Company Name22, St. Georges Terrace Limited
Company StatusActive
Company Number02325314
CategoryPrivate Limited Company
Incorporation Date6 December 1988(35 years, 4 months ago)
Previous NameSpecband 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 NameMr David Graeme Manson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2005(16 years, 11 months after company formation)
Appointment Duration18 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Heathbrow Road
Welwyn
Hertfordshire
AL6 0QG
Director NameMr John Henderson Warden
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2010(21 years, 12 months after company formation)
Appointment Duration13 years, 4 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Silverdale Crescent
Sheffield
S11 9JH
Director NameMiss Jennie Victoria Serfontein
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2015(26 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22c St. Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2SY
Secretary NameMiss Jennie Victoria Serfontein
StatusCurrent
Appointed18 August 2015(26 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address22c St. Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2SY
Director NameFlight Lieutenant Christopher Ronald Bushell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 18 November 1996)
RoleRaf Officer
Correspondence AddressC/O 22a St Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2SY
Director NameRonald Austin Bushell
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years after company formation)
Appointment Duration12 years, 4 months (resigned 25 April 2004)
RoleRetired
Correspondence AddressFlat 1
1 Grosvenor Villas Jesmond
Newcastle Upon Tyne
NE2 2RH
Secretary NameRonald Austin Bushell
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years after company formation)
Appointment Duration12 years, 4 months (resigned 25 April 2004)
RoleCompany Director
Correspondence AddressFlat 1
1 Grosvenor Villas Jesmond
Newcastle Upon Tyne
NE2 2RH
Director NameJean Mary Jane Smith
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(7 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 May 2005)
RoleRetired
Correspondence AddressFlat 1
1 Grosvenor Villas Jesmond
Newcastle Upon Tyne
NE2 2RH
Director NameMr Nicholas Burrin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(16 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 September 2014)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address26 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HE
Secretary NameMr Nicholas Burrin
NationalityBritish
StatusResigned
Appointed23 November 2005(16 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 September 2014)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address26 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HE
Director NameDr Hui Woon Loo
Date of BirthAugust 1976 (Born 47 years ago)
NationalityMalaysian
StatusResigned
Appointed14 December 2005(17 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2010)
RoleDoctor
Country of ResidenceEngland
Correspondence Address22b St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2SY
Director NameMr Adam James Serfontein
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(25 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 August 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19 Osborne Avenue
Newcastle Upon Tyne
NE2 1JQ
Secretary NameMr Adam James Serfontein
StatusResigned
Appointed25 September 2014(25 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 August 2015)
RoleCompany Director
Correspondence Address19 Osborne Avenue
Newcastle Upon Tyne
NE2 1JQ

Location

Registered Address22c St. Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2SY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Adam James Serfontein
33.33%
Ordinary
1 at £1David Graeme Manson
33.33%
Ordinary
1 at £1John Henderson Warden
33.33%
Ordinary

Financials

Year2014
Net Worth£604
Cash£604

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return20 March 2023 (1 year ago)
Next Return Due3 April 2024 (5 days from now)

Filing History

7 June 2023Compulsory strike-off action has been discontinued (1 page)
31 May 2023Confirmation statement made on 20 March 2023 with updates (4 pages)
27 March 2023Micro company accounts made up to 5 April 2022 (5 pages)
28 March 2022Confirmation statement made on 20 March 2022 with updates (4 pages)
28 March 2022Micro company accounts made up to 5 April 2021 (5 pages)
22 November 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 5 April 2020 (5 pages)
7 December 2020Confirmation statement made on 11 October 2020 with updates (4 pages)
30 December 2019Micro company accounts made up to 5 April 2019 (5 pages)
18 November 2019Registered office address changed from 19 Osborne Avenue Newcastle upon Tyne Tyne and Wear NE2 1JQ to 22C St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SY on 18 November 2019 (1 page)
15 November 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 5 April 2018 (5 pages)
11 October 2018Notification of Adam Serfontein as a person with significant control on 1 January 2018 (2 pages)
11 October 2018Cessation of Adam Serfontein as a person with significant control on 1 January 2018 (1 page)
11 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
21 September 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
21 September 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
2 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
2 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
16 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
23 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 3
(3 pages)
23 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 3
(3 pages)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
19 December 2015Termination of appointment of Adam James Serfontein as a secretary on 18 August 2015 (1 page)
19 December 2015Termination of appointment of Adam James Serfontein as a secretary on 18 August 2015 (1 page)
19 December 2015Appointment of Miss Jennie Victoria Serfontein as a secretary on 18 August 2015 (2 pages)
19 December 2015Appointment of Miss Jennie Victoria Serfontein as a secretary on 18 August 2015 (2 pages)
19 December 2015Termination of appointment of Adam James Serfontein as a director on 18 August 2015 (1 page)
19 December 2015Appointment of Miss Jennie Victoria Serfontein as a director on 18 August 2015 (2 pages)
19 December 2015Termination of appointment of Adam James Serfontein as a director on 18 August 2015 (1 page)
19 December 2015Appointment of Miss Jennie Victoria Serfontein as a director on 18 August 2015 (2 pages)
29 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 3
(6 pages)
29 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 3
(6 pages)
29 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 3
(6 pages)
27 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
6 October 2014Registered office address changed from 26 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE to 19 Osborne Avenue Newcastle upon Tyne Tyne and Wear NE2 1JQ on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 26 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE to 19 Osborne Avenue Newcastle upon Tyne Tyne and Wear NE2 1JQ on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 26 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE to 19 Osborne Avenue Newcastle upon Tyne Tyne and Wear NE2 1JQ on 6 October 2014 (1 page)
4 October 2014Appointment of Mr Adam James Serfontein as a secretary on 25 September 2014 (2 pages)
4 October 2014Termination of appointment of Nicholas Burrin as a secretary on 25 September 2014 (1 page)
4 October 2014Appointment of Mr Adam James Serfontein as a secretary on 25 September 2014 (2 pages)
4 October 2014Termination of appointment of Nicholas Burrin as a director on 25 September 2014 (1 page)
4 October 2014Appointment of Mr Adam James Serfontein as a director on 25 September 2014 (2 pages)
4 October 2014Appointment of Mr Adam James Serfontein as a director on 25 September 2014 (2 pages)
4 October 2014Termination of appointment of Nicholas Burrin as a director on 25 September 2014 (1 page)
4 October 2014Termination of appointment of Nicholas Burrin as a secretary on 25 September 2014 (1 page)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
24 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 3
(5 pages)
24 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 3
(5 pages)
24 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 3
(5 pages)
2 October 2013Amended accounts made up to 5 April 2012 (5 pages)
2 October 2013Amended accounts made up to 5 April 2012 (5 pages)
2 October 2013Amended accounts made up to 5 April 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 5 April 2012 (1 page)
6 January 2013Total exemption small company accounts made up to 5 April 2012 (1 page)
6 January 2013Total exemption small company accounts made up to 5 April 2012 (1 page)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 5 April 2011 (1 page)
6 January 2012Total exemption small company accounts made up to 5 April 2011 (1 page)
6 January 2012Total exemption small company accounts made up to 5 April 2011 (1 page)
21 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 5 April 2010 (1 page)
10 January 2011Total exemption small company accounts made up to 5 April 2010 (1 page)
10 January 2011Total exemption small company accounts made up to 5 April 2010 (1 page)
28 December 2010Appointment of Mr John Henderson Warden as a director (2 pages)
28 December 2010Appointment of Mr John Henderson Warden as a director (2 pages)
13 December 2010Termination of appointment of Hui Loo as a director (1 page)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
13 December 2010Termination of appointment of Hui Loo as a director (1 page)
13 December 2010Director's details changed for Mr Nicholas Burrin on 12 December 2010 (2 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
13 December 2010Secretary's details changed for Mr Nicholas Burrin on 12 December 2010 (1 page)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
13 December 2010Secretary's details changed for Mr Nicholas Burrin on 12 December 2010 (1 page)
13 December 2010Director's details changed for Mr Nicholas Burrin on 12 December 2010 (2 pages)
13 September 2010Registered office address changed from 17 Regency Way Darras Hall Ponteland Newcastle upon Tyne NE20 9AU on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 17 Regency Way Darras Hall Ponteland Newcastle upon Tyne NE20 9AU on 13 September 2010 (1 page)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (1 page)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (1 page)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (1 page)
6 December 2009Director's details changed for David Graeme Manson on 6 December 2009 (2 pages)
6 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
