Company NameAkenside Terrace Residents Association Limited
DirectorsAnnette Rutherford and Panagiotis Sarantidis
Company StatusActive
Company Number01919029
CategoryPrivate Limited Company
Incorporation Date4 June 1985(38 years, 11 months ago)
Previous NameDovelense Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Annette Rutherford
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2002(17 years, 2 months after company formation)
Appointment Duration21 years, 8 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address51 Mitchell Avenue
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3JY
Secretary NameAnnette Rutherford
NationalityBritish
StatusCurrent
Appointed01 October 2003(18 years, 4 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address51 Mitchell Avenue
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3JY
Director NameMr Panagiotis Sarantidis
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityGreek
StatusCurrent
Appointed02 October 2013(28 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address10 Akenside Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1TN
Director NameSimon Andrew Booth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(6 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 August 2002)
RoleAccountant
Correspondence Address10 Akenside Terrace Jesmond
Flat 2
Newcastle Upon Tyne
NE2 1TN
Director NameChristopher Hines
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(6 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 June 2000)
RoleInterior Designer
Correspondence Address10 Akenside Terrace Jesmond
Top Flat
Newcastle Upon Tyne
NE2 1TN
Director NameJaqueline Merchant
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(6 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 June 1998)
RoleStudent
Correspondence Address10 Akenside Terrace Jesmond
Basement Flat
Newcastle Upon Tyne
NE2 1TN
Director NameAlan Parry
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(6 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 10 September 1999)
RoleTeacher
Correspondence Address10 Akenside Terrace Jesmond
Ground Floor Flat
Newcastle Upon Tyne
NE2 1TN
Secretary NameSimon Andrew Booth
NationalityBritish
StatusResigned
Appointed16 September 1991(6 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 August 2002)
RoleAccountant
Correspondence Address10 Akenside Terrace Jesmond
Flat 2
Newcastle Upon Tyne
NE2 1TN
Director NameIan Jonathan Moss
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(13 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2003)
RolePoliceman
Correspondence Address10 Akenside Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN
Director NameNatalie Jayne Taylor
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(13 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 2003)
RoleLegal
Correspondence Address10 Akenside Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN
Director NameGraham Alexander Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(14 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 May 2002)
RoleAccountant
Correspondence Address10 Akenside Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN
Director NameChristophe Vever
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed23 June 2000(15 years after company formation)
Appointment Duration1 year (resigned 10 July 2001)
RoleChiropracter
Correspondence Address10 Akenside Terrace
Jesmond
Tyne & Wear
NE2 1TN
Director NameSarah Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(16 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 August 2003)
RolePractice Manager
Correspondence Address50 Cecil Street
Carlisle
Cumbria
CA1 1NT
Director NameStephen John Relf
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(16 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2003)
RoleAccountant
Correspondence AddressGround Floor Flat
10 Akenside Terrace
Newcastle Upon Tyne
NE2 1TN
Secretary NameStephen John Relf
NationalityBritish
StatusResigned
Appointed10 May 2002(16 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2003)
RoleAccountant
Correspondence AddressGround Floor Flat
10 Akenside Terrace
Newcastle Upon Tyne
NE2 1TN

Location

Registered Address10 Akenside Terrace
Jesmond
Newcastle-Upon-Tyne
NE2 1TN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

3 at £1Annette Rutherford
75.00%
Ordinary
1 at £1Panagiotis Sarantidis
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months from now)

