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 | 28 February 1991(11 years, 9 months after company formation) |
Appointment Duration | 33 years, 2 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 | 28 February 1991(11 years, 9 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
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 |
63k at £1 | Luigi Bernardelli LTD 100.00% Ordinary |
---|---|
1 at £1 | Mr Geoffrey Lurie 0.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
4 February 1988 | Delivered on: 12 February 1988 Satisfied on: 15 August 1996 Persons entitled: Mercantile Building Society. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee including further advances under the terms of this charge. Particulars: F/H land and buildings k/a 17 and 17A front street monkseaton whitley bay in the county of tyne & wear. Fully Satisfied |
---|---|
5 October 1983 | Delivered on: 11 October 1983 Satisfied on: 5 February 1988 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: L/H 28/28A, westmorland road, newcastle-upon-tyne. Fully Satisfied |
5 October 1983 | Delivered on: 11 October 1983 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 the lewis meeson kiosk, kiosk 1, newgate centre, newcastle-upon-tyne. Fully Satisfied |
5 October 1983 | Delivered on: 11 October 1983 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: L/H 108, westgate road, newcastle-upon-tyne. Fully Satisfied |
11 August 1983 | Delivered on: 16 August 1983 Satisfied on: 15 August 1996 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
11 August 1983 | Delivered on: 16 August 1983 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: 100 newgate street bishop auckland county durham. Fully Satisfied |
11 August 1983 | Delivered on: 16 August 1983 Satisfied on: 5 February 1988 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: 10 jackson street gateshead. Fully Satisfied |
3 March 2021 | Total exemption full accounts made up to 31 October 2020 (4 pages) |
---|---|
1 June 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
4 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 31 October 2018 (3 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
22 November 2018 | Registered office address changed from 77 Kenton Road Newcastle upon Tyne Tyne & 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 (4 pages) |
7 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
2 March 2017 | Register inspection address has been changed from 32 st. Marys Place Newcastle upon Tyne Tyne & Wear NE1 7PS England to 77 Kenton Road Newcastle upon Tyne NE3 4NL (1 page) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
2 March 2017 | Register inspection address has been changed from 32 st. Marys Place Newcastle upon Tyne Tyne & Wear NE1 7PS England to 77 Kenton Road Newcastle upon Tyne NE3 4NL (1 page) |
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) |
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
24 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
11 September 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
11 April 2014 | Register inspection address has been changed (1 page) |
11 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Register inspection address has been changed (1 page) |
11 April 2014 | Registered office address changed from 32 St Marys Place Newcastle upon Tyne NE1 7PS on 11 April 2014 (1 page) |
11 April 2014 | Register(s) moved to registered inspection location (1 page) |
11 April 2014 | Register(s) moved to registered inspection location (1 page) |
11 April 2014 | Registered office address changed from 32 St Marys Place Newcastle upon Tyne NE1 7PS on 11 April 2014 (1 page) |
12 July 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
20 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
22 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Director's details changed for Amanda Ruth Lurie on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Amanda Ruth Lurie on 1 March 2011 (2 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Director's details changed for Amanda Ruth Lurie on 1 March 2011 (2 pages) |
29 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
29 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
31 March 2010 | Director's details changed for Amanda Ruth Lurie on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Amanda Ruth Lurie on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 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) |
13 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
9 July 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
9 July 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
14 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
31 May 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
31 May 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
4 April 2007 | Return made up to 28/02/07; full list of members (7 pages) |
4 April 2007 | Return made up to 28/02/07; full list of members (7 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) |
14 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
14 March 2006 | Return made up to 28/02/06; full list of members (7 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) |
18 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
18 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
26 August 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
26 August 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
9 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
5 September 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
5 September 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
17 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
17 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
20 September 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
20 September 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
19 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
19 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
30 August 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
30 August 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
2 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
2 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
28 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
28 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
23 March 2000 | Full accounts made up to 31 October 1999 (11 pages) |
23 March 2000 | Full accounts made up to 31 October 1999 (11 pages) |
9 August 1999 | Full accounts made up to 31 October 1998 (10 pages) |
9 August 1999 | Full accounts made up to 31 October 1998 (10 pages) |
4 March 1999 | Return made up to 28/02/99; no change of members (5 pages) |
4 March 1999 | Return made up to 28/02/99; no change of members (5 pages) |
25 March 1998 | Full accounts made up to 31 October 1997 (10 pages) |
25 March 1998 | Full accounts made up to 31 October 1997 (10 pages) |
23 February 1998 | Return made up to 28/02/98; no change of members (5 pages) |
23 February 1998 | Return made up to 28/02/98; no change of members (5 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (10 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (10 pages) |
9 April 1997 | Return made up to 28/02/97; full list of members (7 pages) |
9 April 1997 | Return made up to 28/02/97; full list of members (7 pages) |
28 August 1996 | Full accounts made up to 31 October 1995 (10 pages) |
28 August 1996 | Full accounts made up to 31 October 1995 (10 pages) |
15 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1996 | Return made up to 28/02/96; no change of members (5 pages) |
14 March 1996 | Return made up to 28/02/96; no change of members (5 pages) |
4 September 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
4 September 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |