Sevenoaks
Kent
TN13 1YL
Director Name | Mr William Gwyn Cole |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Patent Agent |
Country of Residence | England |
Correspondence Address | 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL |
Director Name | Mr Declan Thomas Cunningham |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(14 years, 2 months after company formation) |
Appointment Duration | 19 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL |
Secretary Name | Mrs Ingeborg Renata Self |
---|---|
Status | Current |
Appointed | 08 October 2009(18 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Paul Marcus Cato |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Cross House Westgate Road Newcastle Upon Tyne NE99 1SB |
Secretary Name | Ingeborg Renate Self |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 11 March 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 26 September 2005) |
Role | Company Director |
Correspondence Address | Little Callerton House 87 Runnymede Road Ponteland Northumberland NE20 9HJ |
Secretary Name | Mr Declan Thomas Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(14 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 08 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Oakhill Road Sevenoaks Kent TN13 1NX |
Website | selectiveantibodies.com |
---|---|
Telephone | 0191 2235601 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
800 at £0.01 | Declan Thomas Cunningham 7.69% Ordinary |
---|---|
775 at £0.01 | William Gwyn Cole 7.45% Ordinary |
625 at £0.01 | Alexander Colin Self 6.01% Ordinary |
625 at £0.01 | David Jonathan Self 6.01% Ordinary |
625 at £0.01 | Ingeborg Renata Self 6.01% Ordinary |
625 at £0.01 | Karen Jean Cole 6.01% Ordinary |
625 at £0.01 | Peter James Self 6.01% Ordinary |
5.7k at £0.01 | Colin Henry Self 54.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,954 |
Cash | £96,889 |
Current Liabilities | £148,107 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
15 October 2020 | Change of details for Professor Colin Henry Self as a person with significant control on 6 April 2016 (2 pages) |
8 September 2020 | Registered office address changed from 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ United Kingdom to 2 Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 8 September 2020 (1 page) |
20 August 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
25 July 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
1 February 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
21 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
30 July 2018 | Director's details changed for Mr Declan Thomas Cunningham on 30 July 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
30 August 2017 | Micro company accounts made up to 30 November 2016 (6 pages) |
30 August 2017 | Micro company accounts made up to 30 November 2016 (6 pages) |
31 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
4 May 2016 | Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG to 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG to 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ on 4 May 2016 (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (10 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (10 pages) |
25 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (10 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (10 pages) |
31 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
21 January 2014 | Secretary's details changed for Mrs Ingeborg Renata Self on 18 September 2013 (1 page) |
21 January 2014 | Secretary's details changed for Mrs Ingeborg Renata Self on 18 September 2013 (1 page) |
18 September 2013 | Director's details changed for Mr William Gwyn Cole on 18 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Declan Thomas Cunningham on 18 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Professor Colin Henry Self on 18 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr William Gwyn Cole on 18 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Professor Colin Henry Self on 18 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Declan Thomas Cunningham on 18 September 2013 (2 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
31 October 2012 | Registered office address changed from 145 High Street Sevenoaks Kent TN13 1XJ United Kingdom on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from 145 High Street Sevenoaks Kent TN13 1XJ United Kingdom on 31 October 2012 (1 page) |
18 October 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
25 July 2012 | Registered office address changed from First Floor, William Leech Building Framlington Place Newcastle upon Tyne NE2 4HH England on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from First Floor, William Leech Building Framlington Place Newcastle upon Tyne NE2 4HH England on 25 July 2012 (1 page) |
1 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (8 pages) |
1 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (8 pages) |
31 January 2012 | Director's details changed for Professor Colin Henry Self on 1 October 2011 (2 pages) |
31 January 2012 | Director's details changed for Mr Declan Thomas Cunningham on 1 October 2011 (2 pages) |
31 January 2012 | Director's details changed for Professor Colin Henry Self on 1 October 2011 (2 pages) |
31 January 2012 | Director's details changed for Mr Declan Thomas Cunningham on 1 October 2011 (2 pages) |
31 January 2012 | Director's details changed for Professor Colin Henry Self on 1 October 2011 (2 pages) |
31 January 2012 | Director's details changed for Mr Declan Thomas Cunningham on 1 October 2011 (2 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (8 pages) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (8 pages) |
10 September 2010 | Registered office address changed from Cels at Newcastle First Floor William Leech Building Framlington Place Newcastle upon Tynene2 4Hh on 10 September 2010 (1 page) |
10 September 2010 | Registered office address changed from Cels at Newcastle First Floor William Leech Building Framlington Place Newcastle upon Tynene2 4Hh on 10 September 2010 (1 page) |
10 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (8 pages) |
10 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
14 January 2010 | Appointment of Mrs Ingeborg Renata Self as a secretary (1 page) |
14 January 2010 | Termination of appointment of Declan Cunningham as a secretary (1 page) |
14 January 2010 | Termination of appointment of Declan Cunningham as a secretary (1 page) |
14 January 2010 | Appointment of Mrs Ingeborg Renata Self as a secretary (1 page) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
27 April 2009 | S-div (1 page) |
27 April 2009 | S-div (1 page) |
16 February 2009 | Location of register of members (1 page) |
16 February 2009 | Location of register of members (1 page) |
16 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
5 June 2008 | Ad 30/05/08\gbp si 4@1=4\gbp ic 100/104\ (2 pages) |
5 June 2008 | Ad 30/05/08\gbp si 4@1=4\gbp ic 100/104\ (2 pages) |
6 May 2008 | Nc inc already adjusted 11/03/08 (1 page) |
6 May 2008 | Nc inc already adjusted 11/03/08 (1 page) |
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
14 February 2008 | Location of register of members (1 page) |
14 February 2008 | Location of register of members (1 page) |
14 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
5 October 2007 | Total exemption full accounts made up to 30 November 2006 (6 pages) |
5 October 2007 | Total exemption full accounts made up to 30 November 2006 (6 pages) |
15 May 2007 | Return made up to 21/01/07; full list of members (7 pages) |
15 May 2007 | Return made up to 21/01/07; full list of members (7 pages) |
30 October 2006 | Registered office changed on 30/10/06 from: cels bioscience centre international centre for life times square newcastle upon tyne NE2 3EH (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: cels bioscience centre international centre for life times square newcastle upon tyne NE2 3EH (1 page) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
24 April 2006 | Return made up to 21/01/06; full list of members
|
24 April 2006 | Return made up to 21/01/06; full list of members
|
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | New secretary appointed (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
21 April 2005 | Accounting reference date shortened from 31/01/05 to 30/11/04 (1 page) |
21 April 2005 | Accounting reference date shortened from 31/01/05 to 30/11/04 (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
25 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
9 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
27 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
27 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
12 November 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
12 November 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
19 March 2002 | Return made up to 21/01/02; full list of members (6 pages) |
19 March 2002 | Return made up to 21/01/02; full list of members (6 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
29 January 2001 | Return made up to 21/01/01; full list of members
|
29 January 2001 | Return made up to 21/01/01; full list of members
|
13 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
13 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
7 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
7 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
13 January 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
13 January 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
15 February 1999 | Return made up to 21/01/99; no change of members (4 pages) |
15 February 1999 | Return made up to 21/01/99; no change of members (4 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
12 March 1998 | Return made up to 21/01/98; full list of members (6 pages) |
12 March 1998 | Return made up to 21/01/98; full list of members (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
30 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
6 February 1997 | Return made up to 21/01/97; no change of members (4 pages) |
6 February 1997 | Return made up to 21/01/97; no change of members (4 pages) |
18 October 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
18 October 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
29 January 1996 | Return made up to 21/01/96; no change of members (4 pages) |
29 January 1996 | Return made up to 21/01/96; no change of members (4 pages) |
5 December 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
5 December 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
4 February 1991 | Company name changed rashplay LIMITED\certificate issued on 05/02/91 (2 pages) |
4 February 1991 | Company name changed rashplay LIMITED\certificate issued on 05/02/91 (2 pages) |
21 January 1991 | Incorporation (16 pages) |
21 January 1991 | Incorporation (16 pages) |