North Shields
Tyne And Wear
NE30 1AY
Director Name | Mr Nicholas John Sherwood |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2003(26 years, 2 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Secretary Name | Mr Nicholas John Sherwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 2003(26 years, 2 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | Mary Charlotte Sherwood |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 November 2003) |
Role | Married Woman |
Correspondence Address | 60 Offington Avenue Worthing West Sussex BN14 9PP |
Director Name | Mr Raymond Sherwood |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 28 July 2010) |
Role | Estate Agent |
Correspondence Address | 60 Offington Avenue Worthing West Sussex BN14 9PP |
Secretary Name | Mary Charlotte Sherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 November 2003) |
Role | Company Director |
Correspondence Address | 60 Offington Avenue Worthing West Sussex BN14 9PP |
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Linda Jayne Arvin 50.00% Ordinary |
---|---|
50 at £1 | Nicholas John Sherwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £504,267 |
Cash | £152,261 |
Current Liabilities | £31,630 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
19 January 1978 | Delivered on: 25 January 1978 Satisfied on: 24 September 2012 Persons entitled: Lloyds Bank Limited Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dorchester gardens, grand avenue, worthing, west sussex. Title absolute no sx 119977. Fully Satisfied |
---|
8 April 2024 | Confirmation statement made on 27 March 2024 with no updates (3 pages) |
---|---|
17 June 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
27 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
6 July 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
12 August 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
17 August 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
27 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
9 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
7 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 April 2013 | Director's details changed for Linda Jayne Arvin on 1 April 2013 (2 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Director's details changed for Linda Jayne Arvin on 1 April 2013 (2 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Director's details changed for Linda Jayne Arvin on 1 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Nicholas John Sherwood on 1 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Nicholas John Sherwood on 1 April 2013 (1 page) |
3 April 2013 | Director's details changed for Nicholas John Sherwood on 1 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Nicholas John Sherwood on 1 April 2013 (1 page) |
3 April 2013 | Director's details changed for Nicholas John Sherwood on 1 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Nicholas John Sherwood on 1 April 2013 (1 page) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 May 2012 | Director's details changed for Linda Jayne Arvin on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Linda Jayne Arvin on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Linda Jayne Arvin on 1 May 2012 (2 pages) |
4 April 2012 | Director's details changed for Nicholas John Sherwood on 1 March 2012 (2 pages) |
4 April 2012 | Director's details changed for Nicholas John Sherwood on 1 March 2012 (2 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Director's details changed for Nicholas John Sherwood on 1 March 2012 (2 pages) |
4 April 2012 | Director's details changed for Linda Jayne Arvin on 1 March 2012 (2 pages) |
4 April 2012 | Director's details changed for Linda Jayne Arvin on 1 March 2012 (2 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Director's details changed for Linda Jayne Arvin on 1 March 2012 (2 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
15 March 2012 | Registered office address changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE on 15 March 2012 (2 pages) |
15 March 2012 | Registered office address changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE on 15 March 2012 (2 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
4 April 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
17 March 2011 | Termination of appointment of Raymond Sherwood as a director (2 pages) |
17 March 2011 | Termination of appointment of Raymond Sherwood as a director (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Registered office address changed from First Floor International House Queens Road Brighton East Sussex BN1 3XE on 13 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from First Floor International House Queens Road Brighton East Sussex BN1 3XE on 13 April 2010 (2 pages) |
6 April 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
6 April 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
2 April 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
2 April 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
9 May 2008 | Return made up to 31/03/08; full list of members (6 pages) |
9 May 2008 | Return made up to 31/03/08; full list of members (6 pages) |
20 March 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
20 March 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
6 June 2007 | Return made up to 31/03/07; full list of members (6 pages) |
6 June 2007 | Return made up to 31/03/07; full list of members (6 pages) |
24 March 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
24 March 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
11 May 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
11 May 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
30 March 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
30 March 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
21 May 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
21 May 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
2 December 2003 | New secretary appointed;new director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | Secretary resigned;director resigned (1 page) |
2 December 2003 | New secretary appointed;new director appointed (2 pages) |
2 December 2003 | Secretary resigned;director resigned (1 page) |
12 July 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
12 July 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
24 May 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
24 May 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: 83A western road, hove, sussex, BN3 1JB (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 83A western road, hove, sussex, BN3 1JB (1 page) |
8 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
8 May 2001 | Full accounts made up to 31 January 2001 (8 pages) |
8 May 2001 | Full accounts made up to 31 January 2001 (8 pages) |
14 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
14 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
19 April 2000 | Full accounts made up to 31 January 2000 (8 pages) |
19 April 2000 | Full accounts made up to 31 January 2000 (8 pages) |
13 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
17 May 1999 | Full accounts made up to 31 January 1999 (8 pages) |
17 May 1999 | Full accounts made up to 31 January 1999 (8 pages) |
17 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
17 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
27 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
27 April 1998 | Full accounts made up to 31 January 1998 (8 pages) |
27 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
27 April 1998 | Full accounts made up to 31 January 1998 (8 pages) |
8 April 1997 | Full accounts made up to 31 January 1997 (8 pages) |
8 April 1997 | Full accounts made up to 31 January 1997 (8 pages) |
1 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
1 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
6 June 1996 | Full accounts made up to 31 January 1996 (8 pages) |
6 June 1996 | Full accounts made up to 31 January 1996 (8 pages) |
12 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
12 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
5 May 1995 | Full accounts made up to 31 January 1995 (9 pages) |
5 May 1995 | Full accounts made up to 31 January 1995 (9 pages) |
12 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
12 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
16 September 1977 | Incorporation (15 pages) |
16 September 1977 | Incorporation (15 pages) |