6 December 2009Director's details changed for Dr Hui Woon Loo on 6 December 2009 (2 pages)
6 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
6 December 2009Director's details changed for David Graeme Manson on 6 December 2009 (2 pages)
6 December 2009Director's details changed for Dr Hui Woon Loo on 6 December 2009 (2 pages)
6 December 2009Director's details changed for David Graeme Manson on 6 December 2009 (2 pages)
6 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
6 December 2009Director's details changed for Dr Hui Woon Loo on 6 December 2009 (2 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (1 page)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (1 page)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (1 page)
18 December 2008Return made up to 06/12/08; full list of members (4 pages)
18 December 2008Return made up to 06/12/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 5 April 2007 (1 page)
7 January 2008Total exemption small company accounts made up to 5 April 2007 (1 page)
7 January 2008Total exemption small company accounts made up to 5 April 2007 (1 page)
27 December 2007Return made up to 06/12/07; full list of members (3 pages)
27 December 2007Return made up to 06/12/07; full list of members (3 pages)
18 December 2006Return made up to 06/12/06; full list of members (3 pages)
18 December 2006Return made up to 06/12/06; full list of members (3 pages)
20 November 2006Total exemption small company accounts made up to 5 April 2006 (1 page)
20 November 2006Total exemption small company accounts made up to 5 April 2006 (1 page)
20 November 2006Total exemption small company accounts made up to 5 April 2006 (1 page)
10 July 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
10 July 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
10 July 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
23 February 2006Return made up to 06/12/05; full list of members (9 pages)
23 February 2006Return made up to 06/12/05; full list of members (9 pages)
7 February 2006New secretary appointed;new director appointed (2 pages)
7 February 2006New secretary appointed;new director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
17 January 2006New director appointed (1 page)
17 January 2006New director appointed (1 page)
29 December 2005Registered office changed on 29/12/05 from: flat 1 1 grosvenor villas jesmond newcastle upon tyne NE2 2RH (1 page)
29 December 2005Registered office changed on 29/12/05 from: flat 1 1 grosvenor villas jesmond newcastle upon tyne NE2 2RH (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
7 March 2005Accounts for a dormant company made up to 5 April 2004 (2 pages)
7 March 2005Secretary resigned;director resigned (1 page)
7 March 2005Secretary resigned;director resigned (1 page)
7 March 2005Accounts for a dormant company made up to 5 April 2004 (2 pages)
7 March 2005Accounts for a dormant company made up to 5 April 2004 (2 pages)
29 December 2004Return made up to 06/12/04; full list of members (8 pages)
29 December 2004Return made up to 06/12/04; full list of members (8 pages)
22 January 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
22 January 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
22 January 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
13 December 2003Return made up to 06/12/03; full list of members (7 pages)
13 December 2003Return made up to 06/12/03; full list of members (7 pages)
12 December 2002Return made up to 06/12/02; full list of members (7 pages)
12 December 2002Accounts for a dormant company made up to 5 April 2002 (1 page)
12 December 2002Accounts for a dormant company made up to 5 April 2002 (1 page)
12 December 2002Accounts for a dormant company made up to 5 April 2002 (1 page)
12 December 2002Return made up to 06/12/02; full list of members (7 pages)
3 January 2002Accounts for a dormant company made up to 5 April 2001 (1 page)
3 January 2002Accounts for a dormant company made up to 5 April 2001 (1 page)
3 January 2002Accounts for a dormant company made up to 5 April 2001 (1 page)
19 December 2001Return made up to 06/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 2001Return made up to 06/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 2001Registered office changed on 31/05/01 from: 22A st georges terrace jesmond newcastle upon tyne NE2 2SY (1 page)
31 May 2001Registered office changed on 31/05/01 from: 22A st georges terrace jesmond newcastle upon tyne NE2 2SY (1 page)
31 January 2001Accounts for a dormant company made up to 5 April 2000 (1 page)
31 January 2001Accounts for a dormant company made up to 5 April 2000 (1 page)
31 January 2001Accounts for a dormant company made up to 5 April 2000 (1 page)
18 January 2001Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2001Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2000Return made up to 06/12/99; full list of members (6 pages)
21 January 2000Accounts for a dormant company made up to 5 April 1999 (1 page)
21 January 2000Accounts for a dormant company made up to 5 April 1999 (1 page)
21 January 2000Return made up to 06/12/99; full list of members (6 pages)
21 January 2000Accounts for a dormant company made up to 5 April 1999 (1 page)
26 November 1998Accounts for a dormant company made up to 5 April 1998 (1 page)
26 November 1998Return made up to 06/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 November 1998Return made up to 06/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 November 1998Accounts for a dormant company made up to 5 April 1998 (1 page)
26 November 1998Accounts for a dormant company made up to 5 April 1998 (1 page)
8 January 1998Return made up to 06/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 1998Accounts for a dormant company made up to 5 April 1997 (1 page)
8 January 1998Accounts for a dormant company made up to 5 April 1997 (1 page)
8 January 1998Accounts for a dormant company made up to 5 April 1997 (1 page)
8 January 1998Return made up to 06/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 December 1996Return made up to 06/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 December 1996Return made up to 06/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 December 1996New director appointed (2 pages)
5 December 1996Accounts for a dormant company made up to 5 April 1996 (1 page)
5 December 1996Accounts for a dormant company made up to 5 April 1996 (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996Accounts for a dormant company made up to 5 April 1996 (1 page)
14 February 1996Accounts for a dormant company made up to 5 April 1995 (1 page)
14 February 1996Accounts for a dormant company made up to 5 April 1995 (1 page)
14 February 1996Accounts for a dormant company made up to 5 April 1995 (1 page)
26 January 1996Return made up to 06/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1996Return made up to 06/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)