly Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD to Rsm Uk Tax and Accountiing Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD on 30 October 2015 (1 page) |
8 July 2015 | Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
8 July 2015 | Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
4 June 2015 | Registration of charge 082674700002, created on 20 May 2015 (5 pages) |
4 June 2015 | Registration of charge 082674700002, created on 20 May 2015 (5 pages) |
18 March 2015 | Registration of charge 082674700001, created on 13 March 2015 (5 pages) |
18 March 2015 | Registration of charge 082674700001, created on 13 March 2015 (5 pages) |
4 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 May 2014 | Registered office address changed from Darrington Healthcare Limited Baghill Lane Pontefract West Yorkshire on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from Darrington Healthcare Limited Baghill Lane Pontefract West Yorkshire on 15 May 2014 (1 page) |
14 January 2014 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
20 May 2013 | Registered office address changed from Baker Tilly 1 St James's Gate Newcastle upon Tyne Tyne & Wear NE1 4AD United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from Baghill Lane Baghill Lane Pontefract West Yorkshire WF8 2HB England on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from Baker Tilly 1 St James's Gate Newcastle upon Tyne Tyne & Wear NE1 4AD United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from Baghill Lane Baghill Lane Pontefract West Yorkshire WF8 2HB England on 20 May 2013 (1 page) |
25 October 2012 | Incorporation (25 pages) |
25 October 2012 | Incorporation (25 pages) |