Gosforth
Newcastle Upon Tyne
NE3 4AY
Director Name | Mr Stephen Leslie Doberman |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1996(42 years, 4 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Causey House Elmfield Road Gosforth Newcastle Upon Tyne NE3 4AY |
Director Name | Mr David Michael Doberman |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2006(52 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Assistant Vice President |
Country of Residence | England |
Correspondence Address | 3 Causey House Elmfield Road Gosforth Newcastle Upon Tyne NE3 4AY |
Secretary Name | Susan Michele Doberman |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2006(52 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Causey House Elmfield Road Gosforth Newcastle Upon Tyne NE3 4AY |
Director Name | Mrs Eileen Doberman |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 25 September 2006) |
Role | Housewife |
Correspondence Address | 16 Stokesley Road Nunthorpe Middlesbrough Cleveland TS7 0NA |
Director Name | Jacob Doberman |
---|---|
Date of Birth | December 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 25 September 2006) |
Role | Company Director |
Correspondence Address | 16 Stokesley Road Nunthorpe Middlesbrough Cleveland TS7 0NA |
Secretary Name | Mrs Eileen Doberman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 09 January 2006) |
Role | Company Director |
Correspondence Address | 16 Stokesley Road Nunthorpe Middlesbrough Cleveland TS7 0NA |
Secretary Name | Mr Stephen Leslie Doberman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(51 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Mitchell Avenue Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3LA |
Telephone | 0191 2810333 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 3 Causey House Elmfield Road Gosforth Newcastle Upon Tyne NE3 4AY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Susan Bryant 50.00% Ordinary |
---|---|
4.2k at £1 | Stephen Leslie Doberman 42.00% Ordinary |
400 at £1 | Jonathan Peter Doberman 4.00% Ordinary |
400 at £1 | Mr David Michael Doberman 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £410,567 |
Cash | £281,977 |
Current Liabilities | £5,612 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
5 December 2023 | Confirmation statement made on 4 December 2023 with updates (4 pages) |
---|---|
26 October 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
4 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
25 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 December 2021 | Confirmation statement made on 4 December 2021 with updates (4 pages) |
28 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
8 December 2020 | Confirmation statement made on 4 December 2020 with updates (4 pages) |
9 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
9 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
5 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
3 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
16 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 September 2017 | Registered office address changed from 42 Mitchell Avenue Jesmond Newcastle upon Tyne Tyne & Wear NE2 3LA to 3 Causey House Elmfield Road Gosforth Newcastle upon Tyne NE3 4AY on 4 September 2017 (1 page) |
4 September 2017 | Registered office address changed from 42 Mitchell Avenue Jesmond Newcastle upon Tyne Tyne & Wear NE2 3LA to 3 Causey House Elmfield Road Gosforth Newcastle upon Tyne NE3 4AY on 4 September 2017 (1 page) |
4 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
3 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-29
|
29 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-29
|
6 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
6 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
26 December 2011 | Director's details changed for Susan Bryant on 1 August 2011 (2 pages) |
26 December 2011 | Director's details changed for Susan Bryant on 1 August 2011 (2 pages) |
26 December 2011 | Director's details changed for Susan Bryant on 1 August 2011 (2 pages) |
26 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
29 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 December 2010 | Director's details changed for Susan Bryant on 1 January 2010 (2 pages) |
24 December 2010 | Director's details changed for Susan Bryant on 1 January 2010 (2 pages) |
24 December 2010 | Director's details changed for Susan Bryant on 1 January 2010 (2 pages) |
24 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
24 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 January 2010 | Director's details changed for Mr David Michael Doberman on 2 October 2009 (2 pages) |
1 January 2010 | Director's details changed for Mr David Michael Doberman on 2 October 2009 (2 pages) |
1 January 2010 | Director's details changed for Susan Bryant on 2 October 2009 (2 pages) |
1 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
1 January 2010 | Director's details changed for Susan Bryant on 2 October 2009 (2 pages) |
1 January 2010 | Director's details changed for Stephen Leslie Doberman on 2 October 2009 (2 pages) |
1 January 2010 | Secretary's details changed for Susan Michele Doberman on 2 October 2009 (1 page) |
1 January 2010 | Director's details changed for Stephen Leslie Doberman on 2 October 2009 (2 pages) |
1 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
1 January 2010 | Director's details changed for Mr David Michael Doberman on 2 October 2009 (2 pages) |
1 January 2010 | Director's details changed for Susan Bryant on 2 October 2009 (2 pages) |
1 January 2010 | Director's details changed for Stephen Leslie Doberman on 2 October 2009 (2 pages) |
1 January 2010 | Secretary's details changed for Susan Michele Doberman on 2 October 2009 (1 page) |
1 January 2010 | Secretary's details changed for Susan Michele Doberman on 2 October 2009 (1 page) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 March 2009 | Return made up to 22/12/08; full list of members (5 pages) |
20 March 2009 | Return made up to 22/12/08; full list of members (5 pages) |
19 March 2009 | Director's change of particulars / david doberman / 19/03/2009 (2 pages) |
19 March 2009 | Director's change of particulars / david doberman / 19/03/2009 (2 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Return made up to 22/12/07; full list of members (3 pages) |
4 February 2008 | Return made up to 22/12/07; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 January 2007 | Return made up to 22/12/06; full list of members (9 pages) |
2 January 2007 | Return made up to 22/12/06; full list of members (9 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 October 2006 | New secretary appointed (2 pages) |
9 October 2006 | Secretary resigned;director resigned (1 page) |
9 October 2006 | New secretary appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | Secretary resigned;director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | Return made up to 22/12/05; full list of members (9 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 16 stokesley road nunthorpe middlesbrough cleveland TS7 0NA (1 page) |
13 January 2006 | Return made up to 22/12/05; full list of members (9 pages) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 16 stokesley road nunthorpe middlesbrough cleveland TS7 0NA (1 page) |
13 January 2006 | Secretary resigned (1 page) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 January 2005 | Return made up to 22/12/04; full list of members (9 pages) |
17 January 2005 | Return made up to 22/12/04; full list of members (9 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 January 2004 | Return made up to 22/12/03; full list of members (9 pages) |
19 January 2004 | Return made up to 22/12/03; full list of members (9 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 January 2003 | Return made up to 22/12/02; full list of members (9 pages) |
14 January 2003 | Return made up to 22/12/02; full list of members (9 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 January 2002 | Return made up to 22/12/01; full list of members (8 pages) |
9 January 2002 | Return made up to 22/12/01; full list of members (8 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 January 2001 | Return made up to 22/12/00; full list of members (8 pages) |
9 January 2001 | Return made up to 22/12/00; full list of members (8 pages) |
12 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 January 2000 | Return made up to 22/12/99; full list of members (8 pages) |
6 January 2000 | Return made up to 22/12/99; full list of members (8 pages) |
20 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
8 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
16 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
18 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
18 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 December 1996 | Return made up to 22/12/96; change of members (6 pages) |
30 December 1996 | Return made up to 22/12/96; change of members (6 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
27 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 December 1995 | Return made up to 22/12/95; full list of members (6 pages) |
18 December 1995 | Return made up to 22/12/95; full list of members (6 pages) |
25 May 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 May 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |