Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3JY
Secretary Name | Annette Rutherford |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2003(18 years, 4 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | 51 Mitchell Avenue Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3JY |
Director Name | Mr Panagiotis Sarantidis |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 02 October 2013(28 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 10 Akenside Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1TN |
Director Name | Simon Andrew Booth |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 08 August 2002) |
Role | Accountant |
Correspondence Address | 10 Akenside Terrace Jesmond Flat 2 Newcastle Upon Tyne NE2 1TN |
Director Name | Christopher Hines |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 June 2000) |
Role | Interior Designer |
Correspondence Address | 10 Akenside Terrace Jesmond Top Flat Newcastle Upon Tyne NE2 1TN |
Director Name | Jaqueline Merchant |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 June 1998) |
Role | Student |
Correspondence Address | 10 Akenside Terrace Jesmond Basement Flat Newcastle Upon Tyne NE2 1TN |
Director Name | Alan Parry |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 10 September 1999) |
Role | Teacher |
Correspondence Address | 10 Akenside Terrace Jesmond Ground Floor Flat Newcastle Upon Tyne NE2 1TN |
Secretary Name | Simon Andrew Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 08 August 2002) |
Role | Accountant |
Correspondence Address | 10 Akenside Terrace Jesmond Flat 2 Newcastle Upon Tyne NE2 1TN |
Director Name | Ian Jonathan Moss |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(13 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2003) |
Role | Policeman |
Correspondence Address | 10 Akenside Terrace Newcastle Upon Tyne Tyne & Wear NE2 1TN |
Director Name | Natalie Jayne Taylor |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(13 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 2003) |
Role | Legal |
Correspondence Address | 10 Akenside Terrace Newcastle Upon Tyne Tyne & Wear NE2 1TN |
Director Name | Graham Alexander Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 May 2002) |
Role | Accountant |
Correspondence Address | 10 Akenside Terrace Newcastle Upon Tyne Tyne & Wear NE2 1TN |
Director Name | Christophe Vever |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 June 2000(15 years after company formation) |
Appointment Duration | 1 year (resigned 10 July 2001) |
Role | Chiropracter |
Correspondence Address | 10 Akenside Terrace Jesmond Tyne & Wear NE2 1TN |
Director Name | Sarah Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(16 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 August 2003) |
Role | Practice Manager |
Correspondence Address | 50 Cecil Street Carlisle Cumbria CA1 1NT |
Director Name | Stephen John Relf |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2003) |
Role | Accountant |
Correspondence Address | Ground Floor Flat 10 Akenside Terrace Newcastle Upon Tyne NE2 1TN |
Secretary Name | Stephen John Relf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2003) |
Role | Accountant |
Correspondence Address | Ground Floor Flat 10 Akenside Terrace Newcastle Upon Tyne NE2 1TN |
Registered Address | 10 Akenside Terrace Jesmond Newcastle-Upon-Tyne NE2 1TN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
3 at £1 | Annette Rutherford 75.00% Ordinary |
---|---|
1 at £1 | Panagiotis Sarantidis 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
28 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
---|---|
1 September 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
3 October 2022 | Confirmation statement made on 16 September 2022 with updates (4 pages) |
30 June 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
26 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
22 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
29 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
21 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
17 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
22 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
9 December 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
30 November 2016 | Statement of capital following an allotment of shares on 1 January 2003
|
30 November 2016 | Statement of capital following an allotment of shares on 1 January 2003
|
7 October 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
7 October 2015 | Annual return made up to 16 September 2015 Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 16 September 2015 Statement of capital on 2015-10-07
|
1 October 2014 | Appointment of Mr Panagiotis Sarantidis as a director on 2 October 2013 (3 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
1 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
1 October 2014 | Appointment of Mr Panagiotis Sarantidis as a director on 2 October 2013 (3 pages) |
1 October 2014 | Appointment of Mr Panagiotis Sarantidis as a director on 2 October 2013 (3 pages) |
12 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
12 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
1 October 2013 | Annual return made up to 16 September 2013 Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 16 September 2013 Statement of capital on 2013-10-01
|
11 October 2012 | Annual return made up to 16 September 2012 (14 pages) |
11 October 2012 | Annual return made up to 16 September 2012 (14 pages) |
3 October 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
3 October 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
13 August 2012 | Annual return made up to 16 September 2011 with a full list of shareholders (14 pages) |
13 August 2012 | Director's details changed for Annette Rutherford on 1 October 2003 (1 page) |
13 August 2012 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
13 August 2012 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
13 August 2012 | Appointment of Annette Rutherford as a secretary (2 pages) |
13 August 2012 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
13 August 2012 | Annual return made up to 16 September 2009 (10 pages) |
13 August 2012 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
13 August 2012 | Annual return made up to 16 September 2006 (10 pages) |
13 August 2012 | Annual return made up to 16 September 2011 with a full list of shareholders (14 pages) |
13 August 2012 | Annual return made up to 16 September 2006 (10 pages) |
13 August 2012 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
13 August 2012 | Annual return made up to 16 September 2008 (11 pages) |
13 August 2012 | Annual return made up to 16 September 2010 with a full list of shareholders (15 pages) |
13 August 2012 | Annual return made up to 16 September 2009 (10 pages) |
13 August 2012 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
13 August 2012 | Director's details changed for Annette Rutherford on 1 October 2003 (1 page) |
13 August 2012 | Appointment of Annette Rutherford as a secretary (2 pages) |
13 August 2012 | Director's details changed for Annette Rutherford on 1 October 2003 (1 page) |
13 August 2012 | Annual return made up to 16 September 2005 (10 pages) |
13 August 2012 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
13 August 2012 | Annual return made up to 16 September 2008 (11 pages) |
13 August 2012 | Annual return made up to 16 September 2010 with a full list of shareholders (15 pages) |
13 August 2012 | Annual return made up to 16 September 2005 (10 pages) |
13 August 2012 | Annual return made up to 16 September 2007 with a full list of shareholders (11 pages) |
13 August 2012 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
13 August 2012 | Annual return made up to 16 September 2007 with a full list of shareholders (11 pages) |
13 August 2012 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
13 August 2012 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
13 August 2012 | Director's details changed for Annette Rutherford on 1 October 2003 (1 page) |
13 August 2012 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
13 August 2012 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
13 August 2012 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
13 August 2012 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
13 August 2012 | Director's details changed for Annette Rutherford on 1 October 2003 (1 page) |
13 August 2012 | Director's details changed for Annette Rutherford on 1 October 2003 (1 page) |
13 August 2012 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
13 August 2012 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
7 August 2012 | Administrative restoration application (3 pages) |
7 August 2012 | Administrative restoration application (3 pages) |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2006 | Secretary resigned;director resigned (1 page) |
23 February 2006 | Secretary resigned;director resigned (1 page) |
23 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
23 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Return made up to 16/09/03; full list of members
|
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
27 September 2003 | Return made up to 16/09/03; full list of members
|
27 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
27 September 2003 | Director resigned (1 page) |
8 February 2003 | Return made up to 16/09/02; full list of members
|
8 February 2003 | Return made up to 16/09/02; full list of members
|
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
12 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
12 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
9 October 2002 | Secretary resigned;director resigned (1 page) |
9 October 2002 | Secretary resigned;director resigned (1 page) |
9 October 2002 | New secretary appointed;new director appointed (2 pages) |
9 October 2002 | New secretary appointed;new director appointed (2 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | Return made up to 16/09/01; full list of members (8 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | Return made up to 16/09/01; full list of members (8 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
5 January 2001 | Return made up to 16/09/00; full list of members
|
5 January 2001 | Return made up to 16/09/00; full list of members
|
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
14 January 2000 | Return made up to 16/09/99; full list of members
|
14 January 2000 | New director appointed (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Return made up to 16/09/99; full list of members
|
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (1 page) |
14 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
15 October 1999 | Return made up to 16/09/98; full list of members
|
15 October 1999 | Return made up to 16/09/98; full list of members
|
31 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
31 January 1998 | Return made up to 16/09/97; full list of members (6 pages) |
31 January 1998 | Return made up to 16/09/97; full list of members (6 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
13 March 1997 | Return made up to 16/09/96; no change of members (4 pages) |
13 March 1997 | Return made up to 16/09/96; no change of members (4 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
14 February 1996 | Return made up to 16/09/95; no change of members (4 pages) |
14 February 1996 | Return made up to 16/09/95; no change of members (4 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
11 February 1993 | Memorandum and Articles of Association (11 pages) |
11 February 1993 | Memorandum and Articles of Association (11 pages) |
1 April 1986 | Company name changed\certificate issued on 01/04/86 (2 pages) |
1 April 1986 | Company name changed\certificate issued on 01/04/86 (2 pages) |
4 June 1985 | Incorporation (18 pages) |
4 June 1985 | Incorporation (18 pages) |