Jesmond
Newcastle Upon Tyne
NE2 1TN
Director Name | Mr Philip Daniel Robson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2004(15 years, 4 months after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 13 Akenside Terrace Newcastle Upon Tyne NE2 1TN |
Director Name | Mr Joshua George Anderson |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2021(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Richard Tress Way Flat 104 Shaft Apartments London E3 4SN |
Director Name | Mr Gary Turner |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Podiatrist |
Country of Residence | United Kingdom |
Correspondence Address | 13 Akenside Terrace Newcastle Upon Tyne NE2 1TN |
Secretary Name | Mr Philip Daniel Robson |
---|---|
Status | Current |
Appointed | 20 July 2022(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 13 Akenside Terrace Newcastle Upon Tyne NE2 1TN |
Director Name | Andrew Masterton Craig |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1994) |
Role | Optician |
Correspondence Address | 13 Akenside Terrace Newcastle Upon Tyne Tyne & Wear NE2 1TN |
Director Name | Patricia Jean Stroud Carlow |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 1994) |
Role | Student |
Correspondence Address | 13 Akenside Terrace Newcastle Upon Tyne Tyne & Wear NE2 1TN |
Director Name | Marie Jennifer Moser |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1994) |
Role | Commercial Manager |
Correspondence Address | Flat 2 13 Jesmond Newcastle Upon Tyne NE2 1TN |
Secretary Name | Mr Kevin Bramley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 December 1996) |
Role | Company Director |
Correspondence Address | 13 Flat 1 Akenside Terrace Newcastle Upon Tyne Tyne & Wear NE2 1TN |
Director Name | Paul Maddison |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 July 1996) |
Role | Personal Financl Adviser |
Correspondence Address | Flat 2 13 Akenside Terrace Jesmond Newcastle Upon Tyne NE2 1TN |
Director Name | Gary Ritzema |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 October 1997) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 13 Akenside Terrace Jesmond Newcastle Upon Tyne NE2 1TN |
Director Name | Claire Louise Chapman |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 May 2004) |
Role | Project Manager |
Correspondence Address | Flat 2 13 Akenside Terrace Jesmond Newcastle Upon Tyne NE2 1TN |
Director Name | Katherine Sarah Armitage |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1999) |
Role | Town Planner |
Correspondence Address | Flat 1 13 Akenside Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1TN |
Secretary Name | Katherine Sarah Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1999) |
Role | Town Planner |
Correspondence Address | Flat 1 13 Akenside Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1TN |
Director Name | Christine Houghton-Cain |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 December 2002) |
Role | Teacher |
Correspondence Address | Flat 3 13 Akenside Terrace Jesmond Newcastle Upon Tyne NE2 1TN |
Director Name | Sean Paul McVitie |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 June 2001) |
Role | Recruitment Consultant |
Correspondence Address | The Basement Flat 13 Akenside Terrace Newcastle Upon Tyne Tyne & Wear NE2 1TN |
Secretary Name | Sean Paul McVitie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 June 2001) |
Role | Recruitment Consultant |
Correspondence Address | The Basement Flat 13 Akenside Terrace Newcastle Upon Tyne Tyne & Wear NE2 1TN |
Director Name | Dr Robert James Phillips |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(12 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 12 June 2022) |
Role | Research Associate Biochemist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 13 Akenside Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1TN |
Secretary Name | Dr Robert James Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 October 2004) |
Role | Research Associate Biochemistr |
Correspondence Address | Flat 1 13 Akenside Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1TN |
Director Name | Joanna Charis Reid |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2005(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2008) |
Role | Teacher |
Correspondence Address | 1 Amble Grove Sandyford Newcastle Upon Tyne Tyne & Wear NE2 1NY |
Secretary Name | Joanna Charis Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2005(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 1 Amble Grove Sandyford Newcastle Upon Tyne Tyne & Wear NE2 1NY |
Registered Address | 13 Akenside Terrace Newcastle Upon Tyne NE2 1TN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
1 at £1 | Charis Reid 25.00% Ordinary |
---|---|
1 at £1 | Christine Claire Denham 25.00% Ordinary |
1 at £1 | Philip Robson 25.00% Ordinary |
1 at £1 | Robert Phillips 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
13 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
9 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
5 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
25 July 2022 | Appointment of Mr Gary Turner as a director on 15 July 2022 (2 pages) |
20 July 2022 | Appointment of Mr Philip Daniel Robson as a secretary on 20 July 2022 (2 pages) |
13 June 2022 | Registered office address changed from 94 Weston Road Long Ashton Bristol BS41 9BZ England to 13 Akenside Terrace Newcastle upon Tyne NE2 1TN on 13 June 2022 (1 page) |
12 June 2022 | Termination of appointment of Robert James Phillips as a director on 12 June 2022 (1 page) |
4 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
18 November 2021 | Registered office address changed from 10 Yeomeads Long Ashton Bristol BS41 9BE to 94 Weston Road Long Ashton Bristol BS41 9BZ on 18 November 2021 (1 page) |
19 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
21 January 2021 | Appointment of Mr Joshua George Anderson as a director on 21 January 2021 (2 pages) |
21 January 2021 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
28 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
5 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
21 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
15 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
12 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 March 2012 | Registered office address changed from 105 Weston Road Long Ashton Bristol BS41 9AE United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 105 Weston Road Long Ashton Bristol BS41 9AE United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 105 Weston Road Long Ashton Bristol BS41 9AE United Kingdom on 7 March 2012 (1 page) |
19 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
24 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Dr Robert James Phillips on 19 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Philip Daniel Robson on 19 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Christine Claire Denham on 19 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Christine Claire Denham on 19 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Philip Daniel Robson on 19 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Dr Robert James Phillips on 19 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from 1 the chancel st jude's braggs lane bristol BS2 0DQ united kingdom (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 1 the chancel st jude's braggs lane bristol BS2 0DQ united kingdom (1 page) |
14 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
14 January 2009 | Location of debenture register (1 page) |
14 January 2009 | Location of debenture register (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 1 the chancel st. Judes braggs lane bristol BS2 0DQ (1 page) |
14 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
14 January 2009 | Location of register of members (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 1 the chancel st. Judes braggs lane bristol BS2 0DQ (1 page) |
14 January 2009 | Location of register of members (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 1 amble grove sandyford newcastle upon tyne tyne and wear NE2 1NY (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 1 amble grove sandyford newcastle upon tyne tyne and wear NE2 1NY (1 page) |
7 August 2008 | Appointment terminate, director and secretary joanna charis reid logged form (2 pages) |
7 August 2008 | Appointment terminate, director and secretary joanna charis reid logged form (2 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 January 2008 | Return made up to 29/12/07; no change of members (8 pages) |
15 January 2008 | Return made up to 29/12/07; no change of members (8 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 January 2007 | Return made up to 29/12/06; full list of members (9 pages) |
10 January 2007 | Return made up to 29/12/06; full list of members (9 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
6 March 2006 | Return made up to 29/12/05; full list of members (9 pages) |
6 March 2006 | Return made up to 29/12/05; full list of members (9 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
17 March 2005 | New secretary appointed;new director appointed (2 pages) |
17 March 2005 | New secretary appointed;new director appointed (2 pages) |
4 March 2005 | Return made up to 29/12/04; full list of members
|
4 March 2005 | Return made up to 29/12/04; full list of members
|
29 December 2004 | Registered office changed on 29/12/04 from: flat 1 13 akenside terrace jesmond newcastle NE2 1TN (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: flat 1 13 akenside terrace jesmond newcastle NE2 1TN (1 page) |
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | Location of register of members (1 page) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Location of register of members (1 page) |
29 December 2004 | New secretary appointed (2 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
19 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
19 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
27 January 2003 | Return made up to 29/12/02; full list of members (9 pages) |
27 January 2003 | Return made up to 29/12/02; full list of members (9 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
28 January 2002 | Return made up to 29/12/01; full list of members
|
28 January 2002 | Return made up to 29/12/01; full list of members
|
23 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
23 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
24 July 2001 | Secretary resigned;director resigned (1 page) |
24 July 2001 | Secretary resigned;director resigned (1 page) |
22 March 2001 | Return made up to 29/12/00; full list of members
|
22 March 2001 | Return made up to 29/12/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
8 June 2000 | Full accounts made up to 31 December 1998 (9 pages) |
8 June 2000 | Full accounts made up to 31 December 1998 (9 pages) |
13 April 2000 | New secretary appointed;new director appointed (2 pages) |
13 April 2000 | New secretary appointed;new director appointed (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: flat 1 13 akenside terrace newcastle upon tyne tyne & wear NE2 1TN (1 page) |
27 March 2000 | Secretary resigned;director resigned (1 page) |
27 March 2000 | Return made up to 29/12/99; full list of members
|
27 March 2000 | Secretary resigned;director resigned (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: flat 1 13 akenside terrace newcastle upon tyne tyne & wear NE2 1TN (1 page) |
27 March 2000 | Return made up to 29/12/99; full list of members
|
26 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
26 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
23 February 1999 | Full accounts made up to 31 December 1997 (7 pages) |
23 February 1999 | Full accounts made up to 31 December 1997 (7 pages) |
25 June 1998 | Return made up to 29/12/97; full list of members (6 pages) |
25 June 1998 | Return made up to 29/12/97; full list of members (6 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: kensington house 6 osborne road jesmond newcastle upon tyne NE2 2AA (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: kensington house 6 osborne road jesmond newcastle upon tyne NE2 2AA (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (5 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (5 pages) |
14 February 1997 | New secretary appointed;new director appointed (1 page) |
14 February 1997 | Return made up to 29/12/96; full list of members
|
14 February 1997 | Return made up to 29/12/96; full list of members
|
14 February 1997 | New secretary appointed;new director appointed (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (2 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (2 pages) |
11 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
29 December 1988 | Incorporation (17 pages) |
29 December 1988 | Incorporation (17 pages) |