Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NL
Director Name | Mr Geoffrey Lurie |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(31 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 77 Kenton Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4NL |
Secretary Name | Mr Geoffrey Lurie |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(31 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Kenton Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4NL |
Director Name | Ms Amanda Ruth Lurie |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(60 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Clinical Psychologist |
Country of Residence | England |
Correspondence Address | 6 6 Lonsdale Terrace Jesmond Newcastle Upon Tyne NE2 3HQ |
Director Name | Miss Suzanne Janet Lurie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(60 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 6 Lonsdale Terrace Jesmond Newcastle Upon Tyne NE2 3HQ |
Director Name | Mr Nigel John Mills |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(42 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 30 December 2002) |
Role | Company Director |
Correspondence Address | 52 Greystoke Park Great North Road Gosforth Newcastle Upon Tyne NE3 2DZ |
Registered Address | 6 6 Lonsdale Terrace Jesmond Newcastle Upon Tyne NE2 3HQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
5 at £1 | Amanda Ruth Lurie 25.00% Ordinary |
---|---|
5 at £1 | Mr Geoffrey Lurie 25.00% Ordinary |
5 at £1 | Mrs Carole Eve Lurie 25.00% Ordinary |
5 at £1 | Suzanne Janet Lurie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £253,438 |
Cash | £218,511 |
Current Liabilities | £25,745 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
13 March 1987 | Delivered on: 31 March 1987 Satisfied on: 21 October 1988 Persons entitled: Mercantile Building Society Classification: Mortgage deed Secured details: Securing £40,000 & further advances due from the company and/or gemplanstone limited to the chargee. Particulars: 8 battle hill, hexham, northumberland. Fully Satisfied |
---|
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
3 September 2020 | Appointment of Ms Amanda Ruth Lurie as a director on 1 September 2020 (2 pages) |
1 September 2020 | Appointment of Ms Suzanne Janet Lurie as a director on 1 September 2020 (2 pages) |
11 June 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 November 2018 | Registered office address changed from 77 Kenton Road Gosforth Newcastle upon Tyne NE3 4NL to 6 Lonsdale Terrace Lonsdale Terrace Newcastle upon Tyne NE2 3HQ on 22 November 2018 (1 page) |
19 July 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 January 2015 | Register(s) moved to registered office address 77 Kenton Road Gosforth Newcastle upon Tyne NE3 4NL (1 page) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Register(s) moved to registered office address 77 Kenton Road Gosforth Newcastle upon Tyne NE3 4NL (1 page) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 January 2014 | Register(s) moved to registered inspection location (1 page) |
28 January 2014 | Register inspection address has been changed (1 page) |
28 January 2014 | Registered office address changed from , 32 St.Marys Place, Newcastle upon Tyne, NE1 7PS on 28 January 2014 (1 page) |
28 January 2014 | Register(s) moved to registered inspection location (1 page) |
28 January 2014 | Register inspection address has been changed (1 page) |
28 January 2014 | Registered office address changed from , 32 St.Marys Place, Newcastle upon Tyne, NE1 7PS on 28 January 2014 (1 page) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Mrs Carole Eve Lurie on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mrs Carole Eve Lurie on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
18 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
18 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members
|
1 February 2000 | Return made up to 31/12/99; full list of members
|
17 December 1998 | Return made up to 31/12/98; no change of members (5 pages) |
17 December 1998 | Return made up to 31/12/98; no change of members (5 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
5 July 1997 | Resolutions
|
5 July 1997 | Resolutions
|
30 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
15 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
15 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |