Cheadle
Cheshire
SK8 1DX
Director Name | Mr Geoffrey Lurie |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(28 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 77 Kenton Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4NL |
Director Name | Miss Suzanne Janet Lurie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(28 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Braystan Gardens Gatley Cheadle Cheshire SK8 1QS |
Secretary Name | Mr Geoffrey Lurie |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(28 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Kenton Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4NL |
Director Name | Mrs Carole Eve Lurie |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1993(30 years, 6 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 77 Kenton Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4NL |
Registered Address | 6 Lonsdale Terrace Newcastle Upon Tyne NE2 3HQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
98 at £1 | Mr Geoffrey Lurie 98.00% Ordinary |
---|---|
1 at £1 | Amanda Ruth Lurie 1.00% Ordinary |
1 at £1 | Suzanne Janet Lurie 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£116,673 |
Cash | £45 |
Current Liabilities | £116,718 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
29 June 1984 | Delivered on: 12 July 1984 Satisfied on: 12 November 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises situate and being known as fern avenue garage, jesmond, newcastle upon tyne. Fully Satisfied |
---|---|
4 May 1984 | Delivered on: 24 May 1984 Satisfied on: 5 January 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings lying to the east of commercial road, hondon sunderland tyne & wear t/n du 15417. Fully Satisfied |
11 November 1983 | Delivered on: 24 November 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 6 ridley place newcastle upon tyne tyne and wear. Fully Satisfied |
3 April 2023 | Total exemption full accounts made up to 31 October 2022 (4 pages) |
---|---|
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
16 May 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
1 June 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 31 October 2018 (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 Tyne and Wear NE3 4NL to 6 Lonsdale Terrace Newcastle upon Tyne NE2 3HQ on 22 November 2018 (1 page) |
19 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Register inspection address has been changed from 32 st. Marys Place Newcastle upon Tyne Tyne and Wear NE1 7PS United Kingdom to 77 Kenton Road Newcastle upon Tyne Tyne and Wear NE3 4NL (1 page) |
26 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 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) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (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 October 2014 (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
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
|
10 September 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
28 January 2014 | Register inspection address has been changed (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
|
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 | Registered office address changed from 32 St Marys Place Newcastle upon Tyne NE1 7PS on 28 January 2014 (1 page) |
28 January 2014 | Register inspection address has been changed (1 page) |
28 January 2014 | Register(s) moved to registered inspection location (1 page) |
28 January 2014 | Register(s) moved to registered inspection location (1 page) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
5 July 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
22 January 2010 | Director's details changed for Amanda Ruth Lurie on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Suzanne Janet Lurie on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Suzanne Janet Lurie on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Amanda Ruth Lurie on 22 January 2010 (2 pages) |
24 June 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
24 June 2009 | Total exemption full accounts made up to 31 October 2008 (8 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) |
10 July 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
10 July 2008 | Total exemption full accounts made up to 31 October 2007 (8 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) |
18 June 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
18 June 2007 | Total exemption full accounts made up to 31 October 2006 (8 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) |
3 July 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
3 July 2006 | Total exemption full accounts made up to 31 October 2005 (8 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) |
9 August 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
9 August 2005 | Total exemption full accounts made up to 31 October 2004 (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) |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 (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) |
5 September 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
5 September 2003 | Total exemption full accounts made up to 31 October 2002 (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) |
20 September 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
20 September 2002 | Total exemption full accounts made up to 31 October 2001 (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) |
30 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
30 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 March 2000 | Full accounts made up to 31 October 1999 (18 pages) |
23 March 2000 | Full accounts made up to 31 October 1999 (18 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
|
9 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
9 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
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) |
25 March 1998 | Full accounts made up to 31 October 1997 (12 pages) |
25 March 1998 | Full accounts made up to 31 October 1997 (12 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) |
29 August 1997 | Full accounts made up to 31 October 1996 (13 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (13 pages) |
19 February 1997 | Return made up to 31/12/96; full list of members
|
19 February 1997 | Return made up to 31/12/96; full list of members
|
28 August 1996 | Full accounts made up to 31 October 1995 (13 pages) |
28 August 1996 | Full accounts made up to 31 October 1995 (13 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members
|
18 December 1995 | Return made up to 31/12/95; no change of members
|
1 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |
1 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |