Welwyn
Hertfordshire
AL6 0QG
Director Name | Mr John Henderson Warden |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2010(21 years, 12 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Silverdale Crescent Sheffield S11 9JH |
Director Name | Miss Jennie Victoria Serfontein |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2015(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22c St. Georges Terrace Jesmond Newcastle Upon Tyne NE2 2SY |
Secretary Name | Miss Jennie Victoria Serfontein |
---|---|
Status | Current |
Appointed | 18 August 2015(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 22c St. Georges Terrace Jesmond Newcastle Upon Tyne NE2 2SY |
Director Name | Flight Lieutenant Christopher Ronald Bushell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(3 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 November 1996) |
Role | Raf Officer |
Correspondence Address | C/O 22a St Georges Terrace Jesmond Newcastle Upon Tyne NE2 2SY |
Director Name | Ronald Austin Bushell |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(3 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 25 April 2004) |
Role | Retired |
Correspondence Address | Flat 1 1 Grosvenor Villas Jesmond Newcastle Upon Tyne NE2 2RH |
Secretary Name | Ronald Austin Bushell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(3 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 25 April 2004) |
Role | Company Director |
Correspondence Address | Flat 1 1 Grosvenor Villas Jesmond Newcastle Upon Tyne NE2 2RH |
Director Name | Jean Mary Jane Smith |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 May 2005) |
Role | Retired |
Correspondence Address | Flat 1 1 Grosvenor Villas Jesmond Newcastle Upon Tyne NE2 2RH |
Director Name | Mr Nicholas Burrin |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 September 2014) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 26 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HE |
Secretary Name | Mr Nicholas Burrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 September 2014) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 26 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HE |
Director Name | Dr Hui Woon Loo |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 14 December 2005(17 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2010) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 22b St Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2SY |
Director Name | Mr Adam James Serfontein |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(25 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 August 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 19 Osborne Avenue Newcastle Upon Tyne NE2 1JQ |
Secretary Name | Mr Adam James Serfontein |
---|---|
Status | Resigned |
Appointed | 25 September 2014(25 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 August 2015) |
Role | Company Director |
Correspondence Address | 19 Osborne Avenue Newcastle Upon Tyne NE2 1JQ |
Registered Address | 22c St. Georges Terrace Jesmond Newcastle Upon Tyne NE2 2SY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
1 at £1 | Adam James Serfontein 33.33% Ordinary |
---|---|
1 at £1 | David Graeme Manson 33.33% Ordinary |
1 at £1 | John Henderson Warden 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £604 |
Cash | £604 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 20 March 2023 (1 year ago) |
---|---|
Next Return Due | 3 April 2024 (5 days from now) |
7 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
31 May 2023 | Confirmation statement made on 20 March 2023 with updates (4 pages) |
27 March 2023 | Micro company accounts made up to 5 April 2022 (5 pages) |
28 March 2022 | Confirmation statement made on 20 March 2022 with updates (4 pages) |
28 March 2022 | Micro company accounts made up to 5 April 2021 (5 pages) |
22 November 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 5 April 2020 (5 pages) |
7 December 2020 | Confirmation statement made on 11 October 2020 with updates (4 pages) |
30 December 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
18 November 2019 | Registered 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 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 5 April 2018 (5 pages) |
11 October 2018 | Notification of Adam Serfontein as a person with significant control on 1 January 2018 (2 pages) |
11 October 2018 | Cessation of Adam Serfontein as a person with significant control on 1 January 2018 (1 page) |
11 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
21 September 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
21 September 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
2 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
2 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
16 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
23 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
22 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
19 December 2015 | Termination of appointment of Adam James Serfontein as a secretary on 18 August 2015 (1 page) |
19 December 2015 | Termination of appointment of Adam James Serfontein as a secretary on 18 August 2015 (1 page) |
19 December 2015 | Appointment of Miss Jennie Victoria Serfontein as a secretary on 18 August 2015 (2 pages) |
