Jesmond
Newcastle Upon Tyne
NE2 2DL
Director Name | Miss Marjorie Carnaby |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 07 June 2006) |
Role | Lgo Retired |
Country of Residence | United Kingdom |
Correspondence Address | 82 St Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Director Name | Mr Tom Sayers Mensley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 1992) |
Role | Pharmacist |
Correspondence Address | 82 St Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Secretary Name | Miss Marjorie Carnaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Secretary Name | Miss Joyce Carnaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 July 1996) |
Role | Retired |
Correspondence Address | Ground Floor Flat 82 St Georges Toe Jesmond Newcastle-Upon-Tyne NE2 2DL |
Secretary Name | Alexander Yakovlev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1996(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 June 2003) |
Role | Company Director |
Correspondence Address | Flat 2 82 St Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Secretary Name | Phillip John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 2005) |
Role | Medicine |
Correspondence Address | Flat 3 84 St Georges Terrace Jesmond Newcastle Upon Tyne NE2 2DL |
Secretary Name | Dr Alice Ruth Lorenzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 August 2009) |
Role | Company Director |
Correspondence Address | Flat C 84 St George's Terrace Jesmond Newcastle Upon Tyne NE2 2DL |
Director Name | Dr Richard Stewart |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 2008) |
Role | Doctor |
Correspondence Address | 82c St Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Director Name | Catherine Mary Sylvester |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 2011) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 82 St. Georges Terrace Jesmond Newcastle Upon Tyne NE2 2DL |
Secretary Name | Christopher John Sylvester |
---|---|
Status | Resigned |
Appointed | 14 August 2009(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 July 2011) |
Role | Company Director |
Correspondence Address | 82 St. Georges Terrace Jesmond Newcastle Upon Tyne NE2 2DL |
Director Name | Maureen Regina Gilbert |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 84 St.Georges Terrace Jesmond Newcastle Upon Tyne NE2 2DL |
Registered Address | 84 St. Georges Terrace Jesmond Newcastle NE2 2DL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
1 at £1 | Adrienne Breda Maria Laidler 4.17% Ordinary A |
---|---|
1 at £1 | Dimple Dayal 4.17% Ordinary A |
1 at £1 | Gary Laverick 4.17% Ordinary A |
1 at £1 | Maureen Regina Gilbert 4.17% Ordinary A |
1 at £1 | Miss Marjorie Carnaby 4.17% Ordinary A |
1 at £1 | Nicola Debora Holland 4.17% Ordinary A |
3 at £1 | Adrienne Breda Maria Laidler 12.50% Ordinary B |
3 at £1 | Dimple Dayal 12.50% Ordinary B |
3 at £1 | Gary Laverick 12.50% Ordinary B |
3 at £1 | Maureen Regina Gilbert 12.50% Ordinary B |
3 at £1 | Miss Marjorie Carnaby 12.50% Ordinary B |
3 at £1 | Nicola Debora Holland 12.50% Ordinary B |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (3 months, 3 weeks from now) |
22 December 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
21 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
20 September 2022 | Confirmation statement made on 15 August 2022 with updates (5 pages) |
16 September 2022 | Termination of appointment of Jordan Sizer as a director on 21 October 2021 (1 page) |
16 September 2022 | Appointment of Mr Ian Walter Forster as a director on 21 October 2021 (2 pages) |
19 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
24 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
20 May 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
21 August 2019 | Confirmation statement made on 15 August 2019 with updates (5 pages) |
3 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 September 2018 | Second filing of Confirmation Statement dated 15/08/2018 (7 pages) |
20 August 2018 | Confirmation statement made on 15 August 2018 with no updates
|
19 June 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
3 April 2018 | Termination of appointment of Maureen Regina Gilbert as a director on 1 April 2018 (1 page) |
3 April 2018 | Appointment of Mr Jordan Sizer as a director on 1 April 2018 (2 pages) |
25 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
19 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 September 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
9 September 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2016 | Registered office address changed from 82 st. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DL to 84 st. Georges Terrace Jesmond Newcastle NE2 2DL on 15 March 2016 (2 pages) |
15 March 2016 | Registered office address changed from 82 st. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DL to 84 st. Georges Terrace Jesmond Newcastle NE2 2DL on 15 March 2016 (2 pages) |
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 May 2015 | Termination of appointment of Marjorie Carnaby as a director on 2 April 2015 (1 page) |
27 May 2015 | Termination of appointment of Marjorie Carnaby as a director on 2 April 2015 (1 page) |
27 May 2015 | Termination of appointment of Marjorie Carnaby as a director on 2 April 2015 (1 page) |
20 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 September 2011 | Appointment of Miss Marjorie Carnaby as a director (2 pages) |
15 September 2011 | Appointment of Miss Marjorie Carnaby as a director (2 pages) |
15 September 2011 | Appointment of Maureen Regina Gilbert as a director (2 pages) |
15 September 2011 | Appointment of Maureen Regina Gilbert as a director (2 pages) |
14 September 2011 | Termination of appointment of Christopher Sylvester as a secretary (1 page) |
14 September 2011 | Termination of appointment of Catherine Sylvester as a director (1 page) |
14 September 2011 | Termination of appointment of Catherine Sylvester as a director (1 page) |
14 September 2011 | Termination of appointment of Christopher Sylvester as a secretary (1 page) |
22 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Registered office address changed from C/O C/O Mr C J Sylvester 82C St George's Terrace Jesmond Newcastle upon Tyne NE2 2DL United Kingdom on 22 August 2011 (1 page) |
22 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Registered office address changed from C/O C/O Mr C J Sylvester 82C St George's Terrace Jesmond Newcastle upon Tyne NE2 2DL United Kingdom on 22 August 2011 (1 page) |
19 August 2011 | Director's details changed for Catherine Mary Sylvester on 15 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Christopher John Sylvester on 15 August 2011 (1 page) |
19 August 2011 | Director's details changed for Catherine Mary Sylvester on 15 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Christopher John Sylvester on 15 August 2011 (1 page) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Secretary's details changed for Christopher John Sylvester on 15 August 2010 (2 pages) |
25 August 2010 | Registered office address changed from C/O Mr C J Sylvester 82C St George's Terrace Jesmond Newcastle upon Tyne NE2 2DL on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from C/O Mr C J Sylvester 82C St George's Terrace Jesmond Newcastle upon Tyne NE2 2DL on 25 August 2010 (1 page) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Director's details changed for Catherine Mary Sylvester on 15 August 2010 (2 pages) |
25 August 2010 | Register inspection address has been changed (1 page) |
25 August 2010 | Director's details changed for Catherine Mary Sylvester on 15 August 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Christopher John Sylvester on 15 August 2010 (2 pages) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 September 2009 | Director's change of particulars / catherine sylvester / 18/09/2009 (1 page) |
18 September 2009 | Secretary's change of particulars / christopher sylvester / 18/09/2009 (1 page) |
18 September 2009 | Secretary appointed christopher john sylvester (1 page) |
18 September 2009 | Director's change of particulars / catherine sylvester / 18/09/2009 (1 page) |
18 September 2009 | Return made up to 15/08/09; full list of members (8 pages) |
18 September 2009 | Appointment terminated secretary alice lorenzi (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from c/o mr c j sylvester 82C st george's terrace jesmond newcastle upon tyne NE2 2DL (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 82-84 st george's terrace 84C st george's terrace jesmond newcastle upon tyne NE2 2DL (1 page) |
18 September 2009 | Secretary's change of particulars / christopher sylvester / 18/09/2009 (1 page) |
18 September 2009 | Appointment terminated secretary alice lorenzi (1 page) |
18 September 2009 | Secretary appointed christopher john sylvester (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 82-84 st george's terrace 84C st george's terrace jesmond newcastle upon tyne NE2 2DL (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from c/o mr c j sylvester 82C st george's terrace jesmond newcastle upon tyne NE2 2DL (1 page) |
18 September 2009 | Return made up to 15/08/09; full list of members (8 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from 82/84 st georges terrace 84C st georges terrace jesmond, newcastle upon tyne tyne & WEARNE2 2DL (1 page) |
12 September 2008 | Secretary's change of particulars / alice lorenzi / 01/09/2008 (1 page) |
12 September 2008 | Secretary's change of particulars / alice lorenzi / 01/09/2008 (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 82/84 st georges terrace 84C st georges terrace jesmond, newcastle upon tyne tyne & WEARNE2 2DL (1 page) |
12 September 2008 | Director's change of particulars / catherine sylvester / 01/08/2008 (1 page) |
12 September 2008 | Director's change of particulars / catherine sylvester / 01/08/2008 (1 page) |
12 September 2008 | Return made up to 15/08/08; full list of members (8 pages) |
12 September 2008 | Return made up to 15/08/08; full list of members (8 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 June 2008 | Appointment terminated director richard stewart (1 page) |
23 June 2008 | Director appointed catherine mary sylvester (2 pages) |
23 June 2008 | Appointment terminated director richard stewart (1 page) |
23 June 2008 | Director appointed catherine mary sylvester (2 pages) |
11 October 2007 | Return made up to 15/08/07; full list of members (5 pages) |
11 October 2007 | Return made up to 15/08/07; full list of members (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 September 2006 | Return made up to 15/08/06; full list of members (5 pages) |
6 September 2006 | Return made up to 15/08/06; full list of members (5 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 82 st georges terrace jesmond newcastle-upon-tyne NE2 2DL (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 82 st georges terrace jesmond newcastle-upon-tyne NE2 2DL (1 page) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | New director appointed (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
27 April 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
15 September 2005 | Secretary resigned (1 page) |
13 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
9 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 September 2003 | Return made up to 15/08/03; full list of members
|
5 September 2003 | Return made up to 15/08/03; full list of members
|
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
17 April 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 April 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 September 2002 | Return made up to 15/08/02; full list of members
|
11 September 2002 | Return made up to 15/08/02; full list of members
|
19 April 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 September 2001 | Return made up to 15/08/01; full list of members
|
4 September 2001 | Return made up to 15/08/01; full list of members
|
4 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
23 August 2000 | Return made up to 15/08/00; full list of members (8 pages) |
23 August 2000 | Return made up to 15/08/00; full list of members (8 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
8 September 1999 | Return made up to 15/08/99; full list of members (6 pages) |
8 September 1999 | Return made up to 15/08/99; full list of members (6 pages) |
12 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
12 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
14 September 1998 | Return made up to 15/08/98; no change of members
|
14 September 1998 | Return made up to 15/08/98; no change of members
|
31 May 1998 | Full accounts made up to 31 March 1998 (7 pages) |
31 May 1998 | Full accounts made up to 31 March 1998 (7 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
10 September 1996 | Return made up to 15/08/96; full list of members
|
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | Return made up to 15/08/96; full list of members
|
10 September 1996 | New secretary appointed (2 pages) |
11 June 1996 | Full accounts made up to 31 March 1996 (6 pages) |
11 June 1996 | Full accounts made up to 31 March 1996 (6 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (6 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (6 pages) |
20 April 1983 | Incorporation (12 pages) |
20 April 1983 | Incorporation (12 pages) |