One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Director Name | Miss Lucy Joanna Purdon |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2023(49 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle Upon Tyne NE1 4BX |
Director Name | Mr Jonathan James Purdon |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2023(49 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle Upon Tyne NE1 4BX |
Director Name | Mr Ralph Hindmarsh |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 09 July 2002) |
Role | Retired |
Correspondence Address | Paddock House Medburn Newcastle Upon Tyne Tyne & Wear NE20 0JS |
Director Name | Mrs Mabel Patricia Hindmarsh |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 2 months after company formation) |
Appointment Duration | 31 years, 8 months (resigned 31 August 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Hall Hartford Hall Estate Bedlington Northumberland NE22 6AG |
Secretary Name | Mrs Mabel Patricia Hindmarsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 2 months after company formation) |
Appointment Duration | 31 years, 8 months (resigned 31 August 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Hall Hartford Hall Estate Bedlington Northumberland NE22 6AG |
Registered Address | C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle Upon Tyne NE1 4BX |
---|---|
Address Matches | Over 40 other UK companies use this postal address |
12.7k at £1 | Mrs C.m. Purdon 91.04% Ordinary |
---|---|
627 at £1 | Lucy Purdon 4.48% Ordinary |
627 at £1 | M.p. Hindmarsh 4.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | £821,184 |
Cash | £3,777 |
Current Liabilities | £84,476 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
12 June 1981 | Delivered on: 1 July 1981 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 212-214 high street gosforth newcastle upon tyne. Outstanding |
---|
5 October 2023 | Termination of appointment of Mabel Patricia Hindmarsh as a director on 31 August 2023 (1 page) |
---|---|
6 September 2023 | Appointment of Mr Jonathan James Purdon as a director on 16 August 2023 (2 pages) |
6 September 2023 | Appointment of Miss Lucy Joanna Purdon as a director on 16 August 2023 (2 pages) |
19 July 2023 | Change of details for Mrs Christine Mabel Purdon as a person with significant control on 19 July 2023 (2 pages) |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
23 March 2023 | Registered office address changed from C/O Joseph Miller Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 23 March 2023 (1 page) |
13 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
3 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
14 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
18 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
14 April 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
15 January 2020 | Registered office address changed from Joseph Miller & Co Floor a Milburn Street Dean Street Newcastle upon Tyne NE1 1LE to C/O Joseph Miller Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 15 January 2020 (1 page) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
16 January 2018 | Director's details changed for Mrs Christine Mabel Purdon on 13 January 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 January 2018 | Secretary's details changed for Mrs Mabel Patricia Hindmarsh on 13 January 2018 (1 page) |
16 January 2018 | Director's details changed for Mrs Mabel Patricia Hindmarsh on 13 January 2018 (2 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
30 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Company name changed travel cosmopolitan LIMITED\certificate issued on 11/06/12
|
11 June 2012 | Company name changed travel cosmopolitan LIMITED\certificate issued on 11/06/12
|
16 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 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) |
10 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 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 Mabel Patricia Hindmarsh on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mrs Christine Mabel Purdon 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) |
22 January 2010 | Director's details changed for Mrs Mabel Patricia Hindmarsh on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mrs Christine Mabel Purdon on 22 January 2010 (2 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 August 2006 | Return made up to 31/12/05; full list of members (3 pages) |
29 August 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: c/o joseph miller & co scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: c/o joseph miller & co scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page) |
26 September 2005 | Return made up to 31/12/04; full list of members (3 pages) |
26 September 2005 | Return made up to 31/12/04; full list of members (3 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: brookfield house medburn newcastle upon tyne tyne & wear NE20 0JS (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: brookfield house medburn newcastle upon tyne tyne & wear NE20 0JS (1 page) |
16 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
1 March 2004 | Return made up to 31/12/03; full list of members
|
1 March 2004 | Return made up to 31/12/03; full list of members
|
20 May 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
20 May 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
26 March 2003 | Return made up to 31/12/02; full list of members
|
26 March 2003 | Return made up to 31/12/02; full list of members
|
21 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
21 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
25 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
7 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
7 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (5 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
|
21 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
21 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
9 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
25 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
24 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
3 August 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
3 August 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
23 April 1995 | Return made up to 31/12/94; no change of members (6 pages) |
23 April 1995 | Return made up to 31/12/94; no change of members (6 pages) |
25 January 1994 | Return made up to 31/12/93; no change of members (5 pages) |
25 January 1994 | Return made up to 31/12/93; no change of members (5 pages) |
14 January 1993 | Return made up to 31/12/92; full list of members
|
14 January 1993 | Return made up to 31/12/92; full list of members
|
29 June 1992 | Return made up to 31/12/91; no change of members (6 pages) |
29 June 1992 | Return made up to 31/12/91; no change of members (6 pages) |
10 June 1991 | Return made up to 31/12/90; no change of members (6 pages) |
10 June 1991 | Return made up to 31/12/90; no change of members (6 pages) |
14 May 1990 | Return made up to 31/12/89; full list of members (4 pages) |
14 May 1990 | Return made up to 31/12/89; full list of members (4 pages) |
26 October 1989 | Return made up to 31/12/88; full list of members (4 pages) |
26 October 1989 | Return made up to 31/12/88; full list of members (4 pages) |
17 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
17 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
29 May 1987 | Return made up to 31/12/86; full list of members (4 pages) |
29 May 1987 | Return made up to 31/12/86; full list of members (4 pages) |
21 May 1986 | Return made up to 31/12/85; full list of members (4 pages) |
21 May 1986 | Return made up to 31/12/85; full list of members (4 pages) |