Selborne Gardens Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1JW
Secretary Name | Mr Michael John Boaden |
---|---|
Status | Current |
Appointed | 01 November 2019(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | Metropolitan House Longrigg Road Swalwell Gateshead Tyne And Wear NE16 3AS |
Director Name | Mr Delcan Thomas Millett |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 June 1994) |
Role | Dentist |
Correspondence Address | 48 Deneside Court Newcastle Upon Tyne Tyne & Wear NE2 1JW |
Director Name | Mr Richard Dennis Schofield |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1993) |
Role | Bank Employee |
Correspondence Address | 55 Deneside Court Newcastle Upon Tyne Tyne & Wear NE2 1JW |
Director Name | Mr James Michael Wright |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | Hallow Mill Castle Eden Co Durham TS27 4SG |
Secretary Name | Mrs Angela Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Oaks Hexham Northumberland NE46 2PZ |
Director Name | Susan Coultas |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 October 1998) |
Role | Local Government Officer |
Correspondence Address | 45 Deneside Court Selbourne Gardens Jjesmond Newcastle Upon Tyne Tyne & Wear NE2 1JW |
Director Name | Dr Clare Rye Mattick |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(7 years after company formation) |
Appointment Duration | 3 years (resigned 06 April 1999) |
Role | Dental Surgeon |
Correspondence Address | 48 Deneside Court Newcastle Upon Tyne NE2 1JW |
Director Name | Simon James Oldham |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(7 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 May 1997) |
Role | Sales Analyst |
Correspondence Address | 47 Deneside Court Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1JW |
Secretary Name | Nina Abigail Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 1998) |
Role | Secretary |
Correspondence Address | 27 Hunters Road Spital Tongues Newcastle Upon Tyne Tyne & Wear NE2 4NB |
Secretary Name | Alison Dance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(9 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 19 February 1999) |
Role | Company Director |
Correspondence Address | 42 Calder Walk Sunniside Newcastle Upon Tyne Tyne And Wear NE16 5XS |
Director Name | Ann Wright |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(10 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 October 2003) |
Role | Company Director |
Correspondence Address | Hallow Hill The Village, Castle Eden Hartlepool Cleveland TS27 4SJ |
Secretary Name | Nina Abigail Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 October 2003) |
Role | Company Director |
Correspondence Address | 12a Lydden Grove London SW18 4LL |
Director Name | Mr Michael John Boaden |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(14 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 01 November 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Northumberland Court Castlefields Prudhoe Northumberland NE42 5FN |
Secretary Name | Helen Boaden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(14 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 01 November 2019) |
Role | Company Director |
Correspondence Address | 6 Northumberland Court Castlefields Prudhoe Northumberland NE42 5FN |
Director Name | Mr Alan Whitfield |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 August 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Metropolitan House Longrigg Road Swalwell Gateshead Tyne And Wear NE16 3AS |
Director Name | Mr Karim Aly Ibrahim Hassan |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2020(31 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 25 August 2021) |
Role | Global Isv Recruitment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Metropolitan House Longrigg Road Swalwell Gateshead Tyne And Wear NE16 3AS |
Registered Address | 204a Heaton Road Newcastle Upon Tyne NE6 5HP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mr C. Robson 5.00% Ordinary |
---|---|
- | OTHER 47.50% - |
1 at £1 | Dr Anoop Nayak 2.50% Ordinary |
1 at £1 | Dr Paul J. Campbell 2.50% Ordinary |
1 at £1 | G. Waters 2.50% Ordinary |
1 at £1 | Mr A. Whitefield & Mrs A. Whitfield 2.50% Ordinary |
1 at £1 | Mr C.d. Alderson 2.50% Ordinary |
1 at £1 | Mr F. Conway 2.50% Ordinary |
1 at £1 | Mr G. Roddam & Mrs G. Roddam 2.50% Ordinary |
1 at £1 | Mr John Pickering 2.50% Ordinary |
1 at £1 | Mr John Tallack 2.50% Ordinary |
1 at £1 | Mr P.r. Speed 2.50% Ordinary |
1 at £1 | Mr Paul Sithoh 2.50% Ordinary |
1 at £1 | Mr Philip Addyman 2.50% Ordinary |
1 at £1 | Mr Roy Geoffrey Waters 2.50% Ordinary |
1 at £1 | Mr Thomas Hayton 2.50% Ordinary |
1 at £1 | Mrs B. Abdul Riahim 2.50% Ordinary |
1 at £1 | Mrs Helen Bradley 2.50% Ordinary |
1 at £1 | Mrs S. Hodgson 2.50% Ordinary |
1 at £1 | Nailsworth (No2) LTD 2.50% Ordinary |
1 at £1 | S. Cummings 2.50% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
31 August 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
24 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
19 May 2023 | Registered office address changed from Metropolitan House Longrigg Road Swalwell Gateshead Tyne and Wear NE16 3AS to 204a Heaton Road Newcastle upon Tyne NE6 5HP on 19 May 2023 (1 page) |
18 May 2023 | Termination of appointment of Michael John Boaden as a secretary on 17 May 2023 (1 page) |
18 May 2023 | Appointment of Heaton Property Block Management Limited as a secretary on 17 May 2023 (2 pages) |
22 August 2022 | Confirmation statement made on 8 August 2022 with updates (7 pages) |
6 June 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
25 August 2021 | Termination of appointment of Karim Aly Ibrahim Hassan as a director on 25 August 2021 (1 page) |
16 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
9 June 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
1 December 2020 | Appointment of Mr Karim Aly Ibrahim Hassan as a director on 23 November 2020 (2 pages) |
20 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
7 May 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
13 November 2019 | Termination of appointment of Michael John Boaden as a director on 1 November 2019 (1 page) |
13 November 2019 | Appointment of Mr Michael John Boaden as a secretary on 1 November 2019 (2 pages) |
13 November 2019 | Termination of appointment of Helen Boaden as a secretary on 1 November 2019 (1 page) |
15 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
21 August 2018 | Confirmation statement made on 8 August 2018 with updates (6 pages) |
21 August 2018 | Termination of appointment of Alan Whitfield as a director on 7 August 2018 (1 page) |
16 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
18 August 2017 | Confirmation statement made on 8 August 2017 with updates (6 pages) |
18 August 2017 | Confirmation statement made on 8 August 2017 with updates (6 pages) |
12 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 November 2016 | Appointment of Mr Alan Whitfield as a director on 20 October 2016 (2 pages) |
22 November 2016 | Appointment of Mr Alan Whitfield as a director on 20 October 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (8 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (8 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders (8 pages) |
23 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders (8 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
20 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 July 2012 | Registered office address changed from 47 St Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 23 July 2012 (1 page) |
23 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (8 pages) |
23 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (8 pages) |
23 July 2012 | Registered office address changed from 47 St Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 23 July 2012 (1 page) |
29 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (9 pages) |
22 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (9 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (20 pages) |
9 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (20 pages) |
8 July 2010 | Director's details changed for John Pickering on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for John Pickering on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for John Pickering on 1 January 2010 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 August 2009 | Return made up to 24/06/09; full list of members (17 pages) |
18 August 2009 | Return made up to 24/06/09; full list of members (17 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 July 2008 | Return made up to 24/06/08; full list of members (19 pages) |
16 July 2008 | Return made up to 24/06/08; full list of members (19 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 August 2007 | Return made up to 24/06/07; change of members
|
4 August 2007 | Return made up to 24/06/07; change of members
|
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 August 2006 | Return made up to 24/06/06; full list of members
|
18 August 2006 | Return made up to 24/06/06; full list of members
|
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 July 2005 | Return made up to 24/06/05; change of members (7 pages) |
28 July 2005 | Return made up to 24/06/05; change of members (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 July 2004 | Return made up to 24/06/04; change of members (7 pages) |
26 July 2004 | Return made up to 24/06/04; change of members (7 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: hallow hill the village, castle eden hartlepool cleveland TS27 4SJ (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | New secretary appointed (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: hallow hill the village, castle eden hartlepool cleveland TS27 4SJ (1 page) |
19 July 2004 | New secretary appointed (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
18 September 2003 | Return made up to 24/06/03; full list of members (17 pages) |
18 September 2003 | Return made up to 24/06/03; full list of members (17 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 July 2002 | Return made up to 24/06/02; change of members
|
25 July 2002 | Return made up to 24/06/02; change of members
|
24 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
15 June 2001 | Return made up to 24/06/01; change of members
|
15 June 2001 | Return made up to 24/06/01; change of members
|
14 September 2000 | Return made up to 24/06/00; full list of members
|
14 September 2000 | Return made up to 24/06/00; full list of members
|
16 August 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
16 August 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Return made up to 24/06/99; no change of members (4 pages) |
22 October 1999 | Return made up to 24/06/99; no change of members (4 pages) |
22 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | New secretary appointed (2 pages) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Secretary resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
11 September 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
11 September 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
18 June 1998 | Return made up to 24/06/98; change of members
|
18 June 1998 | Return made up to 24/06/98; change of members
|
27 October 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
13 July 1997 | Return made up to 24/06/97; full list of members (7 pages) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | Return made up to 24/06/97; full list of members (7 pages) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
21 August 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
21 August 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
11 July 1996 | Return made up to 24/06/96; full list of members
|
11 July 1996 | Return made up to 24/06/96; full list of members
|
12 September 1995 | Accounts made up to 31 December 1994 (2 pages) |
12 September 1995 | Accounts made up to 31 December 1994 (2 pages) |
6 July 1995 | Return made up to 24/06/95; change of members (6 pages) |
6 July 1995 | Return made up to 24/06/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |