The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NG
Secretary Name | Mr Michael Edward Brennan |
---|---|
Status | Current |
Appointed | 08 October 2013(34 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | 3 Saville Gardens The Grove Gosforth Newcastle Upon Tyne NE3 1NG |
Director Name | Mr Stephen James Fairholme |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2016(36 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | C/O Azets Bulman House, Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Richard Cundall |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(12 years, 6 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 17 October 1991) |
Role | Company Director |
Correspondence Address | 36d Gordon Place London W8 4JE |
Director Name | Anthony Philip Duckett |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 July 2007) |
Role | Barrister |
Correspondence Address | 36 Gordon Place London W8 4JE |
Director Name | Pauline Mary Duckworth |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1995) |
Role | Teacher (Retired) |
Correspondence Address | 36b Gordon Place London W8 4JE |
Director Name | Paul Reed |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 August 1993) |
Role | Business Consultant |
Correspondence Address | 36 Gordon Place London W8 4JE |
Director Name | Paul Van Wagoner |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 November 1995) |
Role | Company Director |
Correspondence Address | 36 Gordon Place London W8 4JE |
Secretary Name | Pauline Mary Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 February 1996) |
Role | Company Director |
Correspondence Address | 36b Gordon Place London W8 4JE |
Director Name | Susan Lindsey Best |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(16 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 April 2007) |
Role | Designer |
Correspondence Address | 36a Gordon Place London W8 4JE |
Secretary Name | Susan Lindsey Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(16 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 April 2007) |
Role | Designer |
Correspondence Address | 36a Gordon Place London W8 4JE |
Director Name | Stephen James Fairholme |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(20 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 11 April 2012) |
Role | Investment & Banking |
Country of Residence | United Kingdom |
Correspondence Address | 24 Pembridge Crescent London W11 3DS |
Secretary Name | Mrs Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2011) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Flat 1 25 Pembridge Crescent London W11 3DS |
Secretary Name | Mr Pankaj Adatia |
---|---|
Status | Resigned |
Appointed | 01 March 2011(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 October 2013) |
Role | Company Director |
Correspondence Address | 367 Portobello Road London W10 5SG |
Director Name | Mr Robert Boyd Pierre Wall |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | New Zealand Canadian |
Status | Resigned |
Appointed | 12 April 2012(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 June 2013) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 367 Portobello Road London W10 5SG |
Director Name | Mrs Karen Marie Wagstaff |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 2016) |
Role | Directoe |
Country of Residence | England |
Correspondence Address | 36b Gordon Place Kensington London W8 4JE |
Registered Address | C/O Azets Bulman House, Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £750 |
Cash | £6,436 |
Current Liabilities | £6,274 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
17 September 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
---|---|
26 March 2020 | Confirmation statement made on 26 March 2020 with updates (5 pages) |
26 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
24 March 2020 | Confirmation statement made on 4 March 2020 with updates (5 pages) |
17 April 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
22 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 April 2018 | Registered office address changed from 36a Gordon Place Kensington London W8 4JE England to 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne Tyne and Wear NE13 6DS on 11 April 2018 (1 page) |
10 April 2018 | Statement of capital following an allotment of shares on 10 April 2018
|
9 April 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
5 March 2018 | Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle on Tyne Tyne and Wear NE13 6DS United Kingdom to 36a Gordon Place Kensington London W8 4JE on 5 March 2018 (1 page) |
7 April 2017 | Termination of appointment of Karen Marie Wagstaff as a director on 23 March 2016 (1 page) |
7 April 2017 | Termination of appointment of Karen Marie Wagstaff as a director on 23 March 2016 (1 page) |
7 April 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 February 2016 | Registered office address changed from 1 Rees Drive Stanmore Middlesex HA7 4YN to 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle on Tyne Tyne and Wear NE13 6DS on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from 1 Rees Drive Stanmore Middlesex HA7 4YN to 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle on Tyne Tyne and Wear NE13 6DS on 17 February 2016 (1 page) |
10 February 2016 | Appointment of Mr Stephen James Fairholme as a director on 9 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Stephen James Fairholme as a director on 9 February 2016 (2 pages) |
10 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
28 November 2014 | Director's details changed for Mrs Karen Marie Wagstaff on 28 November 2014 (2 pages) |
28 November 2014 | Appointment of Mrs Karen Marie Wagstaff as a director on 11 November 2014 (2 pages) |
28 November 2014 | Appointment of Mrs Karen Marie Wagstaff as a director on 11 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Mrs Karen Marie Wagstaff on 28 November 2014 (2 pages) |
21 August 2014 | Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
15 October 2013 | Appointment of Mrs Angela Mary Brennan as a director (2 pages) |
15 October 2013 | Appointment of Mr Michael Edward Brennan as a secretary (2 pages) |
15 October 2013 | Appointment of Mrs Angela Mary Brennan as a director (2 pages) |
15 October 2013 | Termination of appointment of Pankaj Adatia as a secretary (1 page) |
15 October 2013 | Appointment of Mr Michael Edward Brennan as a secretary (2 pages) |
15 October 2013 | Termination of appointment of Pankaj Adatia as a secretary (1 page) |
28 June 2013 | Termination of appointment of Robert Wall as a director (1 page) |
28 June 2013 | Termination of appointment of Robert Wall as a director (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Termination of appointment of Stephen Fairholme as a director (1 page) |
16 April 2012 | Termination of appointment of Stephen Fairholme as a director (1 page) |
16 April 2012 | Appointment of Mr Robert Boyd Pierre Wall as a director (2 pages) |
16 April 2012 | Appointment of Mr Robert Boyd Pierre Wall as a director (2 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
7 February 2012 | Termination of appointment of Ann Smith as a secretary (1 page) |
7 February 2012 | Termination of appointment of Ann Smith as a secretary (1 page) |
7 February 2012 | Appointment of Mr Pankaj Adatia as a secretary (1 page) |
7 February 2012 | Appointment of Mr Pankaj Adatia as a secretary (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Registered office address changed from 5 Cornwall Crescent London W11 1PH United Kingdom on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 5 Cornwall Crescent London W11 1PH United Kingdom on 20 July 2010 (1 page) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
16 April 2009 | Location of debenture register (1 page) |
16 April 2009 | Return made up to 18/12/08; full list of members (5 pages) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 5 cornwall crescent london W11 1PH (1 page) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Location of debenture register (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 5 cornwall crescent london W11 1PH (1 page) |
16 April 2009 | Return made up to 18/12/08; full list of members (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 1 cornwall crescent london W11 1PH united kingdom (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 1 cornwall crescent london W11 1PH united kingdom (1 page) |
9 April 2008 | Return made up to 18/12/07; full list of members (5 pages) |
9 April 2008 | Return made up to 18/12/07; full list of members (5 pages) |
8 April 2008 | Location of register of members (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 36A gordon place london W8 4JE (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 36A gordon place london W8 4JE (1 page) |
8 April 2008 | Location of register of members (1 page) |
8 April 2008 | Location of debenture register (1 page) |
8 April 2008 | Location of debenture register (1 page) |
14 September 2007 | Secretary resigned;director resigned (1 page) |
14 September 2007 | Secretary resigned;director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | New secretary appointed (2 pages) |
14 May 2007 | Secretary resigned;director resigned (1 page) |
14 May 2007 | Secretary resigned;director resigned (1 page) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
5 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 January 2006 | Return made up to 18/12/05; no change of members (7 pages) |
17 January 2006 | Return made up to 18/12/05; no change of members (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
1 February 2005 | Return made up to 18/12/04; no change of members (7 pages) |
1 February 2005 | Return made up to 18/12/04; no change of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
23 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
25 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 December 2002 | Return made up to 18/12/02; no change of members (7 pages) |
23 December 2002 | Return made up to 18/12/02; no change of members (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 January 2002 | Return made up to 18/12/01; no change of members (7 pages) |
26 January 2002 | Return made up to 18/12/01; no change of members (7 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 February 2001 | Return made up to 18/12/00; full list of members (8 pages) |
27 February 2001 | Return made up to 18/12/00; full list of members (8 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
17 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
17 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
6 March 2000 | Return made up to 18/12/99; no change of members (6 pages) |
6 March 2000 | Return made up to 18/12/99; no change of members (6 pages) |
26 January 1999 | Return made up to 18/12/98; no change of members (4 pages) |
26 January 1999 | Return made up to 18/12/98; no change of members (4 pages) |
15 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
15 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 November 1998 | Registered office changed on 02/11/98 from: 36 gordon place london W8 4JE (1 page) |
2 November 1998 | Registered office changed on 02/11/98 from: 36 gordon place london W8 4JE (1 page) |
25 August 1998 | Full accounts made up to 30 June 1997 (10 pages) |
25 August 1998 | Full accounts made up to 30 June 1997 (10 pages) |
11 July 1997 | Return made up to 18/12/96; full list of members
|
11 July 1997 | Return made up to 18/12/96; full list of members
|
4 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
4 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
25 February 1996 | New secretary appointed;new director appointed (2 pages) |
25 February 1996 | New secretary appointed;new director appointed (2 pages) |
19 September 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
19 September 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |