London
SW1Y 5AU
Director Name | Mr Mark Charles Rabinowitz |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2024(34 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 70-78 West Hendon Broadway London NW9 7BT |
Director Name | John William Fawcett |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 22 October 2004) |
Role | Property Developer |
Correspondence Address | Woodthorpe Hall Old Tupton Chesterfield Derbyshire S42 6HJ |
Secretary Name | Mr Paul Andrew Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years after company formation) |
Appointment Duration | 11 months (resigned 16 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1b Grange Cliffe Close Ecclesall Sheffield South Yorkshire S11 9JE |
Secretary Name | Mr Graham Ernest Moxon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Trent View Gardens Radcliffe On Trent Nottingham Nottinghamshire NG12 1AY |
Secretary Name | Caroline Winifred Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 October 2004) |
Role | Company Director |
Correspondence Address | Woodthorpe Hall Old Tupton Chesterfield Derbyshire S42 6HJ |
Director Name | Mr Morris Robert Muter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2004(15 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 24 March 2021) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 132 Fairways Drive Mount Murray Douglas Isle Of Man IM4 2JG |
Secretary Name | Mrs Lyn Joan Binks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(15 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 24 March 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Havelock Mews East Sleekburn Bedlington Northumberland NE22 7DP |
Director Name | Mr Richard John Emmerson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2021(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 January 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Amethyst Road Newcastle Business Park Newcastle Upon Tyne NE4 7YL |
Director Name | Mr Roland Mark Short |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2021(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 January 2024) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 20 Amethyst Road Newcastle Business Park Newcastle Upon Tyne NE4 7YL |
Secretary Name | Mr Richard John Emmerson |
---|---|
Status | Resigned |
Appointed | 24 March 2021(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 January 2024) |
Role | Company Director |
Correspondence Address | 20 Amethyst Road Newcastle Business Park Newcastle Upon Tyne NE4 7YL |
Registered Address | 20 Amethyst Road Newcastle Business Park Newcastle Upon Tyne NE4 7YL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £151,512 |
Cash | £173,741 |
Current Liabilities | £182,744 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (4 days from now) |
26 July 1999 | Delivered on: 13 August 1999 Persons entitled: The Commission for New Towns Classification: First legal mortgage Secured details: All sums due or to become due from the company to the chargee under the provisions of clause 3 of a transfer dated 21ST july 1997 made between tyne and wear development corporation (1) dysart developments (tyne & wear) limited (2) and the newcastle business park management company limited (3). Particulars: All that f/h property at newcastle business park which was the subject of a transfer dated 9 december 1998 between dysart developments (tyne & wear) limited and the borrower. Outstanding |
---|---|
13 June 1991 | Delivered on: 20 June 1991 Satisfied on: 22 February 1995 Persons entitled: The Royal Bank of Scotland PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 June 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
---|---|
1 April 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
18 March 2020 | Registered office address changed from Ravenworth House 1 Ravensworth Street Bedlington Northumberland NE22 7JN to 20 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 18 March 2020 (1 page) |
14 June 2019 | Confirmation statement made on 18 April 2019 with updates (6 pages) |
1 April 2019 | Accounts for a small company made up to 30 June 2018 (5 pages) |
31 August 2018 | Amended accounts for a small company made up to 30 June 2017 (5 pages) |
11 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
9 April 2018 | Accounts for a small company made up to 30 June 2017 (5 pages) |
27 June 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
27 June 2017 | Notification of Dysart Developments Limited as a person with significant control on 18 April 2017 (1 page) |
27 June 2017 | Notification of Dysart Developments Limited as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
27 June 2017 | Notification of Dysart Developments Limited as a person with significant control on 18 April 2017 (1 page) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (4 pages) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (4 pages) |
20 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
5 April 2016 | Accounts for a small company made up to 30 June 2015 (4 pages) |
5 April 2016 | Accounts for a small company made up to 30 June 2015 (4 pages) |
19 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
13 April 2015 | Accounts for a small company made up to 30 June 2014 (4 pages) |
13 April 2015 | Accounts for a small company made up to 30 June 2014 (4 pages) |
9 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
4 April 2014 | Accounts for a small company made up to 30 June 2013 (4 pages) |
4 April 2014 | Accounts for a small company made up to 30 June 2013 (4 pages) |
17 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (4 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (4 pages) |
21 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Accounts for a small company made up to 30 June 2011 (4 pages) |
28 March 2012 | Accounts for a small company made up to 30 June 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
20 July 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
3 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
1 September 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
1 September 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
14 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (14 pages) |
14 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (14 pages) |
31 October 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
31 October 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2009 | Return made up to 18/04/09; full list of members (14 pages) |
24 April 2009 | Return made up to 18/04/09; full list of members (14 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
29 April 2008 | Return made up to 18/04/08; full list of members (14 pages) |
29 April 2008 | Return made up to 18/04/08; full list of members (14 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 18/04/07; full list of members (9 pages) |
16 May 2007 | Return made up to 18/04/07; full list of members (9 pages) |
16 May 2007 | Director's particulars changed (1 page) |
28 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
28 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
21 June 2006 | Return made up to 18/04/06; full list of members (10 pages) |
21 June 2006 | Return made up to 18/04/06; full list of members (10 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
1 July 2005 | Return made up to 18/04/05; no change of members (6 pages) |
1 July 2005 | Return made up to 18/04/05; no change of members (6 pages) |
10 February 2005 | Accounts made up to 30 June 2004 (11 pages) |
10 February 2005 | Accounts made up to 30 June 2004 (11 pages) |
16 November 2004 | Auditor's resignation (1 page) |
16 November 2004 | Auditor's resignation (1 page) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: woodthorpe hall old tupton derbyshire S42 6HJ (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | Registered office changed on 12/11/04 from: woodthorpe hall old tupton derbyshire S42 6HJ (1 page) |
21 May 2004 | New director appointed (3 pages) |
21 May 2004 | New director appointed (3 pages) |
7 May 2004 | Return made up to 18/04/04; full list of members (14 pages) |
7 May 2004 | Return made up to 18/04/04; full list of members (14 pages) |
28 January 2004 | Accounts made up to 30 June 2003 (11 pages) |
28 January 2004 | Accounts made up to 30 June 2003 (11 pages) |
15 May 2003 | Return made up to 18/04/03; change of members (7 pages) |
15 May 2003 | Return made up to 18/04/03; change of members (7 pages) |
22 April 2003 | Accounts made up to 30 June 2002 (11 pages) |
22 April 2003 | Accounts made up to 30 June 2002 (11 pages) |
30 April 2002 | Return made up to 18/04/02; no change of members (6 pages) |
30 April 2002 | Return made up to 18/04/02; no change of members (6 pages) |
4 April 2002 | Accounts made up to 30 June 2001 (12 pages) |
4 April 2002 | Accounts made up to 30 June 2001 (12 pages) |
26 April 2001 | Return made up to 18/04/01; full list of members (10 pages) |
26 April 2001 | Return made up to 18/04/01; full list of members (10 pages) |
22 February 2001 | Accounts made up to 30 June 2000 (13 pages) |
22 February 2001 | Accounts made up to 30 June 2000 (13 pages) |
12 May 2000 | Return made up to 18/04/00; change of members (6 pages) |
12 May 2000 | Return made up to 18/04/00; change of members (6 pages) |
13 April 2000 | Accounts made up to 30 June 1999 (14 pages) |
13 April 2000 | Accounts made up to 30 June 1999 (14 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Return made up to 18/04/99; full list of members (11 pages) |
19 May 1999 | Return made up to 18/04/99; full list of members (11 pages) |
28 April 1999 | Ad 13/04/99--------- £ si 669@1=669 £ ic 2/671 (8 pages) |
28 April 1999 | Ad 13/04/99--------- £ si 669@1=669 £ ic 2/671 (8 pages) |
6 April 1999 | Accounts made up to 30 June 1998 (16 pages) |
6 April 1999 | Accounts made up to 30 June 1998 (16 pages) |
19 May 1998 | Return made up to 18/04/98; no change of members (5 pages) |
19 May 1998 | Return made up to 18/04/98; no change of members (5 pages) |
4 March 1998 | Accounts made up to 30 June 1997 (14 pages) |
4 March 1998 | Accounts made up to 30 June 1997 (14 pages) |
23 April 1997 | Return made up to 18/04/97; no change of members (5 pages) |
23 April 1997 | Return made up to 18/04/97; no change of members (5 pages) |
2 April 1997 | Accounts made up to 30 June 1996 (12 pages) |
2 April 1997 | Accounts made up to 30 June 1996 (12 pages) |
12 May 1996 | Return made up to 18/04/96; full list of members (7 pages) |
12 May 1996 | Return made up to 18/04/96; full list of members (7 pages) |
3 April 1996 | Accounts made up to 30 June 1995 (15 pages) |
3 April 1996 | Accounts made up to 30 June 1995 (15 pages) |
19 May 1995 | Return made up to 18/04/95; no change of members (6 pages) |
19 May 1995 | Return made up to 18/04/95; no change of members (6 pages) |
15 March 1995 | Accounts made up to 30 June 1994 (13 pages) |
15 March 1995 | Accounts made up to 30 June 1994 (13 pages) |
24 June 1991 | Memorandum and Articles of Association (16 pages) |
24 June 1991 | Resolutions
|
24 June 1991 | Resolutions
|
24 June 1991 | Memorandum and Articles of Association (16 pages) |
22 May 1989 | Company name changed broomco (303) LIMITED\certificate issued on 23/05/89 (2 pages) |
22 May 1989 | Company name changed broomco (303) LIMITED\certificate issued on 23/05/89 (2 pages) |
18 April 1989 | Incorporation (14 pages) |
18 April 1989 | Incorporation (14 pages) |