19 December 2015 | Appointment of Miss Jennie Victoria Serfontein as a secretary on 18 August 2015 (2 pages) |
19 December 2015 | Termination of appointment of Adam James Serfontein as a director on 18 August 2015 (1 page) |
19 December 2015 | Appointment of Miss Jennie Victoria Serfontein as a director on 18 August 2015 (2 pages) |
19 December 2015 | Termination of appointment of Adam James Serfontein as a director on 18 August 2015 (1 page) |
19 December 2015 | Appointment of Miss Jennie Victoria Serfontein as a director on 18 August 2015 (2 pages) |
29 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
27 November 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
6 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Mr Adam James Serfontein as a secretary on 25 September 2014 (2 pages) |
4 October 2014 | Termination of appointment of Nicholas Burrin as a secretary on 25 September 2014 (1 page) |
4 October 2014 | Appointment of Mr Adam James Serfontein as a secretary on 25 September 2014 (2 pages) |
4 October 2014 | Termination of appointment of Nicholas Burrin as a director on 25 September 2014 (1 page) |
4 October 2014 | Appointment of Mr Adam James Serfontein as a director on 25 September 2014 (2 pages) |
4 October 2014 | Appointment of Mr Adam James Serfontein as a director on 25 September 2014 (2 pages) |
4 October 2014 | Termination of appointment of Nicholas Burrin as a director on 25 September 2014 (1 page) |
4 October 2014 | Termination of appointment of Nicholas Burrin as a secretary on 25 September 2014 (1 page) |
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
24 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
2 October 2013 | Amended accounts made up to 5 April 2012 (5 pages) |
2 October 2013 | Amended accounts made up to 5 April 2012 (5 pages) |
2 October 2013 | Amended accounts made up to 5 April 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 5 April 2012 (1 page) |
6 January 2013 | Total exemption small company accounts made up to 5 April 2012 (1 page) |
6 January 2013 | Total exemption small company accounts made up to 5 April 2012 (1 page) |
21 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 5 April 2011 (1 page) |
6 January 2012 | Total exemption small company accounts made up to 5 April 2011 (1 page) |
6 January 2012 | Total exemption small company accounts made up to 5 April 2011 (1 page) |
21 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 5 April 2010 (1 page) |
10 January 2011 | Total exemption small company accounts made up to 5 April 2010 (1 page) |
10 January 2011 | Total exemption small company accounts made up to 5 April 2010 (1 page) |
28 December 2010 | Appointment of Mr John Henderson Warden as a director (2 pages) |
28 December 2010 | Appointment of Mr John Henderson Warden as a director (2 pages) |
13 December 2010 | Termination of appointment of Hui Loo as a director (1 page) |
13 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Termination of appointment of Hui Loo as a director (1 page) |
13 December 2010 | Director's details changed for Mr Nicholas Burrin on 12 December 2010 (2 pages) |
13 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Secretary's details changed for Mr Nicholas Burrin on 12 December 2010 (1 page) |
13 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Secretary's details changed for Mr Nicholas Burrin on 12 December 2010 (1 page) |
13 December 2010 | Director's details changed for Mr Nicholas Burrin on 12 December 2010 (2 pages) |
13 September 2010 | Registered office address changed from 17 Regency Way Darras Hall Ponteland Newcastle upon Tyne NE20 9AU on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from 17 Regency Way Darras Hall Ponteland Newcastle upon Tyne NE20 9AU on 13 September 2010 (1 page) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (1 page) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (1 page) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (1 page) |
6 December 2009 | Director's details changed for David Graeme Manson on 6 December 2009 (2 pages) |
6 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
6 December 2009 | Director's details changed for Dr Hui Woon Loo on 6 December 2009 (2 pages) |
6 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
6 December 2009 | Director's details changed for David Graeme Manson on 6 December 2009 (2 pages) |
6 December 2009 | Director's details changed for Dr Hui Woon Loo on 6 December 2009 (2 pages) |
6 December 2009 | Director's details changed for David Graeme Manson on 6 December 2009 (2 pages) |
6 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
6 December 2009 | Director's details changed for Dr Hui Woon Loo on 6 December 2009 (2 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (1 page) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (1 page) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (1 page) |
18 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 5 April 2007 (1 page) |
7 January 2008 | Total exemption small company accounts made up to 5 April 2007 (1 page) |
7 January 2008 | Total exemption small company accounts made up to 5 April 2007 (1 page) |
27 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
18 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
18 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