Filing History

28 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
1 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
3 October 2022Confirmation statement made on 16 September 2022 with updates (4 pages)
30 June 2022Micro company accounts made up to 31 March 2022 (5 pages)
26 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
22 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
29 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
21 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
17 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 March 2018 (4 pages)
27 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
27 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
22 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
9 December 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
30 November 2016Statement of capital following an allotment of shares on 1 January 2003
  • GBP 4
(4 pages)
30 November 2016Statement of capital following an allotment of shares on 1 January 2003
  • GBP 4
(4 pages)
7 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
7 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
12 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
7 October 2015Annual return made up to 16 September 2015
Statement of capital on 2015-10-07
  • GBP 4
(14 pages)
7 October 2015Annual return made up to 16 September 2015
Statement of capital on 2015-10-07
  • GBP 4
(14 pages)
1 October 2014Appointment of Mr Panagiotis Sarantidis as a director on 2 October 2013 (3 pages)
1 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
1 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 4
(14 pages)
1 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 4
(14 pages)
1 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
1 October 2014Appointment of Mr Panagiotis Sarantidis as a director on 2 October 2013 (3 pages)
1 October 2014Appointment of Mr Panagiotis Sarantidis as a director on 2 October 2013 (3 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
1 October 2013Annual return made up to 16 September 2013
Statement of capital on 2013-10-01
  • GBP 4
(14 pages)
1 October 2013Annual return made up to 16 September 2013
Statement of capital on 2013-10-01
  • GBP 4
(14 pages)
11 October 2012Annual return made up to 16 September 2012 (14 pages)
11 October 2012Annual return made up to 16 September 2012 (14 pages)
3 October 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
3 October 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
13 August 2012Annual return made up to 16 September 2011 with a full list of shareholders (14 pages)
13 August 2012Director's details changed for Annette Rutherford on 1 October 2003 (1 page)
13 August 2012Total exemption full accounts made up to 31 March 2009 (3 pages)
13 August 2012Total exemption full accounts made up to 31 March 2008 (3 pages)
13 August 2012Appointment of Annette Rutherford as a secretary (2 pages)
13 August 2012Total exemption full accounts made up to 31 March 2004 (3 pages)
13 August 2012Annual return made up to 16 September 2009 (10 pages)
13 August 2012Total exemption full accounts made up to 31 March 2010 (3 pages)
13 August 2012Annual return made up to 16 September 2006 (10 pages)
13 August 2012Annual return made up to 16 September 2011 with a full list of shareholders (14 pages)
13 August 2012Annual return made up to 16 September 2006 (10 pages)
13 August 2012Total exemption full accounts made up to 31 March 2007 (3 pages)
13 August 2012Annual return made up to 16 September 2008 (11 pages)
13 August 2012Annual return made up to 16 September 2010 with a full list of shareholders (15 pages)
13 August 2012Annual return made up to 16 September 2009 (10 pages)
13 August 2012Total exemption full accounts made up to 31 March 2011 (3 pages)
13 August 2012Director's details changed for Annette Rutherford on 1 October 2003 (1 page)
13 August 2012Appointment of Annette Rutherford as a secretary (2 pages)
13 August 2012Director's details changed for Annette Rutherford on 1 October 2003 (1 page)
13 August 2012Annual return made up to 16 September 2005 (10 pages)
13 August 2012Total exemption full accounts made up to 31 March 2010 (3 pages)
13 August 2012Annual return made up to 16 September 2008 (11 pages)
13 August 2012Annual return made up to 16 September 2010 with a full list of shareholders (15 pages)
13 August 2012Annual return made up to 16 September 2005 (10 pages)
13 August 2012Annual return made up to 16 September 2007 with a full list of shareholders (11 pages)
13 August 2012Total exemption full accounts made up to 31 March 2005 (3 pages)
13 August 2012Annual return made up to 16 September 2007 with a full list of shareholders (11 pages)
13 August 2012Total exemption full accounts made up to 31 March 2009 (3 pages)
13 August 2012Total exemption full accounts made up to 31 March 2008 (3 pages)
13 August 2012Director's details changed for Annette Rutherford on 1 October 2003 (1 page)
13 August 2012Total exemption full accounts made up to 31 March 2005 (3 pages)
13 August 2012Total exemption full accounts made up to 31 March 2006 (3 pages)
13 August 2012Total exemption full accounts made up to 31 March 2011 (3 pages)
13 August 2012Total exemption full accounts made up to 31 March 2007 (3 pages)
13 August 2012Director's details changed for Annette Rutherford on 1 October 2003 (1 page)
13 August 2012Director's details changed for Annette Rutherford on 1 October 2003 (1 page)
13 August 2012Total exemption full accounts made up to 31 March 2004 (3 pages)
13 August 2012Total exemption full accounts made up to 31 March 2006 (3 pages)
7 August 2012Administrative restoration application (3 pages)
7 August 2012Administrative restoration application (3 pages)
6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
23 February 2006Secretary resigned;director resigned (1 page)
23 February 2006Secretary resigned;director resigned (1 page)
23 September 2004Return made up to 16/09/04; full list of members (7 pages)
23 September 2004Return made up to 16/09/04; full list of members (7 pages)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
27 September 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
27 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
27 September 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
27 September 2003Director resigned (1 page)
8 February 2003Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 February 2003Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
9 October 2002Secretary resigned;director resigned (1 page)
9 October 2002Secretary resigned;director resigned (1 page)
9 October 2002New secretary appointed;new director appointed (2 pages)
9 October 2002New secretary appointed;new director appointed (2 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
10 December 2001New director appointed (2 pages)
10 December 2001Return made up to 16/09/01; full list of members (8 pages)
10 December 2001New director appointed (2 pages)
10 December 2001Return made up to 16/09/01; full list of members (8 pages)
20 January 2001Full accounts made up to 31 March 2000 (8 pages)
20 January 2001Full accounts made up to 31 March 2000 (8 pages)
5 January 2001Return made up to 16/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 January 2001Return made up to 16/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
14 January 2000Return made up to 16/09/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 January 2000New director appointed (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000Return made up to 16/09/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (1 page)
14 January 2000Full accounts made up to 31 March 1999 (7 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Full accounts made up to 31 March 1999 (7 pages)
15 October 1999Return made up to 16/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 October 1999Return made up to 16/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 January 1999Full accounts made up to 31 March 1998 (7 pages)
31 January 1999Full accounts made up to 31 March 1998 (7 pages)
31 January 1998Return made up to 16/09/97; full list of members (6 pages)
31 January 1998Return made up to 16/09/97; full list of members (6 pages)
31 January 1998Full accounts made up to 31 March 1997 (7 pages)
31 January 1998Full accounts made up to 31 March 1997 (7 pages)
13 March 1997Return made up to 16/09/96; no change of members (4 pages)
13 March 1997Return made up to 16/09/96; no change of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (7 pages)
28 January 1997Full accounts made up to 31 March 1996 (7 pages)
14 February 1996Return made up to 16/09/95; no change of members (4 pages)
14 February 1996Return made up to 16/09/95; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (7 pages)
8 February 1996Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
11 February 1993Memorandum and Articles of Association (11 pages)
11 February 1993Memorandum and Articles of Association (11 pages)
1 April 1986Company name changed\certificate issued on 01/04/86 (2 pages)
1 April 1986Company name changed\certificate issued on 01/04/86 (2 pages)
4 June 1985Incorporation (18 pages)
4 June 1985Incorporation (18 pages)