Gateshead
Tyne & Wear
NE11 9TA
Secretary Name | Deborah Susan McVicar |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2010(36 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | C/O A1 Accountancy Services 12 Regent Terrace Gateshead NE8 1LU |
Director Name | Mrs Eileen Santolla |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(17 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Lindisfarne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Director Name | Mr Raymond Joseph Santolla |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1991(17 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 May 2008) |
Role | Hair Stylist |
Correspondence Address | 25 Lindisfarne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Secretary Name | Mrs Eileen Santolla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(17 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Lindisfarne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Secretary Name | Deborah Rackley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 30 Dryden Court Dryden Road Gateshead Tyne & Wear NE9 5BY |
Registered Address | C/O A1 Accountancy Services 12 Regent Terrace Gateshead NE8 1LU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,203 |
Cash | £4,492 |
Current Liabilities | £61,402 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
19 September 2018 | Delivered on: 21 September 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
13 September 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
29 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 October 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 September 2018 | Registration of charge 011531950001, created on 19 September 2018 (9 pages) |
8 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
29 June 2017 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to C/O a1 Accountancy Services 12 Regent Terrace Gateshead NE8 1LU on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to C/O a1 Accountancy Services 12 Regent Terrace Gateshead NE8 1LU on 29 June 2017 (1 page) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 August 2013 | Secretary's details changed for Deborah Susan Mcvicar on 11 November 2012 (1 page) |
5 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Secretary's details changed for Deborah Susan Mcvicar on 11 November 2012 (1 page) |
5 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 November 2012 | Registered office address changed from Suite 4 Parsons House, Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Suite 4 Parsons House, Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Suite 4 Parsons House, Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page) |
8 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 August 2011 | Secretary's details changed for Deborah Ssuan Mcvicar on 22 July 2011 (1 page) |
3 August 2011 | Secretary's details changed for Deborah Ssuan Mcvicar on 22 July 2011 (1 page) |
3 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 September 2010 | Appointment of Deborah Ssuan Mcvicar as a secretary (3 pages) |
16 September 2010 | Appointment of Deborah Ssuan Mcvicar as a secretary (3 pages) |
17 August 2010 | Termination of appointment of Deborah Rackley as a secretary (1 page) |
17 August 2010 | Termination of appointment of Deborah Rackley as a secretary (1 page) |
5 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Donna Marie Carr on 22 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Donna Marie Carr on 22 July 2010 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
28 August 2008 | Appointment terminate, director eileen santolla logged form (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
28 August 2008 | Appointment terminate, director eileen santolla logged form (1 page) |
7 August 2008 | Return made up to 22/07/08; full list of members (6 pages) |
7 August 2008 | Return made up to 22/07/08; full list of members (6 pages) |
5 June 2008 | Appointment terminated director eileen santolla (1 page) |
5 June 2008 | Appointment terminated director eileen santolla (1 page) |
16 May 2008 | Director appointed donna marie carr (2 pages) |
16 May 2008 | Appointment terminated director raymond santolla (1 page) |
16 May 2008 | Director appointed donna marie carr (2 pages) |
16 May 2008 | Appointment terminated director raymond santolla (1 page) |
16 May 2008 | Appointment terminated secretary eileen santolla (1 page) |
16 May 2008 | Appointment terminated secretary eileen santolla (1 page) |
16 May 2008 | Secretary appointed deborah rackley (2 pages) |
16 May 2008 | Secretary appointed deborah rackley (2 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 September 2007 | Return made up to 22/07/07; no change of members (7 pages) |
5 September 2007 | Return made up to 22/07/07; no change of members (7 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
15 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
23 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
23 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (12 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (12 pages) |
29 July 2004 | Return made up to 22/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 22/07/04; full list of members (7 pages) |
12 November 2003 | Return made up to 02/08/03; full list of members (7 pages) |
12 November 2003 | Return made up to 02/08/03; full list of members (7 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 117 jesmond road newcastle upon tyne NE2 1NW (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 117 jesmond road newcastle upon tyne NE2 1NW (1 page) |
22 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
13 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
21 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
13 March 2001 | Return made up to 02/08/00; full list of members (6 pages) |
13 March 2001 | Return made up to 02/08/00; full list of members (6 pages) |
26 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: lynwood business centre lynwood terrace newcastle upon tyne tyne & wear NE4 6UL (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: lynwood business centre lynwood terrace newcastle upon tyne tyne & wear NE4 6UL (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 269 jesmond road jesmond newcastle upon tyne NE2 1LB (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 269 jesmond road jesmond newcastle upon tyne NE2 1LB (1 page) |
11 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 August 1999 | Return made up to 02/08/99; no change of members (4 pages) |
9 August 1999 | Return made up to 02/08/99; no change of members (4 pages) |
15 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 September 1998 | Return made up to 02/08/98; full list of members
|
3 September 1998 | Return made up to 02/08/98; full list of members
|
29 July 1997 | Return made up to 02/08/97; no change of members (4 pages) |
29 July 1997 | Return made up to 02/08/97; no change of members (4 pages) |
18 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 August 1996 | Return made up to 02/08/96; no change of members (4 pages) |
21 August 1996 | Return made up to 02/08/96; no change of members (4 pages) |
29 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 August 1995 | Return made up to 02/08/95; full list of members (6 pages) |
9 August 1995 | Return made up to 02/08/95; full list of members (6 pages) |
25 June 1980 | Resolutions
|
25 June 1980 | Resolutions
|
28 February 1980 | Increase in nominal capital (1 page) |
28 February 1980 | Increase in nominal capital (1 page) |
4 September 1975 | Company name changed\certificate issued on 04/09/75 (2 pages) |
4 September 1975 | Company name changed\certificate issued on 04/09/75 (2 pages) |
7 December 1974 | Allotment of shares (2 pages) |
7 December 1974 | Allotment of shares (2 pages) |
21 December 1973 | Incorporation (12 pages) |
21 December 1973 | Incorporation (12 pages) |