20 November 2006 | Total exemption small company accounts made up to 5 April 2006 (1 page) |
20 November 2006 | Total exemption small company accounts made up to 5 April 2006 (1 page) |
20 November 2006 | Total exemption small company accounts made up to 5 April 2006 (1 page) |
10 July 2006 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
10 July 2006 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
10 July 2006 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
23 February 2006 | Return made up to 06/12/05; full list of members (9 pages) |
23 February 2006 | Return made up to 06/12/05; full list of members (9 pages) |
7 February 2006 | New secretary appointed;new director appointed (2 pages) |
7 February 2006 | New secretary appointed;new director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (1 page) |
17 January 2006 | New director appointed (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: flat 1 1 grosvenor villas jesmond newcastle upon tyne NE2 2RH (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: flat 1 1 grosvenor villas jesmond newcastle upon tyne NE2 2RH (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
7 March 2005 | Accounts for a dormant company made up to 5 April 2004 (2 pages) |
7 March 2005 | Secretary resigned;director resigned (1 page) |
7 March 2005 | Secretary resigned;director resigned (1 page) |
7 March 2005 | Accounts for a dormant company made up to 5 April 2004 (2 pages) |
7 March 2005 | Accounts for a dormant company made up to 5 April 2004 (2 pages) |
29 December 2004 | Return made up to 06/12/04; full list of members (8 pages) |
29 December 2004 | Return made up to 06/12/04; full list of members (8 pages) |
22 January 2004 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
22 January 2004 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
22 January 2004 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
13 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
13 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
12 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
12 December 2002 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
12 December 2002 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
12 December 2002 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
12 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
3 January 2002 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
3 January 2002 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
3 January 2002 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
19 December 2001 | Return made up to 06/12/01; full list of members
|
19 December 2001 | Return made up to 06/12/01; full list of members
|
31 May 2001 | Registered office changed on 31/05/01 from: 22A st georges terrace jesmond newcastle upon tyne NE2 2SY (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: 22A st georges terrace jesmond newcastle upon tyne NE2 2SY (1 page) |
31 January 2001 | Accounts for a dormant company made up to 5 April 2000 (1 page) |
31 January 2001 | Accounts for a dormant company made up to 5 April 2000 (1 page) |
31 January 2001 | Accounts for a dormant company made up to 5 April 2000 (1 page) |
18 January 2001 | Return made up to 06/12/00; full list of members
|
18 January 2001 | Return made up to 06/12/00; full list of members
|
21 January 2000 | Return made up to 06/12/99; full list of members (6 pages) |
21 January 2000 | Accounts for a dormant company made up to 5 April 1999 (1 page) |
21 January 2000 | Accounts for a dormant company made up to 5 April 1999 (1 page) |
21 January 2000 | Return made up to 06/12/99; full list of members (6 pages) |
21 January 2000 | Accounts for a dormant company made up to 5 April 1999 (1 page) |
26 November 1998 | Accounts for a dormant company made up to 5 April 1998 (1 page) |
26 November 1998 | Return made up to 06/12/98; full list of members
|
26 November 1998 | Return made up to 06/12/98; full list of members
|
26 November 1998 | Accounts for a dormant company made up to 5 April 1998 (1 page) |
26 November 1998 | Accounts for a dormant company made up to 5 April 1998 (1 page) |
8 January 1998 | Return made up to 06/12/97; full list of members
|
8 January 1998 | Accounts for a dormant company made up to 5 April 1997 (1 page) |
8 January 1998 | Accounts for a dormant company made up to 5 April 1997 (1 page) |
8 January 1998 | Accounts for a dormant company made up to 5 April 1997 (1 page) |
8 January 1998 | Return made up to 06/12/97; full list of members
|
5 December 1996 | Return made up to 06/12/96; full list of members
|
5 December 1996 | Return made up to 06/12/96; full list of members
|
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Accounts for a dormant company made up to 5 April 1996 (1 page) |
5 December 1996 | Accounts for a dormant company made up to 5 April 1996 (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Accounts for a dormant company made up to 5 April 1996 (1 page) |
14 February 1996 | Accounts for a dormant company made up to 5 April 1995 (1 page) |
14 February 1996 | Accounts for a dormant company made up to 5 April 1995 (1 page) |
14 February 1996 | Accounts for a dormant company made up to 5 April 1995 (1 page) |
26 January 1996 | Return made up to 06/12/95; full list of members
|
26 January 1996 | Return made up to 06/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |