Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Secretary Name | Mr Timothy Ernest Myer |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2003(1 year after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Director Name | Timothy Ernest Myer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Marsh Lane Mill Hill London NW7 4LE |
Secretary Name | Jane Myer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Marsh Lane Mill Hill London NW7 4LE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Jane Myer 50.00% Ordinary |
---|---|
50 at £1 | Timothy Ernest Myer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,412 |
Cash | £872 |
Current Liabilities | £236,109 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 20 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (4 months from now) |
4 February 2005 | Delivered on: 11 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: £37,500.00 due or to become due from the company to the chargee. Particulars: 13 glencastle road manchester. Outstanding |
---|---|
4 February 2005 | Delivered on: 11 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: £37,500.00 due or to become due from the company to the chargee. Particulars: 38 rushton grove manchester. Outstanding |
4 February 2005 | Delivered on: 11 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: £37,500.00 due or to become due from the company to the chargee. Particulars: 15 woodland avenue manchester. Outstanding |
4 February 2005 | Delivered on: 11 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: £37,500.00 due or to become due from the company to the chargee. Particulars: 91 hemmons road manchester. Outstanding |
7 January 2005 | Delivered on: 13 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
25 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
5 April 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
26 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
22 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
6 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
29 July 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
15 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
18 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
30 November 2017 | Satisfaction of charge 4 in full (1 page) |
30 November 2017 | Satisfaction of charge 1 in full (1 page) |
30 November 2017 | Satisfaction of charge 1 in full (1 page) |
30 November 2017 | Satisfaction of charge 5 in full (1 page) |
30 November 2017 | Satisfaction of charge 4 in full (1 page) |
30 November 2017 | Satisfaction of charge 5 in full (1 page) |
4 October 2017 | Registered office address changed from 37 Warren Street London W1T 6AD to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from 37 Warren Street London W1T 6AD to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 4 October 2017 (1 page) |
3 October 2017 | Change of details for Mrs Jane Myer as a person with significant control on 31 August 2017 (2 pages) |
3 October 2017 | Change of details for Mr Timothy Ernest Myer as a person with significant control on 31 August 2017 (2 pages) |
3 October 2017 | Secretary's details changed for Mr Timothy Ernest Myer on 31 August 2017 (1 page) |
3 October 2017 | Director's details changed for Mrs Jane Myer on 31 August 2017 (2 pages) |
3 October 2017 | Change of details for Mrs Jane Myer as a person with significant control on 31 August 2017 (2 pages) |
3 October 2017 | Secretary's details changed for Mr Timothy Ernest Myer on 31 August 2017 (1 page) |
3 October 2017 | Director's details changed for Mrs Jane Myer on 31 August 2017 (2 pages) |
3 October 2017 | Change of details for Mr Timothy Ernest Myer as a person with significant control on 31 August 2017 (2 pages) |
1 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2017 | Notification of Timothy Ernest Myer as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
31 July 2017 | Notification of Jane Myer as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Timothy Ernest Myer as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
31 July 2017 | Notification of Jane Myer as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
25 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 November 2009 | Director's details changed for Jane Myer on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Timothy Ernest Myer on 1 October 2009 (1 page) |
3 November 2009 | Director's details changed for Jane Myer on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Timothy Ernest Myer on 1 October 2009 (1 page) |
3 November 2009 | Director's details changed for Jane Myer on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Timothy Ernest Myer on 1 October 2009 (1 page) |
20 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
20 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
16 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
16 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
14 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
14 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
2 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
13 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Particulars of mortgage/charge (6 pages) |
13 January 2005 | Particulars of mortgage/charge (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 September 2004 | Secretary's particulars changed (1 page) |
3 September 2004 | Secretary's particulars changed (1 page) |
25 August 2004 | Director's particulars changed (1 page) |
25 August 2004 | Director's particulars changed (1 page) |
28 July 2004 | Resolutions
|
28 July 2004 | Return made up to 30/04/04; full list of members (6 pages) |
28 July 2004 | Return made up to 30/04/04; full list of members (6 pages) |
28 July 2004 | Resolutions
|
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: 93 marsh lane london NW7 4LE (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 93 marsh lane london NW7 4LE (1 page) |
17 May 2003 | Return made up to 30/04/03; full list of members (5 pages) |
17 May 2003 | Return made up to 30/04/03; full list of members (5 pages) |
29 May 2002 | Ad 21/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 May 2002 | Ad 21/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
30 April 2002 | Incorporation (18 pages) |
30 April 2002 | Incorporation (18 pages) |