Thornhill Road Benton
Newcastle Upon Tyne
NE12 8AF
Secretary Name | Doreen Keen |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1994(36 years, 5 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 17 Aysgarth Green Montague Estate Newcastle Upon Tyne NE3 4PQ |
Director Name | Mr John Howey |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(34 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 June 1992) |
Role | Company Director |
Correspondence Address | 25 Oulton Close Kenton Newcastle Upon Tyne Tyne & Wear NE5 4SX |
Director Name | Mrs Lillian Howey |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(34 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 June 1992) |
Role | Manageress |
Correspondence Address | 25 Oulton Close Kenton Newcastle Upon Tyne Tyne & Wear NE5 4SX |
Secretary Name | Mr John Howey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(34 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 June 1992) |
Role | Company Director |
Correspondence Address | 25 Oulton Close Kenton Newcastle Upon Tyne Tyne & Wear NE5 4SX |
Director Name | Mrs Patricia Mary Keen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 1994) |
Role | Secretary |
Correspondence Address | 5 Amesbury Close North Walbottle Newcastle Upon Tyne Tyne & Wear NE5 1PY |
Secretary Name | Mrs Patricia Mary Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 1994) |
Role | Secretary |
Correspondence Address | 77 Fourstones West Denton Newcastle Upon Tyne NE5 2PS |
Registered Address | 1 Jesmond Business Court 217 Jesmond Road Newcastle Upon Tyne NE2 1LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
99 at £1 | Michael Anthony Keen 99.00% Ordinary |
---|---|
1 at £1 | Doreen Keen 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,341 |
Cash | £128,873 |
Current Liabilities | £192,603 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
7 October 2013 | Delivered on: 9 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
29 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
20 October 2020 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
9 January 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
28 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
3 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
28 May 2018 | Unaudited abridged accounts made up to 30 September 2017 (11 pages) |
28 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 January 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 April 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 27 April 2016 (1 page) |
8 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
8 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 March 2014 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 13 March 2014 (1 page) |
9 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 October 2013 | Registration of charge 005889110001 (5 pages) |
9 October 2013 | Registration of charge 005889110001 (5 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 13 September 2010 (1 page) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne NE1 2HG (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne NE1 2HG (1 page) |
17 February 2009 | Return made up to 27/11/08; full list of members (3 pages) |
17 February 2009 | Return made up to 27/11/08; full list of members (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
19 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
29 January 2007 | Return made up to 27/11/06; full list of members (2 pages) |
29 January 2007 | Return made up to 27/11/06; full list of members (2 pages) |
29 January 2007 | Secretary's particulars changed (1 page) |
29 January 2007 | Secretary's particulars changed (1 page) |
16 November 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 December 2005 | Return made up to 27/11/05; full list of members (2 pages) |
15 December 2005 | Return made up to 27/11/05; full list of members (2 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 December 2004 | Return made up to 27/11/04; full list of members
|
9 December 2004 | Return made up to 27/11/04; full list of members
|
19 December 2003 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
19 December 2003 | Return made up to 27/11/03; full list of members (6 pages) |
19 December 2003 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
19 December 2003 | Return made up to 27/11/03; full list of members (6 pages) |
6 April 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
6 April 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
25 January 2003 | Return made up to 27/11/02; full list of members (6 pages) |
25 January 2003 | Return made up to 27/11/02; full list of members (6 pages) |
22 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
22 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
23 November 2001 | Return made up to 27/11/01; full list of members (6 pages) |
23 November 2001 | Return made up to 27/11/01; full list of members (6 pages) |
26 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
26 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
19 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
21 February 2000 | Full accounts made up to 30 September 1999 (12 pages) |
21 February 2000 | Full accounts made up to 30 September 1999 (12 pages) |
29 November 1999 | Return made up to 27/11/99; full list of members (6 pages) |
29 November 1999 | Return made up to 27/11/99; full list of members (6 pages) |
17 March 1999 | Return made up to 27/11/98; full list of members (5 pages) |
17 March 1999 | Return made up to 27/11/98; full list of members (5 pages) |
31 December 1998 | Full accounts made up to 30 September 1998 (13 pages) |
31 December 1998 | Full accounts made up to 30 September 1998 (13 pages) |
5 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
5 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
8 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
8 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
11 February 1997 | Return made up to 27/11/96; no change of members (4 pages) |
11 February 1997 | Return made up to 27/11/96; no change of members (4 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
16 November 1995 | Return made up to 27/11/95; full list of members
|
16 November 1995 | Return made up to 27/11/95; full list of members
|
29 September 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
29 September 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |