Port Soif
GY6 8HW
Secretary Name | Mr John Patrick Moses |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2008(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 30 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Madison Drive Port Soif GY6 8HW |
Secretary Name | Angela Mary Moses |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(1 week, 3 days after company formation) |
Appointment Duration | 2 years (resigned 14 September 2004) |
Role | Secretary |
Correspondence Address | Orkney House, 7 Castle Street Norham Berwick-Upon-Tweed TD15 2LQ Scotland |
Secretary Name | Roger Scott Peat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 May 2008) |
Role | Company Director |
Correspondence Address | 41 West Street Norham Berwick Upon Tweed Northumberland TD15 2LB Scotland |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | longmereuk.com |
---|---|
Email address | [email protected] |
Telephone | 01289 382006 |
Telephone region | Berwick-on-Tweed |
Registered Address | 11 Castle Street Norham Berwick-Upon-Tweed TD15 2LQ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Norham |
Ward | Norham and Islandshires |
Built Up Area | Norham |
1 at £1 | John Patrick Moses 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,468 |
Cash | £129,023 |
Current Liabilities | £71,182 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
25 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
---|---|
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
29 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
28 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
19 March 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
25 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
23 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
4 April 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
28 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 October 2011 | Registered office address changed from 7 Castle Street Norham Berwick-upon-Tweed TD15 2LQ United Kingdom on 14 October 2011 (1 page) |
13 September 2011 | Amended accounts made up to 31 August 2010 (8 pages) |
8 September 2011 | Registered office address changed from 11 Castle Street, Norham Berwick upon Tweed Northumberland TD15 2LQ on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 11 Castle Street, Norham Berwick upon Tweed Northumberland TD15 2LQ on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 11 Castle Street Norham Berwick-upon-Tweed TD15 2LQ United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 11 Castle Street Norham Berwick-upon-Tweed TD15 2LQ United Kingdom on 8 September 2011 (1 page) |
5 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Director's details changed for Mr John Patrick Moses on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr John Patrick Moses on 5 September 2011 (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 August 2010 | Director's details changed for Mr John Patrick Moses on 23 August 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Mr John Patrick Moses on 23 August 2010 (1 page) |
25 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
22 September 2009 | Return made up to 23/08/09; full list of members (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
2 June 2008 | Secretary appointed mr john moses (1 page) |
30 May 2008 | Appointment terminated secretary roger peat (1 page) |
14 September 2007 | Return made up to 23/08/07; no change of members (6 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
27 October 2006 | Return made up to 23/08/06; full list of members (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: orkney house 11 castle street norham berwick upon tweed TD15 2LQ (1 page) |
31 August 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Secretary resigned (1 page) |
17 August 2004 | Return made up to 23/08/04; full list of members (6 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
22 August 2003 | Return made up to 23/08/03; full list of members
|
23 December 2002 | Registered office changed on 23/12/02 from: 86 southwark bridge road london SE1 0EX (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
23 August 2002 | Incorporation (9 pages) |